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
    Colton, Robert George
    Business Manager born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ now
    OF - Director → CIF 0
  • 2
    Mclean, Robert
    General Counsel born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ now
    OF - Director → CIF 0
    Mclean, Robert Savage
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Drake, Christopher
    Attorney born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-06-08 ~ now
    OF - Director → CIF 0
  • 4
    icon of address5605, Carnegie Boulevard, Suite 500, Charlotte Nc, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 26
  • 1
    Randall, John Michael
    General Manager born in October 1933
    Individual
    Officer
    icon of calendar ~ 1996-01-17
    OF - Director → CIF 0
  • 2
    Fogg, Julie
    Individual
    Officer
    icon of calendar 2012-06-28 ~ 2020-03-26
    OF - Secretary → CIF 0
  • 3
    Legist Secretaries Limited
    Individual
    Officer
    icon of calendar ~ 2001-11-15
    OF - Nominee Secretary → CIF 0
  • 4
    Mortiboy, Darren Brian
    Managing Director born in October 1966
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2014-12-03
    OF - Director → CIF 0
  • 5
    Burdulis, Michael John
    Group President born in December 1945
    Individual
    Officer
    icon of calendar 1995-10-23 ~ 1999-08-13
    OF - Director → CIF 0
  • 6
    Lariviere, Al
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2003-07-17 ~ 2004-07-02
    OF - Director → CIF 0
  • 7
    Millinship, Robert John
    Managing Director born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-29 ~ 1999-03-18
    OF - Director → CIF 0
  • 8
    Ever 1058 Limited
    Individual
    Officer
    icon of calendar 2001-11-15 ~ 2005-03-01
    OF - Secretary → CIF 0
  • 9
    Smith, Dennis James
    Managing Director born in November 1933
    Individual
    Officer
    icon of calendar 1996-04-30 ~ 1996-12-17
    OF - Director → CIF 0
  • 10
    Willis, David Barker
    General Manager born in July 1936
    Individual
    Officer
    icon of calendar ~ 1998-01-31
    OF - Director → CIF 0
  • 11
    Di Buono, Anthony Joseph
    Corporate Attorney born in October 1930
    Individual
    Officer
    icon of calendar ~ 1995-10-23
    OF - Director → CIF 0
  • 12
    Burnett, David
    Corporate Vice President And Treasurer born in October 1966
    Individual
    Officer
    icon of calendar 2015-06-22 ~ 2016-08-15
    OF - Director → CIF 0
  • 13
    Vaillancourt, Eric Andre
    Vp Global Sales Gsp born in May 1963
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 14
    Steel, Roger Cameron
    Solicitor born in February 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2000-02-18
    OF - Director → CIF 0
  • 15
    Sedgwick, Jason Paul
    Managing Director born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-18 ~ 2003-07-17
    OF - Director → CIF 0
  • 16
    Faulkner, Michael
    Division President born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-17 ~ 2021-03-31
    OF - Director → CIF 0
  • 17
    Poty, Patrick Georges Leo Ghislain, Doctor
    Company Director born in December 1946
    Individual
    Officer
    icon of calendar 2000-02-11 ~ 2000-10-05
    OF - Director → CIF 0
  • 18
    Suraud, Francois
    Director born in December 1944
    Individual
    Officer
    icon of calendar 2003-07-17 ~ 2010-10-01
    OF - Director → CIF 0
  • 19
    Phythian, Stuart
    Director born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2007-03-07 ~ 2010-10-01
    OF - Director → CIF 0
  • 20
    Shorer, Ram
    Director born in December 1949
    Individual
    Officer
    icon of calendar 1998-10-23 ~ 2003-01-22
    OF - Director → CIF 0
  • 21
    James, Alan
    Accountant And General Manager born in September 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2012-06-28
    OF - Director → CIF 0
  • 22
    Mayo, John Richard
    Attorney born in December 1960
    Individual
    Officer
    icon of calendar 2000-10-15 ~ 2011-06-08
    OF - Director → CIF 0
  • 23
    Hebden, Craig
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2003-07-17 ~ 2007-03-01
    OF - Director → CIF 0
  • 24
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 156 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-03-01 ~ 2006-07-05
    PE - Secretary → CIF 0
  • 25
    WATSON BURTON SECRETARIES LIMITED - 1991-11-15
    PROOFHAPPY LIMITED - 1991-07-25
    icon of address1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2006-07-05 ~ 2010-05-18
    PE - Secretary → CIF 0
  • 26
    icon of address64, Beechwood Gardens, Lobley Hill, Gateshead, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2010-05-18 ~ 2011-11-14
    PE - Secretary → CIF 0
parent relation
Company in focus

GARLOCK (GREAT BRITAIN) LIMITED

Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
25620 - Machining
Brief company account
Debtors
85,119 GBP2024-12-31
99,953 GBP2023-12-31
Cash at bank and in hand
503,217 GBP2024-12-31
432,332 GBP2023-12-31
Current Assets
588,336 GBP2024-12-31
532,285 GBP2023-12-31
Creditors
Current
121,779 GBP2024-12-31
78,002 GBP2023-12-31
Net Current Assets/Liabilities
466,557 GBP2024-12-31
454,283 GBP2023-12-31
Total Assets Less Current Liabilities
466,557 GBP2024-12-31
454,283 GBP2023-12-31
Equity
Called up share capital
2,515,000 GBP2024-12-31
2,515,000 GBP2023-12-31
Retained earnings (accumulated losses)
-2,048,443 GBP2024-12-31
-2,060,717 GBP2023-12-31
Equity
466,557 GBP2024-12-31
454,283 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
75,084 GBP2024-12-31
61,023 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
10,035 GBP2024-12-31
38,930 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
85,119 GBP2024-12-31
99,953 GBP2023-12-31
Trade Creditors/Trade Payables
Current
840 GBP2023-12-31
Amounts owed to group undertakings
Current
36,168 GBP2024-12-31
36,065 GBP2023-12-31
Other Taxation & Social Security Payable
Current
16,140 GBP2024-12-31
24,281 GBP2023-12-31
Other Creditors
Current
69,471 GBP2024-12-31
16,816 GBP2023-12-31

Related profiles found in government register
  • GARLOCK (GREAT BRITAIN) LIMITED
    Info
    Registered number 01014770
    icon of address11th Floor, Two Snow Hill, Birmingham B4 6WR
    Private Limited Company incorporated on 1971-06-17 (54 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
  • GARLOCK (GREAT BRITAIN) LIMITED
    S
    Registered number 01014770
    icon of addressPremier Way, Lowfield Business Park, Elland, Halifax, West Yorkshire, United Kingdom, HX5 9HF
    Private Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • GARLOCK (GREAT BRITAIN) LIMITED
    S
    Registered number 01014770
    icon of addressPremier Way, Lowfields Business Park, Elland, England, HX5 9HF
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    PIPELINE SEAL & INSULATOR CO.LIMITED - 2012-12-13
    icon of address11th Floor, Two Snow Hill, Birmingham, England
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3-5 Chester Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of addressUnit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.