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
    Fleming, Alastair James
    Uk Country Controller born in December 1977
    Individual (67 offsprings)
    Officer
    2015-11-25 ~ 2018-08-31
    OF - Director → CIF 0
  • 2
    Hewstone, Matthew John
    Engineering Services Director born in November 1965
    Individual (2 offsprings)
    Officer
    2013-11-26 ~ 2015-11-25
    OF - Director → CIF 0
  • 3
    Quilter, Martin John
    Individual (16 offsprings)
    Officer
    2024-05-17 ~ now
    OF - Secretary → CIF 0
  • 4
    Byrne, Thomas Paul
    Chief Executive Sales born in December 1965
    Individual (6 offsprings)
    Officer
    2001-01-16 ~ 2015-11-25
    OF - Director → CIF 0
  • 5
    Thomas, Valerie Gladys
    Individual (1 offspring)
    Officer
    ~ 1992-04-30
    OF - Secretary → CIF 0
  • 6
    Broughton, Ian
    Born in October 1969
    Individual (18 offsprings)
    Officer
    2023-03-30 ~ now
    OF - Director → CIF 0
  • 7
    Sloan, Alison May
    Individual (66 offsprings)
    Officer
    2015-11-25 ~ 2024-05-17
    OF - Secretary → CIF 0
  • 8
    Ince, Jeffrey Steven
    Business Development Director born in July 1977
    Individual (2 offsprings)
    Officer
    2015-01-01 ~ 2015-11-25
    OF - Director → CIF 0
  • 9
    Eade, Donald Keith
    Chartered Accountant born in January 1943
    Individual (9 offsprings)
    Officer
    1994-04-01 ~ 2005-05-31
    OF - Director → CIF 0
  • 10
    Wright, Steven
    Group Financial Director born in October 1958
    Individual (7 offsprings)
    Officer
    2007-09-24 ~ 2015-11-25
    OF - Director → CIF 0
    Wright, Steven
    Individual (7 offsprings)
    Officer
    2005-12-06 ~ 2009-04-14
    OF - Secretary → CIF 0
  • 11
    Raynor, Sarah Jane
    Chief Executive Marketing born in January 1971
    Individual (8 offsprings)
    Officer
    2008-10-01 ~ 2014-10-16
    OF - Director → CIF 0
  • 12
    Stait, Geraint Wynn
    Chief Operations Officer born in September 1964
    Individual (9 offsprings)
    Officer
    2009-05-22 ~ 2015-11-25
    OF - Director → CIF 0
  • 13
    Oudendijk, Robbert
    Vice President Finance Europe, Mena, Cis born in January 1974
    Individual (51 offsprings)
    Officer
    2015-11-25 ~ 2023-03-30
    OF - Director → CIF 0
  • 14
    Smith, Tom Henry Bedford
    Chairman born in June 1976
    Individual (7 offsprings)
    Officer
    2005-10-01 ~ 2015-11-25
    OF - Director → CIF 0
  • 15
    Barr, Jon
    Operations Director born in April 1972
    Individual (1 offspring)
    Officer
    2013-11-26 ~ 2015-11-25
    OF - Director → CIF 0
  • 16
    Lightfoot, Andrew David
    Projects Director born in September 1964
    Individual (5 offsprings)
    Officer
    2014-04-03 ~ 2015-11-25
    OF - Director → CIF 0
  • 17
    Smith, Timothy Alan Bedford
    Commercial Director born in June 1966
    Individual (12 offsprings)
    Officer
    1999-03-22 ~ 2008-12-03
    OF - Director → CIF 0
  • 18
    Murphy, William Joseph
    Ceo born in February 1966
    Individual (8 offsprings)
    Officer
    1999-03-22 ~ 2015-11-25
    OF - Director → CIF 0
    Murphy, William Joseph
    Individual (8 offsprings)
    Officer
    2009-04-14 ~ 2010-05-21
    OF - Secretary → CIF 0
  • 19
    Kennett, Adrian Peter
    Group Fabrication Director born in January 1964
    Individual (6 offsprings)
    Officer
    2009-02-09 ~ 2015-11-25
    OF - Director → CIF 0
  • 20
    Ridgewell, Derek Gordon
    Consultant Engineer born in March 1931
    Individual (1 offspring)
    Officer
    ~ 1997-02-07
    OF - Director → CIF 0
  • 21
    Eves, Simon
    Technical Director born in February 1964
    Individual (3 offsprings)
    Officer
    2013-11-26 ~ 2015-11-25
    OF - Director → CIF 0
  • 22
    Brown, Christopher Meredith
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    2013-11-26 ~ 2015-11-25
    OF - Director → CIF 0
  • 23
    Smith, Alan William Bedford
    Chairman born in May 1938
    Individual (7 offsprings)
    Officer
    ~ 2013-11-26
    OF - Director → CIF 0
    Smith, Alan William Bedford
    Individual (7 offsprings)
    Officer
    1992-04-30 ~ 2005-12-06
    OF - Secretary → CIF 0
  • 24
    Morris, Peter John
    Technical Director born in November 1963
    Individual (2 offsprings)
    Officer
    2013-11-26 ~ 2015-11-25
    OF - Director → CIF 0
  • 25
    O'neil, Christopher Paul
    Born in December 1973
    Individual (66 offsprings)
    Officer
    2020-12-31 ~ now
    OF - Director → CIF 0
  • 26
    Reid, Simon Scott
    Accountant born in February 1982
    Individual (33 offsprings)
    Officer
    2018-07-09 ~ 2020-12-31
    OF - Director → CIF 0
  • 27
    NATIONAL OILWELL VARCO UK LIMITED
    - now 00873028
    VARCO LIMITED - 2006-07-28
    TUBOSCOPE (UK) LIMITED - 2002-01-02
    DREXEL EQUIPMENT(U.K.)LIMITED - 1998-01-07
    Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (24 parents, 22 offsprings)
    Person with significant control
    2021-02-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    MICHELMORES SECRETARIES LIMITED
    - now 03834235
    MICHCO 183 LIMITED - 2000-02-18
    Woodwater House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (34 parents, 641 offsprings)
    Officer
    2013-11-26 ~ 2014-12-03
    OF - Secretary → CIF 0
  • 29
    PIPEX LIMITED
    01203356
    Pipex House, Devon Enterprise Facility, 1 Belliver Way Roborough, Plymouth, Devon, United Kingdom
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2010-05-22 ~ 2013-11-26
    OF - Secretary → CIF 0
  • 30
    CURZON CORPORATE SECRETARIES LIMITED
    - now 03283770
    BA CORPSEC LIMITED - 2004-08-18
    Ashford House, Grenadier Road, Exeter, Devon, United Kingdom
    Active Corporate (14 parents, 247 offsprings)
    Officer
    2014-12-04 ~ 2015-11-25
    OF - Secretary → CIF 0
  • 31
    PIPEX PX LTD
    07613569
    C/o National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, England
    Dissolved Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-02-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PIPEX LIMITED

Period: 1975-03-12 ~ now
Company number: 01203356
Registered name
PIPEX LIMITED - now
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
22290 - Manufacture Of Other Plastic Products
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
13,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-10,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
3,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
2,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
2,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,000 GBP2023-01-01 ~ 2023-12-31
Debtors
Current
6,000 GBP2023-12-31
Net Assets/Liabilities
6,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2023-01-01
Share premium
0 GBP2023-12-31
0 GBP2023-01-01
Capital redemption reserve
0 GBP2023-12-31
0 GBP2023-01-01
Retained earnings (accumulated losses)
3,000 GBP2023-12-31
2,000 GBP2023-01-01
Equity
6,000 GBP2023-12-31
5,000 GBP2023-01-01
Other miscellaneous reserve
0 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-6,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-6,000 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
4,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-01-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
6,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2024-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 3 ordinary share
02024-01-01 ~ 2024-12-31
Class 4 ordinary share
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PIPEX LIMITED
    Info
    Registered number 01203356
    Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire GL10 3RQ
    PRIVATE LIMITED COMPANY incorporated on 1975-03-12 (51 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
  • PIPEX LIMITED
    S
    Registered number 01203356
    Pipex House, Devon Enterprise Facility, 1 Belliver Way Roborough, Plymouth, Devon, United Kingdom, PL6 7BP
    ENGLAND
    CIF 1
  • PIPEX LTD
    S
    Registered number missing
    Pipex House, Devon Enterprise Facility, 1 Belliver Way, Plymouth, Devon, PL6 7BP
    CIF 2
  • PIPEX LIMITED
    S
    Registered number 01203356
    C/o National Oilwell Varco, Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom, GL10 3RQ
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    PIPEX COMPOSITE PIPES LIMITED
    05596521
    C/o National Oilwell Varco Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    PIPEX DRAINAGE & CIVILS PRODUCTS LIMITED
    - now 05596520
    PIPEX THERMOPLASTIC PRODUCTS LIMITED - 2007-08-10
    C/o National Oilwell Varco Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    PIPEX LIMITED
    01203356
    Stonedale Road, Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2010-05-22 ~ 2013-11-26
    CIF 1 - Secretary → ME
  • 4
    PIPEX PROJECT SERVICES LTD
    06600308
    C/o National Oilwell Varco Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-05-22 ~ 2009-05-22
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    PIPEX PX (SCOTLAND) LIMITED
    - now SC214446
    STRUCTURAL COMPOSITE SOLUTIONS LIMITED - 2013-12-12
    BLP 2001-01 LIMITED - 2001-02-07
    C/o National Oilwell Varco Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    PIPEX STRUCTURAL COMPOSITES LIMITED
    05073984
    C/o National Oilwell Varco Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, United Kingdom
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.