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
    Meyer, Justin Garth
    Born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Evans, Steffan John
    Born in February 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ now
    OF - Director → CIF 0
    Evans, Steffan John
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-06-30 ~ now
    OF - Secretary → CIF 0
  • 3
    Cowling, Jeremy Peter
    Born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-11-14 ~ now
    OF - Director → CIF 0
  • 4
    SWARCO UK HOLDINGS LIMITED - now
    TIMEC 1784 LIMITED - 2021-10-13
    icon of address1, Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,841,843 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    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
Ceased 19
  • 1
    Roper, Mervyn Edward Patrick
    Born in October 1954
    Individual
    Officer
    icon of calendar 1992-10-09 ~ 1992-11-12
    OF - Nominee Director → CIF 0
  • 2
    Johnson, Luke Oliver
    Director born in February 1962
    Individual (72 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ 2014-05-07
    OF - Director → CIF 0
  • 3
    Sands, Peter Edward
    Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2007-11-02 ~ 2009-08-25
    OF - Director → CIF 0
  • 4
    Moore, Colin Peter
    Director born in February 1949
    Individual
    Officer
    icon of calendar 2008-03-31 ~ 2009-12-31
    OF - Director → CIF 0
  • 5
    Davine, Ashley
    Individual
    Officer
    icon of calendar 2020-02-14 ~ 2024-06-30
    OF - Secretary → CIF 0
  • 6
    Dunstan, Cedric Sean
    Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-30 ~ 2019-01-04
    OF - Director → CIF 0
  • 7
    Lowe, David Andrew
    Director born in July 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-03-05 ~ 2014-05-07
    OF - Director → CIF 0
  • 8
    Black, Stuart John
    Director born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-06-29 ~ 2014-05-07
    OF - Director → CIF 0
  • 9
    Redmond, Benedict John
    Director born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-02-08 ~ 2014-05-07
    OF - Director → CIF 0
  • 10
    Walker, Michael James
    Company Director born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-09-19 ~ 1998-02-16
    OF - Director → CIF 0
  • 11
    Adams, Rhoderic Gavin Iain
    Accountant born in November 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 2016-02-09
    OF - Director → CIF 0
    Adams, Rhoderic Gavin Iain
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 2016-02-09
    OF - Secretary → CIF 0
  • 12
    Chotai, Yagnish Vrajlal
    Director born in August 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-12-16 ~ 1996-09-19
    OF - Director → CIF 0
  • 13
    Huber, Manfred Anton
    Director born in July 1934
    Individual
    Officer
    icon of calendar 1992-11-12 ~ 1998-12-31
    OF - Director → CIF 0
  • 14
    Sampson, Andrew Patrick Corrie
    Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1992-11-12 ~ 2014-05-07
    OF - Director → CIF 0
  • 15
    Murphy, Dermot Gerald William
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-11-12 ~ 2019-06-03
    OF - Director → CIF 0
  • 16
    Mrs Elisabeth Swarovski
    Born in June 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2025-09-01
    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
  • 17
    Evans, Steffan John
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-09 ~ 2020-02-14
    OF - Secretary → CIF 0
  • 18
    E.F.T. & S. REGISTRARS LIMITED - 1984-03-05
    icon of address50 Stratton Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    1992-10-09 ~ 1992-11-12
    PE - Nominee Secretary → CIF 0
  • 19
    icon of address8, Blattenwaldweg, Wattens, Austria
    Corporate
    Person with significant control
    2016-04-07 ~ 2021-11-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SWARCO UK LIMITED

Previous names
MATAHARI 473 LIMITED - 1992-12-16
APT CONTROLS LIMITED - 2018-05-31
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
31,859 GBP2024-01-01 ~ 2024-12-31
2,098,943 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-41,825 GBP2024-01-01 ~ 2024-12-31
-2,122,408 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
-9,966 GBP2024-01-01 ~ 2024-12-31
-23,465 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-231,324 GBP2024-01-01 ~ 2024-12-31
-164,125 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-237,936 GBP2024-01-01 ~ 2024-12-31
-185,624 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
2,706,717 GBP2024-01-01 ~ 2024-12-31
912,953 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,799,639 GBP2024-01-01 ~ 2024-12-31
972,359 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,620,129 GBP2024-01-01 ~ 2024-12-31
892,911 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,620,129 GBP2024-01-01 ~ 2024-12-31
892,911 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
7,500 GBP2024-12-31
553,317 GBP2023-12-31
Fixed Assets
23,721 GBP2024-12-31
577,558 GBP2023-12-31
Debtors
Current
70,164,081 GBP2024-12-31
26,730,142 GBP2023-12-31
Cash at bank and in hand
437,435 GBP2024-12-31
566,610 GBP2023-12-31
Current Assets
70,601,516 GBP2024-12-31
27,296,752 GBP2023-12-31
Net Current Assets/Liabilities
12,158,702 GBP2024-12-31
10,016,219 GBP2023-12-31
Total Assets Less Current Liabilities
12,182,423 GBP2024-12-31
10,593,777 GBP2023-12-31
Creditors
Non-current
-7,727 GBP2024-12-31
-16,927 GBP2023-12-31
Net Assets/Liabilities
12,174,696 GBP2024-12-31
10,554,567 GBP2023-12-31
Equity
Called up share capital
189,356 GBP2024-12-31
189,356 GBP2023-12-31
189,356 GBP2022-12-31
Share premium
3,861,861 GBP2024-12-31
3,861,861 GBP2023-12-31
3,861,861 GBP2022-12-31
Retained earnings (accumulated losses)
6,209,359 GBP2024-12-31
4,589,230 GBP2023-12-31
3,696,319 GBP2022-12-31
Equity
12,174,696 GBP2024-12-31
10,554,567 GBP2023-12-31
9,661,656 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,620,129 GBP2024-01-01 ~ 2024-12-31
892,911 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
123,119 GBP2024-01-01 ~ 2024-12-31
Tax Expense/Credit at Applicable Tax Rate
25 GBP2024-01-01 ~ 2024-12-31
19 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
25,737 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
9,516 GBP2024-12-31
1,496 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
8,020 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
67,368 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
69,079,795 GBP2024-12-31
24,720,238 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
59,456 GBP2024-12-31
Prepayments/Accrued Income
Current
45,380 GBP2024-12-31
22,704 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,612 GBP2024-12-31
1,203 GBP2023-12-31
Amounts owed to group undertakings
Current
58,350,960 GBP2024-12-31
16,963,105 GBP2023-12-31
Taxation/Social Security Payable
Current
20,864 GBP2024-12-31
Other Creditors
Current
1,019 GBP2024-12-31
3,402 GBP2023-12-31
Accrued Liabilities
Current
55,495 GBP2024-12-31
305,509 GBP2023-12-31
Deferred Tax Liabilities
22,283 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
22,283 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
189,356 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,620,129 GBP2024-01-01 ~ 2024-12-31

  • SWARCO UK LIMITED
    Info
    MATAHARI 473 LIMITED - 1992-12-16
    APT CONTROLS LIMITED - 1992-12-16
    Registered number 02754698
    icon of address1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7RA
    PRIVATE LIMITED COMPANY incorporated on 1992-10-09 (33 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.