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 15
  • 1
    Moore, David Robert
    Sales Engineer born in September 1947
    Individual (1 offspring)
    Officer
    1997-03-05 ~ 1999-01-20
    OF - Director → CIF 0
  • 2
    Bradley, David Hughes
    Sales Director born in December 1953
    Individual (1 offspring)
    Officer
    ~ 1995-03-10
    OF - Director → CIF 0
  • 3
    Agyd Pengg
    Born in July 1965
    Individual (2 offsprings)
    Person with significant control
    2023-05-31 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Mcelhinney, David John
    Born in September 1968
    Individual (2 offsprings)
    Officer
    2022-10-07 ~ now
    OF - Director → CIF 0
    Mcelhinney, David John
    Individual (2 offsprings)
    Officer
    2023-07-13 ~ now
    OF - Secretary → CIF 0
  • 5
    Hickey, Darragh
    Company Director born in February 1982
    Individual (3 offsprings)
    Officer
    2022-10-07 ~ 2023-05-31
    OF - Director → CIF 0
  • 6
    Whelan, Justin
    Born in August 1973
    Individual (3 offsprings)
    Officer
    2023-11-28 ~ now
    OF - Director → CIF 0
  • 7
    Brindley, Audrey Ann
    Company Director born in June 1944
    Individual (1 offspring)
    Officer
    ~ 2022-10-07
    OF - Director → CIF 0
    Mrs Audrey Ann Brindley
    Born in June 1944
    Individual (1 offspring)
    Person with significant control
    2016-06-30 ~ 2022-10-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Brindley, Paul Andrew
    General Manager born in February 1974
    Individual (1 offspring)
    Officer
    1998-12-17 ~ 2023-05-31
    OF - Director → CIF 0
  • 9
    Brindley, John Francis
    Managing Director born in January 1946
    Individual (4 offsprings)
    Officer
    ~ 2022-10-07
    OF - Director → CIF 0
    Mr John Francis Brindley
    Born in January 1946
    Individual (4 offsprings)
    Person with significant control
    2016-06-30 ~ 2022-10-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 10
    Battersby, John Sydney
    Company Secretary born in March 1937
    Individual (2 offsprings)
    Officer
    ~ 2002-04-30
    OF - Director → CIF 0
    Battersby, John Sydney
    Individual (2 offsprings)
    Officer
    ~ 2001-12-31
    OF - Secretary → CIF 0
  • 11
    Brindley, Christopher John
    Sales Engineer born in November 1969
    Individual (1 offspring)
    Officer
    1997-03-05 ~ 2023-05-31
    OF - Director → CIF 0
    Brindley, Christopher John
    Director
    Individual (1 offspring)
    Officer
    2002-01-01 ~ 2023-07-13
    OF - Secretary → CIF 0
  • 12
    Duller, Stefan
    Born in January 1971
    Individual (3 offsprings)
    Officer
    2022-10-07 ~ now
    OF - Director → CIF 0
  • 13
    Johnson, Harry James
    Sales Director born in June 1953
    Individual (1 offspring)
    Officer
    2010-10-01 ~ 2018-12-31
    OF - Director → CIF 0
  • 14
    8, Schleppe-platz, 9020, Klagenfurt, Austria
    Corporate (3 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
  • 15
    601 Western Industrial Estate, Dublin 12, Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    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
parent relation
Company in focus

PEWAG UK LIMITED

Period: 2023-06-09 ~ now
Company number: 01862940
Registered names
PEWAG UK LIMITED - now
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Intangible Assets
540,924 GBP2025-12-31
764,921 GBP2024-12-31
Property, Plant & Equipment
33,066 GBP2025-12-31
31,463 GBP2024-12-31
Fixed Assets
573,990 GBP2025-12-31
796,384 GBP2024-12-31
Debtors
1,050,141 GBP2025-12-31
1,302,058 GBP2024-12-31
Cash at bank and in hand
507,977 GBP2025-12-31
432,564 GBP2024-12-31
Current Assets
3,629,885 GBP2025-12-31
3,853,579 GBP2024-12-31
Net Current Assets/Liabilities
3,049,581 GBP2025-12-31
2,914,843 GBP2024-12-31
Total Assets Less Current Liabilities
3,623,571 GBP2025-12-31
3,711,227 GBP2024-12-31
Net Assets/Liabilities
3,615,894 GBP2025-12-31
3,794,103 GBP2024-12-31
Equity
Called up share capital
71,430 GBP2025-12-31
71,430 GBP2024-12-31
Share premium
1,313,583 GBP2025-12-31
1,313,583 GBP2024-12-31
Retained earnings (accumulated losses)
2,230,881 GBP2025-12-31
2,409,090 GBP2024-12-31
Equity
3,615,894 GBP2025-12-31
3,794,103 GBP2024-12-31
Average Number of Employees
222025-01-01 ~ 2025-12-31
252024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Goodwill
1,119,983 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
579,059 GBP2025-12-31
355,062 GBP2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
223,997 GBP2025-01-01 ~ 2025-12-31
Intangible Assets
Goodwill
540,924 GBP2025-12-31
764,921 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
18,467 GBP2025-12-31
18,467 GBP2024-12-31
Plant and equipment
133,562 GBP2025-12-31
194,049 GBP2024-12-31
Furniture and fittings
152,224 GBP2025-12-31
152,769 GBP2024-12-31
Motor vehicles
18,100 GBP2025-12-31
61,768 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
322,353 GBP2025-12-31
427,053 GBP2024-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-77,498 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
-4,689 GBP2025-01-01 ~ 2025-12-31
Motor vehicles
-43,668 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Other Disposals
-125,855 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
18,467 GBP2025-12-31
18,467 GBP2024-12-31
Plant and equipment
115,804 GBP2025-12-31
181,341 GBP2024-12-31
Furniture and fittings
136,916 GBP2025-12-31
134,014 GBP2024-12-31
Motor vehicles
18,100 GBP2025-12-31
61,768 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
289,287 GBP2025-12-31
395,590 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,148 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
6,434 GBP2025-01-01 ~ 2025-12-31
Motor vehicles
0 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,582 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-68,685 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
-3,532 GBP2025-01-01 ~ 2025-12-31
Motor vehicles
-43,668 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-115,885 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2025-12-31
0 GBP2024-12-31
Plant and equipment
17,758 GBP2025-12-31
12,708 GBP2024-12-31
Furniture and fittings
15,308 GBP2025-12-31
18,755 GBP2024-12-31
Motor vehicles
0 GBP2025-12-31
0 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
918,641 GBP2025-12-31
1,125,205 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
131,500 GBP2025-12-31
Amounts falling due within one year, Current
176,853 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
1,050,141 GBP2025-12-31
Amounts falling due within one year, Current
1,302,058 GBP2024-12-31
Trade Creditors/Trade Payables
Current
273,170 GBP2025-12-31
562,401 GBP2024-12-31
Other Taxation & Social Security Payable
Current
215,380 GBP2025-12-31
241,878 GBP2024-12-31
Other Creditors
Current
91,754 GBP2025-12-31
134,457 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2025-01-01 ~ 2025-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
71,430 shares2025-12-31
71,430 shares2024-12-31

Related profiles found in government register
  • PEWAG UK LIMITED
    Info
    BRINDLEY CHAINS LIMITED - 2023-06-09
    Registered number 01862940
    Unit 8 Broad Ground Road, Lakeside Industrial Estate, Redditch, Worcestershire B98 8YP
    PRIVATE LIMITED COMPANY incorporated on 1984-11-12 (41 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • PEWAG UK LIMITED
    S
    Registered number 01862940
    1, Tatton Court, Kingsland Grange, Warrington, England, WA1 4RR
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PROLIFT HANDLING LIMITED
    12214095
    Unit 8 Broad Ground Road, Redditch, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-05-31 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.