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 3
  • 1
    Westbrook, Steven
    Born in February 1956
    Individual (135 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Yu, Leo
    Born in June 1984
    Individual (113 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 3
    NEWBURY INVESTMENTS (UK) LIMITED - now
    TITLEIMAGE LIMITED - 1991-08-01
    icon of addressVotec House, Hambridge Lane, Newbury, England
    Active Corporate (6 parents, 67 offsprings)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Crs Legal Services Limited
    Individual
    Officer
    icon of calendar 1991-11-27 ~ 1991-11-27
    OF - Nominee Secretary → CIF 0
  • 2
    Wilson, Frederick Michael James
    Company Director born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-27 ~ 2004-05-28
    OF - Director → CIF 0
  • 3
    Richardson, Craig Stuart
    Chartered Accountant born in September 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2017-07-28
    OF - Director → CIF 0
    icon of calendar 2017-10-04 ~ 2018-02-16
    OF - Director → CIF 0
  • 4
    Ferran, Aaron David
    Sales Executive born in May 1965
    Individual
    Officer
    icon of calendar 1992-03-16 ~ 1993-02-12
    OF - Director → CIF 0
  • 5
    Brookes, George Thomas
    Accountant born in May 1945
    Individual
    Officer
    icon of calendar 2002-11-04 ~ 2017-07-27
    OF - Director → CIF 0
    Mr George Thomas Brookes
    Born in May 1945
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Gordon, Paul Frederick
    Company Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-22 ~ 2024-12-09
    OF - Director → CIF 0
  • 7
    Yates, Clifford
    Chartered Accountant born in February 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-27 ~ 2017-07-28
    OF - Director → CIF 0
    Yates, Clifford
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1991-11-27 ~ 2017-04-28
    OF - Secretary → CIF 0
    Mr Clifford Yates
    Born in February 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    Walsh, Ronald Sidney
    Sales Executive born in July 1944
    Individual
    Officer
    icon of calendar 1992-03-16 ~ 2008-04-07
    OF - Director → CIF 0
  • 9
    Brear, John Paul
    Sales Executive born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 2002-10-26
    OF - Director → CIF 0
  • 10
    Plenderleith, Ian John Alexander
    Company Director born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-28 ~ 2017-10-06
    OF - Director → CIF 0
  • 11
    Macpherson, Ian Duncan
    Sales Executive born in June 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-16 ~ 1999-11-30
    OF - Director → CIF 0
  • 12
    Preece, Michael Simon
    Company Director born in November 1958
    Individual
    Officer
    icon of calendar 2017-07-28 ~ 2017-11-17
    OF - Director → CIF 0
  • 13
    Williams, Gareth Huw
    Company Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-07 ~ 2024-12-09
    OF - Director → CIF 0
  • 14
    Hynes, Noel
    Company Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2019-03-22
    OF - Director → CIF 0
  • 15
    Dodd, Andrew Graham
    Chartered Accountant born in December 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2017-07-28
    OF - Director → CIF 0
    icon of calendar 2017-10-04 ~ 2018-02-16
    OF - Director → CIF 0
  • 16
    M C FORMATIONS LIMITED
    icon of addressNewfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    1991-11-27 ~ 1991-11-27
    PE - Nominee Director → CIF 0
  • 17
    icon of addressC/o Dow Schofield Watts Corporate Finance Ltd, Daresbury Park, Daresbury, Warrington, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,278,438 GBP2024-12-31
    Person with significant control
    2017-04-28 ~ 2024-12-09
    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
parent relation
Company in focus

OLYMPIC FIXINGS IRELAND LTD

Previous names
OLYMPIC SQUARE-LOK LTD - 1994-06-13
FLOWFORM LIMITED - 1992-04-08
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Property, Plant & Equipment
11,662 GBP2024-12-31
16,444 GBP2023-09-30
Debtors
4,523,399 GBP2024-12-31
4,295,352 GBP2023-09-30
Cash at bank and in hand
207,544 GBP2024-12-31
155,114 GBP2023-09-30
Current Assets
5,033,781 GBP2024-12-31
4,902,770 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-473,728 GBP2023-09-30
Net Current Assets/Liabilities
4,515,919 GBP2024-12-31
4,429,042 GBP2023-09-30
Total Assets Less Current Liabilities
4,527,581 GBP2024-12-31
4,445,486 GBP2023-09-30
Net Assets/Liabilities
4,430,894 GBP2024-12-31
4,445,486 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-09-30
Retained earnings (accumulated losses)
4,430,794 GBP2024-12-31
4,445,386 GBP2023-09-30
Equity
4,430,894 GBP2024-12-31
4,445,486 GBP2023-09-30
Average Number of Employees
132023-10-01 ~ 2024-12-31
142022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
10,550 GBP2024-12-31
10,550 GBP2023-09-30
Other
123,427 GBP2024-12-31
123,224 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
133,977 GBP2024-12-31
133,774 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
4,702 GBP2024-12-31
2,064 GBP2023-09-30
Other
117,613 GBP2024-12-31
115,266 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
122,315 GBP2024-12-31
117,330 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,638 GBP2023-10-01 ~ 2024-12-31
Other
2,347 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,985 GBP2023-10-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
5,848 GBP2024-12-31
8,486 GBP2023-09-30
Other
5,814 GBP2024-12-31
7,958 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
670,139 GBP2024-12-31
929,533 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
155 GBP2024-12-31
0 GBP2023-09-30
Other Debtors
Amounts falling due within one year
3,847,785 GBP2024-12-31
3,358,833 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
4,518,079 GBP2024-12-31
Current, Amounts falling due within one year
4,288,366 GBP2023-09-30
Trade Creditors/Trade Payables
Current
115,592 GBP2024-12-31
115,421 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-12-31
9,050 GBP2023-09-30
Other Taxation & Social Security Payable
Current
5,625 GBP2024-12-31
5,321 GBP2023-09-30
Other Creditors
Current
396,645 GBP2024-12-31
343,936 GBP2023-09-30
Creditors
Current
517,862 GBP2024-12-31
473,728 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
66,141 GBP2024-12-31

  • OLYMPIC FIXINGS IRELAND LTD
    Info
    OLYMPIC SQUARE-LOK LTD - 1994-06-13
    FLOWFORM LIMITED - 1994-06-13
    Registered number 02666419
    icon of addressVotec House, Hambridge Lane, Newbury RG14 5TN
    PRIVATE LIMITED COMPANY incorporated on 1991-11-27 (34 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-19
    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.