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
    Knight, Paul Christian Lee
    Managing Director born in March 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Marriott, Simon James
    Director born in February 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Bentley, Raymond
    Director born in March 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 4
    INGLEBY (1957) LIMITED - 2014-06-27
    icon of address1 Victoria Stables, Essex Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 14
  • 1
    Van Der Meer, Hans Paul
    Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2014-07-04
    OF - Director → CIF 0
  • 2
    Van Beurden, Adrianus Christiaan Gerardus
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2015-06-09
    OF - Director → CIF 0
  • 3
    Groombridge, Christopher Robin
    Individual (1 offspring)
    Officer
    icon of calendar 1996-12-12 ~ 2000-09-30
    OF - Secretary → CIF 0
  • 4
    Armstrong, Kara Louise
    Individual
    Officer
    icon of calendar 2000-09-30 ~ 2005-10-25
    OF - Secretary → CIF 0
  • 5
    Van Rietschoten, Leendert Bastiaan
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2014-07-04
    OF - Director → CIF 0
  • 6
    Beeken, Jennifer
    Individual
    Officer
    icon of calendar 2005-10-25 ~ 2007-03-02
    OF - Secretary → CIF 0
  • 7
    Malizia, Romeo
    Director born in January 1957
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2012-03-01
    OF - Director → CIF 0
  • 8
    Turner, Matthew Lloyd
    Financial Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2022-08-31
    OF - Director → CIF 0
  • 9
    York, David Michael
    Chairman born in June 1949
    Individual (286 offsprings)
    Officer
    icon of calendar 1996-12-12 ~ 2024-01-01
    OF - Director → CIF 0
  • 10
    Peters, Paul
    Individual
    Officer
    icon of calendar 2007-12-01 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 11
    Keegel, Rudolf Hendrik
    Company Director born in April 1945
    Individual
    Officer
    icon of calendar 1996-12-12 ~ 2004-04-01
    OF - Director → CIF 0
  • 12
    Van Den Brink, Jacob
    Company Director born in April 1941
    Individual
    Officer
    icon of calendar 1996-12-12 ~ 2004-04-01
    OF - Director → CIF 0
  • 13
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-12-05 ~ 1996-12-05
    PE - Nominee Secretary → CIF 0
  • 14
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-12-05 ~ 1996-12-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BLUE PHOENIX LIMITED

Previous name
BALLAST PHOENIX LIMITED - 2019-12-20
Standard Industrial Classification
38320 - Recovery Of Sorted Materials
23990 - Manufacture Of Other Non-metallic Mineral Products N.e.c.
39000 - Remediation Activities And Other Waste Management Services
38210 - Treatment And Disposal Of Non-hazardous Waste
Brief company account
Cost of Sales
-50,000 GBP2023-01-01 ~ 2023-12-31
-50,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-10,000 GBP2023-01-01 ~ 2023-12-31
-8,000 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
18,000 GBP2023-01-01 ~ 2023-12-31
18,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
14,000 GBP2023-01-01 ~ 2023-12-31
15,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
15,000 GBP2023-12-31
18,000 GBP2022-12-31
Debtors
27,000 GBP2023-12-31
12,000 GBP2022-12-31
Cash at bank and in hand
5,000 GBP2023-12-31
14,000 GBP2022-12-31
Current Assets
33,000 GBP2023-12-31
26,000 GBP2022-12-31
Net Current Assets/Liabilities
18,000 GBP2023-12-31
13,000 GBP2022-12-31
Total Assets Less Current Liabilities
33,000 GBP2023-12-31
31,000 GBP2022-12-31
Creditors
Non-current
-1,000 GBP2023-12-31
-1,000 GBP2022-12-31
Net Assets/Liabilities
32,000 GBP2023-12-31
29,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2021-12-31
Capital redemption reserve
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
30,000 GBP2023-12-31
28,000 GBP2022-12-31
19,000 GBP2021-12-31
Equity
32,000 GBP2023-12-31
29,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
14,000 GBP2023-01-01 ~ 2023-12-31
15,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-6,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-12,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
1802023-01-01 ~ 2023-12-31
1812022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
5,000 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Plant and equipment
58,000 GBP2023-12-31
57,000 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
61,000 GBP2023-12-31
59,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
46,000 GBP2023-12-31
40,000 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
46,000 GBP2023-12-31
41,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
5,000 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,000 GBP2023-12-31
Plant and equipment
12,000 GBP2023-12-31
16,000 GBP2022-12-31
Furniture and fittings
0 GBP2023-12-31
0 GBP2022-12-31
Owned/Freehold, Land and buildings
1,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
6,000 GBP2023-12-31
6,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
20,000 GBP2023-12-31
4,000 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Prepayments/Accrued Income
Current
1,000 GBP2023-12-31
0 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
7,000 GBP2023-12-31
5,000 GBP2022-12-31
Amounts owed to group undertakings
Current
1,000 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
3,000 GBP2023-12-31
2,000 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
3,000 GBP2023-12-31
5,000 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
1,000 GBP2022-12-31
Minimum gross finance lease payments owing
1,000 GBP2023-12-31
2,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Between two and five year
3,000 GBP2023-12-31
5,000 GBP2022-12-31
More than five year
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
8,000 GBP2023-12-31
11,000 GBP2022-12-31

Related profiles found in government register
  • BLUE PHOENIX LIMITED
    Info
    BALLAST PHOENIX LIMITED - 2019-12-20
    Registered number 03290431
    icon of address1 Victoria Stables, Essex Way, Bourne, Lincolnshire PE10 9JZ
    Private Limited Company incorporated on 1996-12-05 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • BALLAST PHOENIX LIMITED
    S
    Registered number 03290431
    icon of address1 Victoria Stables, Essex Way, Bourne, Linconshire, England, PE10 9JZ
    Private Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PINCO 992 LIMITED - 1997-12-10
    icon of address210 Pentonville Road, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.