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 8
  • 1
    Bianchi, Alberto Maria
    Born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ now
    OF - Director → CIF 0
  • 2
    Cavallo, Ivano
    Born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-15 ~ now
    OF - Director → CIF 0
  • 3
    Price, William John
    Solicitor
    Individual (25 offsprings)
    Officer
    icon of calendar 1997-01-22 ~ now
    OF - Secretary → CIF 0
  • 4
    De Chiara, Danilo, Dr
    Born in September 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    OF - Director → CIF 0
  • 5
    Bandelli, Alessandro Michele, Dr
    Born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2023-05-30 ~ now
    OF - Director → CIF 0
  • 6
    Fleming, Andrew James
    Born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ now
    OF - Director → CIF 0
  • 7
    NDP SOMALIA
    icon of address18, Via Keplero N 18, Milan, Italy
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-20 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of address100, Via Zuretti, Milan, Italy
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 29
  • 1
    Davis, Robert William
    Managing Director born in March 1951
    Individual
    Officer
    icon of calendar 2003-02-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 2
    Slabbert, Peter Charles
    Company Secretary
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1996-07-31
    OF - Secretary → CIF 0
  • 3
    Mr Alberto Maria Bianchi
    Born in April 1955
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-07
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Davison, Mark Joseph
    Chartered Accountant born in April 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-11-30 ~ 1993-10-25
    OF - Director → CIF 0
    Davison, Mark Joseph
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 1993-02-28 ~ 1993-10-25
    OF - Secretary → CIF 0
  • 5
    Jones, Trevor John
    Company Director born in May 1953
    Individual
    Officer
    icon of calendar ~ 2011-07-07
    OF - Director → CIF 0
  • 6
    Horn, Alan David
    Director born in December 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2016-11-30
    OF - Director → CIF 0
  • 7
    Slabbert, Daniel Justin
    Business Development born in August 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-10 ~ 2011-05-20
    OF - Director → CIF 0
  • 8
    Thomas, Christopher Rex
    Company Director born in March 1952
    Individual
    Officer
    icon of calendar ~ 1995-09-03
    OF - Director → CIF 0
  • 9
    Batt, Alan James
    Company Director born in July 1949
    Individual
    Officer
    icon of calendar ~ 1999-07-31
    OF - Director → CIF 0
  • 10
    Willis, Roger
    Company Director born in November 1958
    Individual
    Officer
    icon of calendar ~ 1998-02-01
    OF - Director → CIF 0
  • 11
    Slabbert, Daniel Stephanus
    Company Director born in September 1947
    Individual
    Officer
    icon of calendar 1992-09-30 ~ 2011-05-20
    OF - Director → CIF 0
  • 12
    Ferrari, Tito Giuseppe
    Finance Director born in June 1943
    Individual
    Officer
    icon of calendar 2011-06-29 ~ 2016-11-30
    OF - Director → CIF 0
  • 13
    Davies, Neil Wayne
    Director born in February 1962
    Individual
    Officer
    icon of calendar 2000-09-27 ~ 2011-07-06
    OF - Director → CIF 0
  • 14
    Mcandrew, John Michael
    Business Advisor born in November 1952
    Individual
    Officer
    icon of calendar 2011-05-20 ~ 2012-06-21
    OF - Director → CIF 0
  • 15
    Bandelli, Marino Giuseppe, Dr
    President born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-20 ~ 2023-05-30
    OF - Director → CIF 0
    Mr Marino Bandelli
    Born in June 1941
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-07
    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
  • 16
    Batt, Anthony John
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar ~ 2011-07-07
    OF - Director → CIF 0
  • 17
    Fauda, Alberto
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2011-05-20 ~ 2011-06-29
    OF - Director → CIF 0
    Fauda, Alberto
    Accountant born in October 1953
    Individual
    icon of calendar 2017-05-12 ~ 2023-05-29
    OF - Director → CIF 0
  • 18
    Cugnaschi, Roberto
    Sales And Marketing Director born in June 1958
    Individual
    Officer
    icon of calendar 2011-05-20 ~ 2011-06-29
    OF - Director → CIF 0
  • 19
    Tosi, Gabriele
    Fiscal Advisor born in August 1959
    Individual
    Officer
    icon of calendar 2012-06-22 ~ 2013-03-04
    OF - Director → CIF 0
  • 20
    Mr Rodolfo Pisoni Di Poggio Castellano
    Born in October 1943
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 21
    Relf, Anthony Thomas
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar ~ 1996-02-16
    OF - Director → CIF 0
  • 22
    Balmer, Richard Sean Cameron
    Chairman And Ceo born in January 1956
    Individual
    Officer
    icon of calendar 2000-09-27 ~ 2009-08-09
    OF - Director → CIF 0
  • 23
    Morgan, John
    Born in March 1951
    Individual
    Officer
    icon of calendar 1992-09-30 ~ 1992-11-30
    OF - Director → CIF 0
  • 24
    Batt, Amanda Jayne
    Individual
    Officer
    icon of calendar ~ 1993-02-27
    OF - Secretary → CIF 0
  • 25
    Bandelli, Alessandro Michele
    Assistant To Ceo born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-04 ~ 2016-11-30
    OF - Director → CIF 0
  • 26
    Fleming, Andrew James
    Commercial Manager born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2011-07-13
    OF - Director → CIF 0
  • 27
    icon of address10122, 10122 Torino, Vai Del Carmine 10, Rurin, Italy, Italy
    Corporate
    Person with significant control
    2016-04-06 ~ 2024-08-22
    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
  • 28
    NDP SOMALIA
    icon of address18, Via Keplero N 18, Milan, Italy, Italy
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-06-20
    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
  • 29
    icon of address100, Via Zuretti, Milan, Italy, Italy
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-06-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

ANTI-FRICTION COMPONENTS LIMITED

Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Net Deferred Tax Liability/Asset
-44,270 GBP2024-12-31
42,035 GBP2023-12-31
-31,563 GBP2023-01-01
Average Number of Employees
1212024-01-01 ~ 2024-12-31
1232023-01-01 ~ 2023-12-31
Profit/Loss
613,186 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
624,304 GBP2024-12-31
547,865 GBP2023-12-31
Fixed Assets - Investments
4,454,544 GBP2024-12-31
Fixed Assets
5,078,848 GBP2024-12-31
547,865 GBP2023-12-31
Total Inventories
5,945,015 GBP2024-12-31
5,517,354 GBP2023-12-31
Debtors
Current
4,743,721 GBP2024-12-31
5,507,203 GBP2023-12-31
Cash at bank and in hand
58,491 GBP2024-12-31
543,662 GBP2023-12-31
Current Assets
10,747,227 GBP2024-12-31
11,568,219 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-6,804,775 GBP2024-12-31
Net Current Assets/Liabilities
3,942,452 GBP2024-12-31
5,482,948 GBP2023-12-31
Total Assets Less Current Liabilities
9,021,300 GBP2024-12-31
6,030,813 GBP2023-12-31
Net Assets/Liabilities
6,267,829 GBP2024-12-31
5,676,185 GBP2023-12-31
Equity
Called up share capital
500,000 GBP2024-12-31
500,000 GBP2023-12-31
Retained earnings (accumulated losses)
5,767,829 GBP2024-12-31
5,176,185 GBP2023-12-31
Equity
6,267,829 GBP2024-12-31
5,676,185 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
302024-01-01 ~ 2024-12-31
Motor vehicles
252024-01-01 ~ 2024-12-31
Furniture and fittings
202024-01-01 ~ 2024-12-31
Computers
202024-01-01 ~ 2024-12-31
Wages/Salaries
4,143,856 GBP2024-01-01 ~ 2024-12-31
4,045,615 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
422,675 GBP2024-01-01 ~ 2024-12-31
468,319 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,663,592 GBP2024-01-01 ~ 2024-12-31
4,600,162 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
152024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Director Remuneration
299,565 GBP2024-01-01 ~ 2024-12-31
250,880 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
383,235 GBP2024-12-31
297,207 GBP2023-12-31
Motor vehicles
2,331 GBP2024-12-31
2,331 GBP2023-12-31
Computers
385,866 GBP2024-12-31
351,391 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,924,505 GBP2024-12-31
1,708,485 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
219,459 GBP2023-12-31
Motor vehicles
2,331 GBP2023-12-31
Computers
321,126 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,160,620 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
57,988 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
139,581 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
277,447 GBP2024-12-31
Motor vehicles
2,331 GBP2024-12-31
Computers
331,610 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,300,201 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
105,788 GBP2024-12-31
77,748 GBP2023-12-31
Computers
54,256 GBP2024-12-31
30,265 GBP2023-12-31
Finished Goods/Goods for Resale
5,945,015 GBP2024-12-31
5,517,354 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,444,109 GBP2024-12-31
5,242,965 GBP2023-12-31
Other Debtors
Current
69,470 GBP2024-12-31
27,797 GBP2023-12-31
Prepayments/Accrued Income
Current
230,142 GBP2024-12-31
236,441 GBP2023-12-31
Cash and Cash Equivalents
58,491 GBP2024-12-31
543,662 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,485,875 GBP2024-12-31
3,895,539 GBP2023-12-31
Amounts owed to group undertakings
Current
807,200 GBP2024-12-31
800,000 GBP2023-12-31
Corporation Tax Payable
Current
54,317 GBP2024-12-31
119,108 GBP2023-12-31
Taxation/Social Security Payable
Current
514,445 GBP2024-12-31
506,500 GBP2023-12-31
Other Creditors
Current
18,100 GBP2024-12-31
16,968 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
660,426 GBP2024-12-31
773,637 GBP2023-12-31
Creditors
Current
6,804,775 GBP2024-12-31
6,085,271 GBP2023-12-31
Non-current
2,396,608 GBP2024-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-2,235 GBP2024-01-01 ~ 2024-12-31
-10,472 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-44,270 GBP2024-12-31
-84,118 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2024-12-31
500,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
665,979 GBP2024-12-31
567,058 GBP2023-12-31
Between one and five year
1,015,046 GBP2024-12-31
1,199,086 GBP2023-12-31
More than five year
148,500 GBP2024-12-31
489,086 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,829,525 GBP2024-12-31
2,255,230 GBP2023-12-31

Related profiles found in government register
  • ANTI-FRICTION COMPONENTS LIMITED
    Info
    Registered number 01275175
    icon of address32 Monk Street, Abergavenny, Monmouthshire NP7 5NW
    PRIVATE LIMITED COMPANY incorporated on 1976-08-27 (49 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
  • ANTI-FRICTION COMPONENTS LIMITED
    S
    Registered number 01275175
    icon of address32, Monk Street, Abergavenny, Monmouthshire, Wales, NP7 5NW
    Private Company Limited By Shares in Companies Register, United Kingdom
    CIF 1
  • ANTIFRICTION COMPONENTS LIMITED
    S
    Registered number missing
    icon of address32, Monk Street, Abergavenny, Wales, NP7 5NW
    Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    BEARING POWER (PROPERTIES) LIMITED - 2011-05-24
    icon of addressGabb & Co, 32 Monk Street, Abergavenny, Monmouthshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    LETHENDARE LIMITED - 2006-04-12
    icon of addressCaledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,410,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.