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 1
  • Bell, Martin
    Born in February 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
    Mr Martin Bell
    Born in February 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Edney, Aaron James
    Born in September 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-07 ~ 2022-03-11
    OF - Director → CIF 0
  • 2
    Porter, Geoffrey Anthony
    Born in June 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-10-04
    OF - Director → CIF 0
  • 3
    Peacock, Brian William Edward
    Born in September 1936
    Individual
    Officer
    icon of calendar ~ 1992-11-30
    OF - Director → CIF 0
  • 4
    Simpson, William Anthony
    Born in June 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2020-08-17
    OF - Director → CIF 0
  • 5
    Scarfe, Raymond Charles
    Born in September 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2002-08-31
    OF - Director → CIF 0
  • 6
    Williams, Ian Geoffrey
    Born in October 1952
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 2017-10-13
    OF - Director → CIF 0
    Williams, Ian Geoffrey
    Individual
    Officer
    icon of calendar 1993-10-04 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 7
    Hewett, Andrew Michael
    Born in February 1963
    Individual
    Officer
    icon of calendar ~ 2006-01-31
    OF - Director → CIF 0
  • 8
    Hedges, Timothy Simon Guy
    Born in May 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2015-10-01
    OF - Director → CIF 0
  • 9
    Jordan, Nicola
    Born in March 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-06-01
    OF - Director → CIF 0
  • 10
    Hatchman, Paul Kenneth
    Born in October 1949
    Individual
    Officer
    icon of calendar ~ 2006-07-07
    OF - Director → CIF 0
    Hatchman, Paul Kenneth
    Individual
    Officer
    icon of calendar ~ 1993-10-04
    OF - Secretary → CIF 0
  • 11
    Jordan, Simon
    Born in November 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2021-03-26
    OF - Director → CIF 0
  • 12
    Mallard, Nicholas Robert John
    Born in August 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-06-01
    OF - Director → CIF 0
  • 13
    Archer, Alec Brook
    Born in February 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-10-04
    OF - Director → CIF 0
  • 14
    Hodge, Steven Clive
    Born in April 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ 2022-04-01
    OF - Director → CIF 0
    Steven Clive Hodge
    Born in April 1960
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-03-17 ~ 2022-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    icon of addressSutherland House, 1759 London Road, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,623 GBP2021-04-30
    Person with significant control
    2016-04-06 ~ 2020-08-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 16
    SBJ SERVICES (ESSEX) LIMITED
    icon of addressGrovedell House, 15 Knightswick Road, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    215,735 GBP2024-02-01 ~ 2025-01-31
    Person with significant control
    2020-08-17 ~ 2021-03-17
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

P & A HYDRAULICS LIMITED

Standard Industrial Classification
33120 - Repair Of Machinery
Brief company account
Property, Plant & Equipment
37,537 GBP2023-01-31
41,342 GBP2022-01-31
Fixed Assets
37,537 GBP2023-01-31
41,342 GBP2022-01-31
Total Inventories
25,000 GBP2023-01-31
26,500 GBP2022-01-31
Debtors
76,758 GBP2023-01-31
84,046 GBP2022-01-31
Cash at bank and in hand
18,375 GBP2022-01-31
Current Assets
101,758 GBP2023-01-31
128,921 GBP2022-01-31
Creditors
-63,044 GBP2023-01-31
-55,749 GBP2022-01-31
Net Current Assets/Liabilities
38,714 GBP2023-01-31
73,172 GBP2022-01-31
Total Assets Less Current Liabilities
76,251 GBP2023-01-31
114,514 GBP2022-01-31
Net Assets/Liabilities
33,474 GBP2023-01-31
59,478 GBP2022-01-31
Average Number of Employees
62022-02-01 ~ 2023-01-31
72021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Gross Cost
159,685 GBP2023-01-31
154,790 GBP2022-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
122,148 GBP2023-01-31
113,448 GBP2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,700 GBP2022-02-01 ~ 2023-01-31
Raw Materials
15,000 GBP2023-01-31
16,500 GBP2022-01-31
Value of work in progress
10,000 GBP2023-01-31
10,000 GBP2022-01-31
Minimum gross finance lease payments owing
7,776 GBP2023-01-31
10,036 GBP2022-01-31
Finance Lease Liabilities - Total Present Value
7,776 GBP2023-01-31
10,036 GBP2022-01-31

  • P & A HYDRAULICS LIMITED
    Info
    Registered number 01442819
    icon of addressP & A Hydraulics Ltd Swaines Industrial Estate, Ashingdon Road, Rochford, Essex SS4 1RG
    PRIVATE LIMITED COMPANY incorporated on 1979-08-09 (46 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.