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
    Osborne, Neil
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Osborne, Neil James
    Managing Director born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Ottati, Giuliano
    Company Director born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2, Nijverheldslaan, Gullegem, Belgium
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 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
    icon of calendar 2012-08-29 ~ 2013-07-22
    OF - Secretary → CIF 0
  • 2
    De Bie, Francis
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2003-10-17 ~ 2004-12-07
    OF - Director → CIF 0
    De Bie, Francis
    Individual
    Officer
    icon of calendar 2003-10-17 ~ 2005-03-10
    OF - Secretary → CIF 0
  • 3
    Mills, Peter John
    Executive born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-06-26
    OF - Director → CIF 0
  • 4
    Phillips, Christopher
    Managing Director born in April 1953
    Individual
    Officer
    icon of calendar 2006-05-04 ~ 2018-04-30
    OF - Director → CIF 0
    Phillips, Christopher
    Individual
    Officer
    icon of calendar 2005-03-10 ~ 2012-08-29
    OF - Secretary → CIF 0
  • 5
    Lefebvre, Jean Pierre
    Director born in May 1950
    Individual
    Officer
    icon of calendar 1998-12-31 ~ 2006-05-04
    OF - Director → CIF 0
  • 6
    Hellstrom, Jan Tomas
    Chairman born in June 1963
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2013-05-31
    OF - Director → CIF 0
  • 7
    Lockett, Ivan
    Man Director born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-31 ~ 2003-10-17
    OF - Director → CIF 0
    Lockett, Ivan
    Managing Director
    Individual (1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 2003-10-17
    OF - Secretary → CIF 0
  • 8
    Undurraga, Jose Vicente
    Manager born in August 1950
    Individual
    Officer
    icon of calendar 2006-05-04 ~ 2012-01-09
    OF - Director → CIF 0
  • 9
    Billingham, John Derek
    Executive born in July 1947
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    Chatterton, Stuart John
    Individual
    Officer
    icon of calendar 2018-12-31 ~ 2022-10-23
    OF - Secretary → CIF 0
  • 11
    Kerr, Michael David
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1991-11-25
    OF - Secretary → CIF 0
  • 12
    Turner, Aleck James William
    Executive born in March 1936
    Individual
    Officer
    icon of calendar ~ 1997-05-01
    OF - Director → CIF 0
    Turner, Aleck James William
    Individual
    Officer
    icon of calendar 1991-11-25 ~ 1997-05-01
    OF - Secretary → CIF 0
  • 13
    Turner, Bruce Kevin
    Finance Director born in July 1958
    Individual
    Officer
    icon of calendar 2012-01-09 ~ 2021-07-30
    OF - Director → CIF 0
  • 14
    Sigvardsson, Michael Beyron, Ceo
    Ceo born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 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
12,980 GBP2024-12-31
20,484 GBP2023-12-31
Debtors
3,522,931 GBP2024-12-31
2,670,324 GBP2023-12-31
Cash at bank and in hand
168,963 GBP2024-12-31
145,468 GBP2023-12-31
Current Assets
3,998,476 GBP2024-12-31
3,470,458 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,281,774 GBP2024-12-31
-1,719,889 GBP2023-12-31
Net Current Assets/Liabilities
1,716,702 GBP2024-12-31
1,750,569 GBP2023-12-31
Total Assets Less Current Liabilities
1,729,682 GBP2024-12-31
1,771,053 GBP2023-12-31
Net Assets/Liabilities
1,727,100 GBP2024-12-31
1,766,880 GBP2023-12-31
Equity
Called up share capital
567,488 GBP2024-12-31
567,488 GBP2023-12-31
Retained earnings (accumulated losses)
1,159,612 GBP2024-12-31
1,199,392 GBP2023-12-31
Equity
1,727,100 GBP2024-12-31
1,766,880 GBP2023-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
282023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,591 GBP2024-01-01 ~ 2024-12-31
2,547 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-6,444 GBP2024-01-01 ~ 2024-12-31
43,520 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
131,352 GBP2024-12-31
131,352 GBP2023-12-31
Other
91,564 GBP2024-12-31
90,364 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
222,916 GBP2024-12-31
221,716 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
131,352 GBP2024-12-31
131,352 GBP2023-12-31
Other
78,584 GBP2024-12-31
69,880 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
209,936 GBP2024-12-31
201,232 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
8,704 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,704 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
12,980 GBP2024-12-31
20,484 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
710,390 GBP2024-12-31
1,527,905 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
14,614 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
2,033,972 GBP2024-12-31
Current
232,629 GBP2023-12-31
Other Debtors
Amounts falling due within one year
763,955 GBP2024-12-31
909,790 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,522,931 GBP2024-12-31
2,670,324 GBP2023-12-31
Trade Creditors/Trade Payables
Current
136,743 GBP2024-12-31
166,459 GBP2023-12-31
Amounts owed to group undertakings
Current
8,898 GBP2024-12-31
322,981 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
20,287 GBP2023-12-31
Other Taxation & Social Security Payable
Current
502,039 GBP2024-12-31
341,576 GBP2023-12-31
Other Creditors
Current
1,634,094 GBP2024-12-31
868,586 GBP2023-12-31
Creditors
Current
2,281,774 GBP2024-12-31
1,719,889 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
579,473 GBP2024-12-31
576,940 GBP2023-12-31

  • 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
    icon of addressUnit 3 Wildmere Road, Banbury, Oxfordshire OX16 3JU
    Private Limited Company incorporated on 1982-01-20 (43 years 8 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.

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 24 April 2025 and licensed under the Open Government Licence v3.0.