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 17
  • 1
    Lubbock, David Warwick Andrew
    Chemical Trader born in April 1959
    Individual (24 offsprings)
    Officer
    1997-07-18 ~ 2024-06-03
    OF - Director → CIF 0
    Mr David Warwick Lubbock
    Born in April 1959
    Individual (24 offsprings)
    Person with significant control
    2016-07-30 ~ now
    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
  • 2
    Argo, Russel Ian
    Born in December 1973
    Individual (32 offsprings)
    Officer
    2024-06-03 ~ now
    OF - Director → CIF 0
  • 3
    Hyatt, John David
    Chemicals born in January 1947
    Individual (9 offsprings)
    Officer
    2011-01-01 ~ 2018-09-30
    OF - Director → CIF 0
  • 4
    Johnson, Nicholas Peter
    Born in October 1959
    Individual (5 offsprings)
    Officer
    2002-09-03 ~ now
    OF - Director → CIF 0
  • 5
    Gratton, Martin
    Born in June 1969
    Individual (47 offsprings)
    Officer
    2024-06-03 ~ now
    OF - Director → CIF 0
  • 6
    Gilbert, Christopher John
    Born in December 1973
    Individual (28 offsprings)
    Officer
    2023-01-09 ~ 2026-03-31
    OF - Director → CIF 0
  • 7
    Brimacombe, David John
    Management Consultant born in June 1958
    Individual (30 offsprings)
    Officer
    2018-11-21 ~ 2024-06-03
    OF - Director → CIF 0
  • 8
    Marmion, John Piers Tregarthen
    Management Consultant born in February 1959
    Individual (2 offsprings)
    Officer
    2018-11-21 ~ 2024-06-03
    OF - Director → CIF 0
  • 9
    Brown, Thomas Edward
    Born in January 1983
    Individual (16 offsprings)
    Officer
    2025-12-16 ~ now
    OF - Director → CIF 0
  • 10
    Mr Michael Slapp
    Born in September 1952
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-07-01
    PE - Has significant influence or controlCIF 0
  • 11
    Mr Guy Coussement
    Born in April 1964
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-07-30
    PE - Has significant influence or controlCIF 0
  • 12
    Hancock, Adrian John
    Accountant born in April 1964
    Individual (9 offsprings)
    Officer
    2009-05-12 ~ 2022-08-18
    OF - Director → CIF 0
    Hancock, Adrian John
    Accountant
    Individual (9 offsprings)
    Officer
    2009-05-12 ~ 2011-05-05
    OF - Secretary → CIF 0
  • 13
    Lubbock, Lisa
    Secretary born in November 1958
    Individual (10 offsprings)
    Officer
    1997-07-18 ~ 2024-06-03
    OF - Director → CIF 0
    Lubbock, Lisa
    Secretary
    Individual (10 offsprings)
    Officer
    1997-07-18 ~ 2024-06-03
    OF - Secretary → CIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76210 offsprings)
    Officer
    1997-05-07 ~ 1997-07-18
    OF - Nominee Secretary → CIF 0
  • 15
    11, Messeallee, Essen, Germany
    Corporate (3 offsprings)
    Person with significant control
    2024-06-03 ~ 2024-07-26
    PE - Has significant influence or controlCIF 0
  • 16
    BRENNTAG UK HOLDING LIMITED
    - now 05777067
    EARTHRING LIMITED - 2006-05-18
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (18 parents, 20 offsprings)
    Person with significant control
    2024-06-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 17
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72071 offsprings)
    Officer
    1997-05-07 ~ 1997-07-18
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SOLVENTIS LTD.

Period: 2002-08-19 ~ now
Company number: 03366192
Registered names
SOLVENTIS LTD. - now
POSIGROOVE LIMITED - 1997-07-30
Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Cost of Sales
-57,643,088 GBP2024-01-01 ~ 2024-12-31
-59,950,534 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-4,620,990 GBP2024-01-01 ~ 2024-12-31
-5,618,949 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-9,274,904 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
327,496 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
68,992,262 GBP2024-01-01 ~ 2024-12-31
4,757,165 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
205,987 GBP2024-12-31
240,382 GBP2023-12-31
Property, Plant & Equipment
10,938,053 GBP2024-12-31
10,573,884 GBP2023-12-31
Fixed Assets - Investments
6,834,577 GBP2024-12-31
20,960,683 GBP2023-12-31
Fixed Assets
17,978,617 GBP2024-12-31
31,774,949 GBP2023-12-31
Debtors
9,855,431 GBP2024-12-31
33,492,923 GBP2023-12-31
Current assets - Investments
8,326,935 GBP2024-12-31
7,879,098 GBP2023-12-31
Cash at bank and in hand
904,338 GBP2024-12-31
4,108,295 GBP2023-12-31
Current Assets
23,336,976 GBP2024-12-31
51,225,944 GBP2023-12-31
Net Current Assets/Liabilities
15,709,265 GBP2024-12-31
23,604,061 GBP2023-12-31
Total Assets Less Current Liabilities
33,687,882 GBP2024-12-31
55,379,010 GBP2023-12-31
Net Assets/Liabilities
32,667,688 GBP2024-12-31
54,539,011 GBP2023-12-31
Equity
Called up share capital
143 GBP2024-12-31
143 GBP2023-12-31
143 GBP2022-12-31
Other miscellaneous reserve
160,441 GBP2024-12-31
160,441 GBP2023-12-31
Retained earnings (accumulated losses)
32,507,104 GBP2024-12-31
54,378,427 GBP2023-12-31
49,621,262 GBP2022-12-31
Equity
32,667,688 GBP2024-12-31
54,539,011 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
68,992,262 GBP2024-01-01 ~ 2024-12-31
4,757,165 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-90,863,585 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
124,200 GBP2024-01-01 ~ 2024-12-31
131,780 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
662024-01-01 ~ 2024-12-31
582023-01-01 ~ 2023-12-31
Wages/Salaries
3,981,713 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
213,627 GBP2024-01-01 ~ 2024-12-31
173,184 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,686,056 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
1,351,814 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2024-01-01 ~ 2024-12-31
192,728 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-11,384 GBP2024-01-01 ~ 2024-12-31
283,872 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
69,576,509 GBP2024-01-01 ~ 2024-12-31
6,259,911 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
552,789 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
346,802 GBP2024-12-31
312,407 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
34,395 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
205,987 GBP2024-12-31
240,382 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
6,057,003 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
2,196,541 GBP2023-12-31
Plant and equipment
4,527,998 GBP2024-12-31
4,147,840 GBP2023-12-31
Furniture and fittings
65,203 GBP2024-12-31
65,203 GBP2023-12-31
Computers
172,901 GBP2024-12-31
172,901 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
13,793,883 GBP2024-12-31
12,639,488 GBP2023-12-31
Owned/Freehold, Land and buildings
6,190,050 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
84,965 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
758,454 GBP2023-12-31
Plant and equipment
1,382,276 GBP2024-12-31
1,010,146 GBP2023-12-31
Furniture and fittings
63,515 GBP2024-12-31
40,449 GBP2023-12-31
Computers
172,313 GBP2024-12-31
171,590 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,855,830 GBP2024-12-31
2,065,604 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
372,130 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
23,066 GBP2024-01-01 ~ 2024-12-31
Computers
723 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
790,226 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
5,920,425 GBP2024-12-31
5,972,038 GBP2023-12-31
Plant and equipment
3,145,722 GBP2024-12-31
3,137,694 GBP2023-12-31
Furniture and fittings
1,688 GBP2024-12-31
24,754 GBP2023-12-31
Computers
588 GBP2024-12-31
1,311 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
1,438,087 GBP2023-12-31
Finished Goods/Goods for Resale
4,250,272 GBP2024-12-31
5,745,628 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
403,701 GBP2024-12-31
605,815 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
4,405,213 GBP2024-12-31
3,847,001 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,298,647 GBP2024-12-31
9,670,027 GBP2023-12-31
Other Debtors
Current
428,432 GBP2024-12-31
18,991,664 GBP2023-12-31
Prepayments/Accrued Income
Current
319,438 GBP2024-12-31
378,416 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
471 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,051,182 GBP2024-12-31
2,749,669 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
21,970,362 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,114,636 GBP2024-12-31
1,693,901 GBP2023-12-31
Other Creditors
Current
1,382,167 GBP2024-12-31
165,568 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,079,726 GBP2024-12-31
1,041,912 GBP2023-12-31
Creditors
Current
7,627,711 GBP2024-12-31
27,621,883 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
471 GBP2023-12-31
Total Borrowings
Current
0 GBP2024-12-31
471 GBP2023-12-31
Equity
Called up share capital
143 GBP2024-12-31
143 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,880,541 GBP2024-12-31
3,672,768 GBP2023-12-31
Between two and five year
14,826,734 GBP2024-12-31
14,195,908 GBP2023-12-31
More than five year
28,912,661 GBP2024-12-31
30,574,552 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
47,619,936 GBP2024-12-31
48,443,228 GBP2023-12-31

Related profiles found in government register
  • SOLVENTIS LTD.
    Info
    PETROCHEM AVIATION SERVICES LTD. - 2002-08-19
    POSIGROOVE LIMITED - 2002-08-19
    Registered number 03366192
    Alpha House Lawnswood Business Park, Redvers Close, Leeds LS16 6QY
    PRIVATE LIMITED COMPANY incorporated on 1997-05-07 (29 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-07
    CIF 0
  • SOLVENTIS LTD.
    S
    Registered number 03366192
    Bank 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
    Compton 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
    Compton 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 4
  • 1
    FCSL HOLDCO LTD
    14303832 14303982
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2022-09-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    KILFROST EUROPE LTD
    10463781
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Liquidation Corporate (7 parents)
    Person with significant control
    2016-11-04 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SOLVENOX LTD
    - now 14382004
    ADBLUE DIRECT LTD
    - 2022-11-14 14382004
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2022-10-27 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    SOLVENTIS SOLUTIONS LTD
    - now 05736901
    FILTRATION CONTROL SOLUTIONS LIMITED - 2022-09-22
    FILTER CHOICE LIMITED - 2007-02-21
    J & S FILTER SERVICES LIMITED - 2006-03-21
    Alpha House Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (18 parents)
    Person with significant control
    2025-10-17 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors 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.