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 4
  • 1
    Westbrook, Steven
    Born in February 1956
    Individual (135 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Yu, Leo
    Born in June 1984
    Individual (113 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    OF - Director → CIF 0
    Yu, Leo
    Individual (113 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Palmer, Nigel John
    Born in March 1956
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ now
    OF - Director → CIF 0
  • 4
    NEWBURY INVESTMENTS (UK) LIMITED - now
    TITLEIMAGE LIMITED - 1991-08-01
    icon of addressVotec, Hambridge Lane, Newbury, England
    Active Corporate (6 parents, 67 offsprings)
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 33
  • 1
    Dixon, Christopher John Easby
    Sales & Marketing Director born in May 1950
    Individual
    Officer
    icon of calendar 1992-01-15 ~ 1992-08-03
    OF - Director → CIF 0
    icon of calendar 1993-08-04 ~ 2007-03-26
    OF - Director → CIF 0
  • 2
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ 2020-01-31
    OF - Director → CIF 0
  • 3
    Hambleton, Lee Geoffrey
    Director born in May 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2011-12-01
    OF - Director → CIF 0
  • 4
    Tallentire, Paul John
    Company Director born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-21 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    West, Roy Sydney
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar ~ 1993-01-28
    OF - Director → CIF 0
    West, Roy Sydney
    Managing Director born in April 1946
    Individual
    icon of calendar 1997-01-01 ~ 1999-06-30
    OF - Director → CIF 0
    West, Roy Sydney
    Individual
    Officer
    icon of calendar ~ 1993-01-28
    OF - Secretary → CIF 0
    icon of calendar 1997-01-01 ~ 1999-06-30
    OF - Secretary → CIF 0
  • 6
    Millerchip, Mark
    Director born in November 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-08-27 ~ 2014-11-21
    OF - Director → CIF 0
  • 7
    Brecker, Nicholas Anthony Henry
    Chartered Accountant born in August 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-02-08 ~ 1993-08-31
    OF - Director → CIF 0
  • 8
    Surtees, Andrew Nicholas
    Sales Director born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-10 ~ 2014-11-21
    OF - Director → CIF 0
  • 9
    Thomas, Andrew Stephen
    Commercial Director born in February 1958
    Individual
    Officer
    icon of calendar 2007-03-26 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Pang, Catherine Marie-reine
    Finance & Hr Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2004-02-10 ~ 2007-03-26
    OF - Director → CIF 0
    Pang, Catherine Marie-reine
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2004-08-27
    OF - Secretary → CIF 0
  • 11
    Hensley, William
    Individual
    Officer
    icon of calendar 2004-08-27 ~ 2005-07-01
    OF - Secretary → CIF 0
  • 12
    Kenrick, Jed
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 2014-11-21 ~ 2019-05-14
    OF - Director → CIF 0
  • 13
    Price, Andrew Christopher
    Fincial Director born in September 1969
    Individual
    Officer
    icon of calendar 2007-03-26 ~ 2009-01-01
    OF - Director → CIF 0
  • 14
    Mr Steven Westbrook
    Born in February 1956
    Individual (135 offsprings)
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-14
    PE - Has significant influence or controlCIF 0
  • 15
    Evans, David Michael
    Company Director born in February 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-31
    OF - Director → CIF 0
  • 16
    Shaw, Nigel Stephen
    Operations Director born in April 1950
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2007-03-26
    OF - Director → CIF 0
  • 17
    Mr Leo Yu
    Born in June 1984
    Individual (113 offsprings)
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-14
    PE - Has significant influence or controlCIF 0
  • 18
    Robinson, Harold Edwin
    Company Director born in April 1924
    Individual
    Officer
    icon of calendar 1992-08-03 ~ 2004-08-13
    OF - Director → CIF 0
    icon of calendar ~ 2004-08-27
    OF - Director → CIF 0
    Robinson, Ena
    Individual
    Officer
    icon of calendar 1993-02-08 ~ 1997-01-01
    OF - Secretary → CIF 0
  • 19
    Wilkerson, Gary Carl
    Individual
    Officer
    icon of calendar 2005-07-01 ~ 2014-11-21
    OF - Secretary → CIF 0
  • 20
    Buffin, Anthony David
    Company Director born in November 1971
    Individual (40 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ 2019-02-26
    OF - Director → CIF 0
  • 21
    Mr Nigel John Palmer
    Born in March 1956
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-05-14
    PE - Has significant influence or controlCIF 0
  • 22
    Fifer, Michael
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2004-08-27 ~ 2007-03-26
    OF - Director → CIF 0
  • 23
    Quinn, Patricia Anne
    Commercial Director born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-03-25
    OF - Director → CIF 0
  • 24
    Mckee, Kent Allan
    Director born in December 1960
    Individual
    Officer
    icon of calendar 2004-08-27 ~ 2012-10-26
    OF - Director → CIF 0
  • 25
    Harrison, Andrew Peter
    Company Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-17 ~ 2020-01-31
    OF - Director → CIF 0
  • 26
    Robinson, Geoffrey Edwin
    Managing Director born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-15 ~ 2006-09-30
    OF - Director → CIF 0
    Robinson, Geoffrey Edwin
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-15 ~ 1992-08-03
    OF - Secretary → CIF 0
  • 27
    Goodland, Andrew Peter
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2004-08-27 ~ 2007-03-26
    OF - Director → CIF 0
    Goodland, Andrew Peter
    Marketing Director born in May 1953
    Individual
    icon of calendar 2007-09-10 ~ 2015-04-23
    OF - Director → CIF 0
  • 28
    Martin, Jeffrey Andrew
    Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-10-26 ~ 2014-11-21
    OF - Director → CIF 0
  • 29
    Donovan, Patrick Wallace
    Director born in October 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-27 ~ 2009-01-01
    OF - Director → CIF 0
  • 30
    HIGHBOURNE GROUP LIMITED - now
    E-PLUMB LIMITED - 2007-06-13
    E-PLUMB LIMITED - 2007-06-21
    PLUMBNATION LIMITED - 2019-01-02
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, England
    Active Corporate (4 parents)
    Person with significant control
    2019-03-01 ~ 2020-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 31
    icon of addressLodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 59 offsprings)
    Officer
    2015-02-23 ~ 2020-01-31
    PE - Secretary → CIF 0
  • 32
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (5 parents, 308 offsprings)
    Officer
    2017-06-07 ~ 2020-01-31
    PE - Director → CIF 0
  • 33
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (8 parents, 80 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PRIMAFLOW LIMITED

Previous names
VEMCO HOLDINGS LIMITED - 1997-01-01
SPEED 2164 LIMITED - 1992-02-06
MUELLER PRIMAFLOW LIMITED - 2014-11-24
VEMCO BRASSCAPRI LIMITED - 2006-12-19
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
309,000 GBP2019-01-01 ~ 2019-12-31
52,000 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-274,000 GBP2019-01-01 ~ 2019-12-31
-42,000 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
35,000 GBP2019-01-01 ~ 2019-12-31
10,000 GBP2018-01-01 ~ 2018-12-31
Distribution Costs
-22,000 GBP2019-01-01 ~ 2019-12-31
-4,000 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-6,000 GBP2019-01-01 ~ 2019-12-31
-1,000 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
7,000 GBP2019-01-01 ~ 2019-12-31
5,000 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
6,000 GBP2019-01-01 ~ 2019-12-31
4,000 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
18,000 GBP2019-01-01 ~ 2019-12-31
4,000 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
4,000 GBP2019-12-31
1,000 GBP2018-12-31
Fixed Assets - Investments
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Fixed Assets
1,000 GBP2019-12-31
-3,000 GBP2018-12-31
Total Inventories
36,000 GBP2019-12-31
31,000 GBP2018-12-31
Debtors
78,000 GBP2019-12-31
140,000 GBP2018-12-31
Cash at bank and in hand
3,000 GBP2019-12-31
4,000 GBP2018-12-31
Current Assets
116,000 GBP2019-12-31
174,000 GBP2018-12-31
Net Current Assets/Liabilities
42,000 GBP2019-12-31
27,000 GBP2018-12-31
Total Assets Less Current Liabilities
43,000 GBP2019-12-31
24,000 GBP2018-12-31
Net Assets/Liabilities
43,000 GBP2019-12-31
24,000 GBP2018-12-31
Equity
Called up share capital
0 GBP2019-12-31
0 GBP2018-12-31
0 GBP2017-12-31
Retained earnings (accumulated losses)
30,000 GBP2019-12-31
24,000 GBP2018-12-31
20,000 GBP2017-12-31
Equity
43,000 GBP2019-12-31
24,000 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
6,000 GBP2019-01-01 ~ 2019-12-31
4,000 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Average number of employees in administration and support functions
1742019-01-01 ~ 2019-12-31
152018-01-01 ~ 2018-12-31
Average Number of Employees
4532019-01-01 ~ 2019-12-31
1122018-01-01 ~ 2018-12-31
Wages/Salaries
15,000 GBP2019-01-01 ~ 2019-12-31
3,000 GBP2018-01-01 ~ 2018-12-31
Social Security Costs
1,000 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Staff Costs/Employee Benefits Expense
16,000 GBP2019-01-01 ~ 2019-12-31
3,000 GBP2018-01-01 ~ 2018-12-31
Director Remuneration
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
3,000 GBP2019-12-31
1,000 GBP2018-12-31
Plant and equipment
5,000 GBP2019-12-31
3,000 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
7,000 GBP2019-12-31
4,000 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Plant and equipment
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,000 GBP2019-12-31
3,000 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2019-01-01 ~ 2019-12-31
Plant and equipment
0 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
2,000 GBP2019-12-31
1,000 GBP2018-12-31
Plant and equipment
2,000 GBP2019-12-31
1,000 GBP2018-12-31
Finished Goods/Goods for Resale
36,000 GBP2019-12-31
31,000 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
56,000 GBP2019-12-31
57,000 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2019-12-31
67,000 GBP2018-12-31
Other Debtors
Current
2,000 GBP2019-12-31
0 GBP2018-12-31
Prepayments/Accrued Income
Current
18,000 GBP2019-12-31
16,000 GBP2018-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
78,000 GBP2019-12-31
Amounts falling due within one year, Current
140,000 GBP2018-12-31
Trade Creditors/Trade Payables
Current
66,000 GBP2019-12-31
62,000 GBP2018-12-31
Amounts owed to group undertakings
Current
2,000 GBP2019-12-31
80,000 GBP2018-12-31
Corporation Tax Payable
Current
0 GBP2018-12-31
Other Taxation & Social Security Payable
Current
0 GBP2018-12-31
Other Creditors
Current
3,000 GBP2019-12-31
2,000 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
3,000 GBP2019-12-31
3,000 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Between two and five year
7,000 GBP2019-12-31
6,000 GBP2018-12-31
More than five year
14,000 GBP2019-12-31
13,000 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
23,000 GBP2019-12-31
20,000 GBP2018-12-31

Related profiles found in government register
  • PRIMAFLOW LIMITED
    Info
    VEMCO HOLDINGS LIMITED - 1997-01-01
    SPEED 2164 LIMITED - 1997-01-01
    MUELLER PRIMAFLOW LIMITED - 1997-01-01
    VEMCO BRASSCAPRI LIMITED - 1997-01-01
    Registered number 02662075
    icon of addressVotec House, Hambridge Lane, Newbury RG14 5TN
    PRIVATE LIMITED COMPANY incorporated on 1991-11-12 (34 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-26
    CIF 0
  • PRIMAFLOW LIMITED
    S
    Registered number 2662075
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
    Limited in England And Wales, United Kingdom
    CIF 1
    Limited Company in England And Wales, Uk
    CIF 2
  • PRIMAFLOW LIMITED
    S
    Registered number 2662075
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
    Limited in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    G.B. DEVELOPMENTS (POOLE) LIMITED - 1987-01-02
    PAGEZONE LIMITED - 1982-11-04
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    ETCHCO 1149 LIMITED - 2002-07-12
    icon of addressC/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • PRIMAFLOW LIMITED - 2014-11-24
    icon of addressC/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.