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 6
  • 1
    You, Xuezhong
    Professional Manager born in February 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    You, Xiaoming
    Professional Manager born in July 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    OF - Director → CIF 0
  • 3
    Sui, Guoqing
    Joint Chief Executive Officer born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    OF - Director → CIF 0
  • 4
    Jones, Martin Gareth
    Managing Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    OF - Director → CIF 0
  • 5
    Dodd, Rachel Clare
    Finance Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    OF - Director → CIF 0
  • 6
    Halliday, Kit James
    Joint Chief Executive Officer born in March 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    OF - Director → CIF 0
Ceased 21
  • 1
    Swan, Graham David
    Finance Director born in March 1958
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2004-03-09
    OF - Director → CIF 0
    Swan, Graham David
    Finance Director
    Individual
    Officer
    icon of calendar 2003-08-04 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 2
    Barbaud, Patrice
    Finance Director born in November 1948
    Individual
    Officer
    icon of calendar 1991-07-10 ~ 1995-04-30
    OF - Director → CIF 0
  • 3
    Pelux, Jean, Monsteur
    Company Director born in July 1944
    Individual
    Officer
    icon of calendar 1991-02-20 ~ 1995-04-30
    OF - Director → CIF 0
  • 4
    Litwinowicz, Leszek Richard
    Director born in May 1958
    Individual (34 offsprings)
    Officer
    icon of calendar 2004-07-05 ~ 2006-05-01
    OF - Director → CIF 0
    Litwinowicz, Leszek Richard
    Company Director born in May 1958
    Individual (34 offsprings)
    icon of calendar 2008-10-24 ~ 2013-07-23
    OF - Director → CIF 0
  • 5
    Bartlett, John Dominic Timothy
    Individual
    Officer
    icon of calendar 1999-10-01 ~ 1999-12-14
    OF - Secretary → CIF 0
  • 6
    Ellis, Anthony John
    Financial Director
    Individual
    Officer
    icon of calendar 1995-11-13 ~ 1997-09-30
    OF - Secretary → CIF 0
  • 7
    Ford, Russell James
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2003-02-28
    OF - Secretary → CIF 0
  • 8
    Garolla, Jean Claude
    Director born in February 1965
    Individual
    Officer
    icon of calendar 2000-01-21 ~ 2003-08-01
    OF - Director → CIF 0
  • 9
    Gillett, Michael David
    Director born in February 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-12-29 ~ 2004-07-05
    OF - Director → CIF 0
    icon of calendar 2004-07-05 ~ 2013-07-23
    OF - Director → CIF 0
    Gillett, Michael David
    Managing Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-28 ~ 2003-08-04
    OF - Secretary → CIF 0
  • 10
    Smith, Peter James
    Manager born in June 1945
    Individual (18 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ 2016-09-30
    OF - Director → CIF 0
  • 11
    Davies, Philip John
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1997-09-30 ~ 1999-09-30
    OF - Secretary → CIF 0
    icon of calendar 1999-12-30 ~ 2000-06-30
    OF - Secretary → CIF 0
    Davies, Philip John
    Chartered Accountant
    Individual (1 offspring)
    icon of calendar 2004-03-09 ~ 2013-07-23
    OF - Secretary → CIF 0
  • 12
    Revault D'allonnes, Jean
    Marketing born in July 1950
    Individual
    Officer
    icon of calendar 1997-12-05 ~ 1999-12-31
    OF - Director → CIF 0
  • 13
    Garenne, Gerard
    Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-29 ~ 2001-03-31
    OF - Director → CIF 0
  • 14
    Barge, Francis
    Director born in December 1939
    Individual
    Officer
    icon of calendar 1994-12-31 ~ 2004-03-31
    OF - Director → CIF 0
  • 15
    Domenech, Felix
    Director born in December 1943
    Individual
    Officer
    icon of calendar 1994-12-31 ~ 1999-12-31
    OF - Director → CIF 0
  • 16
    Fabre, Alain
    Company Director born in December 1952
    Individual
    Officer
    icon of calendar 1991-02-20 ~ 1995-04-30
    OF - Director → CIF 0
  • 17
    Lebranchu, Jean, Monsirur
    Company Director born in January 1925
    Individual
    Officer
    icon of calendar ~ 1995-04-30
    OF - Director → CIF 0
  • 18
    icon of addressBlackthorn House Mary Ann Street, St Pauls Square, Birmingham, West Midlands
    Corporate
    Officer
    1991-01-22 ~ 1991-01-29
    PE - Nominee Director → CIF 0
  • 19
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Corporate
    Officer
    ~ 1995-11-13
    PE - Nominee Secretary → CIF 0
  • 20
    icon of address52 Market Street, Ashby De La Zouch, Leics
    Corporate
    Officer
    1991-01-22 ~ 1991-01-29
    PE - Nominee Secretary → CIF 0
  • 21
    icon of addressRutland House, 148 Edmund Street, Birmingham
    Corporate
    Officer
    1991-01-29 ~ 1991-02-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CP REALISATIONS 2016 LIMITED

Previous names
GLORYDEAL LIMITED - 1991-02-12
SOFEDIT UK LIMITED - 2003-10-03
COVPRESS LIMITED - 2017-01-24
LEBRANCHU UK LIMITED - 2001-04-19
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Gross operating revenue/turnover
88,731,826 GBP2014-07-01 ~ 2015-06-30
89,398,140 GBP2013-01-01 ~ 2014-06-30
Cost of Sales
-78,387,466 GBP2014-07-01 ~ 2015-06-30
-76,742,040 GBP2013-01-01 ~ 2014-06-30
Gross Profit/Loss
10,344,360 GBP2014-07-01 ~ 2015-06-30
12,656,100 GBP2013-01-01 ~ 2014-06-30
Distribution Costs
-852,196 GBP2014-07-01 ~ 2015-06-30
-630,862 GBP2013-01-01 ~ 2014-06-30
Administrative Expenses
-7,775,068 GBP2014-07-01 ~ 2015-06-30
-7,601,874 GBP2013-01-01 ~ 2014-06-30
Other operating income
720,000 GBP2014-07-01 ~ 2015-06-30
1,080,000 GBP2013-01-01 ~ 2014-06-30
Operating Profit/Loss
2,437,096 GBP2014-07-01 ~ 2015-06-30
5,503,364 GBP2013-01-01 ~ 2014-06-30
Profit/Loss on Ordinary Activities Before Tax
1,057,052 GBP2014-07-01 ~ 2015-06-30
5,225,977 GBP2013-01-01 ~ 2014-06-30
Net profit/loss
2,201,533 GBP2014-07-01 ~ 2015-06-30
4,141,538 GBP2013-01-01 ~ 2014-06-30
Tangible fixed assets
14,888,243 GBP2015-06-30
10,862,751 GBP2014-06-30
Inventory/Stocks
4,446,169 GBP2015-06-30
3,760,600 GBP2014-06-30
Debtors
61,409,109 GBP2015-06-30
44,636,567 GBP2014-06-30
Cash at bank and in hand
45,731 GBP2015-06-30
190,470 GBP2014-06-30
Current Assets
65,901,009 GBP2015-06-30
48,587,637 GBP2014-06-30
Net Current Assets/Liabilities
7,397,011 GBP2015-06-30
10,086,166 GBP2014-06-30
Total Assets Less Current Liabilities
22,285,254 GBP2015-06-30
20,948,917 GBP2014-06-30
Non-current liabilities
-4,494,831 GBP2015-06-30
-5,360,027 GBP2014-06-30
Net assets/liabilities excluding pension asset/liability
17,790,423 GBP2015-06-30
15,588,890 GBP2014-06-30
Net assets/liabilities including pension asset/liability
17,790,423 GBP2015-06-30
15,588,890 GBP2014-06-30
Called-up share capital
7,902,167 GBP2015-06-30
7,902,167 GBP2014-06-30
Retained earnings
9,888,256 GBP2015-06-30
7,686,723 GBP2014-06-30
Shareholder's fund
17,790,423 GBP2015-06-30
15,588,890 GBP2014-06-30
11,447,352 GBP2012-12-31
Cost/valuation of tangible fixed assets
Plant and equipment
48,713,859 GBP2015-06-30
42,321,336 GBP2014-06-30
Cost/valuation of tangible fixed assets
50,984,644 GBP2015-06-30
44,822,119 GBP2014-06-30
Depreciation of tangible fixed assets
Plant and equipment
34,613,667 GBP2015-06-30
32,230,492 GBP2014-06-30
Depreciation of tangible fixed assets
36,096,401 GBP2015-06-30
33,959,368 GBP2014-06-30
Depreciation expense of tangible fixed assets in the period
Plant and equipment
1,934,341 GBP2014-07-01 ~ 2015-06-30
Depreciation expense of tangible fixed assets in the period
2,137,033 GBP2014-07-01 ~ 2015-06-30
Tangible fixed assets
Plant and equipment
14,100,192 GBP2015-06-30
6,293,275 GBP2014-06-30
Value of work in progress
2,595,453 GBP2015-06-30
2,538,494 GBP2014-06-30
Finished Goods/Goods for Resale
1,233,527 GBP2015-06-30
853,617 GBP2014-06-30
Other Debtors
5,862,085 GBP2015-06-30
1,186,383 GBP2014-06-30
Other current liabilities
13,448,001 GBP2015-06-30
6,114,371 GBP2014-06-30
Number of shares allotted
Class 1 ordinary share
7,902,167 shares2015-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-07-01 ~ 2015-06-30
Paid-up share capital
Class 1 ordinary share
7,902,167 GBP2015-06-30
7,902,167 GBP2014-06-30
Wages/Salaries
14,151,392 GBP2014-07-01 ~ 2015-06-30
13,875,845 GBP2013-01-01 ~ 2014-06-30
Social Security Costs
1,670,440 GBP2014-07-01 ~ 2015-06-30
1,480,595 GBP2013-01-01 ~ 2014-06-30

  • CP REALISATIONS 2016 LIMITED
    Info
    GLORYDEAL LIMITED - 1991-02-12
    SOFEDIT UK LIMITED - 1991-02-12
    COVPRESS LIMITED - 1991-02-12
    LEBRANCHU UK LIMITED - 1991-02-12
    Registered number 02575621
    icon of address11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB
    PRIVATE LIMITED COMPANY incorporated on 1991-01-22 and dissolved on 2024-05-05 (33 years 3 months). The company status is Dissolved.
    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- 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.