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 2
  • 1
    Pearson, Andrew Nicholas
    Born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressMurray Harcourt, Elizabeth House, Queen Street, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    532,752 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Goel, Manju
    Company Secretary born in January 1945
    Individual
    Officer
    icon of calendar 1999-02-01 ~ 2003-12-19
    OF - Director → CIF 0
    Goel, Manju
    Individual
    Officer
    icon of calendar 1998-04-22 ~ 2003-12-19
    OF - Secretary → CIF 0
  • 2
    Moreton, John Booth
    Chemical Engineer born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-01 ~ 1997-09-26
    OF - Director → CIF 0
  • 3
    Thippeswamy, Nandishkumar
    Born in June 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2025-11-12
    OF - Director → CIF 0
    Mr Nandishkumar Thippeswamy
    Born in June 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 4
    Jennings, Edward
    Business Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-05 ~ 2016-12-31
    OF - Director → CIF 0
    Mr Edward Jennings
    Born in November 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 5
    Jagger, Allan
    Engineer born in April 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-04-22
    OF - Director → CIF 0
  • 6
    Harding, Russell Iain
    Projects Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-25 ~ 2013-01-31
    OF - Director → CIF 0
    Harding, Russell Iain
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-19 ~ 2013-01-31
    OF - Secretary → CIF 0
  • 7
    Heggs, Peter John, Professor
    Professor born in March 1942
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 8
    Mr Andrew Nicholas Pearson
    Born in October 1973
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 9
    Wakefield, David John
    Director born in December 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-10-20 ~ 2019-04-05
    OF - Director → CIF 0
    Mr David John Wakefield
    Born in December 1953
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 10
    Webb, Colin Roy
    Sales Director born in April 1946
    Individual
    Officer
    icon of calendar 1999-10-25 ~ 2000-03-31
    OF - Director → CIF 0
  • 11
    Goel, Anil Kumar, Doctor
    Managing Director born in July 1944
    Individual
    Officer
    icon of calendar ~ 2008-12-03
    OF - Director → CIF 0
  • 12
    Jagger, Rose
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-04-22
    OF - Secretary → CIF 0
parent relation
Company in focus

MANROCHEM LIMITED

Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Property, Plant & Equipment
20,483 GBP2025-04-30
26,408 GBP2024-04-30
Fixed Assets - Investments
51 GBP2025-04-30
51 GBP2024-04-30
Fixed Assets
20,534 GBP2025-04-30
26,459 GBP2024-04-30
Debtors
1,311,459 GBP2025-04-30
858,283 GBP2024-04-30
Cash at bank and in hand
2,158,215 GBP2025-04-30
1,227,904 GBP2024-04-30
Current Assets
3,469,674 GBP2025-04-30
2,086,187 GBP2024-04-30
Creditors
Current, Amounts falling due within one year
-1,561,644 GBP2025-04-30
-751,489 GBP2024-04-30
Net Current Assets/Liabilities
1,908,030 GBP2025-04-30
1,334,698 GBP2024-04-30
Total Assets Less Current Liabilities
1,928,564 GBP2025-04-30
1,361,157 GBP2024-04-30
Net Assets/Liabilities
1,923,443 GBP2025-04-30
1,354,555 GBP2024-04-30
Equity
Called up share capital
150,000 GBP2025-04-30
150,000 GBP2024-04-30
Other miscellaneous reserve
35,980 GBP2025-04-30
35,980 GBP2024-04-30
Retained earnings (accumulated losses)
1,737,463 GBP2025-04-30
1,168,575 GBP2024-04-30
Equity
1,923,443 GBP2025-04-30
1,354,555 GBP2024-04-30
Average Number of Employees
112024-05-01 ~ 2025-04-30
112023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Other
114,993 GBP2025-04-30
113,590 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
94,510 GBP2025-04-30
87,182 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,328 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Other
20,483 GBP2025-04-30
26,408 GBP2024-04-30
Investments in group undertakings and participating interests
51 GBP2025-04-30
51 GBP2024-04-30
Trade Debtors/Trade Receivables
Current
994,724 GBP2025-04-30
748,006 GBP2024-04-30
Other Debtors
Current
155,556 GBP2025-04-30
0 GBP2024-04-30
Prepayments/Accrued Income
Current
161,179 GBP2025-04-30
110,277 GBP2024-04-30
Debtors
Current, Amounts falling due within one year
1,311,459 GBP2025-04-30
858,283 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2025-04-30
14,296 GBP2024-04-30
Trade Creditors/Trade Payables
Current
1,263,061 GBP2025-04-30
404,501 GBP2024-04-30
Amounts owed to group undertakings
Current
51 GBP2025-04-30
51 GBP2024-04-30
Corporation Tax Payable
Current
218,708 GBP2025-04-30
100,513 GBP2024-04-30
Other Taxation & Social Security Payable
Current
34,390 GBP2025-04-30
143,118 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
45,434 GBP2025-04-30
89,010 GBP2024-04-30
Creditors
Current
1,561,644 GBP2025-04-30
751,489 GBP2024-04-30

Related profiles found in government register
  • MANROCHEM LIMITED
    Info
    Registered number 02527309
    icon of addressHastings House, Birds Royd Lane, Brighouse, West Yorkshire HD6 1LQ
    PRIVATE LIMITED COMPANY incorporated on 1990-08-02 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-02
    CIF 0
  • MANROCHEM LTD
    S
    Registered number 02527309
    icon of addressHastings House, Birds Royd Lane, Brighouse, West Yorkshire, England, HD6 1LQ
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address26 Woodland Road East, Colwyn Bay, Clwyd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-02-27 ~ now
    CIF 1 - Director → ME

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.