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 24
  • 1
    Fisher, Jacqueline
    Born in March 1952
    Individual (261 offsprings)
    Officer
    1995-12-27 ~ 1996-01-24
    OF - Nominee Director → CIF 0
  • 2
    Rodger, David Anthony Hugh
    Non Executive Chairman born in January 1938
    Individual (15 offsprings)
    Officer
    1996-01-24 ~ 2001-03-31
    OF - Director → CIF 0
  • 3
    Patriacca, Todd
    Vp Finance / Corporate Controller born in November 1969
    Individual (8 offsprings)
    Officer
    2018-12-11 ~ 2023-05-12
    OF - Director → CIF 0
  • 4
    Loizides, Marios
    Individual (7 offsprings)
    Officer
    2022-08-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Wall, David Alan
    Executive Manager born in January 1958
    Individual (19 offsprings)
    Officer
    2006-02-10 ~ 2007-12-12
    OF - Director → CIF 0
  • 6
    Cole, Andrew Kevin
    Investment Manager born in October 1960
    Individual (27 offsprings)
    Officer
    1996-01-30 ~ 2001-05-21
    OF - Director → CIF 0
    2003-04-24 ~ 2003-07-03
    OF - Director → CIF 0
  • 7
    Hackett, Elaine
    Born in January 1963
    Individual (47 offsprings)
    Officer
    1995-12-27 ~ 1996-01-24
    OF - Nominee Director → CIF 0
    Hackett, Elaine
    Individual (47 offsprings)
    Officer
    1995-12-27 ~ 1996-01-24
    OF - Nominee Secretary → CIF 0
  • 8
    Wallis, Stuart Michael
    Director born in October 1945
    Individual (64 offsprings)
    Officer
    1997-06-09 ~ 2004-03-31
    OF - Director → CIF 0
  • 9
    Storch, Christian
    Chief Financial Officer born in January 1960
    Individual (20 offsprings)
    Officer
    2007-12-12 ~ 2018-12-12
    OF - Director → CIF 0
  • 10
    Varga, Graham
    Individual (16 offsprings)
    Officer
    2012-03-31 ~ 2013-10-12
    OF - Secretary → CIF 0
  • 11
    Lewis, Susan
    Vp Cfo born in May 1969
    Individual (1 offspring)
    Officer
    2023-05-12 ~ 2025-05-13
    OF - Director → CIF 0
  • 12
    Baldrey, Philip Nigel
    Financial Accountant born in March 1955
    Individual (20 offsprings)
    Officer
    1996-01-24 ~ 2005-02-10
    OF - Director → CIF 0
    Baldrey, Philip Nigel
    Financial Accountant
    Individual (20 offsprings)
    Officer
    1996-01-24 ~ 2005-02-10
    OF - Secretary → CIF 0
  • 13
    Christenson, Carl Richard
    Executive Manager born in June 1959
    Individual (18 offsprings)
    Officer
    2010-12-17 ~ 2018-12-12
    OF - Director → CIF 0
  • 14
    Insam, Alexander Oliver
    Inveswtments Director born in December 1964
    Individual (6 offsprings)
    Officer
    2003-07-03 ~ 2004-09-29
    OF - Director → CIF 0
  • 15
    Malik, Usman
    Individual (7 offsprings)
    Officer
    2020-06-03 ~ 2022-08-01
    OF - Secretary → CIF 0
  • 16
    Mowlem, Michael
    Investment Manager born in July 1967
    Individual (31 offsprings)
    Officer
    2001-05-21 ~ 2003-06-03
    OF - Director → CIF 0
  • 17
    Marshall, Robert Sidney
    Chief Executive born in April 1942
    Individual (1 offspring)
    Officer
    1998-12-16 ~ 2002-02-28
    OF - Director → CIF 0
  • 18
    Cannon, Patrick
    Born in August 1983
    Individual (1 offspring)
    Officer
    2023-05-12 ~ now
    OF - Director → CIF 0
  • 19
    Turvey, Penelope Ann
    Individual (16 offsprings)
    Officer
    2006-02-10 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 20
    Deegan, Glenn
    Vp, Legal & Hr, General Counsel born in September 1966
    Individual (8 offsprings)
    Officer
    2018-12-11 ~ 2023-05-12
    OF - Director → CIF 0
  • 21
    Laws, Richard Ian
    Individual (17 offsprings)
    Officer
    2013-11-04 ~ 2020-06-03
    OF - Secretary → CIF 0
  • 22
    Burdett, Roger Leonard
    Group Chief Executive born in September 1950
    Individual (82 offsprings)
    Officer
    2000-09-11 ~ 2005-02-10
    OF - Director → CIF 0
  • 23
    HAY HALL HOLDINGS LIMITED
    - now 04895052
    RICKSONS 3 LIMITED - 2003-12-23
    C/o Bibby Transmissions Ltd, Cannon Way, Dewsbury, West Yorkshire, England
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-12-16 ~ 2018-10-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 24
    ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED
    - now 03897757 03141672
    WARNER ELECTRIC UK GROUP LIMITED - 2018-03-10
    C/o Bibby Transmissions Limited, Cannon Way, Dewsbury, England
    Active Corporate (26 parents, 4 offsprings)
    Profit/Loss (Company account)
    32,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-11-01 ~ 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
parent relation
Company in focus

ALTRA INDUSTRIAL MOTION UK LIMITED

Company number: 03141672
Registered names
ALTRA INDUSTRIAL MOTION UK LIMITED - now 03897757
FORAY 882 LIMITED - 1996-01-26 02849325... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets - Investments
17,000 GBP2023-12-31
17,000 GBP2022-12-31
Fixed Assets
17,000 GBP2023-12-31
17,000 GBP2022-12-31
Debtors
0 GBP2023-12-31
0 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-0 GBP2022-12-31
Net Current Assets/Liabilities
-0 GBP2023-12-31
0 GBP2022-12-31
Total Assets Less Current Liabilities
17,000 GBP2023-12-31
17,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Capital redemption reserve
11,000 GBP2023-12-31
11,000 GBP2022-12-31
11,000 GBP2021-12-31
Retained earnings (accumulated losses)
6,000 GBP2023-12-31
6,000 GBP2022-12-31
6,000 GBP2021-12-31
Equity
17,000 GBP2023-12-31
17,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,000 GBP2023-01-01 ~ 2023-12-31
5,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
4,000 GBP2023-01-01 ~ 2023-12-31
5,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-5,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-5,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2023-12-31
0 GBP2022-12-31
Investments in group undertakings and participating interests
17,000 GBP2023-12-31
17,000 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
0 GBP2023-12-31
Current, Amounts falling due within one year
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amounts owed to group undertakings
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ALTRA INDUSTRIAL MOTION UK LIMITED
    Info
    THE HAY HALL GROUP LIMITED - 2018-03-10
    FORAY 882 LIMITED - 2018-03-10
    Registered number 03141672
    C/o Company Secretarial Department, Bishopsgate, London EC2M 4AG
    PRIVATE LIMITED COMPANY incorporated on 1995-12-27 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-16
    CIF 0
  • ALTRA INDUSTRIAL MOTION UK LIMITED
    S
    Registered number 03141672
    Bibby Transmissions Ltd, Cannon Way, Dewsbury, West Yorkshire, England, WF13 1EH
    Limited Company in Companies House, England
    CIF 1
  • ALTRA INDUSTRIAL MOTION UK LIMITED
    S
    Registered number 3141672
    C/o Bibby Transmissions Limited, Cannon Way, Dewsbury, England, WF13 1EH
    Limited Company in Companies House, England
    CIF 2
  • ALTRA INDUSTRIAL MOTION UK LIMITED
    S
    Registered number 3141672
    C/o Bibby Transmissions Ltd, Cannon Way, Dewsbury, West Yorkshire, England, WF13 1EH
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BAUER GEAR MOTOR LIMITED
    07575401
    C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-05-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    BIBBY GROUP LIMITED
    - now 03198843
    TOYBREAK LIMITED - 1998-02-25
    Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    BIBBY TRANSMISSIONS LIMITED
    - now 00158829
    WELLMAN BIBBY COMPANY LIMITED(THE) - 1997-01-15
    C/o Company Secretarial Department, 280 Bishopsgate, London, England
    Active Corporate (27 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2018-11-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    HUCO ENGINEERING INDUSTRIES LIMITED
    00836225
    C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (25 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-11-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 5
    HUCO POWER TRANSMISSION LIMITED
    - now 03323696
    HAMSUDD ENGINEERING LIMITED - 1998-02-13
    Bibby Transmissions, Cannon Way, Dewsbury, West Yorks
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-02-08 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    MATRIX INTERNATIONAL LIMITED
    - now 03690656
    MATRIX ENGINEERING LIMITED - 2006-02-13
    MATRIX INTERNATIONAL LIMITED - 1999-09-15
    C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (18 parents)
    Equity (Company account)
    4,000 GBP2023-12-31
    Person with significant control
    2023-03-27 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    2016-08-10 ~ 2024-08-16
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 7
    STROMAG UK LIMITED
    - now 00888808
    GKN STROMAG UK LTD - 2017-01-06
    STROMAG LIMITED - 2012-02-03
    Bibby Transmissions, Cannon Way, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2017-05-29 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    TWIFLEX LIMITED
    - now 00404531
    TWIFLEX COUPLINGS LIMITED - 1985-07-22
    317-319 Ampthill Road, Bedford, England
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    9,000 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.