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 5
  • 1
    Brinkworth-bell, Laura Michelle
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Lett, Daniel Joseph
    Born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    OF - Director → CIF 0
  • 3
    Newcomb Ferreday, Russell Graham
    Born in November 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Mccool, James
    Born in September 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-12-04 ~ now
    OF - Director → CIF 0
  • 5
    LIGHT OAKS (ENGINEERING) LIMITED - 1992-05-15
    LOCKHART CATERING EQUIPMENT LIMITED - 2019-11-01
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2021-03-10 ~ 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 15
  • 1
    Howlett, Brian
    Sales Director born in April 1950
    Individual
    Officer
    icon of calendar 2005-01-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 2
    Holiday, William George
    Vice President Of Operations born in March 1934
    Individual
    Officer
    icon of calendar 1992-12-01 ~ 1999-10-14
    OF - Director → CIF 0
  • 3
    Skinner, Donald
    Director born in May 1933
    Individual
    Officer
    icon of calendar ~ 1999-07-14
    OF - Director → CIF 0
  • 4
    Sankpill, Susan Parmelee
    Company Director born in May 1944
    Individual
    Officer
    icon of calendar ~ 2013-08-06
    OF - Director → CIF 0
  • 5
    Sankpill, Lester Alan
    Company Executive born in January 1942
    Individual
    Officer
    icon of calendar ~ 2013-08-06
    OF - Director → CIF 0
  • 6
    Dawson, Garry Lee
    Managing Director born in February 1954
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2017-07-31
    OF - Director → CIF 0
    Dawson, Garry Lee
    Individual
    Officer
    icon of calendar ~ 2000-04-13
    OF - Secretary → CIF 0
    icon of calendar 2013-08-06 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 7
    Newcomb-ferreday, Russell Graham
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2023-12-04
    OF - Secretary → CIF 0
  • 8
    Lewellen, Terry Mitchell
    Company C.E.O. born in March 1966
    Individual
    Officer
    icon of calendar 2013-08-06 ~ 2023-12-04
    OF - Director → CIF 0
  • 9
    Jefferies, Suzanne Isabel
    Individual
    Officer
    icon of calendar 2023-12-04 ~ 2025-09-01
    OF - Secretary → CIF 0
  • 10
    Crews, Hilliard Rochelle
    Retired born in November 1944
    Individual
    Officer
    icon of calendar 2013-08-06 ~ 2020-08-24
    OF - Director → CIF 0
  • 11
    Sankpill, James Parmelee
    Company President born in June 1971
    Individual
    Officer
    icon of calendar 2006-12-07 ~ 2013-08-06
    OF - Director → CIF 0
  • 12
    Humphries, Alan Peter
    Chartered Accountant born in July 1920
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 13
    Crews, Jason Leonard
    Real Estate Developer born in February 1975
    Individual
    Officer
    icon of calendar 2013-08-06 ~ 2013-08-06
    OF - Director → CIF 0
    icon of calendar 2013-08-06 ~ 2020-08-24
    OF - Director → CIF 0
  • 14
    Hinton, Andree Kimberley
    Individual
    Officer
    icon of calendar 2000-04-13 ~ 2013-08-06
    OF - Secretary → CIF 0
  • 15
    icon of address1255, Schilling Boulevard, Collierville, Tennessee 38017, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-03-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PARMELEE LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Cost of Sales
-6,282,952 GBP2024-01-01 ~ 2024-12-31
-5,790,288 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-1,011,107 GBP2024-01-01 ~ 2024-12-31
-906,418 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-918,505 GBP2024-01-01 ~ 2024-12-31
-800,018 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
69,132 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-277,649 GBP2024-01-01 ~ 2024-12-31
-278,532 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
116,877 GBP2024-01-01 ~ 2024-12-31
64,182 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
992,067 GBP2024-12-31
992,067 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,165,121 GBP2024-12-31
3,357,381 GBP2023-12-31
Cash and Cash Equivalents
1,460,023 GBP2024-12-31
1,119,923 GBP2023-12-31
Creditors
Current
-5,909,373 GBP2024-12-31
-4,988,168 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Revaluation reserve
696,206 GBP2024-12-31
718,664 GBP2023-12-31
741,122 GBP2022-12-31
Retained earnings (accumulated losses)
2,716,685 GBP2024-12-31
2,577,350 GBP2023-12-31
Equity
3,414,891 GBP2024-12-31
3,298,014 GBP2023-12-31
2,490,710 GBP2022-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Wages/Salaries
1,299,188 GBP2024-01-01 ~ 2024-12-31
1,211,521 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
47,232 GBP2024-01-01 ~ 2024-12-31
82,700 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,482,063 GBP2024-01-01 ~ 2024-12-31
1,427,153 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
187,572 GBP2024-01-01 ~ 2024-12-31
156,498 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
146,380 GBP2024-01-01 ~ 2024-12-31
99,156 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
36,595 GBP2024-01-01 ~ 2024-12-31
23,302 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,032,419 GBP2024-12-31
1,032,419 GBP2023-12-31
Plant and equipment
392,513 GBP2024-12-31
392,513 GBP2023-12-31
Furniture and fittings
171,475 GBP2024-12-31
171,475 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,707,887 GBP2024-12-31
1,596,407 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
374,102 GBP2024-12-31
369,997 GBP2023-12-31
Furniture and fittings
171,475 GBP2024-12-31
165,572 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
671,539 GBP2024-12-31
561,958 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
27,353 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
4,105 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
5,903 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
8,679 GBP2024-12-31
33,986 GBP2023-12-31
Corporation Tax Payable
Current
55,165 GBP2024-12-31
9,734 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,751,329 GBP2024-12-31
438,851 GBP2023-12-31
Accrued Liabilities
Current
72,137 GBP2024-12-31
59,623 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
88,090 GBP2022-12-31

Related profiles found in government register
  • PARMELEE LIMITED
    Info
    Registered number 00517490
    icon of addressYork House, 45 Seymour Street, London W1H 7JT
    PRIVATE LIMITED COMPANY incorporated on 1953-03-21 (72 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • PARMELEE LIMITED
    S
    Registered number 517490
    icon of addressParmelee Limited, Middlemore Lane West, Aldridge, Walsall, England, WS9 8BG
    Private Limited Comany in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressYork House, 45 Seymour Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -459,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.