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 4
  • 1
    Coombs, Kenneth Byron
    Born in February 1960
    Individual (22 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Capon, Oliver Fleming
    Born in August 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2024-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Hindia, Nischal Vinesh
    Individual (86 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Secretary → CIF 0
  • 4
    SAYAMA HOLDINGS LIMITED - 1979-12-31
    icon of addressWrotham Place, Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,820,064 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 13
  • 1
    Franks, Thomas Kenric
    Company Director born in December 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-11 ~ 2022-06-30
    OF - Director → CIF 0
  • 2
    Walker, Susan Ann
    Company Director born in July 1967
    Individual (30 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ 2024-06-06
    OF - Director → CIF 0
  • 3
    Mathur, Anil Kumar
    Chartered Accountant born in November 1947
    Individual
    Officer
    icon of calendar 2011-03-29 ~ 2015-06-04
    OF - Director → CIF 0
    Mathur, Anil Kumar
    Individual
    Officer
    icon of calendar 2011-03-29 ~ 2011-09-01
    OF - Secretary → CIF 0
  • 4
    Bodri, Anita Denise
    Individual
    Officer
    icon of calendar 2023-12-31 ~ 2024-08-01
    OF - Secretary → CIF 0
  • 5
    Morton, Julia Alison
    Individual (1 offspring)
    Officer
    icon of calendar 2011-09-01 ~ 2018-04-20
    OF - Secretary → CIF 0
  • 6
    Takk, Amarpal
    Individual (28 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 7
    George, David Dominic Edward
    Accountant born in January 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2021-10-20
    OF - Director → CIF 0
  • 8
    Conway, Michael David
    Company Secretary born in April 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2011-03-29
    OF - Director → CIF 0
    Conway, Michael David
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2011-03-29
    OF - Secretary → CIF 0
  • 9
    Lupton, Thomas Geoffrey
    Director Of Agriculture born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-06 ~ 2006-11-30
    OF - Director → CIF 0
  • 10
    Perkins, Malcolm Courtney
    Chartered Accoutant born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-12-31
    OF - Director → CIF 0
    Perkins, Malcolm Courtney, Mr.
    Chartered Accountant born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-23 ~ 2023-09-25
    OF - Director → CIF 0
  • 11
    Hayward, Charles Roger
    Managing Director born in March 1933
    Individual
    Officer
    icon of calendar ~ 1995-03-31
    OF - Director → CIF 0
  • 12
    Bowley, Denis
    Director born in June 1944
    Individual
    Officer
    icon of calendar 1995-12-31 ~ 2004-06-30
    OF - Director → CIF 0
  • 13
    Brown, George Stuart Grindley
    Chartered Accountant born in November 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-29 ~ 2003-11-30
    OF - Director → CIF 0
    Brown, George Stuart Grindley
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-07-01
    OF - Secretary → CIF 0
parent relation
Company in focus

UNOCHROME INDUSTRIES LIMITED

Previous name
UNOCHROME INTERNATIONAL LIMITED - 1980-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
102024-01-01 ~ 2024-12-31
Administrative Expenses
-6,461 GBP2024-01-01 ~ 2024-12-31
-4,895 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-6,461 GBP2024-01-01 ~ 2024-12-31
-4,895 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
169,362 GBP2024-01-01 ~ 2024-12-31
180,162 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
169,362 GBP2024-01-01 ~ 2024-12-31
180,162 GBP2023-01-01 ~ 2023-12-31
Cash and Cash Equivalents
3,772,594 GBP2024-12-31
3,551,355 GBP2023-12-31
Current Assets
4,139,869 GBP2024-12-31
3,970,403 GBP2023-12-31
Equity
Called up share capital
3,348,670 GBP2024-12-31
3,348,670 GBP2023-12-31
3,348,670 GBP2022-12-31
Share premium
906,612 GBP2024-12-31
906,612 GBP2023-12-31
906,612 GBP2022-12-31
Retained earnings (accumulated losses)
-9,244,048 GBP2024-12-31
-9,413,410 GBP2023-12-31
-9,593,572 GBP2022-12-31
Equity
-4,988,766 GBP2024-12-31
-5,158,128 GBP2023-12-31
-5,338,290 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
169,362 GBP2024-01-01 ~ 2024-12-31
180,162 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
42,341 GBP2024-01-01 ~ 2024-12-31
42,338 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
34,102 GBP2024-12-31
97,349 GBP2023-12-31
Amounts owed to group undertakings
Current
9,128,141 GBP2024-12-31
9,128,141 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
33,486,696 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
169,362 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • UNOCHROME INDUSTRIES LIMITED
    Info
    UNOCHROME INTERNATIONAL LIMITED - 1980-12-31
    Registered number 00495796
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
    PRIVATE LIMITED COMPANY incorporated on 1951-05-24 (74 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • UNOCHROME INDUSTRIES LIMITED
    S
    Registered number 495796
    icon of addressLinton Park, Linton, Maidstone, Kent, United Kingdom, ME17 4AB
    Limited By Shares in Companies House, England
    CIF 1
  • UNOCHROME INDUSTRIES LIMITED
    S
    Registered number 495796
    icon of addressLinton Park, Linton Park, Linton, Maidstone, Kent, England, ME17 4AB
    Limited By Shares in Companies House, United Kingdom (England)
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressTower Bridge House, St Katharines Way, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    JOSEPH GILLOTT & SONS LIMITED - 1979-12-31
    icon of addressWrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    LODDON ENGINEERING LIMITED - 2015-11-25
    TUNCO 271109 LIMITED - 2009-12-22
    icon of addressTower Bridge House, St Katharine's Way, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressUnit 2 Dodwells Bridge Industrial Estate, Dodwells Road, Hinckley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,037,643 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-04
    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
  • 2
    UNOCHROME LIMITED - 1986-11-05
    icon of address40 Battery Road, Great Yarmouth, Norfolk
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    GENERAL UTILITIES (STOCKPORT) LIMITED - 2010-07-14
    icon of addressUnit 9 First Avenue, Poynton, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.