logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    RÖdsjÖ, Leif
    Born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2020-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Ferguson, John
    Born in December 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-04-14 ~ now
    OF - Director → CIF 0
  • 3
    PEAKDEAN LIMITED - 2002-02-18
    CHAMPION SERVO LIMITED - 2003-12-03
    icon of addressW. Sam White Building, Peterseat Drive, Altens, Aberdeen, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    101,080,592 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Joyce, Wendy Annette
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-08-02 ~ 2020-04-14
    OF - Secretary → CIF 0
  • 2
    Lloyd, John Eliot Fraser
    Director born in January 1944
    Individual
    Officer
    icon of calendar ~ 1995-02-08
    OF - Director → CIF 0
  • 3
    Billette De Villemeur, Eric
    Finance Director born in March 1985
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2020-04-14
    OF - Director → CIF 0
  • 4
    Johnson, David
    Company Director born in November 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-02-09 ~ 2013-07-15
    OF - Director → CIF 0
  • 5
    Kinsella, Roger James
    Director born in May 1950
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1994-02-25
    OF - Director → CIF 0
  • 6
    Williamson, Leslie
    Director born in October 1944
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 7
    Cope, John Arthur
    Company Director born in May 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-10 ~ 1995-06-01
    OF - Director → CIF 0
  • 8
    Dobson, John Teasdale
    Company Director born in December 1947
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 2003-03-10
    OF - Director → CIF 0
  • 9
    Smith, James
    Uk Manufacturing Director born in April 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-08-08 ~ 2014-03-31
    OF - Director → CIF 0
  • 10
    Uphill, Terence Edwin
    Chartered Accountant born in September 1936
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
    Uphill, Terence Edwin
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Secretary → CIF 0
  • 11
    Mcbride, John Kristian Lars
    Chartered Accountant born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-07-15 ~ 1995-02-08
    OF - Director → CIF 0
  • 12
    Hey, Paul
    Company Director born in October 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2020-04-14
    OF - Director → CIF 0
  • 13
    Sanders, Anthony Frederick
    Director born in March 1948
    Individual
    Officer
    icon of calendar ~ 1995-06-30
    OF - Director → CIF 0
  • 14
    Malley, Paul
    Chartered Accountant born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-03-10 ~ 2004-05-07
    OF - Director → CIF 0
  • 15
    Bell, Bradley
    Executive Vp Cfo born in September 1952
    Individual
    Officer
    icon of calendar 2003-12-31 ~ 2009-06-01
    OF - Director → CIF 0
  • 16
    Thibaudat, Pierre
    Chairman born in May 1945
    Individual
    Officer
    icon of calendar 1999-05-04 ~ 2000-02-01
    OF - Director → CIF 0
  • 17
    Every, Gareth
    General Manager born in March 1953
    Individual
    Officer
    icon of calendar 2020-04-14 ~ 2022-04-01
    OF - Director → CIF 0
  • 18
    Risino, Anthony John, Dr
    Individual
    Officer
    icon of calendar 2004-04-30 ~ 2006-06-30
    OF - Secretary → CIF 0
  • 19
    Blair, David John
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 2003-03-10 ~ 2003-12-31
    OF - Director → CIF 0
  • 20
    Blackburn, Kenneth
    Company Director born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2003-03-10
    OF - Director → CIF 0
  • 21
    Dedman, David Francis
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-30 ~ 2003-03-10
    OF - Secretary → CIF 0
  • 22
    Jung, Frederic Alain Marie
    Cfo Europe born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-25 ~ 2008-12-05
    OF - Director → CIF 0
  • 23
    Field, Sally Ann
    Barrister born in October 1947
    Individual
    Officer
    icon of calendar 1995-02-06 ~ 1995-06-01
    OF - Director → CIF 0
  • 24
    Lee, Carl Richmond
    Uk Finance Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-30 ~ 2019-06-28
    OF - Director → CIF 0
    Lee, Carl Richmond
    Uk Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-10 ~ 2004-04-30
    OF - Secretary → CIF 0
    icon of calendar 2006-06-30 ~ 2006-08-02
    OF - Secretary → CIF 0
  • 25
    Morley, Michael Harlow Fenton
    Director born in June 1940
    Individual
    Officer
    icon of calendar ~ 1992-11-10
    OF - Director → CIF 0
  • 26
    Cullen, Leslie Gray
    Company Director born in January 1952
    Individual
    Officer
    icon of calendar 1995-02-06 ~ 1995-06-01
    OF - Director → CIF 0
  • 27
    Gamble, John Denman
    Vp Europe Customer Service born in November 1962
    Individual
    Officer
    icon of calendar 2014-03-31 ~ 2019-06-28
    OF - Director → CIF 0
  • 28
    AQUAZUR LIMITED - 2003-11-27
    HOUSEMAN LIMITED - 1999-01-04
    AQR LIMITED - 2009-06-09
    PORTALS PAPERMAKING LIMITED - 1995-05-30
    icon of addressC/o Nalco Limited, Po Box 11, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 29
    NALCO ENERGY SERVICES LIMITED - 2019-11-22
    ESSOCHEM PERFORMANCE CHEMICALS LIMITED - 1986-11-01
    ONDEO NALCO ENERGY SERVICES LIMITED - 2003-11-27
    EXXON CHEMICAL ENERGY CHEMICALS LIMITED - 1994-09-29
    NALCO/EXXON ENERGY CHEMICALS LIMITED - 2001-08-30
    ESSOHEAT LIMITED - 1979-12-31
    icon of addressC/o Champion Technologies Limited, Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,307,023 GBP2024-12-31
    Person with significant control
    2019-12-09 ~ 2025-06-04
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 30
    NALFLOC LIMITED - 1991-03-21
    NALCO LIMITED
    - 2001-11-19
    ONDEO NALCO LIMITED - 2004-02-26
    icon of addressNalco Limited, Winnington Avenue, Northwich, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2019-12-09 ~ 2019-12-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HOUSEMAN LIMITED

Previous names
HOUSEMAN HEGRO LIMITED - 1977-12-31
HOUSEMAN (1995) LIMITED - 1999-02-22
HOUSEMAN LIMITED - 1995-05-30
HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Administrative Expenses
-2,673 GBP2024-01-01 ~ 2024-12-31
-138,423 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-2,673 GBP2024-01-01 ~ 2024-12-31
-138,423 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
135,286 GBP2024-01-01 ~ 2024-12-31
58,590 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-42 GBP2024-01-01 ~ 2024-12-31
-2 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,857,399 GBP2024-01-01 ~ 2024-12-31
1,008,877 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,654,234 GBP2024-01-01 ~ 2024-12-31
900,026 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
1,266,240 GBP2024-12-31
1,266,240 GBP2023-12-31
Fixed Assets
1,266,240 GBP2024-12-31
1,266,240 GBP2023-12-31
Debtors
Current
2,086,952 GBP2024-12-31
2,020,195 GBP2023-12-31
Current Assets
2,086,952 GBP2024-12-31
2,020,195 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-41,079 GBP2024-12-31
Net Current Assets/Liabilities
2,045,873 GBP2024-12-31
1,891,639 GBP2023-12-31
Net Assets/Liabilities
3,312,113 GBP2024-12-31
3,157,879 GBP2023-12-31
Equity
Called up share capital
75,601 GBP2024-12-31
75,601 GBP2023-12-31
75,601 GBP2023-01-01
Share premium
1,349,977 GBP2024-12-31
1,349,977 GBP2023-12-31
1,349,977 GBP2023-01-01
Retained earnings (accumulated losses)
1,886,535 GBP2024-12-31
1,732,301 GBP2023-12-31
832,275 GBP2023-01-01
Equity
3,312,113 GBP2024-12-31
3,157,879 GBP2023-12-31
2,257,853 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,654,234 GBP2024-01-01 ~ 2024-12-31
900,026 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,500,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-1,500,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
6,800 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
464,350 GBP2024-01-01 ~ 2024-12-31
237,293 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
2,086,952 GBP2024-12-31
2,020,195 GBP2023-12-31
Corporation Tax Payable
Current
31,598 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
9,481 GBP2024-12-31
128,556 GBP2023-12-31
Creditors
Current
41,079 GBP2024-12-31
128,556 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
68,901 shares2024-12-31
68,901 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,700 shares2024-12-31
2,700 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
4,000 shares2024-12-31
4,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1.002024-01-01 ~ 2024-12-31

  • HOUSEMAN LIMITED
    Info
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    HOUSEMAN (1995) LIMITED - 1977-12-31
    HOUSEMAN LIMITED - 1977-12-31
    HOUSEMAN (BURNHAM) LIMITED - 1977-12-31
    Registered number 00166010
    icon of addressC/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire SO45 3NP
    PRIVATE LIMITED COMPANY incorporated on 1920-04-01 (105 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.