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 26
  • 1
    Marshall, Robert Sidney
    Chief Executive born in April 1942
    Individual (1 offspring)
    Officer
    1998-12-16 ~ 2002-02-28
    OF - Director → CIF 0
  • 2
    Lewis, Susan
    Vp Cfo born in May 1969
    Individual (1 offspring)
    Officer
    2023-05-12 ~ 2025-05-13
    OF - Director → CIF 0
  • 3
    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
  • 4
    SØrensen, Maria Seerup
    Born in October 1978
    Individual (4 offsprings)
    Officer
    2026-02-04 ~ now
    OF - Director → CIF 0
  • 5
    Patriacca, Todd
    Vp Finance / Corporate Controller born in November 1969
    Individual (8 offsprings)
    Officer
    2018-12-11 ~ 2023-05-12
    OF - Director → CIF 0
  • 6
    Mowlem, Michael
    Investment Manager born in July 1967
    Individual (31 offsprings)
    Officer
    2001-05-21 ~ 2003-06-03
    OF - Director → CIF 0
  • 7
    Fisher, Jacqueline
    Born in March 1952
    Individual (261 offsprings)
    Officer
    1995-12-27 ~ 1996-01-24
    OF - Nominee Director → CIF 0
  • 8
    Greving, Stefan
    Born in July 1973
    Individual (19 offsprings)
    Officer
    2026-02-04 ~ now
    OF - Director → CIF 0
  • 9
    Burdett, Roger Leonard
    Group Chief Executive born in September 1950
    Individual (82 offsprings)
    Officer
    2000-09-11 ~ 2005-02-10
    OF - Director → CIF 0
  • 10
    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
  • 11
    Malik, Usman
    Individual (7 offsprings)
    Officer
    2020-06-03 ~ 2022-08-01
    OF - Secretary → CIF 0
  • 12
    Cannon, Patrick
    Born in August 1983
    Individual (1 offspring)
    Officer
    2023-05-12 ~ now
    OF - Director → CIF 0
  • 13
    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
  • 14
    Wallis, Stuart Michael
    Director born in October 1945
    Individual (64 offsprings)
    Officer
    1997-06-09 ~ 2004-03-31
    OF - Director → CIF 0
  • 15
    Varga, Graham
    Individual (16 offsprings)
    Officer
    2012-03-31 ~ 2013-10-12
    OF - Secretary → CIF 0
  • 16
    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
  • 17
    Storch, Christian
    Chief Financial Officer born in January 1960
    Individual (20 offsprings)
    Officer
    2007-12-12 ~ 2018-12-12
    OF - Director → CIF 0
  • 18
    Loizides, Marios
    Individual (7 offsprings)
    Officer
    2022-08-01 ~ now
    OF - Secretary → CIF 0
  • 19
    Insam, Alexander Oliver
    Inveswtments Director born in December 1964
    Individual (6 offsprings)
    Officer
    2003-07-03 ~ 2004-09-29
    OF - Director → CIF 0
  • 20
    Christenson, Carl Richard
    Executive Manager born in June 1959
    Individual (18 offsprings)
    Officer
    2010-12-17 ~ 2018-12-12
    OF - Director → CIF 0
  • 21
    Wall, David Alan
    Executive Manager born in January 1958
    Individual (19 offsprings)
    Officer
    2006-02-10 ~ 2007-12-12
    OF - Director → CIF 0
  • 22
    Laws, Richard Ian
    Individual (17 offsprings)
    Officer
    2013-11-04 ~ 2020-06-03
    OF - Secretary → CIF 0
  • 23
    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
  • 24
    Turvey, Penelope Ann
    Individual (16 offsprings)
    Officer
    2006-02-10 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 25
    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)
    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
  • 26
    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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ALTRA INDUSTRIAL MOTION UK LIMITED

Period: 2018-03-10 ~ now
Company number: 03141672 03897757
Registered names
ALTRA INDUSTRIAL MOTION UK LIMITED - now 03897757
FORAY 882 LIMITED - 1996-01-26 03095241... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
17,000 GBP2024-12-31
17,000 GBP2023-12-31
Fixed Assets
17,000 GBP2024-12-31
17,000 GBP2023-12-31
Debtors
0 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-0 GBP2023-12-31
Net Current Assets/Liabilities
-0 GBP2024-12-31
-0 GBP2023-12-31
Total Assets Less Current Liabilities
17,000 GBP2024-12-31
17,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Capital redemption reserve
11,000 GBP2024-12-31
11,000 GBP2023-12-31
11,000 GBP2022-12-31
Retained earnings (accumulated losses)
6,000 GBP2024-12-31
6,000 GBP2023-12-31
6,000 GBP2022-12-31
Equity
17,000 GBP2024-12-31
17,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-5,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
17,000 GBP2024-12-31
17,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
0 GBP2024-12-31
Current, Amounts falling due within one year
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
0 GBP2024-12-31
Current, Amounts falling due within one year
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

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 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-13
    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)
    Person with significant control
    2017-05-15 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more 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 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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)
    Person with significant control
    2018-11-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    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
  • 4
    HUCO ENGINEERING INDUSTRIES LIMITED
    00836225
    C/o Twiflex Limited, 317-319 Ampthill Road, Bedford, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2018-11-01 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more 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 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 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)
    Person with significant control
    2016-08-10 ~ 2024-08-16
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more OE
    2023-03-27 ~ now
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more 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 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 8
    TWIFLEX LIMITED
    - now 00404531
    TWIFLEX COUPLINGS LIMITED - 1985-07-22
    317-319 Ampthill Road, Bedford, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2017-01-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors as a member of a firm 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 5 April 2026 and licensed under the Open Government Licence v3.0.