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 2
  • 1
    Young, Richard John
    Born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ now
    OF - Director → CIF 0
    Young, Richard John
    Engineer
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of addressSuite 201, 850 New Burton Road, City Of Dover, County Of Kent, State Of Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    White, Melvin Donald, Dr
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2005-08-31
    OF - Director → CIF 0
  • 2
    Dewhurst, David
    Company Director born in January 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-03-04 ~ 2019-09-30
    OF - Director → CIF 0
  • 3
    Gander, Ronald Edward
    Operations Director born in September 1943
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 1996-12-24
    OF - Director → CIF 0
  • 4
    Hutchinson, Stephen Peter
    Engineering Director born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-18 ~ 2016-06-30
    OF - Director → CIF 0
  • 5
    Malbon, Gary
    Technical Director born in March 1947
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 2004-07-30
    OF - Director → CIF 0
  • 6
    Rogers, Michaela Dawn
    Legal Secretary
    Individual
    Officer
    icon of calendar 1994-07-13 ~ 1994-07-18
    OF - Secretary → CIF 0
  • 7
    Dewhurst, Richard Melbourne
    Company Director born in February 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 1994-07-22 ~ 2019-09-30
    OF - Director → CIF 0
  • 8
    Chapman, Paul Wellington
    Company Director born in January 1949
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 1996-11-14
    OF - Director → CIF 0
    Chapman, Paul Wellington
    Company Director
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 1996-11-14
    OF - Secretary → CIF 0
  • 9
    Burcombe, Alan Howard
    Solicitor born in March 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-13 ~ 1994-07-18
    OF - Director → CIF 0
  • 10
    Will, Colin James Stanley
    Sales & Marketing Director born in September 1945
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 1996-10-29
    OF - Director → CIF 0
  • 11
    Burrell, Dennis
    Manager born in January 1953
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2007-06-30
    OF - Director → CIF 0
  • 12
    Green, Michael Norman
    Accountant born in November 1946
    Individual
    Officer
    icon of calendar 1994-07-18 ~ 1994-08-18
    OF - Director → CIF 0
    Green, Michael Norman
    Accountant
    Individual
    Officer
    icon of calendar 1994-07-18 ~ 1994-08-18
    OF - Secretary → CIF 0
    icon of calendar 1996-11-14 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 13
    Cross, David Anthony
    Accountant
    Individual
    Officer
    icon of calendar 2005-10-01 ~ 2007-04-19
    OF - Secretary → CIF 0
  • 14
    Reid, Eamonn Keith
    Sales Manager born in July 1962
    Individual
    Officer
    icon of calendar 1998-11-01 ~ 2022-06-20
    OF - Director → CIF 0
  • 15
    Johnson, Colin
    Company Director born in May 1935
    Individual
    Officer
    icon of calendar 1994-07-18 ~ 1996-04-30
    OF - Director → CIF 0
  • 16
    Clarke, Herbert Anthony
    Company Director born in July 1943
    Individual
    Officer
    icon of calendar 1994-08-18 ~ 1997-07-25
    OF - Director → CIF 0
  • 17
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-05-19 ~ 1994-07-13
    PE - Nominee Director → CIF 0
  • 18
    DEWHURST GROUP PLC - now
    DEWHURST PLC
    - 2022-02-28
    DEWHURST & PARTNER, P.L.C. - 1986-03-08
    icon of addressUnit 9 Hampton Business Park, Hampton Road West, Feltham, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-05-19 ~ 1994-07-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THAMES VALLEY CONTROLS LIMITED

Previous names
LIFTSTORE LTD - 2011-10-04
REEDMATIC LIMITED - 1996-03-14
THAMES VALLEY CONTROLS LIMITED - 2002-09-16
Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Cost of Sales
-6,795,287 GBP2023-01-01 ~ 2023-12-31
-4,988,670 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-3,277,031 GBP2023-01-01 ~ 2023-12-31
-3,904,484 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
9,333 GBP2023-01-01 ~ 2023-12-31
1,498 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
753,742 GBP2023-01-01 ~ 2023-12-31
780,227 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
673,339 GBP2023-01-01 ~ 2023-12-31
694,864 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
59,647 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
195,937 GBP2023-12-31
175,369 GBP2022-12-31
Fixed Assets - Investments
5 GBP2023-12-31
5 GBP2022-12-31
Fixed Assets
255,589 GBP2023-12-31
175,374 GBP2022-12-31
Cash at bank and in hand
1,202,345 GBP2023-12-31
446,008 GBP2022-12-31
Current Assets
5,407,734 GBP2023-12-31
4,675,596 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,979,101 GBP2023-12-31
Net Current Assets/Liabilities
3,428,633 GBP2023-12-31
2,815,524 GBP2022-12-31
Total Assets Less Current Liabilities
3,684,222 GBP2023-12-31
2,990,898 GBP2022-12-31
Net Assets/Liabilities
3,626,136 GBP2023-12-31
2,952,798 GBP2022-12-31
Equity
Called up share capital
300,000 GBP2023-12-31
300,000 GBP2022-12-31
300,000 GBP2021-12-31
Retained earnings (accumulated losses)
3,326,136 GBP2023-12-31
2,652,798 GBP2022-12-31
1,957,934 GBP2021-12-31
Equity
3,626,136 GBP2023-12-31
2,952,798 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
673,339 GBP2023-01-01 ~ 2023-12-31
694,864 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
27,450 GBP2023-01-01 ~ 2023-12-31
26,800 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
892023-01-01 ~ 2023-12-31
822022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
211,425 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
2,826,652 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
260,520 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
33,553 GBP2023-01-01 ~ 2023-12-31
15,670 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
59,647 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
37,054 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
69,881 GBP2023-12-31
91,746 GBP2022-12-31
Furniture and fittings
120,496 GBP2023-12-31
120,496 GBP2022-12-31
Motor vehicles
210,520 GBP2023-12-31
146,507 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
437,951 GBP2023-12-31
358,749 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-9,600 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-9,600 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
33,960 GBP2023-12-31
25,418 GBP2022-12-31
Furniture and fittings
118,755 GBP2023-12-31
101,373 GBP2022-12-31
Motor vehicles
89,299 GBP2023-12-31
56,589 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
242,014 GBP2023-12-31
183,380 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
8,542 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
17,382 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
40,070 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,994 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-7,360 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-7,360 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
37,054 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
35,921 GBP2023-12-31
66,328 GBP2022-12-31
Furniture and fittings
1,741 GBP2023-12-31
19,123 GBP2022-12-31
Motor vehicles
121,221 GBP2023-12-31
89,918 GBP2022-12-31
Investments in group undertakings and participating interests
5 GBP2023-12-31
5 GBP2022-12-31
Finished Goods/Goods for Resale
1,663,592 GBP2023-12-31
1,714,927 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,203,485 GBP2023-12-31
2,218,170 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
42,486 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
1,470 GBP2023-12-31
1,106 GBP2022-12-31
Prepayments/Accrued Income
Current
81,659 GBP2023-12-31
90,126 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,329,100 GBP2023-12-31
Amounts falling due within one year, Current
2,309,402 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
30,061 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Current
0 GBP2023-12-31
500,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
533,099 GBP2023-12-31
311,551 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
49,160 GBP2022-12-31
Other Taxation & Social Security Payable
Current
319,114 GBP2023-12-31
197,189 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
2,852 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
413,472 GBP2023-12-31
284,276 GBP2022-12-31
Creditors
Current
1,979,101 GBP2023-12-31
1,860,072 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
42,049 GBP2023-12-31
60,681 GBP2022-12-31
Between two and five year
0 GBP2023-12-31
42,049 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
42,049 GBP2023-12-31
102,730 GBP2022-12-31
Bank Overdrafts
-30,061 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • THAMES VALLEY CONTROLS LIMITED
    Info
    LIFTSTORE LTD - 2011-10-04
    REEDMATIC LIMITED - 2011-10-04
    THAMES VALLEY CONTROLS LIMITED - 2011-10-04
    Registered number 02931013
    icon of addressUnit 15, Manor Farm Industrial Estate, Flint, Clwyd CH6 5UY
    PRIVATE LIMITED COMPANY incorporated on 1994-05-19 (31 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • THAMES VALLEY CONTROLS LTD
    S
    Registered number 02931013
    icon of addressUnit 15, Manor Farm Industrial Estate, Flint, Clwyd, Wales, CH6 5UY
    Limited in Uk
    CIF 1
  • THAMES VALLEY CONTROLS LTD
    S
    Registered number 2931013
    icon of addressUnit 15, Manor Farm Industrial Estate, Flint, Flintshire, Wales, CH6 5UY
    Private Limited Company in Companies House, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TRUNKPACE LIMITED - 1994-09-23
    icon of addressUnit 15 Manor Farm Indusrial Estate, Flint, Clwyd, Wales
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 15 Manor Farm Industrial Estate, Flint, Flintshire, Wales
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or control as a member of a firmOE
  • 3
    icon of addressUnit 15 Manor Farm Industrial Estate, Flint, Flintshire, Wales
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or control as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.