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 6
  • 1
    Gratton, Martin
    Born in June 1969
    Individual (43 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Argo, Russel
    Born in December 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2024-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Gilbert, Christopher John
    Born in December 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Director → CIF 0
  • 4
    Mr David Warwick Lubbock
    Born in April 1959
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-07-30 ~ 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
  • 5
    Johnson, Nicholas Peter
    Born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-09-03 ~ now
    OF - Director → CIF 0
  • 6
    EARTHRING LIMITED - 2006-05-18
    icon of addressAlpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2024-06-14 ~ 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
Ceased 11
  • 1
    Mr Guy Coussement
    Born in April 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-30
    PE - Has significant influence or controlCIF 0
  • 2
    Hancock, Adrian John
    Accountant born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-12 ~ 2022-08-18
    OF - Director → CIF 0
    Hancock, Adrian John
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-12 ~ 2011-05-05
    OF - Secretary → CIF 0
  • 3
    Hyatt, John David
    Chemicals born in January 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 4
    Lubbock, David Warwick Andrew
    Chemical Trader born in April 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-07-18 ~ 2024-06-03
    OF - Director → CIF 0
  • 5
    Lubbock, Lisa
    Secretary born in November 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-18 ~ 2024-06-03
    OF - Director → CIF 0
    Lubbock, Lisa
    Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-18 ~ 2024-06-03
    OF - Secretary → CIF 0
  • 6
    Mr Michael Slapp
    Born in September 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    PE - Has significant influence or controlCIF 0
  • 7
    Marmion, John Piers Tregarthen
    Management Consultant born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-21 ~ 2024-06-03
    OF - Director → CIF 0
  • 8
    Brimacombe, David John
    Management Consultant born in June 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-21 ~ 2024-06-03
    OF - Director → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1997-05-07 ~ 1997-07-18
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1997-05-07 ~ 1997-07-18
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address11, Messeallee, Essen, Germany
    Corporate
    Person with significant control
    2024-06-03 ~ 2024-07-26
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SOLVENTIS LTD.

Previous names
PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
POSIGROOVE LIMITED - 1997-07-30
Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Intangible Assets
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
10,573,884 GBP2023-12-31
5,054,516 GBP2022-12-31
Fixed Assets - Investments
20,960,683 GBP2023-12-31
20,960,683 GBP2022-12-31
Cash at bank and in hand
4,108,295 GBP2023-12-31
2,848,069 GBP2022-12-31
Equity
Called up share capital
143 GBP2023-12-31
143 GBP2022-12-31
143 GBP2021-12-31
Other miscellaneous reserve
160,441 GBP2023-12-31
160,441 GBP2022-12-31
Retained earnings (accumulated losses)
54,378,427 GBP2023-12-31
Profit/Loss
4,757,165 GBP2023-01-01 ~ 2023-12-31
3,082,309 GBP2022-01-01 ~ 2022-12-31
Cash and Cash Equivalents
4,131,539 GBP2021-12-31
Average Number of Employees
582023-01-01 ~ 2023-12-31
492022-01-01 ~ 2022-12-31
Wages/Salaries
3,981,713 GBP2023-01-01 ~ 2023-12-31
4,130,519 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
173,184 GBP2023-01-01 ~ 2023-12-31
136,779 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
4,686,056 GBP2023-01-01 ~ 2023-12-31
4,784,877 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
552,789 GBP2023-12-31
548,789 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
312,407 GBP2023-12-31
278,057 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
34,350 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
240,382 GBP2023-12-31
270,732 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,640,092 GBP2022-12-31
Plant and equipment
4,147,840 GBP2023-12-31
3,233,369 GBP2022-12-31
Furniture and fittings
65,203 GBP2023-12-31
62,085 GBP2022-12-31
Computers
172,901 GBP2023-12-31
172,901 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
12,639,488 GBP2023-12-31
6,657,922 GBP2022-12-31
Owned/Freehold, Land and buildings
6,057,003 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
2,196,541 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2022-12-31
Plant and equipment
1,010,146 GBP2023-12-31
806,187 GBP2022-12-31
Furniture and fittings
40,449 GBP2023-12-31
39,799 GBP2022-12-31
Computers
171,590 GBP2023-12-31
165,861 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,065,604 GBP2023-12-31
1,603,406 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
166,895 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
203,959 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
650 GBP2023-01-01 ~ 2023-12-31
Computers
5,729 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
462,198 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
758,454 GBP2023-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
5,972,038 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
1,438,087 GBP2023-12-31
957,916 GBP2022-12-31
Plant and equipment
3,137,694 GBP2023-12-31
2,427,182 GBP2022-12-31
Furniture and fittings
24,754 GBP2023-12-31
22,286 GBP2022-12-31
Computers
1,311 GBP2023-12-31
7,040 GBP2022-12-31
Land and buildings, Owned/Freehold
1,640,092 GBP2022-12-31
Investments in Subsidiaries
20,960,683 GBP2023-12-31
20,960,683 GBP2022-12-31
Finished Goods/Goods for Resale
5,745,628 GBP2023-12-31
9,073,532 GBP2022-12-31
Trade Debtors/Trade Receivables
605,815 GBP2023-12-31
6,469,816 GBP2022-12-31
Amount of corporation tax that is recoverable
3,847,001 GBP2023-12-31
3,140,634 GBP2022-12-31
Other Debtors
Current
26,870,762 GBP2023-12-31
21,056,777 GBP2022-12-31
Prepayments/Accrued Income
Current
378,416 GBP2023-12-31
206,270 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
50,573 GBP2022-12-31
Other Creditors
Current
165,568 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
27,621,883 GBP2023-12-31
16,276,650 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
471 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,502,746 GBP2023-01-01 ~ 2023-12-31
1,573,475 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
192,728 GBP2023-01-01 ~ 2023-12-31
260,031 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • SOLVENTIS LTD.
    Info
    PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
    POSIGROOVE LIMITED - 2002-08-19
    Registered number 03366192
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY
    PRIVATE LIMITED COMPANY incorporated on 1997-05-07 (28 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-07
    CIF 0
  • SOLVENTIS LTD.
    S
    Registered number 03366192
    icon of addressBank Terrace, Gomshall Lane, Shere, Guildford, Surrey, United Kingdom, GU5 9HB
    Corporate in Companies House, England And Wales
    CIF 1
  • SOLVENTIS LTD.
    S
    Registered number 03366192
    icon of addressCompton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LR
    Corporate in Companies House, England And Wales
    CIF 2
  • SOLVENTIS LTD
    S
    Registered number 03366192
    icon of addressCompton House, The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
    Private Limited Company in Registrar Of Companies, England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    7 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    560,823 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    ADBLUE DIRECT LTD - 2022-11-14
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -183,741 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    J & S FILTER SERVICES LIMITED - 2006-03-21
    FILTRATION CONTROL SOLUTIONS LIMITED - 2022-09-22
    FILTER CHOICE LIMITED - 2007-02-21
    icon of addressAlpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.