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
    Morley, Andrew David
    Company Director born in January 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Hynes, Tara
    Accountant born in November 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-26 ~ now
    OF - Director → CIF 0
  • 3
    Shannon, Bernadette
    Company Director born in December 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
    Shannon, Bernadette Ann
    Manager
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-06-15 ~ now
    OF - Secretary → CIF 0
  • 4
    Hynes, Sam
    Company Director born in August 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Director → CIF 0
  • 5
    Hynes, Eoghan
    Company Director born in June 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 1996-06-04 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressThe Tannery Building, Third Floor, 53-56 Cork Street, Dublin 8 D08 X31r, Ireland
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 11
  • 1
    Hynes, David Francis
    Company Director born in August 1946
    Individual
    Officer
    icon of calendar 1996-06-04 ~ 2006-02-17
    OF - Director → CIF 0
  • 2
    Doherty, John
    Engineer born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-12-09 ~ 1997-02-05
    OF - Director → CIF 0
  • 3
    Doherty, Daniel Anthony
    Manager born in November 1948
    Individual
    Officer
    icon of calendar 1996-06-04 ~ 1998-07-17
    OF - Director → CIF 0
  • 4
    Shannon, Bernadette Ann
    Company Director born in December 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 5
    Strawson, Valerie Margaret
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-29 ~ 1994-12-09
    OF - Secretary → CIF 0
  • 6
    Hynes, Eoghan Jay
    Company Director born in February 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2022-02-01
    OF - Director → CIF 0
    Mr Eoghan Jay Hynes
    Born in February 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Mr Eoghan Hynes
    Born in June 1948
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Strawson, Michael Gordon
    Adhesive Consultant born in August 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-29 ~ 1996-01-08
    OF - Director → CIF 0
    Strawson, Michael Gordon
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-09 ~ 1996-01-08
    OF - Secretary → CIF 0
  • 9
    Steenson, Samuel Kenneth
    Company Director born in June 1958
    Individual
    Officer
    icon of calendar 1996-06-04 ~ 2005-11-01
    OF - Director → CIF 0
  • 10
    icon of address31 Corsham Street, London
    Corporate
    Officer
    1993-03-29 ~ 1993-03-29
    PE - Nominee Director → CIF 0
  • 11
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    1993-03-29 ~ 1993-03-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

XTRALOC LIMITED

Previous name
NOVATECH ADHESIVES LIMITED - 2002-06-25
Standard Industrial Classification
20520 - Manufacture Of Glues
Brief company account
Property, Plant & Equipment
297,979 GBP2024-12-31
351,250 GBP2023-12-31
Fixed Assets - Investments
23,564 GBP2024-12-31
23,564 GBP2023-12-31
Fixed Assets
321,543 GBP2024-12-31
374,814 GBP2023-12-31
Total Inventories
416,638 GBP2024-12-31
320,756 GBP2023-12-31
Debtors
952,342 GBP2024-12-31
671,208 GBP2023-12-31
Cash at bank and in hand
677,940 GBP2024-12-31
1,034,908 GBP2023-12-31
Current Assets
2,046,920 GBP2024-12-31
2,026,872 GBP2023-12-31
Creditors
Amounts falling due within one year
-856,838 GBP2024-12-31
-882,355 GBP2023-12-31
Net Current Assets/Liabilities
1,190,082 GBP2024-12-31
1,144,517 GBP2023-12-31
Total Assets Less Current Liabilities
1,511,625 GBP2024-12-31
1,519,331 GBP2023-12-31
Net Assets/Liabilities
1,511,625 GBP2024-12-31
1,519,331 GBP2023-12-31
Equity
Called up share capital
151,010 GBP2024-12-31
151,010 GBP2023-12-31
Share premium
29,990 GBP2024-12-31
29,990 GBP2023-12-31
Retained earnings (accumulated losses)
1,230,625 GBP2024-12-31
1,238,331 GBP2023-12-31
Equity
1,511,625 GBP2024-12-31
1,519,331 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
1,153,220 GBP2024-12-31
1,142,271 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
855,241 GBP2024-12-31
791,021 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
64,220 GBP2024-01-01 ~ 2024-12-31
Debtors
Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31

  • XTRALOC LIMITED
    Info
    NOVATECH ADHESIVES LIMITED - 2002-06-25
    Registered number 02804418
    icon of addressUnit 1b Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3FZ
    Private Limited Company incorporated on 1993-03-29 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-09
    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 26 August 2025 and licensed under the Open Government Licence v3.0.