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 8
  • 1
    Elmiger, Eugen Josef
    Born in December 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Moul, Timothy Nicholas
    Born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-08 ~ now
    OF - Director → CIF 0
  • 3
    Mason, William Joseph
    Born in September 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ now
    OF - Director → CIF 0
  • 4
    Muller, Stefan Horst, Dr
    Born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-12 ~ now
    OF - Director → CIF 0
  • 5
    Richter, Andreas
    Born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ now
    OF - Director → CIF 0
  • 6
    Dr. Karl-walter Braun
    Born in November 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Bascombe, Paul Anthony
    Born in December 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-10 ~ now
    OF - Director → CIF 0
  • 8
    icon of address27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 211 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-03-01 ~ now
    OF - Secretary → CIF 0
Ceased 29
  • 1
    Mathias, Martin Jamie, Dr
    Technical Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-02 ~ 2013-10-16
    OF - Director → CIF 0
  • 2
    Bitzi, Norbert
    Company Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2020-01-10
    OF - Director → CIF 0
  • 3
    Rainger, Simon Robert
    Engineer born in July 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2012-01-05
    OF - Director → CIF 0
  • 4
    Widmer, Christoph Kurt Ernst, Dr
    Counsel born in May 1965
    Individual
    Officer
    icon of calendar 2018-12-18 ~ 2020-01-10
    OF - Director → CIF 0
  • 5
    Pennock, Martin Philip
    Technical Director born in June 1977
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2018-12-18
    OF - Director → CIF 0
    icon of calendar 2020-01-10 ~ 2020-07-16
    OF - Director → CIF 0
  • 6
    Gillibrand, Keith
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2009-04-06 ~ 2011-05-05
    OF - Director → CIF 0
  • 7
    Dyoss, Peter James
    Chartered Accountant born in May 1938
    Individual
    Officer
    icon of calendar ~ 2010-03-15
    OF - Director → CIF 0
    Dyoss, Peter James
    Individual
    Officer
    icon of calendar ~ 2010-02-12
    OF - Secretary → CIF 0
  • 8
    Severn, John Philip
    Accountant born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-07 ~ 2017-04-28
    OF - Director → CIF 0
  • 9
    Clark, Renee Joan
    Director born in May 1922
    Individual
    Officer
    icon of calendar ~ 2006-09-30
    OF - Director → CIF 0
  • 10
    Claessen, Ulrich Helmut, Dr
    Company Director born in January 1956
    Individual
    Officer
    icon of calendar 2018-12-18 ~ 2022-01-12
    OF - Director → CIF 0
  • 11
    Clark, Marc Eric
    Investment born in April 1968
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2008-01-25
    OF - Director → CIF 0
  • 12
    Grutter, Peter Michael
    Company Director born in August 1966
    Individual
    Officer
    icon of calendar 2019-07-01 ~ 2021-06-18
    OF - Director → CIF 0
  • 13
    Siggs, Stephen Geoffrey
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-02-12 ~ 2018-12-18
    OF - Secretary → CIF 0
  • 14
    Clark, Carole Joan
    Director born in August 1944
    Individual
    Officer
    icon of calendar 1992-07-06 ~ 1995-03-31
    OF - Director → CIF 0
  • 15
    Levine, Justin Anthos Colin
    Managing Director born in August 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-03-27 ~ 2011-02-15
    OF - Director → CIF 0
  • 16
    Wells, Gavin Bruce
    Finance Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2009-07-08
    OF - Director → CIF 0
  • 17
    Reynolds, Christopher Leslie James
    It Director born in June 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-19 ~ 2017-09-30
    OF - Director → CIF 0
  • 18
    Clark, Leslie James
    Director born in January 1919
    Individual
    Officer
    icon of calendar ~ 2004-03-03
    OF - Director → CIF 0
  • 19
    Sheppard, Douglas
    Managing Director born in March 1987
    Individual
    Officer
    icon of calendar 2022-01-12 ~ 2024-06-13
    OF - Director → CIF 0
  • 20
    Turner, James Stuart
    Operations Director born in December 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ 2018-12-18
    OF - Director → CIF 0
  • 21
    Dias, Rudi
    Technical Sales Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-03-05 ~ 2008-12-12
    OF - Director → CIF 0
  • 22
    Shearer, Mark Anthony
    Commercial Director born in May 1972
    Individual
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 23
    Formstone, Edward
    Certified Chartered Accountant born in July 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-14 ~ 2018-12-18
    OF - Director → CIF 0
  • 24
    Spetch, Nicholas Simon
    Managing Director born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-06 ~ 2018-12-18
    OF - Director → CIF 0
    icon of calendar 2019-07-01 ~ 2020-02-10
    OF - Director → CIF 0
  • 25
    Parker, Nick
    Managing Director born in July 1964
    Individual
    Officer
    icon of calendar 2020-02-03 ~ 2021-09-30
    OF - Director → CIF 0
  • 26
    Clark, Steven James
    Chairman born in April 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-04-22 ~ 2018-12-18
    OF - Director → CIF 0
    Mr Steven James Clark
    Born in April 1965
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 27
    Bascombe, Paul Anthony
    Commercial Director born in December 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-01 ~ 2018-12-18
    OF - Director → CIF 0
  • 28
    STEELRAY NO. 247 LIMITED - 2008-03-08
    icon of addressMaxon House, Hogwood Lane, Finchampstead, Wokingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-18 ~ 2019-03-14
    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
    icon of addressMaxon House, Hogwood Lane, Finchampstead, Wokingham, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    2019-03-14 ~ 2024-12-18
    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
parent relation
Company in focus

PARVALUX ELECTRIC MOTORS LIMITED

Standard Industrial Classification
27110 - Manufacture Of Electric Motors, Generators And Transformers
Brief company account
Average Number of Employees
2192024-01-01 ~ 2024-12-31
2022023-01-01 ~ 2023-12-31
Turnover/Revenue
20,602,931 GBP2024-01-01 ~ 2024-12-31
18,517,890 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-21,841,990 GBP2024-01-01 ~ 2024-12-31
-21,393,071 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
-1,239,059 GBP2024-01-01 ~ 2024-12-31
-2,875,181 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,036,209 GBP2024-01-01 ~ 2024-12-31
-839,014 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,242,805 GBP2024-01-01 ~ 2024-12-31
-3,671,146 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-6,474,525 GBP2024-01-01 ~ 2024-12-31
-7,352,662 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
5,359 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-2,364,942 GBP2024-01-01 ~ 2024-12-31
-1,738,505 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-8,839,467 GBP2024-01-01 ~ 2024-12-31
-9,085,808 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-8,839,467 GBP2024-01-01 ~ 2024-12-31
-8,504,490 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
150,049 GBP2024-12-31
131,533 GBP2023-12-31
Property, Plant & Equipment
31,728,958 GBP2024-12-31
31,930,323 GBP2023-12-31
Fixed Assets
31,879,007 GBP2024-12-31
32,061,856 GBP2023-12-31
Total Inventories
12,314,450 GBP2024-12-31
11,244,999 GBP2023-12-31
Debtors
Current
2,569,209 GBP2024-12-31
3,884,608 GBP2023-12-31
Cash at bank and in hand
1,131,188 GBP2024-12-31
781,583 GBP2023-12-31
Current Assets
16,014,847 GBP2024-12-31
15,911,190 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,656,621 GBP2024-12-31
Net Current Assets/Liabilities
13,358,226 GBP2024-12-31
11,933,302 GBP2023-12-31
Total Assets Less Current Liabilities
45,237,233 GBP2024-12-31
43,995,158 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-34,103,771 GBP2024-12-31
Net Assets/Liabilities
10,891,016 GBP2024-12-31
-269,517 GBP2023-12-31
Equity
Called up share capital
3,135,002 GBP2024-12-31
3,135,000 GBP2023-12-31
3,135,000 GBP2023-01-01
Share premium
19,999,998 GBP2024-12-31
Retained earnings (accumulated losses)
-12,243,984 GBP2024-12-31
-3,404,517 GBP2023-12-31
5,099,973 GBP2023-01-01
Equity
10,891,016 GBP2024-12-31
-269,517 GBP2023-12-31
8,234,973 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-8,839,467 GBP2024-01-01 ~ 2024-12-31
-8,504,490 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-8,839,467 GBP2024-01-01 ~ 2024-12-31
-8,504,490 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-8,839,467 GBP2024-01-01 ~ 2024-12-31
-8,504,490 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
2 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
20,000,000 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
2 GBP2024-01-01 ~ 2024-12-31
Equity - Income/Expense Recognised Directly
20,000,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
30,993 GBP2024-01-01 ~ 2024-12-31
37,300 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
212,124 GBP2024-01-01 ~ 2024-12-31
191,811 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-581,318 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-2,209,867 GBP2024-01-01 ~ 2024-12-31
-2,271,452 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
421,863 GBP2024-12-31
369,332 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
271,814 GBP2024-12-31
237,799 GBP2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
150,049 GBP2024-12-31
131,533 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
27,731,625 GBP2024-12-31
27,577,192 GBP2023-12-31
Plant and equipment
7,838,216 GBP2024-12-31
7,541,987 GBP2023-12-31
Furniture and fittings
1,719,873 GBP2024-12-31
1,533,079 GBP2023-12-31
Other
873,021 GBP2024-12-31
776,650 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
38,162,735 GBP2024-12-31
37,428,908 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-4,135 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-21,707 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-25,842 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
-56,474 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
4,594,028 GBP2023-12-31
Furniture and fittings
741,957 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
5,498,585 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
424,254 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
956,904 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,986 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-19,726 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-21,712 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,016,296 GBP2024-12-31
Furniture and fittings
865,102 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,433,777 GBP2024-12-31
Property, Plant & Equipment
Buildings
27,179,246 GBP2024-12-31
27,414,592 GBP2023-12-31
Plant and equipment
2,821,920 GBP2024-12-31
2,947,959 GBP2023-12-31
Furniture and fittings
854,771 GBP2024-12-31
791,122 GBP2023-12-31
Other
873,021 GBP2024-12-31
776,650 GBP2023-12-31
Plant and equipment, Under hire purchased contracts or finance leases
3,906 GBP2024-12-31
4,440 GBP2023-12-31
Raw materials and consumables
9,047,026 GBP2024-12-31
8,209,381 GBP2023-12-31
Value of work in progress
1,617,341 GBP2024-12-31
1,806,834 GBP2023-12-31
Finished Goods/Goods for Resale
1,650,083 GBP2024-12-31
1,228,784 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
216,466 GBP2024-12-31
229,070 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,615,508 GBP2024-12-31
3,038,380 GBP2023-12-31
Other Debtors
Current
522,503 GBP2024-12-31
410,573 GBP2023-12-31
Prepayments/Accrued Income
Current
214,732 GBP2024-12-31
206,585 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,738,321 GBP2024-12-31
2,541,543 GBP2023-12-31
Taxation/Social Security Payable
Current
195,060 GBP2024-12-31
211,372 GBP2023-12-31
Other Creditors
Current
138,628 GBP2024-12-31
214,746 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
584,612 GBP2024-12-31
1,010,227 GBP2023-12-31
Creditors
Current
2,656,621 GBP2024-12-31
3,977,888 GBP2023-12-31
Amounts owed to group undertakings
Non-current
34,103,771 GBP2024-12-31
43,862,570 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,135,002 shares2024-12-31
3,135,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
42,714 GBP2024-12-31
41,111 GBP2023-12-31
Between one and five year
46,993 GBP2024-12-31
43,934 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
89,707 GBP2024-12-31
85,045 GBP2023-12-31

Related profiles found in government register
  • PARVALUX ELECTRIC MOTORS LIMITED
    Info
    Registered number 00446422
    icon of addressParvalux House, 2 Technology Road, Poole BH17 7DA
    PRIVATE LIMITED COMPANY incorporated on 1947-12-10 (78 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-19
    CIF 0
  • PARVALUX ELECTRIC MOTORS LIMITED
    S
    Registered number 00446422
    icon of addressMaxon House, Hogwood Lane, Finchampstead, Wokingham, England, RG40 4QW
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ABSTRACT 123 LTD - 2010-07-23
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.