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 1
  • Ollerenshaw, Wayne Anthony
    Born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ now
    OF - Director → CIF 0
    Mr Wayne Anthony Ollerenshaw
    Born in June 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Schramm, Pascal Jean Pierre
    Business Unit General Manager born in May 1960
    Individual
    Officer
    icon of calendar 2017-07-27 ~ 2017-09-13
    OF - Director → CIF 0
  • 2
    Sutton, Michael John
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2019-01-31
    OF - Secretary → CIF 0
    OF - Secretary → CIF 0
  • 3
    Avot, Michel Herve
    Director D'Usine born in July 1951
    Individual
    Officer
    icon of calendar 1993-06-11 ~ 2000-04-28
    OF - Director → CIF 0
  • 4
    Johnson, Peter William
    Company Director born in July 1958
    Individual
    Officer
    icon of calendar ~ 2000-04-28
    OF - Director → CIF 0
    Johnson, Peter William
    General Manager born in July 1958
    Individual
    icon of calendar 2017-12-01 ~ 2025-05-31
    OF - Director → CIF 0
    Mr Peter William Johnson
    Born in July 1958
    Individual
    Person with significant control
    icon of calendar 2019-01-31 ~ 2025-06-01
    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
    Veitch, Paul
    Company Director born in September 1950
    Individual
    Officer
    icon of calendar ~ 1993-06-11
    OF - Director → CIF 0
    Veitch, Paul
    Individual
    Officer
    icon of calendar ~ 1993-06-11
    OF - Secretary → CIF 0
  • 6
    Hardy, Alan James
    Company Director born in June 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-11
    OF - Director → CIF 0
  • 7
    Chandesris, Benoit
    Company Director born in September 1944
    Individual
    Officer
    icon of calendar ~ 2000-04-28
    OF - Director → CIF 0
  • 8
    Dudon, Arnaud Jean-frangois
    Director born in June 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-17 ~ 2017-08-04
    OF - Director → CIF 0
  • 9
    Taylor, Geoffrey
    Company Director born in January 1937
    Individual
    Officer
    icon of calendar ~ 2000-04-28
    OF - Director → CIF 0
  • 10
    Beckett, Simon William
    Accountant born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2019-01-31
    OF - Director → CIF 0
    OF - Director → CIF 0
    Beckett, Simon William
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-13 ~ 2017-09-13
    OF - Secretary → CIF 0
  • 11
    Carbaret, Benoit Jean Louis
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2008-09-22 ~ 2015-09-17
    OF - Director → CIF 0
  • 12
    icon of address9/11 Rue De Lisbonne, Vitrolles, 13742, France
    Corporate (3 offsprings)
    Officer
    2000-05-28 ~ 2017-09-13
    PE - Director → CIF 0
  • 13
    icon of address5th Floor, 125 Princes Street, Edinburgh, United Kingdom
    Active Corporate (13 parents, 487 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-05-01 ~ 2017-09-13
    PE - Secretary → CIF 0
  • 14
    SAINT VINCENT LIMITED - 2012-10-11
    icon of addressSchool Lane, Sprowston, Norwich, England
    Active Corporate (2 parents, 18 offsprings)
    Person with significant control
    2017-09-13 ~ 2019-01-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    icon of address19, Berkeley Street, London, England
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    1993-06-11 ~ 2015-06-27
    PE - Secretary → CIF 0
parent relation
Company in focus

SPECIAL FLANGE SERVICES LIMITED

Standard Industrial Classification
25620 - Machining
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Property, Plant & Equipment
97,539 GBP2024-01-31
113,829 GBP2023-01-31
Debtors
259,721 GBP2024-01-31
179,840 GBP2023-01-31
Cash at bank and in hand
202,536 GBP2024-01-31
264,939 GBP2023-01-31
Current Assets
779,176 GBP2024-01-31
837,826 GBP2023-01-31
Creditors
Current, Amounts falling due within one year
-204,809 GBP2024-01-31
Net Current Assets/Liabilities
574,367 GBP2024-01-31
637,228 GBP2023-01-31
Total Assets Less Current Liabilities
671,906 GBP2024-01-31
751,057 GBP2023-01-31
Net Assets/Liabilities
650,699 GBP2024-01-31
710,005 GBP2023-01-31
Equity
Called up share capital
1,000 GBP2024-01-31
1,000 GBP2023-01-31
Retained earnings (accumulated losses)
649,699 GBP2024-01-31
709,005 GBP2023-01-31
Equity
650,699 GBP2024-01-31
710,005 GBP2023-01-31
Average Number of Employees
92023-02-01 ~ 2024-01-31
82022-02-01 ~ 2023-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
53,328 GBP2024-01-31
53,328 GBP2023-01-31
Other
325,212 GBP2024-01-31
623,993 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
378,540 GBP2024-01-31
677,321 GBP2023-01-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-02-01 ~ 2024-01-31
Other
-299,866 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Other Disposals
-299,866 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
42,642 GBP2024-01-31
42,295 GBP2023-01-31
Other
238,359 GBP2024-01-31
521,197 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
281,001 GBP2024-01-31
563,492 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
347 GBP2023-02-01 ~ 2024-01-31
Other
17,028 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,375 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-02-01 ~ 2024-01-31
Other
-299,866 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-299,866 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment
Land and buildings
10,686 GBP2024-01-31
11,033 GBP2023-01-31
Other
86,853 GBP2024-01-31
102,796 GBP2023-01-31
Trade Debtors/Trade Receivables
Current
248,869 GBP2024-01-31
166,092 GBP2023-01-31
Other Debtors
Amounts falling due within one year
10,852 GBP2024-01-31
13,748 GBP2023-01-31
Debtors
Current, Amounts falling due within one year
259,721 GBP2024-01-31
Amounts falling due within one year, Current
179,840 GBP2023-01-31
Trade Creditors/Trade Payables
Current
50,083 GBP2024-01-31
83,070 GBP2023-01-31
Other Taxation & Social Security Payable
Current
129,978 GBP2024-01-31
98,447 GBP2023-01-31
Other Creditors
Current
24,748 GBP2024-01-31
19,081 GBP2023-01-31
Creditors
Current
204,809 GBP2024-01-31
200,598 GBP2023-01-31
Other Creditors
Non-current
0 GBP2024-01-31
21,990 GBP2023-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
38,500 GBP2024-01-31
38,500 GBP2023-01-31

  • SPECIAL FLANGE SERVICES LIMITED
    Info
    Registered number 02458651
    icon of addressSpecial Flange Services Elevator Road, Trafford Park, Manchester M17 1BR
    PRIVATE LIMITED COMPANY incorporated on 1990-01-11 (35 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.