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
    Osborne, Neil
    Individual (1 offspring)
    Officer
    2022-10-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Osborne, Neil James
    Managing Director born in July 1977
    Individual (2 offsprings)
    Officer
    2019-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Ottati, Giuliano
    Company Director born in March 1983
    Individual (1 offspring)
    Officer
    2013-05-31 ~ now
    OF - Director → CIF 0
  • 4
    2, Nijverheldslaan, Gullegem, Belgium
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 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
    PE - Has significant influence or controlCIF 0
Ceased 14
  • 1
    Marlow, Emma
    Individual
    Officer
    2012-08-29 ~ 2013-07-22
    OF - Secretary → CIF 0
  • 2
    De Bie, Francis
    Director born in October 1966
    Individual
    Officer
    2003-10-17 ~ 2004-12-07
    OF - Director → CIF 0
    De Bie, Francis
    Individual
    Officer
    2003-10-17 ~ 2005-03-10
    OF - Secretary → CIF 0
  • 3
    Mills, Peter John
    Executive born in April 1947
    Individual (1 offspring)
    Officer
    ~ 1992-06-26
    OF - Director → CIF 0
  • 4
    Phillips, Christopher
    Managing Director born in April 1953
    Individual
    Officer
    2006-05-04 ~ 2018-04-30
    OF - Director → CIF 0
    Phillips, Christopher
    Individual
    Officer
    2005-03-10 ~ 2012-08-29
    OF - Secretary → CIF 0
  • 5
    Lefebvre, Jean Pierre
    Director born in May 1950
    Individual
    Officer
    1998-12-31 ~ 2006-05-04
    OF - Director → CIF 0
  • 6
    Hellstrom, Jan Tomas
    Chairman born in June 1963
    Individual
    Officer
    2012-06-01 ~ 2013-05-31
    OF - Director → CIF 0
  • 7
    Lockett, Ivan
    Man Director born in October 1944
    Individual (1 offspring)
    Officer
    1998-12-31 ~ 2003-10-17
    OF - Director → CIF 0
    Lockett, Ivan
    Managing Director
    Individual (1 offspring)
    Officer
    1997-05-01 ~ 2003-10-17
    OF - Secretary → CIF 0
  • 8
    Undurraga, Jose Vicente
    Manager born in August 1950
    Individual
    Officer
    2006-05-04 ~ 2012-01-09
    OF - Director → CIF 0
  • 9
    Billingham, John Derek
    Executive born in July 1947
    Individual
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    Chatterton, Stuart John
    Individual
    Officer
    2018-12-31 ~ 2022-10-23
    OF - Secretary → CIF 0
  • 11
    Kerr, Michael David
    Individual (11 offsprings)
    Officer
    ~ 1991-11-25
    OF - Secretary → CIF 0
  • 12
    Turner, Aleck James William
    Executive born in March 1936
    Individual
    Officer
    ~ 1997-05-01
    OF - Director → CIF 0
    Turner, Aleck James William
    Individual
    Officer
    1991-11-25 ~ 1997-05-01
    OF - Secretary → CIF 0
  • 13
    Turner, Bruce Kevin
    Finance Director born in July 1958
    Individual
    Officer
    2012-01-09 ~ 2021-07-30
    OF - Director → CIF 0
  • 14
    Sigvardsson, Michael Beyron, Ceo
    Ceo born in February 1965
    Individual (1 offspring)
    Officer
    2012-06-01 ~ 2013-05-31
    OF - Director → CIF 0
parent relation
Company in focus

LVD(UK) LIMITED

Previous names
LVD PULLMAX LTD. - 2019-01-02
LVD LIMITED - 2012-01-27
LVD UK & IRELAND LIMITED - 2005-01-21
LVD (UK) LIMITED - 2002-11-21
LVD SHAPE LIMITED - 2000-01-20
SHAPE MACHINES LIMITED - 1999-05-21
TECHWELL LIMITED - 1982-03-12
Standard Industrial Classification
28410 - Manufacture Of Metal Forming Machinery
Brief company account
Property, Plant & Equipment
20,484 GBP2023-12-31
9,241 GBP2022-12-31
Debtors
2,670,324 GBP2023-12-31
5,197,988 GBP2022-12-31
Cash at bank and in hand
145,468 GBP2023-12-31
101,680 GBP2022-12-31
Current Assets
3,470,458 GBP2023-12-31
5,788,892 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,719,889 GBP2023-12-31
-4,125,156 GBP2022-12-31
Net Current Assets/Liabilities
1,750,569 GBP2023-12-31
1,663,736 GBP2022-12-31
Total Assets Less Current Liabilities
1,771,053 GBP2023-12-31
1,672,977 GBP2022-12-31
Net Assets/Liabilities
1,766,880 GBP2023-12-31
1,671,351 GBP2022-12-31
Equity
Called up share capital
567,488 GBP2023-12-31
567,488 GBP2022-12-31
Retained earnings (accumulated losses)
1,199,392 GBP2023-12-31
1,103,863 GBP2022-12-31
Equity
1,766,880 GBP2023-12-31
1,671,351 GBP2022-12-31
Average Number of Employees
282023-01-01 ~ 2023-12-31
272022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
2,547 GBP2023-01-01 ~ 2023-12-31
-866 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
43,520 GBP2023-01-01 ~ 2023-12-31
21,939 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
131,352 GBP2023-12-31
131,352 GBP2022-12-31
Other
90,364 GBP2023-12-31
71,799 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
221,716 GBP2023-12-31
203,151 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
131,352 GBP2023-12-31
131,352 GBP2022-12-31
Other
69,880 GBP2023-12-31
62,558 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
201,232 GBP2023-12-31
193,910 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Other
7,322 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,322 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Other
20,484 GBP2023-12-31
9,241 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,527,905 GBP2023-12-31
2,907,653 GBP2022-12-31
Amounts Owed By Related Parties
232,629 GBP2023-12-31
Current
1,487,373 GBP2022-12-31
Other Debtors
Amounts falling due within one year
909,790 GBP2023-12-31
802,962 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,670,324 GBP2023-12-31
5,197,988 GBP2022-12-31
Trade Creditors/Trade Payables
Current
166,459 GBP2023-12-31
99,146 GBP2022-12-31
Amounts owed to group undertakings
Current
322,981 GBP2023-12-31
323 GBP2022-12-31
Corporation Tax Payable
Current
20,287 GBP2023-12-31
17,950 GBP2022-12-31
Other Taxation & Social Security Payable
Current
341,576 GBP2023-12-31
593,169 GBP2022-12-31
Other Creditors
Current
868,586 GBP2023-12-31
3,414,568 GBP2022-12-31
Creditors
Current
1,719,889 GBP2023-12-31
4,125,156 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
576,940 GBP2023-12-31
474,944 GBP2022-12-31

  • LVD(UK) LIMITED
    Info
    LVD PULLMAX LTD. - 2019-01-02
    LVD LIMITED - 2012-01-27
    LVD UK & IRELAND LIMITED - 2005-01-21
    LVD (UK) LIMITED - 2002-11-21
    LVD SHAPE LIMITED - 2000-01-20
    SHAPE MACHINES LIMITED - 1999-05-21
    TECHWELL LIMITED - 1982-03-12
    Registered number 01608880
    Unit 3 Wildmere Road, Banbury, Oxfordshire OX16 3JU
    Private Limited Company incorporated on 1982-01-20 (43 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.