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 30
  • 1
    Randall, John Michael
    General Manager born in October 1933
    Individual (1 offspring)
    Officer
    ~ 1996-01-17
    OF - Director → CIF 0
  • 2
    Di Buono, Anthony Joseph
    Corporate Attorney born in October 1930
    Individual (1 offspring)
    Officer
    ~ 1995-10-23
    OF - Director → CIF 0
  • 3
    Steel, Roger Cameron
    Solicitor born in February 1952
    Individual (7 offsprings)
    Officer
    ~ 2000-02-18
    OF - Director → CIF 0
  • 4
    Poty, Patrick Georges Leo Ghislain, Doctor
    Company Director born in December 1946
    Individual (5 offsprings)
    Officer
    2000-02-11 ~ 2000-10-05
    OF - Director → CIF 0
  • 5
    Vaillancourt, Eric Andre
    Vp Global Sales Gsp born in May 1963
    Individual (3 offsprings)
    Officer
    2010-10-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 6
    Hebden, Craig
    Director born in February 1969
    Individual (6 offsprings)
    Officer
    2003-07-17 ~ 2007-03-01
    OF - Director → CIF 0
  • 7
    Burnett, David
    Corporate Vice President And Treasurer born in October 1966
    Individual (1 offspring)
    Officer
    2015-06-22 ~ 2016-08-15
    OF - Director → CIF 0
  • 8
    Fogg, Julie
    Individual (10 offsprings)
    Officer
    2012-06-28 ~ 2020-03-26
    OF - Secretary → CIF 0
  • 9
    Burdulis, Michael John
    Group President born in December 1945
    Individual (1 offspring)
    Officer
    1995-10-23 ~ 1999-08-13
    OF - Director → CIF 0
  • 10
    Millinship, Robert John
    Managing Director born in January 1953
    Individual (5 offsprings)
    Officer
    1997-09-29 ~ 1999-03-18
    OF - Director → CIF 0
  • 11
    Drake, Christopher
    Born in July 1970
    Individual (7 offsprings)
    Officer
    2011-06-08 ~ now
    OF - Director → CIF 0
  • 12
    Legist Secretaries Limited
    Individual (32 offsprings)
    Officer
    ~ 2001-11-15
    OF - Nominee Secretary → CIF 0
  • 13
    Lariviere, Al
    Director born in September 1959
    Individual (1 offspring)
    Officer
    2003-07-17 ~ 2004-07-02
    OF - Director → CIF 0
  • 14
    Mortiboy, Darren Brian
    Managing Director born in October 1966
    Individual (7 offsprings)
    Officer
    2011-12-01 ~ 2014-12-03
    OF - Director → CIF 0
  • 15
    Smith, Dennis James
    Managing Director born in November 1933
    Individual (3 offsprings)
    Officer
    1996-04-30 ~ 1996-12-17
    OF - Director → CIF 0
  • 16
    Mayo, John Richard
    Attorney born in December 1960
    Individual (7 offsprings)
    Officer
    2000-10-15 ~ 2011-06-08
    OF - Director → CIF 0
  • 17
    Faulkner, Michael
    Division President born in October 1967
    Individual (3 offsprings)
    Officer
    2019-05-17 ~ 2021-03-31
    OF - Director → CIF 0
  • 18
    Colton, Robert George
    Born in June 1963
    Individual (4 offsprings)
    Officer
    2017-01-20 ~ now
    OF - Director → CIF 0
  • 19
    James, Alan
    Accountant And General Manager born in September 1964
    Individual (17 offsprings)
    Officer
    2010-09-29 ~ 2012-06-28
    OF - Director → CIF 0
  • 20
    Suraud, Francois
    Director born in December 1944
    Individual (3 offsprings)
    Officer
    2003-07-17 ~ 2010-10-01
    OF - Director → CIF 0
  • 21
    Ever 1058 Limited
    Individual (6 offsprings)
    Officer
    2001-11-15 ~ 2005-03-01
    OF - Secretary → CIF 0
  • 22
    Sedgwick, Jason Paul
    Managing Director born in January 1965
    Individual (4 offsprings)
    Officer
    2000-02-18 ~ 2003-07-17
    OF - Director → CIF 0
  • 23
    Shorer, Ram
    Director born in December 1949
    Individual (1 offspring)
    Officer
    1998-10-23 ~ 2003-01-22
    OF - Director → CIF 0
  • 24
    Mclean, Robert
    Born in August 1964
    Individual (11 offsprings)
    Officer
    2016-08-15 ~ now
    OF - Director → CIF 0
    Mclean, Robert Savage
    Individual (11 offsprings)
    Officer
    2012-06-28 ~ now
    OF - Secretary → CIF 0
  • 25
    Phythian, Stuart
    Director born in September 1970
    Individual (7 offsprings)
    Officer
    2007-03-07 ~ 2010-10-01
    OF - Director → CIF 0
  • 26
    Willis, David Barker
    General Manager born in July 1936
    Individual (2 offsprings)
    Officer
    ~ 1998-01-31
    OF - Director → CIF 0
  • 27
    TAYLORED BUSINESS SECRETARIES LIMITED
    07095708
    64, Beechwood Gardens, Lobley Hill, Gateshead, England
    Active Corporate (1 parent, 18 offsprings)
    Officer
    2010-05-18 ~ 2011-11-14
    OF - Secretary → CIF 0
  • 28
    5605, Carnegie Boulevard, Suite 500, Charlotte Nc, United States
    Corporate (3 offsprings)
    Person with significant control
    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
  • 29
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (20 parents, 2041 offsprings)
    Officer
    2005-03-01 ~ 2006-07-05
    OF - Secretary → CIF 0
  • 30
    WB COMPANY SECRETARIES LIMITED
    - now 02601074
    WATSON BURTON SECRETARIES LIMITED - 1991-11-15
    PROOFHAPPY LIMITED - 1991-07-25
    1 St James Gate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (12 parents, 305 offsprings)
    Officer
    2006-07-05 ~ 2010-05-18
    OF - Secretary → CIF 0
parent relation
Company in focus

GARLOCK (GREAT BRITAIN) LIMITED

Period: 1971-06-17 ~ now
Company number: 01014770
Registered name
GARLOCK (GREAT BRITAIN) LIMITED - now
Standard Industrial Classification
25620 - Machining
20590 - Manufacture Of Other Chemical Products N.e.c.
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
    11th Floor, Two Snow Hill, Birmingham B4 6WR
    PRIVATE LIMITED COMPANY incorporated on 1971-06-17 (54 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-30
    CIF 0
  • GARLOCK (GREAT BRITAIN) LIMITED
    S
    Registered number 01014770
    Premier 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
    Premier Way, Lowfields Business Park, Elland, England, HX5 9HF
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    AEROSEALS LIMITED - now
    TECHNETICS GROUP UK LIMITED
    - 2021-01-08 04352287
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    GARLOCK PIPELINE TECHNOLOGIES LIMITED
    - now 00867192
    PIPELINE SEAL & INSULATOR CO.LIMITED - 2012-12-13
    11th Floor, Two Snow Hill, Birmingham, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    PIPELINE SEAL & INSULATOR CO. LIMITED
    08440894 00867192
    3-5 Chester Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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.