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
    Snell, Georgina Hazel
    Director born in October 1993
    Individual (2 offsprings)
    Officer
    2023-10-17 ~ now
    OF - Director → CIF 0
  • 2
    Mr Vincent Alan Snell
    Born in April 1952
    Individual (2 offsprings)
    Person with significant control
    2018-04-12 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 22
  • 1
    Appleton, Gary Roy
    Individual (1 offspring)
    Officer
    2004-05-10 ~ 2012-05-31
    OF - Secretary → CIF 0
  • 2
    Phillips, Roland Norman
    Company Director born in July 1957
    Individual (5 offsprings)
    Officer
    1998-12-01 ~ 2001-06-14
    OF - Director → CIF 0
  • 3
    Snell, Janet
    Housewife born in May 1965
    Individual (1 offspring)
    Officer
    1998-02-18 ~ 1999-01-15
    OF - Director → CIF 0
  • 4
    Nicholls, Christopher Simon
    Director born in May 1955
    Individual (3 offsprings)
    Officer
    2018-01-15 ~ 2023-11-30
    OF - Director → CIF 0
    Mr Christopher Simon Nicholls
    Born in May 1955
    Individual (3 offsprings)
    Person with significant control
    2018-01-16 ~ 2018-04-12
    PE - Has significant influence or controlCIF 0
  • 5
    Wells, Karen
    Sales born in November 1973
    Individual (2 offsprings)
    Officer
    2007-09-11 ~ 2022-08-05
    OF - Director → CIF 0
    Mrs Karen Wells
    Born in November 1973
    Individual (2 offsprings)
    Person with significant control
    2018-01-16 ~ 2018-04-12
    PE - Has significant influence or controlCIF 0
  • 6
    Oakes, Martin David
    Sales born in November 1972
    Individual (2 offsprings)
    Officer
    2005-04-01 ~ 2006-04-01
    OF - Director → CIF 0
  • 7
    Crellin, Paul Alexander
    Operations Director born in September 1971
    Individual (2 offsprings)
    Officer
    2015-12-14 ~ 2019-12-19
    OF - Director → CIF 0
    Mr Paul Alexander Crellin
    Born in September 1971
    Individual (2 offsprings)
    Person with significant control
    2018-01-16 ~ 2018-04-12
    PE - Has significant influence or controlCIF 0
  • 8
    Wadsworth, Martin James
    Company Director born in August 1964
    Individual (8 offsprings)
    Officer
    2001-01-02 ~ 2001-01-08
    OF - Director → CIF 0
  • 9
    Saleh, Richard Ian
    Individual (14 offsprings)
    Officer
    1996-03-11 ~ 1997-02-25
    OF - Secretary → CIF 0
  • 10
    Gorvin, Peter Gerard
    Solicitor born in March 1944
    Individual (5 offsprings)
    Officer
    1997-03-21 ~ 1999-02-24
    OF - Director → CIF 0
    Gorvin, Peter Gerard
    Individual (5 offsprings)
    Officer
    1997-02-25 ~ 1999-02-24
    OF - Secretary → CIF 0
  • 11
    Dunkinson, Mark
    Managing Director born in November 1962
    Individual (5 offsprings)
    Officer
    2008-01-01 ~ 2017-12-22
    OF - Director → CIF 0
    Mr Mark Dunkinson
    Born in November 1962
    Individual (5 offsprings)
    Person with significant control
    2017-02-25 ~ 2017-12-22
    PE - Has significant influence or controlCIF 0
  • 12
    Higham, Edward
    Company Director born in November 1938
    Individual
    Officer
    1996-03-11 ~ 1998-04-01
    OF - Director → CIF 0
    2001-06-14 ~ 2004-05-10
    OF - Director → CIF 0
    Higham, Edward
    Individual
    Officer
    2001-04-01 ~ 2004-05-10
    OF - Secretary → CIF 0
  • 13
    Bell, David Alan
    Commercial born in January 1977
    Individual (3 offsprings)
    Officer
    2010-06-24 ~ 2022-07-13
    OF - Director → CIF 0
    Mr David Alan Bell
    Born in January 1977
    Individual (3 offsprings)
    Person with significant control
    2018-01-16 ~ 2018-04-12
    PE - Has significant influence or controlCIF 0
  • 14
    Sugden, Vincent Paul
    Company Director born in October 1953
    Individual
    Officer
    1998-12-01 ~ 2000-11-06
    OF - Director → CIF 0
    Sugden, Vincent Paul
    Individual
    Officer
    1998-12-01 ~ 2000-11-06
    OF - Secretary → CIF 0
  • 15
    Ashworth Kirkham, Ian
    Director born in June 1955
    Individual
    Officer
    2001-03-07 ~ 2010-02-11
    OF - Director → CIF 0
  • 16
    Harrop, John
    Director born in December 1958
    Individual
    Officer
    2015-03-02 ~ 2015-12-14
    OF - Director → CIF 0
  • 17
    De-maine, Gary John
    Director born in May 1970
    Individual (1 offspring)
    Officer
    2020-01-20 ~ 2023-10-27
    OF - Director → CIF 0
  • 18
    Kuras, Laurence
    Technical Manager born in July 1956
    Individual
    Officer
    1998-03-01 ~ 2001-03-23
    OF - Director → CIF 0
  • 19
    Johnson, Mark
    Rubber Manufacturer born in September 1965
    Individual (44 offsprings)
    Officer
    2003-02-01 ~ 2007-01-31
    OF - Director → CIF 0
  • 20
    Wade, John Robert, Dr
    Operations/Technical Director born in May 1953
    Individual
    Officer
    2010-03-16 ~ 2015-04-23
    OF - Director → CIF 0
  • 21
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-02-26 ~ 1996-03-11
    PE - Nominee Secretary → CIF 0
  • 22
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-02-26 ~ 1996-03-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

POLYTECH INTERNATIONAL LIMITED

Previous names
POLY-TECH INTERNATIONAL LIMITED - 1997-10-30
ALERTDRAFT LIMITED - 1996-03-28
Standard Industrial Classification
20170 - Manufacture Of Synthetic Rubber In Primary Forms
22190 - Manufacture Of Other Rubber Products
Brief company account
Property, Plant & Equipment
3,374 GBP2024-03-31
4,499 GBP2023-03-31
Fixed Assets
3,374 GBP2024-03-31
4,499 GBP2023-03-31
Debtors
9,545,702 GBP2024-03-31
9,551,210 GBP2023-03-31
Cash at bank and in hand
2,274 GBP2024-03-31
1,754 GBP2023-03-31
Current Assets
9,547,976 GBP2024-03-31
9,552,964 GBP2023-03-31
Net Current Assets/Liabilities
9,387,367 GBP2024-03-31
9,403,391 GBP2023-03-31
Total Assets Less Current Liabilities
9,390,741 GBP2024-03-31
9,407,890 GBP2023-03-31
Net Assets/Liabilities
9,390,100 GBP2024-03-31
9,407,035 GBP2023-03-31
Equity
Called up share capital
1,650,000 GBP2024-03-31
1,650,000 GBP2023-03-31
Retained earnings (accumulated losses)
7,740,100 GBP2024-03-31
7,757,035 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
29,518 GBP2024-03-31
29,518 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
26,144 GBP2024-03-31
25,019 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
1,125 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
3,374 GBP2024-03-31
4,499 GBP2023-03-31
Debtors
Current
3,920,702 GBP2024-03-31
3,926,210 GBP2023-03-31
Other Taxation & Social Security Payable
Current
205 GBP2024-03-31
205 GBP2023-03-31

Related profiles found in government register
  • POLYTECH INTERNATIONAL LIMITED
    Info
    POLY-TECH INTERNATIONAL LIMITED - 1997-10-30
    ALERTDRAFT LIMITED - 1996-03-28
    Registered number 03164515
    7 St Petersgate, Stockport, Cheshire SK1 1EB
    Private Limited Company incorporated on 1996-02-26 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • POLYTECH INTERNATIONAL LIMITED
    S
    Registered number 03164515
    7 St Petersgate, Stockport, Cheshire, United Kingdom, SK1 1EB
    Limited in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Nab Quarry Long Lane, Pott Shrigley, Macclesfield, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,764,153 GBP2023-12-31
    Person with significant control
    2019-08-22 ~ 2019-12-20
    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
    2021-03-26 ~ 2021-03-29
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.