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 5
  • 1
    Normanton, Toby Roderick Edward
    Company Director born in August 1984
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Mr Brian Allen
    Born in December 1940
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Silver, Maximilian George
    Company Director born in December 1985
    Individual (41 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
  • 4
    Mr Paul Harry Jones
    Born in March 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Dominik, Mark Joseph
    Company Director born in May 1982
    Individual (28 offsprings)
    Officer
    icon of calendar 2025-10-15 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Mangnall, Peter
    Director born in January 1926
    Individual
    Officer
    icon of calendar ~ 2006-06-27
    OF - Director → CIF 0
  • 2
    Allen, Brian
    Secretary born in December 1940
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2025-10-15
    OF - Director → CIF 0
    Allen, Brian
    Secretary
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-11-28 ~ 2014-01-16
    OF - Secretary → CIF 0
  • 3
    Jones, Paul Harry
    Director born in March 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-04-28 ~ 2025-10-15
    OF - Director → CIF 0
  • 4
    Mangnall, Mabel
    Individual
    Officer
    icon of calendar ~ 1994-11-28
    OF - Secretary → CIF 0
parent relation
Company in focus

BITREZ GROUP LIMITED

Previous names
LENSESKILL LIMITED - 1982-04-07
BITREZ LIMITED - 2001-11-23
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,238,500 GBP2024-12-31
1,375,447 GBP2023-12-31
Fixed Assets - Investments
95,723 GBP2024-12-31
95,723 GBP2023-12-31
Fixed Assets
1,334,223 GBP2024-12-31
1,471,170 GBP2023-12-31
Debtors
33,697 GBP2024-12-31
540 GBP2023-12-31
Cash at bank and in hand
131 GBP2024-12-31
3,987 GBP2023-12-31
Current Assets
33,828 GBP2024-12-31
4,527 GBP2023-12-31
Creditors
Current
238,457 GBP2024-12-31
1,096,269 GBP2023-12-31
Net Current Assets/Liabilities
-204,629 GBP2024-12-31
-1,091,742 GBP2023-12-31
Total Assets Less Current Liabilities
1,129,594 GBP2024-12-31
379,428 GBP2023-12-31
Net Assets/Liabilities
896,809 GBP2024-12-31
123,123 GBP2023-12-31
Equity
Called up share capital
20,000 GBP2024-12-31
20,000 GBP2023-12-31
Revaluation reserve
31,500 GBP2024-12-31
31,500 GBP2023-12-31
Capital redemption reserve
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
835,309 GBP2024-12-31
61,623 GBP2023-12-31
Equity
896,809 GBP2024-12-31
123,123 GBP2023-12-31
Average Number of Employees
882024-01-01 ~ 2024-12-31
882023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
208,086 GBP2024-12-31
208,086 GBP2023-12-31
Land and buildings, Long leasehold
235,334 GBP2024-12-31
235,334 GBP2023-12-31
Plant and equipment
3,797,439 GBP2024-12-31
3,770,000 GBP2023-12-31
Motor vehicles
26,212 GBP2024-12-31
44,212 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,267,071 GBP2024-12-31
4,257,632 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-18,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-18,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
106,348 GBP2024-12-31
102,187 GBP2023-12-31
Plant and equipment
2,676,686 GBP2024-12-31
2,531,093 GBP2023-12-31
Motor vehicles
21,878 GBP2024-12-31
26,544 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,028,571 GBP2024-12-31
2,882,185 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
4,161 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
145,593 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
4,334 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
155,386 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-9,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-9,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
101,738 GBP2024-12-31
105,899 GBP2023-12-31
Land and buildings, Long leasehold
11,675 GBP2024-12-31
12,973 GBP2023-12-31
Plant and equipment
1,120,753 GBP2024-12-31
1,238,907 GBP2023-12-31
Motor vehicles
4,334 GBP2024-12-31
17,668 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
95,723 GBP2023-12-31
Investments in Group Undertakings
95,723 GBP2024-12-31
95,723 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
33,157 GBP2024-12-31
Other Debtors
Current
540 GBP2024-12-31
540 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
33,697 GBP2024-12-31
Current, Amounts falling due within one year
540 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,436 GBP2024-12-31
1,947 GBP2023-12-31
Amounts owed to group undertakings
Current
884,069 GBP2023-12-31
Corporation Tax Payable
Current
150,278 GBP2024-12-31
126,773 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,870 GBP2024-12-31
6,300 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
232,785 GBP2024-12-31
256,305 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
Class 2 ordinary share
10,000 shares2024-12-31

Related profiles found in government register
  • BITREZ GROUP LIMITED
    Info
    LENSESKILL LIMITED - 1982-04-07
    BITREZ LIMITED - 1982-04-07
    Registered number 01613527
    icon of addressUnit 68, Bradley Hall Trading Estate, Bradley Lane Standish Wigan, Greater Manchester WN6 0XQ
    Private Limited Company incorporated on 1982-02-12 (43 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-30
    CIF 0
  • BITREZ GROUP LIMITED
    S
    Registered number 01613527
    icon of addressUnit 68, Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, United Kingdom, WN6 0XQ
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
  • BITREZ GROUP LIMITED
    S
    Registered number 01613527
    icon of addressUnite 68, Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, United Kingdom, WN6 0XQ
    Private Limited Company in England & Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    UMENCO RESINS INTERNATIONAL LIMITED - 1988-08-11
    POLYSYN RESINS INTERNATIONAL LIMITED - 2001-02-05
    icon of addressBradley Hall Trading Estate, Bradley Lane Standish, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    60,729 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CATERSPACE LIMITED - 2001-11-23
    icon of addressBradley Hall Trading Estate, Bradley Hall Standish, Wigan, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    15,329,102 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.