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 31
  • 1
    Ashby, Zoe Ann
    Managing Director born in April 1979
    Individual (5 offsprings)
    Officer
    2018-12-17 ~ 2025-03-06
    OF - Director → CIF 0
  • 2
    Roberts, Mark Christopher
    Financial Controller born in October 1968
    Individual (3 offsprings)
    Officer
    2013-12-04 ~ 2018-01-15
    OF - Director → CIF 0
  • 3
    Vanlandeghem, John F
    Accountant born in February 1961
    Individual (2 offsprings)
    Officer
    2001-01-26 ~ 2002-01-21
    OF - Director → CIF 0
  • 4
    Butler, Francis Terence
    Commercial Manager born in September 1932
    Individual (1 offspring)
    Officer
    (before 1991-11-03) ~ 1992-04-30
    OF - Director → CIF 0
  • 5
    Humphries, Ian Ellis
    Company Director born in September 1943
    Individual (18 offsprings)
    Officer
    1995-09-15 ~ 1998-09-09
    OF - Director → CIF 0
  • 6
    Evans, Roger Glyn
    Group Logistics Dir born in July 1943
    Individual (1 offspring)
    Officer
    (before 1991-11-03) ~ 2001-07-31
    OF - Director → CIF 0
  • 7
    Low, Christopher John Hill
    Company Director born in May 1947
    Individual (7 offsprings)
    Officer
    1998-06-22 ~ 2000-05-23
    OF - Director → CIF 0
  • 8
    Webb, James Graham
    Managing Dir born in May 1940
    Individual (2 offsprings)
    Officer
    (before 1991-11-03) ~ 2001-08-22
    OF - Director → CIF 0
    Webb, James Graham
    Individual (2 offsprings)
    Officer
    (before 1991-11-03) ~ 1993-08-06
    OF - Secretary → CIF 0
  • 9
    Gilkes, Robert Michael
    Accountant
    Individual (1 offspring)
    Officer
    2002-03-28 ~ 2014-12-12
    OF - Secretary → CIF 0
  • 10
    Fisher, Ian
    Company Director born in August 1950
    Individual (194 offsprings)
    Officer
    2000-04-18 ~ 2001-01-26
    OF - Director → CIF 0
  • 11
    Robertson, Rebecca
    Born in July 1984
    Individual (3 offsprings)
    Officer
    2022-01-11 ~ now
    OF - Director → CIF 0
  • 12
    Leese, Gail
    Vice President Ww Parts Deere born in February 1956
    Individual (1 offspring)
    Officer
    2007-09-14 ~ 2013-12-04
    OF - Director → CIF 0
  • 13
    Jackson, Malcolm
    Manager
    Individual (2 offsprings)
    Officer
    2001-01-26 ~ 2002-03-28
    OF - Secretary → CIF 0
  • 14
    Mountstevens, Martin John Wembridge
    Sales Director born in July 1941
    Individual (1 offspring)
    Officer
    (before 1991-11-03) ~ 2003-04-14
    OF - Director → CIF 0
  • 15
    Gray, Jack
    Group Logistics Dir born in March 1942
    Individual (1 offspring)
    Officer
    1995-08-15 ~ 2001-11-19
    OF - Director → CIF 0
    Gray, Jack
    Individual (1 offspring)
    Officer
    1993-08-06 ~ 2001-01-26
    OF - Secretary → CIF 0
  • 16
    Morgan, Tommy Everett
    Director born in March 1971
    Individual (3 offsprings)
    Officer
    2013-12-04 ~ 2018-01-15
    OF - Director → CIF 0
  • 17
    Smith, Stephen Anthony
    Director born in August 1951
    Individual (81 offsprings)
    Officer
    2000-04-18 ~ 2001-01-26
    OF - Director → CIF 0
  • 18
    Yahnke, Richard Edward
    Manager born in March 1944
    Individual (1 offspring)
    Officer
    2001-01-26 ~ 2004-07-16
    OF - Director → CIF 0
  • 19
    Tanner, Roger Herbert Christopher
    General Manager born in April 1930
    Individual (1 offspring)
    Officer
    (before 1991-11-03) ~ 1993-09-30
    OF - Director → CIF 0
  • 20
    Hecht, Dieter
    Manager born in October 1946
    Individual (1 offspring)
    Officer
    2001-01-26 ~ 2007-09-14
    OF - Director → CIF 0
  • 21
    Fletcher, Alan Thomas
    Company Director born in December 1934
    Individual (167 offsprings)
    Officer
    2000-04-18 ~ 2001-01-26
    OF - Director → CIF 0
  • 22
    Young, John William Garne
    Chief Executive born in January 1945
    Individual (14 offsprings)
    Officer
    (before 1991-11-03) ~ 1995-09-15
    OF - Director → CIF 0
  • 23
    Kostka, Mark Steven
    Manager born in June 1956
    Individual (1 offspring)
    Officer
    2001-01-26 ~ 2004-07-16
    OF - Director → CIF 0
  • 24
    Mitchell, Ian Frederick
    Group Purchasing Dir born in July 1953
    Individual (2 offsprings)
    Officer
    1994-08-01 ~ 2001-12-04
    OF - Director → CIF 0
  • 25
    Malik, Adam Ali
    Individual (3 offsprings)
    Officer
    2014-12-12 ~ 2022-01-21
    OF - Secretary → CIF 0
  • 26
    Fischer, Andrew Olaf
    Company Director born in August 1964
    Individual (226 offsprings)
    Officer
    2000-04-18 ~ 2001-01-26
    OF - Director → CIF 0
  • 27
    Hahm, Taksheung Judy
    Financial Controller born in March 1968
    Individual (3 offsprings)
    Officer
    2018-01-15 ~ 2022-01-11
    OF - Director → CIF 0
  • 28
    Brennan, Peter Anthony
    Director born in July 1964
    Individual (7 offsprings)
    Officer
    2004-07-16 ~ 2018-12-31
    OF - Director → CIF 0
  • 29
    Hynes, John Gerald
    Born in September 1976
    Individual (3 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 30
    John Deere, 1 John Deere Place, Moline, Illinois, United States
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 31
    STEPHENS SCOWN SECRETARIAL LIMITED
    - now 02250942
    STEPHENS & SCOWN LIMITED - 2015-07-10
    FLAIRTRANS LIMITED - 1988-09-09
    Osprey House, Malpas Road, Truro, England
    Active Corporate (10 parents, 23 offsprings)
    Officer
    2022-01-25 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

VAPORMATIC COMPANY LIMITED(THE)

Period: 1954-09-29 ~ now
Company number: 00538655
Registered name
VAPORMATIC COMPANY LIMITED(THE) - now
Standard Industrial Classification
46610 - Wholesale Of Agricultural Machinery, Equipment And Supplies
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Administrative Expenses
-0 GBP2023-11-01 ~ 2024-10-31
-0 GBP2022-11-01 ~ 2023-10-31
Operating Profit/Loss
-10,000 GBP2023-11-01 ~ 2024-10-31
-0 GBP2022-11-01 ~ 2023-10-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Profit/Loss on Ordinary Activities Before Tax
-10,000 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Profit/Loss
-10,000 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Fixed Assets - Investments
10,000 GBP2024-10-31
20,000 GBP2023-10-31
Fixed Assets
10,000 GBP2024-10-31
20,000 GBP2023-10-31
Debtors
Current
2,000 GBP2024-10-31
2,000 GBP2023-10-31
Current Assets
2,000 GBP2024-10-31
2,000 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-6,000 GBP2023-10-31
Net Current Assets/Liabilities
-4,000 GBP2024-10-31
-4,000 GBP2023-10-31
Total Assets Less Current Liabilities
6,000 GBP2024-10-31
16,000 GBP2023-10-31
Net Assets/Liabilities
6,000 GBP2024-10-31
16,000 GBP2023-10-31
Equity
Called up share capital
3,000 GBP2024-10-31
3,000 GBP2023-10-31
3,000 GBP2022-11-01
Share premium
0 GBP2024-10-31
0 GBP2023-10-31
0 GBP2022-11-01
Retained earnings (accumulated losses)
3,000 GBP2024-10-31
13,000 GBP2023-10-31
13,000 GBP2022-11-01
Equity
6,000 GBP2024-10-31
16,000 GBP2023-10-31
16,000 GBP2022-11-01
Profit/Loss
Retained earnings (accumulated losses)
-10,000 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-10,000 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Comprehensive Income/Expense
-10,000 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Tax Expense/Credit at Applicable Tax Rate
-3,000 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Investments in Subsidiaries
10,000 GBP2024-10-31
20,000 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
2,000 GBP2024-10-31
2,000 GBP2023-10-31
Amounts owed to group undertakings
Current
6,000 GBP2024-10-31
6,000 GBP2023-10-31
Corporation Tax Payable
Current
0 GBP2024-10-31
0 GBP2023-10-31
Creditors
Current
6,000 GBP2024-10-31
6,000 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,006,000 shares2024-10-31
3,006,000 shares2023-10-31
Par Value of Share
Class 1 ordinary share
02023-11-01 ~ 2024-10-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
14,000 shares2024-10-31
14,000 shares2023-10-31
Par Value of Share
Class 2 ordinary share
02023-11-01 ~ 2024-10-31

Related profiles found in government register
  • VAPORMATIC COMPANY LIMITED(THE)
    Info
    Registered number 00538655
    Vapormatic Kestrel Way, Sowton Industrial Estate, Exeter EX2 7LA
    PRIVATE LIMITED COMPANY incorporated on 1954-09-29 (71 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • VAPORMATIC COMPANY LIMITED(THE)
    S
    Registered number 00538655
    Vapormatic Kestrel Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7LA
    Corporate in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    VAPORMATIC EUROPE LIMITED
    10701451
    Vapormatic Kestrel Way, Sowton Industrial Estate, Exeter, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-03-31 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    VAPORMATIC U.K. LIMITED
    10698462
    Vapormatic Kestrel Way, Sowton Industrial Estate, Exeter, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-03-30 ~ 2017-08-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.