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
    Grainger, James
    Born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Borsje, Edwin
    Born in November 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-03-05 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Stephen
    Born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressReflection House The Anderson Centre, Olding Road, Bury St. Edmunds, England
    Active Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Van Den Tillaart, Pascal Johannes Gerardus
    Cfo born in April 1975
    Individual
    Officer
    icon of calendar 2022-11-15 ~ 2023-07-14
    OF - Director → CIF 0
  • 2
    Verburg, Bernardus David Jacobus
    Chief Executive Officer born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-10-26 ~ 2025-03-05
    OF - Director → CIF 0
  • 3
    Carr, Ann Lesley
    Director born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ 2021-10-13
    OF - Director → CIF 0
  • 4
    Carr, Philip James
    Executive born in July 1972
    Individual (41 offsprings)
    Officer
    icon of calendar 1995-04-21 ~ 2000-08-10
    OF - Director → CIF 0
  • 5
    Carr, Margaret Jean
    Company Secretary born in March 1942
    Individual
    Officer
    icon of calendar 1995-04-21 ~ 2011-09-23
    OF - Director → CIF 0
    Carr, Margaret Jean
    Individual
    Officer
    icon of calendar 1995-04-21 ~ 2011-09-23
    OF - Secretary → CIF 0
  • 6
    Carr, David Philip
    Company Director born in March 1944
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-08-10 ~ 2021-10-26
    OF - Director → CIF 0
    Mr David Philip Carr
    Born in March 1944
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of addressHighland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-10-26 ~ 2022-12-16
    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
  • 8
    icon of addressDoomhoek 4205, 430, 5465 Tg Veghel, 5460 Ak Veghel, Netherlands
    Corporate
    Person with significant control
    2022-12-16 ~ 2025-10-10
    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
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-04-21 ~ 1995-04-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PLIMAT (UK) LIMITED

Previous names
VISCARR LIMITED - 2006-08-18
EFFAST PIPES LIMITED - 1998-07-15
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Property, Plant & Equipment
1,585 GBP2024-12-31
909 GBP2023-12-31
Total Inventories
1,217,439 GBP2024-12-31
1,455,764 GBP2023-12-31
Debtors
3,430,037 GBP2024-12-31
2,274,481 GBP2023-12-31
Cash at bank and in hand
583,178 GBP2024-12-31
264,081 GBP2023-12-31
Current Assets
5,230,654 GBP2024-12-31
3,994,326 GBP2023-12-31
Net Current Assets/Liabilities
3,820,588 GBP2024-12-31
3,024,969 GBP2023-12-31
Total Assets Less Current Liabilities
3,822,173 GBP2024-12-31
3,025,878 GBP2023-12-31
Net Assets/Liabilities
3,821,777 GBP2024-12-31
3,025,706 GBP2023-12-31
Equity
Called up share capital
102 GBP2024-12-31
102 GBP2023-12-31
Retained earnings (accumulated losses)
3,821,675 GBP2024-12-31
3,025,604 GBP2023-12-31
Equity
3,821,777 GBP2024-12-31
3,025,706 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
44,968 GBP2024-12-31
44,968 GBP2023-12-31
Furniture and fittings
22,895 GBP2024-12-31
22,103 GBP2023-12-31
Computers
15,663 GBP2024-12-31
15,663 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
83,526 GBP2024-12-31
82,734 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
44,968 GBP2024-12-31
44,968 GBP2023-12-31
Furniture and fittings
22,219 GBP2024-12-31
22,103 GBP2023-12-31
Computers
14,754 GBP2024-12-31
14,754 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
81,941 GBP2024-12-31
81,825 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
116 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
116 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
676 GBP2024-12-31
Computers
909 GBP2024-12-31
909 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,050,414 GBP2024-12-31
Amounts falling due within one year, Current
1,027,474 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,324,562 GBP2024-12-31
1,199,562 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
55,061 GBP2024-12-31
Amounts falling due within one year, Current
47,445 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
3,430,037 GBP2024-12-31
Amounts falling due within one year, Current
2,274,481 GBP2023-12-31
Trade Creditors/Trade Payables
Current
537,015 GBP2024-12-31
678,028 GBP2023-12-31
Other Taxation & Social Security Payable
Current
180,833 GBP2024-12-31
157,636 GBP2023-12-31
Other Creditors
Current
692,218 GBP2024-12-31
133,693 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
396 GBP2024-12-31
172 GBP2023-12-31

Related profiles found in government register
  • PLIMAT (UK) LIMITED
    Info
    VISCARR LIMITED - 2006-08-18
    EFFAST PIPES LIMITED - 2006-08-18
    Registered number 03048432
    icon of addressUnit 7 Newmans Copse Road Hounsdown Business Park, Totton, Southampton, Hampshire SO40 9LX
    PRIVATE LIMITED COMPANY incorporated on 1995-04-21 (30 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • PLIMAT (UK) LIMITED
    S
    Registered number 03048432
    icon of addressUnit 7, Newmans Copse Road, Totton, Southampton, England, SO40 9LX
    Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address7 Hounsdown Business Park, Newmans Copse Road, Totton, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,843 GBP2019-09-30
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.