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 4
  • 1
    Morgan, John Paul
    Born in July 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 2
    Nicholson, George Elliott
    Born in January 1982
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 3
    Quarendon, Brian Leslie
    Born in June 1958
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    OF - Director → CIF 0
  • 4
    PROJECT APOLLO LIMITED - 2024-07-23
    icon of address1, Mercer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-22 ~ 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 20
  • 1
    Davies, Neil Joseph
    Group Finance Director born in June 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    OF - Director → CIF 0
    Davies, Neil Joseph
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 2
    Bather, John Knollys
    Director born in May 1934
    Individual
    Officer
    icon of calendar ~ 1997-07-11
    OF - Director → CIF 0
  • 3
    Bache, Mark John Thomas
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2012-12-21
    OF - Director → CIF 0
    Bache, Mark John Thomas
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-20 ~ 2012-12-11
    OF - Secretary → CIF 0
  • 4
    Williams, Norman Barrie
    Director born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-10 ~ 2006-09-30
    OF - Director → CIF 0
  • 5
    Tipper, John
    Accountant born in March 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-10 ~ 2019-08-22
    OF - Director → CIF 0
  • 6
    Clark, Stephen Keith
    Director born in May 1957
    Individual
    Officer
    icon of calendar 1997-09-25 ~ 2001-08-31
    OF - Director → CIF 0
  • 7
    Voss, Ian Edwin
    Director born in March 1944
    Individual
    Officer
    icon of calendar 1997-09-25 ~ 1998-05-05
    OF - Director → CIF 0
  • 8
    Nolan, Kevin John
    Chief Executive born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2021-05-31
    OF - Director → CIF 0
  • 9
    Welch, Joanne Denise
    Director born in October 1966
    Individual
    Officer
    icon of calendar 1997-09-25 ~ 2001-08-31
    OF - Director → CIF 0
  • 10
    Roberts, David Gordon
    Born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    OF - Director → CIF 0
    Roberts, David
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-10
    OF - Secretary → CIF 0
  • 11
    Walton, Kenneth Bert
    Director born in March 1932
    Individual
    Officer
    icon of calendar ~ 1997-07-11
    OF - Director → CIF 0
  • 12
    Price, Kevin
    Chief Executive born in June 1980
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-22
    OF - Director → CIF 0
  • 13
    Edwards, Alfred Raymond
    Director born in August 1941
    Individual
    Officer
    icon of calendar 1997-09-25 ~ 2001-08-31
    OF - Director → CIF 0
  • 14
    Duckworth, Simon Charles
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-30 ~ 2006-12-01
    OF - Director → CIF 0
    Duckworth, Simon Charles
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-11-09 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 15
    Bell, Peter Edwin
    Director born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1997-07-10 ~ 2004-11-09
    OF - Director → CIF 0
    Bell, Peter Edwin
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-11-09
    OF - Secretary → CIF 0
  • 16
    Maclean, Peter David
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2012-08-31
    OF - Director → CIF 0
  • 17
    Glasscoe, Anthony John
    Born in January 1964
    Individual
    Officer
    icon of calendar 2013-07-05 ~ 2022-07-08
    OF - Director → CIF 0
  • 18
    Tomlinson, Alan John
    Finance Director born in September 1968
    Individual
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-22
    OF - Director → CIF 0
    Tomlinson, Alan John
    Individual
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-22
    OF - Secretary → CIF 0
  • 19
    Hair, Timothy Melville
    Director born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-08-03 ~ 2013-09-09
    OF - Director → CIF 0
  • 20
    CHAMBERLIN AND HILL P.L.C. - 2007-08-02
    icon of addressChamberlin & Hill Castings, Chuckery Road, Walsall, England
    Liquidation Corporate (3 parents, 10 offsprings)
    Person with significant control
    2016-07-20 ~ 2024-02-22
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PETREL LIMITED

Previous names
PFP ELECTRICAL PRODUCTS LTD. - 2007-06-13
PETREL LIMITED - 1982-04-28
SOLENOIDS AND REGULATORS LTD - 1997-07-03
Standard Industrial Classification
27400 - Manufacture Of Electric Lighting Equipment
Brief company account
Debtors
Amounts falling due within one year, Current
52,839 GBP2023-05-31
Property, Plant & Equipment
73,909 GBP2024-02-21
56,597 GBP2023-05-31
Debtors
373,982 GBP2024-02-21
1,278,865 GBP2023-05-31
Cash at bank and in hand
155,272 GBP2024-02-21
2,462,933 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-02-21
100 GBP2023-05-31
Retained earnings (accumulated losses)
-220,779 GBP2024-02-21
2,229,118 GBP2023-05-31
Average Number of Employees
232023-06-01 ~ 2024-02-21
232022-06-01 ~ 2023-05-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
74,814 GBP2023-06-01 ~ 2024-02-21
0 GBP2022-06-01 ~ 2023-05-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
266,905 GBP2023-06-01 ~ 2024-02-21
3,207 GBP2022-06-01 ~ 2023-05-31
Profit/Loss on Ordinary Activities Before Tax
667,008 GBP2023-06-01 ~ 2024-02-21
555,538 GBP2022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
Other than goodwill
161,014 GBP2024-02-21
150,087 GBP2023-05-31
Intangible Assets - Gross Cost
408,381 GBP2024-02-21
397,454 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
150,455 GBP2024-02-21
148,754 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
359,456 GBP2024-02-21
344,615 GBP2023-05-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,701 GBP2023-06-01 ~ 2024-02-21
Intangible Assets - Increase From Amortisation Charge for Year
14,841 GBP2023-06-01 ~ 2024-02-21
Intangible Assets
Other than goodwill
10,559 GBP2024-02-21
1,333 GBP2023-05-31
Intangible Assets
48,925 GBP2024-02-21
52,839 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
390,141 GBP2024-02-21
376,318 GBP2023-05-31
Other
1,110,403 GBP2024-02-21
1,098,523 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
1,500,544 GBP2024-02-21
1,474,841 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
376,750 GBP2024-02-21
376,318 GBP2023-05-31
Other
1,049,885 GBP2024-02-21
1,041,926 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,426,635 GBP2024-02-21
1,418,244 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
432 GBP2023-06-01 ~ 2024-02-21
Other
7,959 GBP2023-06-01 ~ 2024-02-21
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,391 GBP2023-06-01 ~ 2024-02-21
Property, Plant & Equipment
Land and buildings
13,391 GBP2024-02-21
0 GBP2023-05-31
Other
60,518 GBP2024-02-21
56,597 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
313,124 GBP2024-02-21
807,984 GBP2023-05-31
Amounts Owed By Related Parties
0 GBP2024-02-21
Current
334,194 GBP2023-05-31
Prepayments/Accrued Income
Current
58,825 GBP2024-02-21
59,840 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-02-21
621,135 GBP2023-05-31
Trade Creditors/Trade Payables
Current
302,101 GBP2024-02-21
665,850 GBP2023-05-31
Corporation Tax Payable
Current
192,091 GBP2024-02-21
40,947 GBP2023-05-31
Other Taxation & Social Security Payable
Current
265,987 GBP2024-02-21
143,624 GBP2023-05-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-06-01 ~ 2024-02-21
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-02-21
Class 2 ordinary share
100 shares2023-05-31

  • PETREL LIMITED
    Info
    PFP ELECTRICAL PRODUCTS LTD. - 2007-06-13
    PETREL LIMITED - 2007-06-13
    SOLENOIDS AND REGULATORS LTD - 2007-06-13
    Registered number 01539429
    icon of address1 Mercer Street, London WC2H 9QJ
    PRIVATE LIMITED COMPANY incorporated on 1981-01-16 (44 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    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.