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 17
  • 1
    Coleman, Ronald Stanley
    Sales Director born in April 1956
    Individual (4 offsprings)
    Officer
    2001-10-18 ~ 2012-04-13
    OF - Director → CIF 0
  • 2
    Mullges, Michael
    Director Of International Sales born in August 1953
    Individual (1 offspring)
    Officer
    2017-03-20 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Jerams, Robert Stanley
    Managing Director born in December 1958
    Individual (4 offsprings)
    Officer
    2014-02-03 ~ 2017-03-13
    OF - Director → CIF 0
  • 4
    Von Moeller, Joachim Manuel
    Director born in April 1959
    Individual (1 offspring)
    Officer
    2011-06-24 ~ now
    OF - Director → CIF 0
  • 5
    Whyatt, Julian Lovett
    Director born in July 1938
    Individual (2 offsprings)
    Officer
    1992-08-04 ~ 1999-12-31
    OF - Director → CIF 0
    Whyatt, Julian Lovett
    Director
    Individual (2 offsprings)
    Officer
    1992-08-04 ~ 2001-10-15
    OF - Secretary → CIF 0
  • 6
    Kemp, Philip
    Sales born in December 1956
    Individual (2 offsprings)
    Officer
    2001-10-18 ~ 2003-02-18
    OF - Director → CIF 0
  • 7
    Deaville, Simone Louise
    Financial Director born in April 1971
    Individual (3 offsprings)
    Officer
    2008-01-01 ~ 2012-05-29
    OF - Director → CIF 0
    Deaville, Simone Louise
    Individual (3 offsprings)
    Officer
    2011-06-24 ~ 2012-05-29
    OF - Secretary → CIF 0
  • 8
    Protte, Holger
    Managing Director born in June 1972
    Individual (1 offspring)
    Officer
    2021-05-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Ehrich, Markus Carlos
    Managing Director born in May 1970
    Individual (1 offspring)
    Officer
    2011-08-03 ~ 2014-10-01
    OF - Director → CIF 0
  • 10
    Smith, Graham Richard
    Sales & Marketing Director born in July 1974
    Individual (7 offsprings)
    Officer
    2010-08-03 ~ 2011-05-10
    OF - Director → CIF 0
  • 11
    Hale, Kenneth William James
    Director born in November 1950
    Individual (4 offsprings)
    Officer
    2012-12-14 ~ 2014-02-03
    OF - Director → CIF 0
  • 12
    Byrne, Terry
    Commercial Director born in September 1969
    Individual (2 offsprings)
    Officer
    2003-06-11 ~ 2010-08-03
    OF - Director → CIF 0
  • 13
    Whittingham, Lois Beverley
    Operations Director born in August 1952
    Individual (4 offsprings)
    Officer
    1992-08-04 ~ 2011-06-24
    OF - Director → CIF 0
    Whittingham, Lois Beverley
    Individual (4 offsprings)
    Officer
    2001-10-15 ~ 2011-06-24
    OF - Secretary → CIF 0
  • 14
    Whittingham, David
    Managing Director born in September 1951
    Individual (4 offsprings)
    Officer
    1992-08-04 ~ 2011-06-24
    OF - Director → CIF 0
  • 15
    Wolfstall 54-56, 42799, Leichlingen, Germany
    Corporate (1 offspring)
    Person with significant control
    2016-08-01 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    BRITANNIA COMPANY FORMATIONS LIMITED
    - now 02475533
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 5649 offsprings)
    Officer
    1992-08-04 ~ 1992-08-04
    OF - Nominee Secretary → CIF 0
  • 17
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 6937 offsprings)
    Officer
    1992-08-04 ~ 1992-08-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BARO LIGHTING (UK) LIMITED

Period: 1992-08-04 ~ 2025-02-12
Company number: 02737259
Registered name
BARO LIGHTING (UK) LIMITED - Dissolved
Standard Industrial Classification
43210 - Electrical Installation
Brief company account
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Property, Plant & Equipment
5,481 GBP2021-12-31
6,163 GBP2020-12-31
Total Inventories
8,546 GBP2021-12-31
6,798 GBP2020-12-31
Debtors
105,085 GBP2021-12-31
147,804 GBP2020-12-31
Cash at bank and in hand
46,079 GBP2021-12-31
32,429 GBP2020-12-31
Current Assets
159,710 GBP2021-12-31
187,031 GBP2020-12-31
Creditors
Current
2,008,246 GBP2021-12-31
2,167,258 GBP2020-12-31
Net Current Assets/Liabilities
-1,848,536 GBP2021-12-31
-1,980,227 GBP2020-12-31
Total Assets Less Current Liabilities
-1,843,055 GBP2021-12-31
-1,974,064 GBP2020-12-31
Equity
Called up share capital
25,000 GBP2021-12-31
25,000 GBP2020-12-31
Retained earnings (accumulated losses)
-1,868,055 GBP2021-12-31
-1,999,064 GBP2020-12-31
Equity
-1,843,055 GBP2021-12-31
-1,974,064 GBP2020-12-31
Average Number of Employees
22021-01-01 ~ 2021-12-31
22020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
36,477 GBP2021-12-31
35,767 GBP2020-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-382 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
30,996 GBP2021-12-31
29,604 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,710 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-318 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
5,481 GBP2021-12-31
6,163 GBP2020-12-31
Merchandise
8,546 GBP2021-12-31
6,798 GBP2020-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
19,346 GBP2021-12-31
57,908 GBP2020-12-31
Other Debtors
Amounts falling due within one year, Current
85,739 GBP2021-12-31
89,896 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
105,085 GBP2021-12-31
147,804 GBP2020-12-31
Trade Creditors/Trade Payables
Current
14,098 GBP2021-12-31
11,058 GBP2020-12-31
Amounts owed to group undertakings
Current
1,898,094 GBP2021-12-31
2,052,239 GBP2020-12-31
Other Taxation & Social Security Payable
Current
90,009 GBP2021-12-31
96,021 GBP2020-12-31
Other Creditors
Current
6,045 GBP2021-12-31
7,940 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,000 shares2021-12-31

  • BARO LIGHTING (UK) LIMITED
    Info
    Registered number 02737259
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
    PRIVATE LIMITED COMPANY incorporated on 1992-08-04 and dissolved on 2025-02-12 (32 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-08-02
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.