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
    Agyd Pengg
    Born in July 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Whelan, Justin
    Born in August 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    OF - Director → CIF 0
  • 3
    Mcelhinney, David John
    Born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ now
    OF - Director → CIF 0
    Mcelhinney, David John
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Duller, Stefan
    Born in January 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of address601 Western Industrial Estate, Dublin 12, Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-05-31 ~ 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
Ceased 10
  • 1
    Moore, David Robert
    Sales Engineer born in September 1947
    Individual
    Officer
    icon of calendar 1997-03-05 ~ 1999-01-20
    OF - Director → CIF 0
  • 2
    Johnson, Harry James
    Sales Director born in June 1953
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Brindley, Paul Andrew
    General Manager born in February 1974
    Individual
    Officer
    icon of calendar 1998-12-17 ~ 2023-05-31
    OF - Director → CIF 0
  • 4
    Battersby, John Sydney
    Company Secretary born in March 1937
    Individual
    Officer
    icon of calendar ~ 2002-04-30
    OF - Director → CIF 0
    Battersby, John Sydney
    Individual
    Officer
    icon of calendar ~ 2001-12-31
    OF - Secretary → CIF 0
  • 5
    Brindley, John Francis
    Managing Director born in January 1946
    Individual
    Officer
    icon of calendar ~ 2022-10-07
    OF - Director → CIF 0
    Mr John Francis Brindley
    Born in January 1946
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-10-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Brindley, Christopher John
    Sales Engineer born in November 1969
    Individual
    Officer
    icon of calendar 1997-03-05 ~ 2023-05-31
    OF - Director → CIF 0
    Brindley, Christopher John
    Director
    Individual
    Officer
    icon of calendar 2002-01-01 ~ 2023-07-13
    OF - Secretary → CIF 0
  • 7
    Hickey, Darragh
    Company Director born in February 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-07 ~ 2023-05-31
    OF - Director → CIF 0
  • 8
    Bradley, David Hughes
    Sales Director born in December 1953
    Individual
    Officer
    icon of calendar ~ 1995-03-10
    OF - Director → CIF 0
  • 9
    Brindley, Audrey Ann
    Company Director born in June 1944
    Individual
    Officer
    icon of calendar ~ 2022-10-07
    OF - Director → CIF 0
    Mrs Audrey Ann Brindley
    Born in June 1944
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-10-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address8, Schleppe-platz, 9020, Klagenfurt, Austria
    Corporate (2 offsprings)
    Person with significant control
    2022-10-07 ~ 2023-05-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

PEWAG UK LIMITED

Previous name
BRINDLEY CHAINS LIMITED - 2023-06-09
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Intangible Assets
764,921 GBP2024-12-31
988,918 GBP2023-12-31
Property, Plant & Equipment
31,463 GBP2024-12-31
53,279 GBP2023-12-31
Fixed Assets
796,384 GBP2024-12-31
1,042,197 GBP2023-12-31
Debtors
1,302,058 GBP2024-12-31
1,699,849 GBP2023-12-31
Cash at bank and in hand
432,564 GBP2024-12-31
442,285 GBP2023-12-31
Current Assets
3,853,579 GBP2024-12-31
4,244,793 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,642,629 GBP2023-12-31
Net Current Assets/Liabilities
2,914,843 GBP2024-12-31
2,602,164 GBP2023-12-31
Total Assets Less Current Liabilities
3,711,227 GBP2024-12-31
3,644,361 GBP2023-12-31
Net Assets/Liabilities
3,794,103 GBP2024-12-31
3,667,064 GBP2023-12-31
Equity
Called up share capital
71,430 GBP2024-12-31
71,430 GBP2023-12-31
Share premium
1,313,583 GBP2024-12-31
1,313,583 GBP2023-12-31
Retained earnings (accumulated losses)
2,409,090 GBP2024-12-31
2,282,051 GBP2023-12-31
Equity
3,794,103 GBP2024-12-31
3,667,064 GBP2023-12-31
Average Number of Employees
252024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
1,119,983 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
355,062 GBP2024-12-31
131,065 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
223,997 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
764,921 GBP2024-12-31
988,918 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
18,467 GBP2024-12-31
18,467 GBP2023-12-31
Plant and equipment
194,049 GBP2024-12-31
191,700 GBP2023-12-31
Furniture and fittings
152,769 GBP2024-12-31
146,161 GBP2023-12-31
Motor vehicles
61,768 GBP2024-12-31
109,518 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
427,053 GBP2024-12-31
465,846 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-47,750 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-47,750 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
18,467 GBP2024-12-31
18,467 GBP2023-12-31
Furniture and fittings
134,014 GBP2024-12-31
124,553 GBP2023-12-31
Motor vehicles
61,768 GBP2024-12-31
95,193 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
395,590 GBP2024-12-31
412,568 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,986 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
9,461 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
7,021 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
23,468 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-40,446 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-40,446 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
181,341 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
Plant and equipment
12,708 GBP2024-12-31
17,346 GBP2023-12-31
Furniture and fittings
18,755 GBP2024-12-31
21,608 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
14,325 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,125,205 GBP2024-12-31
1,465,724 GBP2023-12-31
Other Debtors
Amounts falling due within one year
176,853 GBP2024-12-31
234,125 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,302,058 GBP2024-12-31
Current, Amounts falling due within one year
1,699,849 GBP2023-12-31
Trade Creditors/Trade Payables
Current
562,401 GBP2024-12-31
712,380 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
394,703 GBP2023-12-31
Other Taxation & Social Security Payable
Current
241,878 GBP2024-12-31
258,602 GBP2023-12-31
Other Creditors
Current
134,457 GBP2024-12-31
276,944 GBP2023-12-31
Creditors
Current
938,736 GBP2024-12-31
1,642,629 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,039,434 GBP2024-12-31
376,363 GBP2023-12-31

Related profiles found in government register
  • PEWAG UK LIMITED
    Info
    BRINDLEY CHAINS LIMITED - 2023-06-09
    Registered number 01862940
    icon of addressUnit 8 Broad Ground Road, Lakeside Industrial Estate, Redditch, Worcestershire B98 8YP
    PRIVATE LIMITED COMPANY incorporated on 1984-11-12 (41 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • PEWAG UK LIMITED
    S
    Registered number 01862940
    icon of address1, Tatton Court, Kingsland Grange, Warrington, England, WA1 4RR
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 8 Broad Ground Road, Redditch, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    100 GBP2025-01-15
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.