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
    Barksdale, Harold Gregory
    Director born in December 1964
    Individual (32 offsprings)
    Officer
    2022-04-22 ~ now
    OF - Director → CIF 0
  • 2
    Cooper, Stephen Christopher
    Director born in March 1970
    Individual (28 offsprings)
    Officer
    2022-04-22 ~ now
    OF - Director → CIF 0
  • 3
    Denney, Sam
    Plant Manager born in February 1987
    Individual (9 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 4
    ALNERY NO. 2716 LIMITED - 2007-08-23
    Company Secretariat, Faraday Road, Swindon, England
    Active Corporate (4 parents, 11 offsprings)
    Person with significant control
    2022-04-22 ~ 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
Ceased 12
  • 1
    Tsoi, Victoria Jane
    Managing Director born in April 1967
    Individual
    Officer
    2016-01-11 ~ 2022-04-22
    OF - Director → CIF 0
  • 2
    Barulis, Olive Jean
    Book Keeper born in November 1940
    Individual
    Officer
    1998-09-01 ~ 2005-05-12
    OF - Director → CIF 0
  • 3
    Malblanc, Pascal Yves Renee
    Sales Director born in October 1961
    Individual
    Officer
    2017-01-15 ~ 2022-04-22
    OF - Director → CIF 0
  • 4
    Martin, Maurice
    Director born in September 1935
    Individual
    Officer
    1998-09-01 ~ 2000-09-15
    OF - Director → CIF 0
    Martin, Maurice
    Individual
    Officer
    1998-09-01 ~ 2000-06-06
    OF - Secretary → CIF 0
  • 5
    Fulford, Ashley Raymond
    Director born in July 1963
    Individual (20 offsprings)
    Officer
    2022-04-22 ~ 2024-01-31
    OF - Director → CIF 0
  • 6
    Plant, Michael John
    Sales Director born in July 1940
    Individual
    Officer
    1998-09-01 ~ 2001-03-30
    OF - Director → CIF 0
  • 7
    Halls, Stephen Robert
    Engineer born in July 1960
    Individual
    Officer
    1998-09-01 ~ 2022-04-22
    OF - Director → CIF 0
    Mr Stephen Robert Halls
    Born in July 1960
    Individual
    Person with significant control
    2016-04-06 ~ 2022-04-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Mcguire, Thomas Cochrane
    Solicitor born in June 1960
    Individual (10 offsprings)
    Officer
    1998-04-20 ~ 1998-09-02
    OF - Director → CIF 0
  • 9
    Short, John Richard
    Solicitor born in December 1949
    Individual (5 offsprings)
    Officer
    1998-04-20 ~ 1998-09-02
    OF - Director → CIF 0
    Short, John Richard
    Individual (5 offsprings)
    Officer
    1998-04-20 ~ 1998-09-02
    OF - Secretary → CIF 0
  • 10
    Duncan, Roydon Ellis
    Sales Director born in May 1938
    Individual
    Officer
    1998-09-01 ~ 1999-12-31
    OF - Director → CIF 0
  • 11
    Wall, David Bernard
    Director born in May 1953
    Individual
    Officer
    1998-09-01 ~ 2022-04-22
    OF - Director → CIF 0
    Wall, David Bernard
    Individual
    Officer
    2003-06-13 ~ 2022-04-22
    OF - Secretary → CIF 0
    Mr David Bernard Wall
    Born in May 1953
    Individual
    Person with significant control
    2016-04-06 ~ 2022-04-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Barulis, Michael Peter
    Director born in October 1940
    Individual (1 offspring)
    Officer
    1999-10-26 ~ 2003-06-13
    OF - Director → CIF 0
    Barulis, Michael Peter
    Individual (1 offspring)
    Officer
    2000-06-06 ~ 2003-06-13
    OF - Secretary → CIF 0
parent relation
Company in focus

KEMTRON LIMITED

Previous name
TAYVIN 115 LIMITED - 1998-05-29
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
Brief company account
Property, Plant & Equipment
1,097,360 GBP2023-09-30
1,162,358 GBP2022-09-30
Fixed Assets - Investments
25,000 GBP2022-09-30
Fixed Assets
1,097,360 GBP2023-09-30
1,187,358 GBP2022-09-30
Total Inventories
661,783 GBP2023-09-30
609,296 GBP2022-09-30
Debtors
Current
944,728 GBP2023-09-30
808,673 GBP2022-09-30
Cash at bank and in hand
3,576,639 GBP2023-09-30
4,106,861 GBP2022-09-30
Current Assets
5,183,150 GBP2023-09-30
5,524,830 GBP2022-09-30
Net Current Assets/Liabilities
4,122,475 GBP2023-09-30
4,197,876 GBP2022-09-30
Total Assets Less Current Liabilities
5,219,835 GBP2023-09-30
5,385,234 GBP2022-09-30
Net Assets/Liabilities
5,176,267 GBP2023-09-30
5,307,110 GBP2022-09-30
Average Number of Employees
02022-10-01 ~ 2023-09-30
592021-10-01 ~ 2022-09-30
Investments in Subsidiaries
25,000 GBP2022-09-30
Cost valuation
25,000 GBP2022-09-30
Value of work in progress
45,655 GBP2023-09-30
Other types of inventories not specified separately
616,128 GBP2023-09-30
Trade Debtors/Trade Receivables
626,698 GBP2023-09-30
724,720 GBP2022-09-30
Amounts Owed By Related Parties
6,644 GBP2023-09-30
26,150 GBP2022-09-30
Prepayments
128,476 GBP2023-09-30
55,903 GBP2022-09-30
Other Debtors
182,910 GBP2023-09-30
1,900 GBP2022-09-30
Trade Creditors/Trade Payables
196,395 GBP2023-09-30
181,668 GBP2022-09-30
Amounts Owed to Related Parties
452,451 GBP2023-09-30
865,797 GBP2022-09-30
Other Creditors
3,082 GBP2023-09-30
3,280 GBP2022-09-30
Taxation/Social Security Payable
87,003 GBP2023-09-30
162,745 GBP2022-09-30
Accrued Liabilities
321,744 GBP2023-09-30
113,464 GBP2022-09-30
Par Value of Share
Class 1 ordinary share
12022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,291 shares2023-09-30
5,291 shares2022-09-30
Par Value of Share
Class 2 ordinary share
12022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
48 shares2023-09-30
48 shares2022-09-30
Number of Shares Issued (Fully Paid)
5,339 shares2023-09-30
5,339 shares2022-09-30
Nominal value of allotted share capital
5,339 GBP2022-10-01 ~ 2023-09-30
5,339 GBP2021-10-01 ~ 2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
83,327 GBP2023-09-30
53,135 GBP2022-09-30
Between two and five year
64,576 GBP2023-09-30
108,183 GBP2022-09-30
More than five year
81,000 GBP2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
147,903 GBP2023-09-30
242,318 GBP2022-09-30

Related profiles found in government register
  • KEMTRON LIMITED
    Info
    TAYVIN 115 LIMITED - 1998-05-29
    Registered number 03548932
    Company Secretariat Faraday Road, Dorcan, Swindon SN3 5HH
    Private Limited Company incorporated on 1998-04-20 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-14
    CIF 0
  • KEMTRON LIMITED
    S
    Registered number 03548932
    Company Secretariat, Faraday Road, Dorcan, Swindon, England, SN3 5HH
    Private Limited Company in Companies House, England
    CIF 1
  • KEMTRON LTD
    S
    Registered number 3548932
    19-21, Finch Drive, Braintree, England, CM7 2SF
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    HINGEPIN LIMITED - 1986-09-30
    Company Secretariat Faraday Road, Dorcan, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,750 GBP2021-09-30
    Person with significant control
    2017-02-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 2
    Company Secretariat Faraday Road, Dorcan, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,000 GBP2021-09-30
    Person with significant control
    2022-04-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.