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 2
  • 1
    Le Poidevin, Andrew James
    Company Director born in February 1985
    Individual (6 offsprings)
    Officer
    2021-02-01 ~ now
    OF - Director → CIF 0
  • 2
    6 East Point, High Street, Seal, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2025-03-13 ~ 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
Ceased 17
  • 1
    Cornish, Diana Frederica
    Recruitment And Business Manag born in January 1943
    Individual
    Officer
    1994-08-01 ~ 1996-07-01
    OF - Director → CIF 0
  • 2
    Watson Challis, Simon
    Contract Manager born in April 1968
    Individual
    Officer
    2005-07-29 ~ 2010-05-07
    OF - Director → CIF 0
  • 3
    Guilbert, Sarah Louise
    Manager born in May 1981
    Individual
    Officer
    2018-08-29 ~ 2020-01-31
    OF - Director → CIF 0
  • 4
    Waston Challis, Sheila Rose
    Director born in September 1928
    Individual
    Officer
    2005-07-29 ~ 2012-10-24
    OF - Director → CIF 0
  • 5
    Mr David Alexander Gilmour
    Born in February 1982
    Individual (17 offsprings)
    Person with significant control
    2021-02-01 ~ 2025-03-13
    PE - Has significant influence or controlCIF 0
  • 6
    Pybus, Paul Randall
    Company Director born in July 1978
    Individual (6 offsprings)
    Officer
    2018-05-01 ~ 2018-08-29
    OF - Director → CIF 0
    Pybus, Paul Randall
    Managing Director born in July 1978
    Individual (6 offsprings)
    2019-01-01 ~ 2021-02-01
    OF - Director → CIF 0
    Mr Paul Pybus
    Born in July 1978
    Individual (6 offsprings)
    Person with significant control
    2018-05-01 ~ 2021-02-01
    PE - Has significant influence or controlCIF 0
  • 7
    Hood, Eric Cochran
    Director born in September 1946
    Individual
    Officer
    1999-03-01 ~ 2005-07-29
    OF - Director → CIF 0
  • 8
    Abrehart Smith, Daniel John
    Individual
    Officer
    2001-09-01 ~ 2005-07-29
    OF - Secretary → CIF 0
  • 9
    Mr Andrew James Le Poidevin
    Born in February 1985
    Individual (6 offsprings)
    Person with significant control
    2021-02-01 ~ 2021-02-01
    PE - Has significant influence or controlCIF 0
  • 10
    Trebert, Geoffrey John
    Director born in March 1969
    Individual
    Officer
    2020-06-22 ~ 2021-02-01
    OF - Director → CIF 0
  • 11
    Hawkes, Jenny
    Individual
    Officer
    ~ 1999-03-01
    OF - Secretary → CIF 0
  • 12
    Kennedy, Franklin Hugh
    Director born in April 1946
    Individual
    Officer
    ~ 1994-07-01
    OF - Director → CIF 0
  • 13
    Dillingham, Leslie Barbara
    Director born in June 1947
    Individual (3 offsprings)
    Officer
    ~ 1999-03-01
    OF - Director → CIF 0
  • 14
    Durkin, Gary William Jason, Mr
    Company Director born in February 1967
    Individual (1 offspring)
    Officer
    2018-05-01 ~ 2019-01-01
    OF - Director → CIF 0
    Mr Gary William Jason Durkin
    Born in February 1967
    Individual (1 offspring)
    Person with significant control
    2018-05-01 ~ 2019-01-01
    PE - Has significant influence or controlCIF 0
  • 15
    Downe, The Right Honourable Viscount
    Director born in January 1935
    Individual
    Officer
    ~ 1999-02-27
    OF - Director → CIF 0
  • 16
    Jennings, Angela Pauline
    Management Consultant born in June 1950
    Individual (1 offspring)
    Officer
    2005-07-29 ~ 2018-05-01
    OF - Director → CIF 0
    Jennings, Angela Pauline
    Management Consultant
    Individual (1 offspring)
    Officer
    2005-07-29 ~ 2018-05-01
    OF - Secretary → CIF 0
  • 17
    Town Mills, 511, Rue Du Pre, St Peter Port, Channel Islands, Guernsey
    Corporate
    Person with significant control
    2016-06-27 ~ 2018-05-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
parent relation
Company in focus

MASTERLOCK LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Debtors
Current
50,811 GBP2024-03-31
900 GBP2023-03-31
Current Assets
50,811 GBP2024-03-31
900 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-287,591 GBP2024-03-31
-230,989 GBP2023-03-31
Net Current Assets/Liabilities
-236,780 GBP2024-03-31
-230,089 GBP2023-03-31
Total Assets Less Current Liabilities
-236,780 GBP2024-03-31
-230,089 GBP2023-03-31
Net Assets/Liabilities
-236,780 GBP2024-03-31
-230,089 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-236,880 GBP2024-03-31
-230,189 GBP2023-03-31
Equity
-236,780 GBP2024-03-31
-230,089 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
49,906 GBP2024-03-31
Prepayments/Accrued Income
Current
905 GBP2024-03-31
900 GBP2023-03-31
Trade Creditors/Trade Payables
Current
418 GBP2024-03-31
693 GBP2023-03-31
Amounts owed to group undertakings
Current
212,408 GBP2024-03-31
155,531 GBP2023-03-31
Other Creditors
Current
72,665 GBP2024-03-31
72,665 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
2,100 GBP2024-03-31
2,100 GBP2023-03-31
Creditors
Current
287,591 GBP2024-03-31
230,989 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31
100 shares2023-03-31
Par Value of Share
Class 1 ordinary share
1.002023-04-01 ~ 2024-03-31

  • MASTERLOCK LIMITED
    Info
    Registered number 01662417
    6 East Point, High Street, Seal, Sevenoaks, Kent TN15 0EG
    Private Limited Company incorporated on 1982-09-07 (42 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    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.