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 3
  • 1
    Forrest, Martyn
    Born in August 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-09 ~ now
    OF - Director → CIF 0
    Forrest, Martyn
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Hallin, Peter
    Born in April 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-11-21 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2, Rue Jean-baptiste Perrin, 71380 Saint-marcel, France
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Christie, Jonathan David
    Managing Director born in December 1952
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 2005-09-26
    OF - Director → CIF 0
    Christie, Jonathan David
    Individual
    Officer
    icon of calendar 2002-01-30 ~ 2005-09-26
    OF - Secretary → CIF 0
  • 2
    Goczol, Philippe
    Financial Manager born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-30 ~ 2019-10-31
    OF - Director → CIF 0
  • 3
    Reader, Anthony George
    Commercial Manager born in July 1942
    Individual
    Officer
    icon of calendar ~ 1997-08-31
    OF - Director → CIF 0
    Reader, Anthony George
    Individual
    Officer
    icon of calendar ~ 2002-01-30
    OF - Secretary → CIF 0
  • 4
    Tristram, Ninian Michael
    Commercial Manager born in October 1936
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 5
    De Sauignv, Alain Regnault
    Commercial Manager born in August 1940
    Individual
    Officer
    icon of calendar ~ 1994-08-08
    OF - Director → CIF 0
  • 6
    Biancarelli, Herve
    General Manager born in October 1959
    Individual
    Officer
    icon of calendar 2006-07-25 ~ 2009-07-07
    OF - Director → CIF 0
  • 7
    Bonnington, Keith
    Director born in May 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-03 ~ 2019-10-31
    OF - Director → CIF 0
  • 8
    Bouffault, Jean Yves Fernand Pierre
    Chairman And Ceo born in September 1946
    Individual
    Officer
    icon of calendar 2005-01-20 ~ 2006-07-25
    OF - Director → CIF 0
  • 9
    Tomlinson, Tim John
    Commercial Manager born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-02 ~ 2001-12-20
    OF - Director → CIF 0
  • 10
    Ward, Stuart Peter
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-15 ~ 2018-02-27
    OF - Secretary → CIF 0
  • 11
    Rogy, Bernard
    Commercial Manager born in September 1942
    Individual
    Officer
    icon of calendar 1994-08-08 ~ 1995-09-14
    OF - Director → CIF 0
  • 12
    Fisher, Barry
    Company Director born in November 1943
    Individual
    Officer
    icon of calendar 1993-01-01 ~ 1997-04-30
    OF - Director → CIF 0
  • 13
    Le Daeron, Pierre-yves
    Operations Manager born in July 1958
    Individual
    Officer
    icon of calendar 2005-12-23 ~ 2010-07-30
    OF - Director → CIF 0
  • 14
    Philippe, Thierry Robert Arther
    Sales Manager born in July 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-07-30 ~ 2019-10-31
    OF - Director → CIF 0
  • 15
    Smith, Howard
    Commercial Manager born in August 1943
    Individual
    Officer
    icon of calendar ~ 2000-09-01
    OF - Director → CIF 0
  • 16
    Faijean, Francois
    Manager born in February 1943
    Individual
    Officer
    icon of calendar 1995-09-04 ~ 2005-01-20
    OF - Director → CIF 0
  • 17
    Allen-caron, Patrick
    Commercial Manager born in April 1938
    Individual
    Officer
    icon of calendar ~ 2005-12-23
    OF - Director → CIF 0
  • 18
    Hance, Adrian
    Divisional Director
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2011-11-15
    OF - Secretary → CIF 0
  • 19
    Baldi, Rinaldo
    Director born in June 1959
    Individual
    Officer
    icon of calendar 2019-10-31 ~ 2023-11-21
    OF - Director → CIF 0
  • 20
    Gill, Kenneth
    Commercial Manager born in May 1935
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Director → CIF 0
  • 21
    Slack, Geoffrey Peter
    Managing Director born in May 1947
    Individual
    Officer
    icon of calendar 1997-11-03 ~ 2005-07-07
    OF - Director → CIF 0
  • 22
    Brun, Philippe Georges
    Chief Financial Officer born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-07 ~ 2010-07-30
    OF - Director → CIF 0
  • 23
    Jacquet, Eric Michel
    Company Manager born in January 1959
    Individual
    Officer
    icon of calendar 2010-07-30 ~ 2019-10-31
    OF - Director → CIF 0
parent relation
Company in focus

ABRASERVICE UK LIMITED

Previous names
INTERNATIONAL METAL SERVICE (UK) LIMITED - 2019-09-12
CREUSOT-LOIRE STEEL COMPANY LIMITED - 1982-12-03
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Property, Plant & Equipment
681,172 GBP2024-12-31
524,558 GBP2023-12-31
Total Inventories
1,131,312 GBP2024-12-31
714,405 GBP2023-12-31
Debtors
805,415 GBP2024-12-31
803,377 GBP2023-12-31
Cash at bank and in hand
839,081 GBP2024-12-31
1,432,365 GBP2023-12-31
Current Assets
2,775,808 GBP2024-12-31
2,950,147 GBP2023-12-31
Creditors
Current
592,389 GBP2024-12-31
936,467 GBP2023-12-31
Net Current Assets/Liabilities
2,183,419 GBP2024-12-31
2,013,680 GBP2023-12-31
Total Assets Less Current Liabilities
2,864,591 GBP2024-12-31
2,538,238 GBP2023-12-31
Net Assets/Liabilities
2,696,522 GBP2024-12-31
2,380,670 GBP2023-12-31
Equity
Called up share capital
107,500 GBP2024-12-31
107,500 GBP2023-12-31
Capital redemption reserve
1,902,500 GBP2024-12-31
1,902,500 GBP2023-12-31
Retained earnings (accumulated losses)
686,522 GBP2024-12-31
370,670 GBP2023-12-31
Equity
2,696,522 GBP2024-12-31
2,380,670 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
172023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
102,441 GBP2024-12-31
102,441 GBP2023-12-31
Plant and equipment
1,667,497 GBP2024-12-31
1,494,939 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,769,938 GBP2024-12-31
1,597,380 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-93,023 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-93,023 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
102,441 GBP2024-12-31
102,441 GBP2023-12-31
Plant and equipment
986,325 GBP2024-12-31
970,381 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,088,766 GBP2024-12-31
1,072,822 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
108,953 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
108,953 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-93,009 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-93,009 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
681,172 GBP2024-12-31
524,558 GBP2023-12-31
Merchandise
1,112,593 GBP2024-12-31
714,405 GBP2023-12-31
Value of work in progress
18,719 GBP2024-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
668,406 GBP2024-12-31
Current, Amounts falling due within one year
735,609 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
137,009 GBP2024-12-31
Current, Amounts falling due within one year
67,768 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
805,415 GBP2024-12-31
Current, Amounts falling due within one year
803,377 GBP2023-12-31
Trade Creditors/Trade Payables
Current
242,829 GBP2024-12-31
143,374 GBP2023-12-31
Other Taxation & Social Security Payable
Current
117,954 GBP2024-12-31
165,564 GBP2023-12-31
Other Creditors
Current
57,573 GBP2024-12-31
125,522 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
32,002 GBP2024-12-31
22,784 GBP2023-12-31
Between one and five year
26,829 GBP2024-12-31
18,034 GBP2023-12-31
All periods
58,831 GBP2024-12-31
40,818 GBP2023-12-31

Related profiles found in government register
  • ABRASERVICE UK LIMITED
    Info
    INTERNATIONAL METAL SERVICE (UK) LIMITED - 2019-09-12
    CREUSOT-LOIRE STEEL COMPANY LIMITED - 2019-09-12
    Registered number 01059839
    icon of addressArley Road, Saltley, Birmingham B8 1QX
    PRIVATE LIMITED COMPANY incorporated on 1972-06-29 (53 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    CIF 0
  • KEELEX 104 LIMITED
    S
    Registered number 01059839
    icon of addressIms, Arley Road, Saltley, Birmingham, West Midlands, England, B8 1QX
    Company Limited By Shares in England & Wales, England
    CIF 1
  • INTERNATIONAL METAL SERVICE (UK) LIMITED
    S
    Registered number 01059839
    icon of addressIms, Arley Road, Saltley, Birmingham, West Midlands, England, B8 1QX
    Company Limited By Share Capital in England & Wales, England
    CIF 2
    Limited By Share Capital in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressArley Road, Saltley, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,800 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressArley Road, Saltley, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    25,791 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressArley Road, Saltley, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE

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.