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 3
  • 1
    Boyter, Kim Koch
    Managing Director born in August 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-17 ~ now
    OF - Director → CIF 0
    Kim Koch Boyter
    Born in August 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Dan Koch Boyter
    Born in December 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-10-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    icon of address27, Greville Street, London, England
    Active Corporate (2 parents, 145 offsprings)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2023-10-05 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Grooms, David John
    Operations Director born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2003-07-01
    OF - Director → CIF 0
  • 2
    Boyter, Erik Koch
    Director born in July 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-17 ~ 2008-07-02
    OF - Director → CIF 0
  • 3
    Taylor, Peter William
    Solicitor born in May 1947
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2005-01-17
    OF - Director → CIF 0
    Taylor, Peter William
    Individual (14 offsprings)
    Officer
    icon of calendar 1997-07-08 ~ 2005-01-17
    OF - Secretary → CIF 0
  • 4
    Davies, Tudor Hill
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-01-17 ~ 2023-10-05
    OF - Secretary → CIF 0
  • 5
    Beaumont, Stephen Kenneth
    Commercial Director born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2003-07-01
    OF - Director → CIF 0
  • 6
    Harper, Nigel Shirley Gayford
    Chartered Accountant born in June 1955
    Individual (15 offsprings)
    Officer
    icon of calendar 1997-07-08 ~ 2005-01-17
    OF - Director → CIF 0
  • 7
    Boyter, Dan Koch
    Co. Vice-President born in December 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-07-02 ~ 2015-03-13
    OF - Director → CIF 0
    Boyter, Dan Koch
    Born in December 1965
    Individual (5 offsprings)
    icon of calendar 2015-06-30 ~ 2016-02-10
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-06-23 ~ 1997-07-08
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-06-23 ~ 1997-07-08
    PE - Nominee Director → CIF 0
  • 10
    icon of address1, Pressalitvej, Ry, Denmark
    Corporate
    Person with significant control
    2016-04-06 ~ 2023-10-08
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PRESSALIT LIMITED

Previous names
PRESSALIT PLC - 2016-02-09
PRESSALIT CARE PLC - 2011-03-16
ESL PRESSALIT CARE PLC - 2008-01-29
ESL INDUSTRIES PLC - 2006-01-06
EQUALHOUSE LIMITED - 1998-10-14
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
621,000 GBP2024-01-01 ~ 2024-12-31
595,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
595,608 GBP2024-01-01 ~ 2024-12-31
571,011 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
25,392 GBP2024-01-01 ~ 2024-12-31
23,989 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
12,840 GBP2024-01-01 ~ 2024-12-31
10,231 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
38,232 GBP2024-01-01 ~ 2024-12-31
34,220 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
38,232 GBP2024-01-01 ~ 2024-12-31
34,220 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
38,232 GBP2024-01-01 ~ 2024-12-31
34,220 GBP2023-01-01 ~ 2023-12-31
Debtors
309,121 GBP2024-12-31
271,258 GBP2023-12-31
Cash at bank and in hand
7,320 GBP2024-12-31
7,934 GBP2023-12-31
Current Assets
316,441 GBP2024-12-31
279,192 GBP2023-12-31
Creditors
Current
40,160 GBP2024-12-31
41,143 GBP2023-12-31
Net Current Assets/Liabilities
276,281 GBP2024-12-31
238,049 GBP2023-12-31
Total Assets Less Current Liabilities
276,281 GBP2024-12-31
238,049 GBP2023-12-31
Equity
Called up share capital
2,300,000 GBP2024-12-31
2,300,000 GBP2023-12-31
2,300,000 GBP2022-12-31
Retained earnings (accumulated losses)
-2,023,719 GBP2024-12-31
-2,061,951 GBP2023-12-31
-2,096,171 GBP2022-12-31
Equity
276,281 GBP2024-12-31
238,049 GBP2023-12-31
203,829 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
38,232 GBP2024-01-01 ~ 2024-12-31
34,220 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
13,823 GBP2023-12-31
Plant and equipment
95,719 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
109,542 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
13,823 GBP2023-12-31
Plant and equipment
95,719 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
109,542 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
260,535 GBP2024-12-31
214,383 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
7,784 GBP2024-12-31
6,480 GBP2023-12-31
Prepayments/Accrued Income
Current
40,802 GBP2024-12-31
50,395 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
309,121 GBP2024-12-31
271,258 GBP2023-12-31
Trade Creditors/Trade Payables
Current
13,125 GBP2024-12-31
10,633 GBP2023-12-31
Other Taxation & Social Security Payable
Current
13,196 GBP2024-12-31
13,056 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
13,839 GBP2024-12-31
17,454 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,300,000 shares2024-12-31

  • PRESSALIT LIMITED
    Info
    PRESSALIT PLC - 2016-02-09
    PRESSALIT CARE PLC - 2011-03-16
    ESL PRESSALIT CARE PLC - 2008-01-29
    ESL INDUSTRIES PLC - 2006-01-06
    EQUALHOUSE LIMITED - 1998-10-14
    Registered number 03390717
    icon of addressRoom 13 100 Longwater Avenue Green Park, Reading, Berkshire RG2 6GP
    Private Limited Company incorporated on 1997-06-23 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 24 April 2025 and licensed under the Open Government Licence v3.0.