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 6
  • 1
    Baker, Matthew Richard
    Born in April 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-09-18 ~ now
    OF - Director → CIF 0
    Mr Matthew Richard Baker
    Born in September 1972
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2018-09-18 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Hand, Russell Anthony
    Born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Director → CIF 0
    Mr Russell Anthony Hand
    Born in June 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Williams, Scott
    Born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
    Mr Scott Williams
    Born in April 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Fonseca, Sergio Ademar, Dr
    Born in March 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ now
    OF - Director → CIF 0
    Dr Sergio Ademar Fonseca
    Born in March 1974
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Esteves, Carlos Manuel Soares
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ now
    OF - Secretary → CIF 0
  • 6
    REHAU PLASTICS LIMITED - 1986-12-08
    REHAU PLASTIKS LIMITED - 1980-12-31
    icon of addressHill Court, Walford, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    White, Erika
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-02 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 2
    O'gallagher, Patrick Michael
    Director - Finance born in January 1950
    Individual
    Officer
    icon of calendar 2010-03-31 ~ 2014-12-31
    OF - Director → CIF 0
  • 3
    Grant, Alfred Ernest
    Sales Manager born in June 1937
    Individual
    Officer
    icon of calendar ~ 1999-03-26
    OF - Director → CIF 0
  • 4
    Hampton, Barry
    Engineer born in May 1948
    Individual
    Officer
    icon of calendar ~ 2008-07-02
    OF - Director → CIF 0
    Hampton, Barry
    Individual
    Officer
    icon of calendar ~ 2008-07-02
    OF - Secretary → CIF 0
  • 5
    Bainbridge, Graeme Robertsoon
    Executive Director born in November 1965
    Individual
    Officer
    icon of calendar 2008-07-02 ~ 2010-03-31
    OF - Director → CIF 0
  • 6
    Hampton, William
    Engineer born in October 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1991-05-04 ~ 2008-07-02
    OF - Director → CIF 0
  • 7
    Hitchin, Martin John
    Chief Executive born in July 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-02 ~ 2025-01-01
    OF - Director → CIF 0
    Mr Martin John Hitchin
    Born in July 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

WAIVIS LIMITED

Previous name
WAIVIS ENGINEERING CO. LIMITED(THE) - 1995-03-03
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
0 GBP2017-12-31
0 GBP2016-12-31
Property, Plant & Equipment
142,789 GBP2017-12-31
165,889 GBP2016-12-31
Fixed Assets - Investments
0 GBP2017-12-31
0 GBP2016-12-31
Fixed Assets
142,789 GBP2017-12-31
165,889 GBP2016-12-31
Total Inventories
215,663 GBP2017-12-31
227,929 GBP2016-12-31
Debtors
162,309 GBP2017-12-31
207,891 GBP2016-12-31
Cash at bank and in hand
69,024 GBP2017-12-31
230,633 GBP2016-12-31
Current assets - Investments
0 GBP2017-12-31
0 GBP2016-12-31
Current Assets
446,996 GBP2017-12-31
666,453 GBP2016-12-31
Creditors
Amounts falling due within one year
-240,323 GBP2017-12-31
-367,858 GBP2016-12-31
Net Current Assets/Liabilities
206,673 GBP2017-12-31
298,595 GBP2016-12-31
Total Assets Less Current Liabilities
349,462 GBP2017-12-31
464,484 GBP2016-12-31
Creditors
Amounts falling due after one year
0 GBP2017-12-31
0 GBP2016-12-31
Net Assets/Liabilities
346,592 GBP2017-12-31
459,842 GBP2016-12-31
Equity
Called up share capital
7,820 GBP2017-12-31
7,820 GBP2016-12-31
Share premium
0 GBP2017-12-31
0 GBP2016-12-31
Retained earnings (accumulated losses)
336,092 GBP2017-12-31
449,342 GBP2016-12-31
Equity
346,592 GBP2017-12-31
459,842 GBP2016-12-31
Average Number of Employees
122017-01-01 ~ 2017-12-31
152016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
359,453 GBP2017-12-31
393,757 GBP2016-12-31
Property, Plant & Equipment - Disposals
-39,653 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
0 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
216,664 GBP2017-12-31
227,868 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
27,880 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-39,084 GBP2017-01-01 ~ 2017-12-31

  • WAIVIS LIMITED
    Info
    WAIVIS ENGINEERING CO. LIMITED(THE) - 1995-03-03
    Registered number 01530675
    icon of addressHill Court, Walford, Ross On Wye, Herefordshire HR9 5QN
    PRIVATE LIMITED COMPANY incorporated on 1980-11-27 (45 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    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- 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.