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 5
  • 1
    Anson, Steven Leslie
    Born in July 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ now
    OF - Director → CIF 0
  • 2
    Glover, James Nicholas
    Born in January 1969
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-08-23 ~ now
    OF - Director → CIF 0
  • 3
    Higginbottom, Philip Edward
    Born in May 1974
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-04-04 ~ now
    OF - Director → CIF 0
  • 4
    Sutton, Jason David
    Born in December 1982
    Individual (39 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ now
    OF - Director → CIF 0
  • 5
    CPL INDUSTRIES HOLDINGS LIMITED - 2023-07-18
    MOSSMORAN INVESTMENTS LIMITED - 2006-12-19
    ALNERY NO. 2581 LIMITED - 2006-04-27
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 33
  • 1
    Bean, Beverley Jayne
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 2002-03-08
    OF - Secretary → CIF 0
  • 2
    Johnson, Adrian Robert Barnett
    Chartered Accountant born in July 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-02-03 ~ 2001-03-01
    OF - Director → CIF 0
  • 3
    Scott, Peter
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2007-11-13 ~ 2019-06-21
    OF - Director → CIF 0
  • 4
    Morgan, David Steven
    Solicitor born in July 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-06-20 ~ 2020-03-31
    OF - Director → CIF 0
  • 5
    Hamilton, David James
    Operations Director born in May 1968
    Individual
    Officer
    icon of calendar 2007-10-31 ~ 2010-05-31
    OF - Director → CIF 0
  • 6
    Clarke, William Fred
    Managing Director born in September 1955
    Individual
    Officer
    icon of calendar 1995-01-05 ~ 2002-05-01
    OF - Director → CIF 0
  • 7
    Southwell, Paul Graham
    Investment Manager born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-09-04 ~ 2000-01-06
    OF - Director → CIF 0
  • 8
    Kerr, Douglas John
    Company Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-01 ~ 2007-09-19
    OF - Director → CIF 0
    Kerr, Douglas John
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-31 ~ 2005-10-03
    OF - Secretary → CIF 0
  • 9
    Winterbottom, David Stuart
    Company Director born in November 1936
    Individual
    Officer
    icon of calendar 1995-04-18 ~ 1999-05-07
    OF - Director → CIF 0
    Winterbottom, David Stuart
    Chairman born in November 1936
    Individual
    icon of calendar 1999-05-17 ~ 2006-05-12
    OF - Director → CIF 0
  • 10
    Hall, Philip Stephen
    Director born in January 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2004-03-26
    OF - Director → CIF 0
  • 11
    Hartley, Richard John
    Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-10 ~ 2005-02-09
    OF - Director → CIF 0
  • 12
    Glasgow, Andrew John
    Chief Executive born in July 1943
    Individual
    Officer
    icon of calendar 2001-08-02 ~ 2007-09-19
    OF - Director → CIF 0
  • 13
    Heywood, Ivan Maxwell
    Investment Manager born in November 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-07-24 ~ 2002-10-16
    OF - Director → CIF 0
  • 14
    Williams, Brian Arthur
    Managing Director born in February 1951
    Individual
    Officer
    icon of calendar 1995-01-05 ~ 2005-03-31
    OF - Director → CIF 0
    Williams, Brian Arthur
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-01-05 ~ 1999-06-01
    OF - Secretary → CIF 0
    icon of calendar 2002-03-08 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 15
    Jones-molyneux, Darren Scott
    Bank Manager born in June 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-19 ~ 2007-11-08
    OF - Director → CIF 0
  • 16
    Pollock, Timothy Hugo
    Company Director born in December 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-03 ~ 2006-01-12
    OF - Director → CIF 0
    Pollock, Timothy Hugo
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-03 ~ 2006-01-12
    OF - Secretary → CIF 0
  • 17
    Greenhalgh, Scott Edward
    Managing Director born in July 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2007-09-19 ~ 2007-11-08
    OF - Director → CIF 0
  • 18
    Foster, David Edward
    Chief Executive born in June 1943
    Individual
    Officer
    icon of calendar 1995-01-05 ~ 2001-11-16
    OF - Director → CIF 0
  • 19
    Barber, Richard John
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2007-09-21
    OF - Director → CIF 0
  • 20
    Brown, Neil Graeme
    Consultant born in January 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2006-05-12
    OF - Director → CIF 0
  • 21
    Brown, Downie
    Finance Director born in June 1943
    Individual
    Officer
    icon of calendar 2002-01-07 ~ 2002-04-30
    OF - Director → CIF 0
  • 22
    Hughes, Graham
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2011-03-24 ~ 2015-01-01
    OF - Director → CIF 0
  • 23
    Mr Julian Paul Vivian Mash
    Born in July 1961
    Individual (69 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 24
    Wake, Darren
    Finance Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-31 ~ 2018-09-28
    OF - Director → CIF 0
  • 25
    Howarth, Stephen
    Managing Director born in January 1947
    Individual
    Officer
    icon of calendar 1995-01-05 ~ 2001-11-30
    OF - Director → CIF 0
  • 26
    Minett, Timothy William
    Managing Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-07-02 ~ 2022-10-27
    OF - Director → CIF 0
  • 27
    Caston, Richard Charles Austin
    Investment Manager born in July 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2000-06-29
    OF - Director → CIF 0
  • 28
    Broom, Keith
    Finance Director born in May 1963
    Individual (21 offsprings)
    Officer
    icon of calendar 1995-05-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 29
    Armitage, Sharon
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-12 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 30
    Hayes, Anthony Gerald
    Managing Director born in May 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-02 ~ 2007-11-05
    OF - Director → CIF 0
  • 31
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1994-11-22 ~ 1995-01-05
    PE - Nominee Director → CIF 0
    1994-11-22 ~ 1995-01-05
    PE - Nominee Secretary → CIF 0
  • 32
    SG PRIV HOLDING LIMITED - now
    SG KLEINWORT HAMBROS LIMITED - 2025-03-31
    SG HAMBROS LIMITED
    - 2017-07-14
    DANCEREPOSE LIMITED - 1998-03-03
    icon of address5th Floor, 8 St. James's Square, London, England
    Active Corporate (3 parents, 38 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 33
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (3 parents, 17 offsprings)
    Officer
    1994-11-22 ~ 1995-01-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INVICA INDUSTRIES LIMITED

Previous names
CPL INDUSTRIES LIMITED - 2023-07-18
COAL PRODUCTS HOLDINGS LIMITED - 1998-01-23
BROOMCO (853) LIMITED - 1995-06-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • INVICA INDUSTRIES LIMITED
    Info
    CPL INDUSTRIES LIMITED - 2023-07-18
    COAL PRODUCTS HOLDINGS LIMITED - 2023-07-18
    BROOMCO (853) LIMITED - 2023-07-18
    Registered number 02993245
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield S21 1TZ
    PRIVATE LIMITED COMPANY incorporated on 1994-11-22 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • INVICA INDUSTRIES LIMITED
    S
    Registered number 02993245
    icon of addressWestthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • INVICA INDUSTRIES LIMITED
    S
    Registered number 2993245
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    CPL OLDCO (NO. 1) LIMITED - 2024-07-31
    HOMEFIRE GROUP LIMITED - 2022-09-29
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    HARGREAVES INDUSTRIAL SERVICES LIMITED - 2001-07-05
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    CPL INDUSTRIAL SERVICES LIMITED - 2000-04-11
    PACEMACRO LIMITED - 1997-04-10
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    BROOMCO (4087) LIMITED - 2016-06-26
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    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
  • 6
    CPL FUELS LIMITED - 2018-07-24
    CPL INDUSTRIES LIMITED - 1998-01-23
    J. SAUNDERS & SONS LIMITED - 1997-10-06
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    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
  • 7
    INVICA INDUSTRIES LIMITED - 2023-07-18
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    PURAGEN LIMITED - 2025-07-01
    CPL OLDCO (NO. 2) LIMITED - 2025-05-13
    CPL PRODUCTS LIMITED - 2022-09-29
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    BROOMCO (934) LIMITED - 1995-09-21
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    BROOMCO (933) LIMITED - 1995-10-13
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 11
    COAL PRODUCTS LIMITED - 2022-09-29
    NCB (COAL PRODUCTS) LIMITED - 1986-08-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    CPL BRITISH FUELS LIMITED - 2018-11-21
    F. BANHAM LIMITED - 2007-11-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    BROOMCO (903) LIMITED - 1995-06-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 14
    L.C.P. FUELS LIMITED - 1998-07-03
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    DMWSL 157 LIMITED - 1995-04-12
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressWestthorpe Fields Road, Killamarsh, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    486,388 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    CPL ICON PROCESSING SYSTEMS LIMITED - 2025-07-01
    CPL ENERGY LIMITED - 2018-04-10
    icon of addressCpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-03-01
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    icon of addressWestthorpe Business Innovation Centre Westthorpe Fields Road, Killamarsh, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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.