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 2
  • 1
    Roberts, Jeremy Dean
    Individual (13 offsprings)
    Officer
    2002-07-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Perutz, Timothy Paul George
    Managing Director born in May 1965
    Individual (15 offsprings)
    Officer
    1992-08-05 ~ now
    OF - Director → CIF 0
    Mr Timothy Paul George Perutz
    Born in May 1965
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Manchester, Cara Louise
    Individual (5 offsprings)
    Officer
    1997-04-01 ~ 2001-05-11
    OF - Secretary → CIF 0
  • 2
    Perutz, Gerald Eric Alexander
    Business Executive born in September 1929
    Individual
    Officer
    ~ 2015-04-20
    OF - Director → CIF 0
  • 3
    Campden, David John
    Individual
    Officer
    1993-07-19 ~ 1997-04-01
    OF - Secretary → CIF 0
  • 4
    Wixley, Gordon Robert Alexander
    Chartered Accountant born in November 1914
    Individual
    Officer
    ~ 2000-12-28
    OF - Director → CIF 0
  • 5
    Parker, Ian Gerald
    Managing Director born in August 1947
    Individual
    Officer
    ~ 1992-08-05
    OF - Director → CIF 0
  • 6
    Wicks, Stephen Peter
    Individual
    Officer
    ~ 1993-07-19
    OF - Secretary → CIF 0
  • 7
    Somerton, Jeffrey Graham Juhani
    Individual
    Officer
    2001-05-11 ~ 2002-07-02
    OF - Secretary → CIF 0
  • 8
    Baxter, Mervyn
    Production Director born in November 1944
    Individual
    Officer
    ~ 1992-08-05
    OF - Director → CIF 0
  • 9
    Perutz, Simon Gerald Alexander
    Business Executive born in July 1958
    Individual
    Officer
    ~ 2023-04-19
    OF - Director → CIF 0
  • 10
    9033, Murphy Road, Woodridge, Illinois 60517, United States
    Corporate
    Person with significant control
    2019-10-31 ~ 2024-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Orbus Exhibition And Display Group, 9033 Murphy Road, Woodridge 60517, Illinois, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

P3 GROUP EUROPE LIMITED

Previous names
NIMLOK LIMITED - 2010-12-31
NIMLOK LIMITED - 2008-04-07
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
3,384 GBP2023-12-31
1,054 GBP2022-12-31
Fixed Assets - Investments
1,889,262 GBP2023-12-31
1,943,544 GBP2022-12-31
Fixed Assets
1,892,646 GBP2023-12-31
1,944,598 GBP2022-12-31
Debtors
878,611 GBP2023-12-31
1,925,646 GBP2022-12-31
Cash at bank and in hand
3,171,278 GBP2023-12-31
2,826,048 GBP2022-12-31
Current Assets
4,049,889 GBP2023-12-31
4,751,694 GBP2022-12-31
Net Assets/Liabilities
4,125,786 GBP2023-12-31
3,752,672 GBP2022-12-31
Equity
Called up share capital
105,313 GBP2023-12-31
105,313 GBP2022-12-31
105,313 GBP2021-12-31
Share premium
203,652 GBP2023-12-31
203,652 GBP2022-12-31
203,652 GBP2021-12-31
Capital redemption reserve
35,631 GBP2023-12-31
35,631 GBP2022-12-31
35,631 GBP2021-12-31
Retained earnings (accumulated losses)
3,781,190 GBP2023-12-31
3,408,076 GBP2022-12-31
2,747,168 GBP2021-12-31
Equity
4,125,786 GBP2023-12-31
4,925,933 GBP2021-12-31
Profit/Loss
386,370 GBP2023-01-01 ~ 2023-12-31
694,756 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Wages/Salaries
119,313 GBP2023-01-01 ~ 2023-12-31
163,383 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
5,724 GBP2023-01-01 ~ 2023-12-31
5,222 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
138,245 GBP2023-01-01 ~ 2023-12-31
188,175 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
13,036 GBP2023-12-31
13,059 GBP2022-12-31
Motor vehicles
89,730 GBP2023-12-31
89,730 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
102,766 GBP2023-12-31
102,789 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Computers
-3,054 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-3,054 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
9,652 GBP2023-12-31
12,005 GBP2022-12-31
Motor vehicles
89,730 GBP2023-12-31
89,730 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
99,382 GBP2023-12-31
101,735 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
701 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
701 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-3,054 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-3,054 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Computers
3,384 GBP2023-12-31
1,054 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Investments in Subsidiaries
1,639,262 GBP2023-12-31
1,693,544 GBP2022-12-31
Amounts invested in assets
1,889,262 GBP2023-12-31
1,943,544 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
71,291 GBP2023-12-31
106,814 GBP2022-12-31
Prepayments/Accrued Income
Current
8,532 GBP2023-12-31
7,963 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
354 GBP2023-12-31
1,200 GBP2022-12-31
Other Debtors
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
701,750 GBP2022-12-31
Creditors
Current
596,749 GBP2023-12-31
1,253,620 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Bank Borrowings
1,733,333 GBP2023-12-31
2,210,000 GBP2022-12-31
Bank Overdrafts
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
563,333 GBP2023-12-31
520,000 GBP2022-12-31
Non-current, Amounts falling due after one year
1,170,000 GBP2023-12-31
1,690,000 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • P3 GROUP EUROPE LIMITED
    Info
    NIMLOK LIMITED - 2010-12-31
    NIMLOK LIMITED - 2008-04-07
    Registered number 00973784
    Nimlok House, Booth Drive Park Farm, Wellingborough, Northamptonshire NN8 6NL
    Private Limited Company incorporated on 1970-03-03 (55 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-27
    CIF 0
  • P3 GROUP EUROPE LIMITED
    S
    Registered number missing
    Nimlock House, Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6NL
    Limited Company
    CIF 1
  • P3 GROUP EUROPE LIMITED
    S
    Registered number missing
    Nimlok House, Booth Drive, Park Farm Industrial Estate, Wellingborough, England, NN8 6NL
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    WHELPTON JONES ASSOCIATES LIMITED - 2003-07-17
    Nimlok House Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SHOO (MH) LIMITED - 2009-06-06
    Nimlok House Booth Drive, Park Farm, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -88,746 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    P3 GROUP EUROPE LIMITED - 2010-12-31
    SHOO 516 LIMITED - 2010-12-29
    Nimlok House Booth Drive, Park Farm, Wellingborough, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,817,777 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Nimlok Limited, Booth Drive Park Farm, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Equity (Company account)
    -32,304 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    VU-TBG LIMITED - 2011-12-12
    SHOO 517 LIMITED - 2011-10-20
    Nimlok House Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    32,855 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    49-50 Causeway Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    412,094 GBP2023-12-31
    Person with significant control
    2017-07-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
Ceased 1
  • 49-50 Causeway Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,877,652 GBP2023-12-31
    Person with significant control
    2016-04-07 ~ 2017-07-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.