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 5
  • 1
    Cameron, Paul
    Born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-05-21 ~ now
    OF - Director → CIF 0
  • 2
    Modad, Raymond
    Born in July 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ now
    OF - Director → CIF 0
  • 3
    Gariglio, Gary Martin
    Born in May 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ now
    OF - Director → CIF 0
  • 4
    Dunn, Christian David John
    Born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-07 ~ now
    OF - Director → CIF 0
  • 5
    IPW (NOT REQUIRED) LIMITED - 2007-05-16
    icon of address250 Lichfield Road, Brownhills, Walsall, West Midlands, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    36,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    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
Ceased 23
  • 1
    Rose, Marcus John
    Chartered Accountant born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-11 ~ 2012-05-16
    OF - Director → CIF 0
  • 2
    Knudsen, Arne Nils
    Technical Director born in July 1939
    Individual
    Officer
    icon of calendar 1992-11-20 ~ 2000-12-31
    OF - Director → CIF 0
  • 3
    Grosshauser, Alexander Christian
    Financial Director born in February 1958
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 4
    Berger, Heinz Ernst
    Managing Director born in February 1940
    Individual
    Officer
    icon of calendar 2001-01-08 ~ 2001-04-30
    OF - Director → CIF 0
  • 5
    Schneider, Wolf Dieter, Dr
    Managing Director born in October 1942
    Individual
    Officer
    icon of calendar 1992-11-20 ~ 1993-06-30
    OF - Director → CIF 0
  • 6
    Fitchett, Keith George William
    Chartered Accountant born in May 1938
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 1994-08-29
    OF - Director → CIF 0
    Fitchett, Keith George William
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 1994-08-29
    OF - Secretary → CIF 0
  • 7
    Jagsch, Hans Jurgen
    Financial Comptroller born in January 1950
    Individual
    Officer
    icon of calendar 1992-06-18 ~ 1995-05-22
    OF - Director → CIF 0
  • 8
    Beard, Roger
    Director born in June 1941
    Individual
    Officer
    icon of calendar 2003-11-05 ~ 2012-05-16
    OF - Director → CIF 0
  • 9
    Wolf, Raoul
    Director Of Marketing born in January 1937
    Individual
    Officer
    icon of calendar 1992-07-03 ~ 1995-05-22
    OF - Director → CIF 0
  • 10
    Scott, Stephen John
    Individual
    Officer
    icon of calendar 1992-06-15 ~ 1992-06-18
    OF - Nominee Secretary → CIF 0
  • 11
    Hall, Clive
    Sales Director born in July 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ 2012-05-16
    OF - Director → CIF 0
  • 12
    Wendt, Frank
    Accountant born in January 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-01 ~ 2000-04-30
    OF - Director → CIF 0
  • 13
    Voswinckel, Gunther Wilhelm Henrich Themo, Doctor
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 14
    Hill, Grainne Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2003-06-09
    OF - Secretary → CIF 0
  • 15
    Walker, Richard
    Director born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2005-04-28
    OF - Director → CIF 0
  • 16
    Bell, David Derek
    Sales Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2020-03-03
    OF - Director → CIF 0
  • 17
    Mr Gary Martin Gariglio
    Born in May 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-19
    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
  • 18
    Rankin, Douglas Iain
    Engineer born in May 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2021-10-01
    OF - Director → CIF 0
  • 19
    Scott, Jacqueline
    Born in April 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-06-15 ~ 1992-06-18
    OF - Nominee Director → CIF 0
  • 20
    Dunn, Christian David John
    Operations Director born in February 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 21
    Parkinson, William Ainsley
    Engineer born in July 1951
    Individual
    Officer
    icon of calendar 2009-01-22 ~ 2012-05-16
    OF - Director → CIF 0
    Parkinson, William Ainsley
    Individual
    Officer
    icon of calendar 2003-06-09 ~ 2012-05-16
    OF - Secretary → CIF 0
  • 22
    icon of address3578 Van Dyke Avenue, Almont, Michigan, United States
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-19
    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
  • 23
    icon of address250, Lichfield Road, Brownhills, Walsall, West Midlands, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INTERPOWER INDUCTION LTD

Previous names
O.J. INTERNATIONAL LIMITED - 2003-12-18
OTTO JUNKER (U.K.) LIMITED - 2010-06-22
MELTING SOLUTIONS LIMITED - 2013-01-30
Standard Industrial Classification
33200 - Installation Of Industrial Machinery And Equipment
33190 - Repair Of Other Equipment
27900 - Manufacture Of Other Electrical Equipment
28210 - Manufacture Of Ovens, Furnaces And Furnace Burners
Brief company account
Intangible Assets
22,500 GBP2024-12-31
23,750 GBP2023-12-31
Property, Plant & Equipment
48,173 GBP2024-12-31
57,299 GBP2023-12-31
Fixed Assets
70,673 GBP2024-12-31
81,049 GBP2023-12-31
Debtors
290,161 GBP2024-12-31
1,119,884 GBP2023-12-31
Current assets - Investments
44,478 GBP2024-12-31
98,760 GBP2023-12-31
Cash at bank and in hand
155,304 GBP2024-12-31
133,178 GBP2023-12-31
Current Assets
2,231,090 GBP2024-12-31
1,954,490 GBP2023-12-31
Net Current Assets/Liabilities
1,301,655 GBP2024-12-31
1,096,298 GBP2023-12-31
Total Assets Less Current Liabilities
1,372,328 GBP2024-12-31
1,177,347 GBP2023-12-31
Equity
Called up share capital
200,000 GBP2024-12-31
200,000 GBP2023-12-31
Capital redemption reserve
300,000 GBP2024-12-31
300,000 GBP2023-12-31
Retained earnings (accumulated losses)
872,328 GBP2024-12-31
677,347 GBP2023-12-31
Equity
1,372,328 GBP2024-12-31
1,177,347 GBP2023-12-31
Average Number of Employees
242024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
25,000 GBP2023-12-31
Other than goodwill
10,000 GBP2023-12-31
Intangible Assets - Gross Cost
35,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,500 GBP2024-12-31
1,250 GBP2023-12-31
Other than goodwill
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
12,500 GBP2024-12-31
11,250 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
1,250 GBP2024-01-01 ~ 2024-12-31
Other than goodwill
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,250 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
22,500 GBP2024-12-31
23,750 GBP2023-12-31
Other than goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
298,373 GBP2024-12-31
297,757 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-2,650 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
250,200 GBP2024-12-31
240,458 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
10,617 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-875 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
48,173 GBP2024-12-31
57,299 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
186,838 GBP2024-12-31
1,067,363 GBP2023-12-31
Other Debtors
Amounts falling due within one year
103,323 GBP2024-12-31
52,521 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
290,161 GBP2024-12-31
1,119,884 GBP2023-12-31
Trade Creditors/Trade Payables
Current
295,448 GBP2024-12-31
269,942 GBP2023-12-31
Corporation Tax Payable
Current
46,524 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
197,878 GBP2024-12-31
177,852 GBP2023-12-31
Other Creditors
Current
389,585 GBP2024-12-31
410,398 GBP2023-12-31
Creditors
Current
929,435 GBP2024-12-31
858,192 GBP2023-12-31

  • INTERPOWER INDUCTION LTD
    Info
    O.J. INTERNATIONAL LIMITED - 2003-12-18
    OTTO JUNKER (U.K.) LIMITED - 2003-12-18
    MELTING SOLUTIONS LIMITED - 2003-12-18
    Registered number 02724156
    icon of address250 Lichfield Road, Brownhills, Walsall, West Midlands WS8 6LH
    PRIVATE LIMITED COMPANY incorporated on 1992-06-18 (33 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    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.