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
    Peters, Timothy
    Born in May 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ now
    OF - Director → CIF 0
  • 2
    Seel, James
    Born in January 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-17 ~ now
    OF - Director → CIF 0
  • 3
    Ramirez, Ben
    Born in November 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ now
    OF - Director → CIF 0
  • 4
    Trueman, David James Thompson
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-17 ~ now
    OF - Secretary → CIF 0
  • 5
    Poulter, Daniel Philip
    Born in February 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-24 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressAlpha House, 96 City Road, Bradford, West Yorkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,947,541 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    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
Ceased 13
  • 1
    Patel, Himanshu Suryakant
    Company Consultant born in February 1961
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-09-14 ~ 1994-06-10
    OF - Director → CIF 0
  • 2
    Bisson, Bryan Henry
    Company Manager born in October 1937
    Individual
    Officer
    icon of calendar 1994-05-16 ~ 1996-02-26
    OF - Director → CIF 0
    Bisson, Bryan Henry
    Company Director born in October 1937
    Individual
    icon of calendar 2004-10-07 ~ 2004-11-01
    OF - Director → CIF 0
  • 3
    Mr Timothy Peters
    Born in May 1973
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 4
    Baker, George Thomas
    Individual
    Officer
    icon of calendar 2006-03-28 ~ 2023-10-23
    OF - Secretary → CIF 0
  • 5
    Freer, Bernard
    General Manager born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-26 ~ 1998-04-20
    OF - Director → CIF 0
  • 6
    Chapman, Robert Pollard
    Retired born in May 1939
    Individual
    Officer
    icon of calendar 2007-08-01 ~ 2018-08-10
    OF - Director → CIF 0
    Mr Robert Pollard Chapman
    Born in May 1939
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 7
    Warren, Ronald James Plumbridge
    Retired born in January 1920
    Individual
    Officer
    icon of calendar 2004-11-01 ~ 2007-08-01
    OF - Director → CIF 0
  • 8
    Lowe, Sandra Pauline
    Individual
    Officer
    icon of calendar 2001-07-03 ~ 2006-03-28
    OF - Secretary → CIF 0
  • 9
    Baxter, Barrie Boyd
    Individual (1 offspring)
    Officer
    icon of calendar 1992-09-14 ~ 2001-07-03
    OF - Secretary → CIF 0
  • 10
    Cockett, Efrem
    Marketing Executive born in January 1968
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2004-09-30
    OF - Director → CIF 0
  • 11
    Mr Jeffrey Josef Quaderer
    Born in March 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    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
  • 12
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1992-07-13 ~ 1992-09-14
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1992-07-13 ~ 1992-09-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SHAW MOISTURE METERS (U.K.) LIMITED

Previous name
GRAILHUNT LIMITED - 1992-09-09
Standard Industrial Classification
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Intangible Assets
0 GBP2024-03-31
3,693 GBP2022-12-31
Property, Plant & Equipment
126,782 GBP2024-03-31
178,842 GBP2022-12-31
Investment Property
0 GBP2024-03-31
195,000 GBP2022-12-31
Fixed Assets - Investments
0 GBP2024-03-31
101,250 GBP2022-12-31
Fixed Assets
126,782 GBP2024-03-31
478,785 GBP2022-12-31
Debtors
2,256,254 GBP2024-03-31
3,393,205 GBP2022-12-31
Cash at bank and in hand
466,058 GBP2024-03-31
964,237 GBP2022-12-31
Current Assets
3,530,900 GBP2024-03-31
5,136,300 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-576,647 GBP2022-12-31
Net Current Assets/Liabilities
3,015,583 GBP2024-03-31
4,559,653 GBP2022-12-31
Total Assets Less Current Liabilities
3,142,365 GBP2024-03-31
5,038,438 GBP2022-12-31
Net Assets/Liabilities
3,126,266 GBP2024-03-31
5,010,964 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
3,125,266 GBP2024-03-31
5,009,964 GBP2022-12-31
3,877,476 GBP2021-12-31
Equity
3,126,266 GBP2024-03-31
5,010,964 GBP2022-12-31
Average Number of Employees
132023-01-01 ~ 2024-03-31
132022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
0 GBP2024-03-31
6,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
0 GBP2024-03-31
2,307 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,155 GBP2023-01-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
0 GBP2024-03-31
3,693 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
159,508 GBP2024-03-31
159,508 GBP2022-12-31
Other
517,859 GBP2024-03-31
509,770 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
677,367 GBP2024-03-31
669,278 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-01-01 ~ 2024-03-31
Other
-178 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-178 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
120,999 GBP2024-03-31
110,845 GBP2022-12-31
Other
429,586 GBP2024-03-31
379,591 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
550,585 GBP2024-03-31
490,436 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
10,154 GBP2023-01-01 ~ 2024-03-31
Other
50,079 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,233 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-01-01 ~ 2024-03-31
Other
-84 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-84 GBP2023-01-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
38,509 GBP2024-03-31
48,663 GBP2022-12-31
Other
88,273 GBP2024-03-31
130,179 GBP2022-12-31
Investment Property - Fair Value Model
0 GBP2024-03-31
195,000 GBP2022-12-31
Disposals of Investment Property - Fair Value Model
-195,000 GBP2023-01-01 ~ 2024-03-31
Investments in group undertakings and participating interests
0 GBP2024-03-31
101,250 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
314,837 GBP2024-03-31
127,906 GBP2022-12-31
Amounts Owed By Related Parties
1,909,849 GBP2024-03-31
Current
3,188,288 GBP2022-12-31
Other Debtors
Amounts falling due within one year
31,568 GBP2024-03-31
77,011 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
2,256,254 GBP2024-03-31
Current, Amounts falling due within one year
3,393,205 GBP2022-12-31
Trade Creditors/Trade Payables
Current
255,485 GBP2024-03-31
118,702 GBP2022-12-31
Amounts owed to group undertakings
Current
15,313 GBP2024-03-31
190,736 GBP2022-12-31
Corporation Tax Payable
Current
143,007 GBP2024-03-31
193,092 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
27,448 GBP2022-12-31
Other Creditors
Current
101,512 GBP2024-03-31
46,669 GBP2022-12-31
Creditors
Current
515,317 GBP2024-03-31
576,647 GBP2022-12-31
Profit/Loss
1,875,509 GBP2023-01-01 ~ 2024-03-31
1,132,488 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
259,137 GBP2024-03-31
340,000 GBP2022-12-31

Related profiles found in government register
  • SHAW MOISTURE METERS (U.K.) LIMITED
    Info
    GRAILHUNT LIMITED - 1992-09-09
    Registered number 02730480
    icon of addressLen Shaw Building, Bolton Lane, Bradford, West Yorks BD2 1AF
    PRIVATE LIMITED COMPANY incorporated on 1992-07-13 (33 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • SHAW MOISTURE METERS (U.K.) LIMITED
    S
    Registered number 02730480
    icon of addressLen Shaw Building, Bolton Lane, Bradford, West Yorkshire, England, BD2 1AF
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in United Kingdom, England
    CIF 2
  • SHAW MOISTURE METERS (U.K) LIMITED
    S
    Registered number 02730480
    icon of addressLen Shaw Building, Bolton Lane, Bradford, England, BD2 1AF
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • SKILLEDENGINEERS.COM LIMITED - 2014-10-15
    H. & B. MACHINE TOOLS LIMITED - 1981-12-31
    BELLAMY ENGINEERING LIMITED - 2001-09-28
    P. BELLAMY ENGINEERING SERVICES LIMITED - 2000-07-19
    icon of addressAlpha House, 96 City Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -307 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address1 Bond Street, Colne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,926,237 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-11
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address1 Bond Street, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2023-10-23
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.