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 18
  • 1
    Owen, Simon John
    Born in March 1971
    Individual (10 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 2
    Owen, Alfred David
    Company Director born in September 1936
    Individual (45 offsprings)
    Officer
    ~ 2010-09-30
    OF - Director → CIF 0
  • 3
    Owen, Charles William
    Accountant born in July 1951
    Individual (5 offsprings)
    Officer
    2008-10-01 ~ 2016-01-26
    OF - Director → CIF 0
  • 4
    Shepherd, Michael David Humphrey
    Solicitor born in August 1940
    Individual (5 offsprings)
    Officer
    2003-12-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 5
    Jenkins, Richard Mark
    Born in August 1967
    Individual (36 offsprings)
    Officer
    2006-06-12 ~ now
    OF - Director → CIF 0
  • 6
    Eaton, Elaine
    Individual (23 offsprings)
    Officer
    2001-10-01 ~ 2020-12-01
    OF - Secretary → CIF 0
  • 7
    Holmes, William
    Company Director born in July 1923
    Individual (8 offsprings)
    Officer
    ~ 1992-10-12
    OF - Director → CIF 0
  • 8
    Owen, Jeremy Paul
    Company Director born in January 1970
    Individual (18 offsprings)
    Officer
    2006-06-12 ~ 2016-05-24
    OF - Director → CIF 0
  • 9
    Elliott, Christopher
    Born in June 1957
    Individual (72 offsprings)
    Officer
    2015-09-10 ~ now
    OF - Director → CIF 0
  • 10
    Parkes, Reginald Joseph Horace
    Company Director born in January 1926
    Individual (5 offsprings)
    Officer
    ~ 2003-12-31
    OF - Director → CIF 0
  • 11
    Owen, John Ernest
    Company Director born in September 1939
    Individual (21 offsprings)
    Officer
    ~ 2019-12-11
    OF - Director → CIF 0
  • 12
    Stanley, Edward John
    Born in October 1946
    Individual (9 offsprings)
    Officer
    2019-12-11 ~ now
    OF - Director → CIF 0
  • 13
    Leather, Brian Walter
    Company Director born in January 1941
    Individual (17 offsprings)
    Officer
    ~ 2011-03-29
    OF - Director → CIF 0
    Leather, Brian Walter
    Individual (17 offsprings)
    Officer
    ~ 2001-10-01
    OF - Secretary → CIF 0
  • 14
    Mcguigan, Kevin Gerald
    Born in September 1976
    Individual (35 offsprings)
    Officer
    2017-05-25 ~ now
    OF - Director → CIF 0
  • 15
    Shelley, Christopher John Martin
    Born in July 1960
    Individual (23 offsprings)
    Officer
    2015-09-10 ~ now
    OF - Director → CIF 0
  • 16
    Allison, David Farquhar
    Solicitor born in June 1948
    Individual (14 offsprings)
    Officer
    2011-01-25 ~ 2015-05-21
    OF - Director → CIF 0
  • 17
    RUBERY OWEN TRADING LIMITED
    13753111
    3, Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (7 parents, 3 offsprings)
    Person with significant control
    2022-03-01 ~ 2024-12-05
    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
  • 18
    HIGGS SECRETARIAL LIMITED
    - now 05451895
    STYLE FIND LTD - 2006-01-03
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (12 parents, 136 offsprings)
    Officer
    2020-12-01 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

RUBERY OWEN HOLDINGS LIMITED

Period: 2016-05-26 ~ now
Company number: 00166447
Registered names
RUBERY OWEN HOLDINGS LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
62023-01-01 ~ 2023-12-31
72022-01-01 ~ 2022-12-31
Intangible Assets
48,658 GBP2023-12-31
Property, Plant & Equipment
320,000 GBP2023-12-31
Fixed Assets - Investments
836,004 GBP2023-12-31
Fixed Assets
1,204,662 GBP2023-12-31
Debtors
Current
2,456,338 GBP2023-12-31
Cash at bank and in hand
3,675,386 GBP2023-12-31
12,595,774 GBP2022-12-31
Current Assets
6,131,724 GBP2023-12-31
Net Current Assets/Liabilities
3,570,307 GBP2023-12-31
-126,642 GBP2022-12-31
Total Assets Less Current Liabilities
4,774,969 GBP2023-12-31
Restated amount
3,688,324 GBP2022-12-31
Net Assets/Liabilities
4,774,969 GBP2023-12-31
Restated amount
3,563,326 GBP2022-12-31
Equity
Called up share capital
1,029,408 GBP2023-12-31
1,029,408 GBP2022-12-31
1,029,408 GBP2022-01-01
Share premium
400 GBP2023-12-31
400 GBP2022-12-31
400 GBP2022-01-01
Retained earnings (accumulated losses)
3,745,161 GBP2023-12-31
Retained earnings (accumulated losses), Restated amount
2,533,518 GBP2022-12-31
Equity
4,774,969 GBP2023-12-31
Restated amount
3,563,326 GBP2022-12-31
18,268,638 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,232,703 GBP2023-01-01 ~ 2023-12-31
-7,026,405 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,232,703 GBP2023-01-01 ~ 2023-12-31
-5,825,605 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-21,060 GBP2023-01-01 ~ 2023-12-31
-769,525 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-21,060 GBP2023-01-01 ~ 2023-12-31
-769,525 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-21,060 GBP2023-01-01 ~ 2023-12-31
-8,879,707 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
-21,060 GBP2023-01-01 ~ 2023-12-31
-8,879,707 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
1,232,703 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,232,703 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
86,170 GBP2023-12-31
83,288 GBP2022-12-31
Intangible Assets
Other
48,658 GBP2023-12-31
62,169 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Buildings
320,000 GBP2023-12-31
320,000 GBP2022-12-31
Plant and equipment
30,383 GBP2023-12-31
30,383 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
350,383 GBP2023-12-31
350,383 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
26,059 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
26,059 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
4,324 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
4,324 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,383 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,383 GBP2023-12-31
Property, Plant & Equipment
Buildings
320,000 GBP2023-12-31
Plant and equipment
4,324 GBP2022-12-31
Investments in Subsidiaries
836,004 GBP2023-12-31
3,368,473 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
31,879 GBP2023-12-31
446,131 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,864,644 GBP2023-12-31
523,748 GBP2022-12-31
Other Debtors
Current
182,455 GBP2023-12-31
Prepayments/Accrued Income
Current
327,360 GBP2023-12-31
22,204 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
738 GBP2022-12-31
Cash and Cash Equivalents
3,675,386 GBP2023-12-31
12,595,773 GBP2022-12-31
Trade Creditors/Trade Payables
Current
153,409 GBP2023-12-31
358,845 GBP2022-12-31
Amounts owed to group undertakings
Current
469,871 GBP2023-12-31
477,347 GBP2022-12-31
Taxation/Social Security Payable
Current
20,926 GBP2022-12-31
Other Creditors
Current
820 GBP2023-12-31
51,431 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
199,139 GBP2023-12-31
730,646 GBP2022-12-31
Creditors
Current
2,561,417 GBP2023-12-31
Non-current
124,998 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,029,408 shares2023-12-31
1,029,408 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • RUBERY OWEN HOLDINGS LIMITED
    Info
    RUBERY,OWEN HOLDINGS LIMITED - 2016-05-26
    Registered number 00166447
    3 Waterfront Business Park, Brierley Hill, West Midlands DY5 1LX
    PRIVATE LIMITED COMPANY incorporated on 1920-04-14 (105 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • RUBERY OWEN HOLDINGS LIMITED
    S
    Registered number 00166447
    3, Waterfront Business Park, Brierley Hill, West Midlands, England, DY5 1LX
    Private Limited Company in Companies House, England & Wales
    CIF 1
  • RUBERY OWEN HOLDINGS LIMITED
    S
    Registered number 166447
    3, Waterfront Business Park, Dudley Road, Brierley Hill, England, DY5 1LX
    Limited Company in England, United Kingdom
    CIF 2
  • RUBERY OWEN HOLDINGS LIMITED
    S
    Registered number 166447
    3, Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England, DY5 1LX
    Private Company Limited By Shares in Register Of Companies For England, England
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    B.N.M. SERVICES LIMITED
    05921379
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    B.R.M. LIMITED
    - now 00573152
    RUBERY OWEN MACHINE TOOLS LIMITED - 1979-08-01
    CONVEYANCER LIMITED - 1978-12-31
    RUBERY OWEN (PUMPS) LIMITED - 1974-01-24
    FIRTH CLEVELAND PUMPS LIMITED - 1963-12-10
    HILL-BARNES (PUMPS) LIMITED - 1959-02-25
    RICHARD W. HILL & CO. LIMITED - 1958-03-07
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    BES GROUP TESTING ROTECH LIMITED - now
    ROTECH LABORATORIES LIMITED
    - 2023-10-09 00562845
    RUBERY OWEN GROUP SERVICES LIMITED - 2004-01-27
    British Engineering Services Unit 718 Eddington Way, Birchwood, Warrington, England
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2023-07-17
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 4
    BRITISH RACING MOTORS LIMITED
    00451306
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-11-05
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    BURROWS (G.M.) LIMITED
    00493437
    Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    CAMBRIAN GARAGES LIMITED
    03446725
    Sinclair Group Old Field Road, Pencoed, Bridgend, Wales
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-03-07 ~ 2022-07-31
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    MERLIN POWDER CHARACTERISATION LIMITED
    - now 07350026
    MERLIN POWDER COMPACTION LIMITED - 2011-02-21
    Unit D1, Fens Pool Avenue, Brierley Hill, West Midlands, England
    Active Corporate (8 parents)
    Person with significant control
    2016-10-05 ~ 2024-05-31
    CIF 17 - Ownership of shares – 75% or more OE
  • 8
    MOLD ENVIRONMENT AND HYGIENE LIMITED
    06294439
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    NEW HALL ESTATES LIMITED
    - now 00874513
    RUBERY OWEN GROUP TRANSPORT LIMITED - 1976-12-31
    3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-03-01
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 10
    OWEN ORGANIZATION PENSIONS LIMITED
    00584368
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-11-05 ~ 2022-03-01
    CIF 8 - Right to appoint or remove directors OE
  • 11
    PHOENIX CALIBRATION & SERVICES LIMITED
    - now 04565001 04700682
    C. S. LABORATORY SERVICES LIMITED - 2017-07-06
    PHOENIX MATERIALS TESTING LTD
    - 2017-07-06 04565001 04700682
    C.S. LABORATORY SERVICES LIMITED
    - 2017-06-01 04565001
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-10-03 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 12
    PHOENIX INNOVATION CENTRE LIMITED
    10960601
    Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-13 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    PHOENIX MATERIALS TESTING LTD
    - now 04700682 04565001
    PHOENIX CALIBRATION & SERVICES LIMITED
    - 2017-07-06 04700682 04565001
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-05 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 14
    RHINOG ESTATES LIMITED
    01074883
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    ROTRONICS BATTERY MANAGEMENT SOLUTIONS LIMITED
    14724201
    Unit 18 Tortworth Business Park, Tortworth, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-03-13 ~ 2023-12-01
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 16
    ROZONE LIMITED
    - now 00309780
    NUTS & BOLTS DISTRIBUTORS LIMITED - 1991-10-30
    F.R.B. (METALS) LIMITED - 1979-12-31
    C/o Ormerod Rutter Limited The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2023-05-31
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 17
    RUBERY OWEN (DARLASTON) LIMITED
    00776769
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 18
    RUBERY OWEN DISTRIBUTORS LIMITED
    00098774
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 19
    RUBERY OWEN GROUP ESTATES LIMITED
    00390078
    3 Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 20
    SHUKERS LTD
    - now 00351322
    SHUKER & SON (SHREWSBURY) LIMITED - 1988-10-01
    Sinclair Group Old Field Road, Pencoed, Bridgend, Wales
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 21
    TECHTRON LIMITED
    01500620
    Ruxbury Farm, St. Anns Hill Road, Chertsey, Surrey, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-05
    CIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.