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
    Daly, Anthony
    Director born in June 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Field, Declan
    Director born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Fennessy, Cathy
    Director And Secretary born in November 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-06-05 ~ now
    OF - Director → CIF 0
    Fennessy, Cathy
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-06-05 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressBox 6044, 16406, Kista, Stockholm, Sweden
    Corporate
    Person with significant control
    icon of calendar 2025-06-05 ~ 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
Ceased 9
  • 1
    O'hanlon, Noel
    Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-20 ~ 2025-06-05
    OF - Director → CIF 0
    O Hanlon, Noel
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-23 ~ 2025-06-05
    OF - Secretary → CIF 0
  • 2
    O'hanlon, Roy
    Director born in March 1953
    Individual
    Officer
    icon of calendar 1998-10-20 ~ 2020-01-29
    OF - Director → CIF 0
  • 3
    Gibbs, Peter
    Managing Director born in February 1958
    Individual
    Officer
    icon of calendar 2002-05-25 ~ 2003-04-24
    OF - Director → CIF 0
    Gibbs, Peter
    Individual
    Officer
    icon of calendar 2002-05-25 ~ 2003-04-24
    OF - Secretary → CIF 0
  • 4
    Eyres, Mark Andrew
    Director born in March 1962
    Individual
    Officer
    icon of calendar 1999-02-23 ~ 2002-05-25
    OF - Director → CIF 0
    Eyres, Mark Andrew
    Individual
    Officer
    icon of calendar 1998-10-20 ~ 2002-05-25
    OF - Secretary → CIF 0
  • 5
    icon of address18 Euro Business Park, Little Island, Cork, Ireland
    Corporate
    Person with significant control
    2019-12-22 ~ 2025-04-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of addressUnit 18d, Euro Business Park, Little Island, Cork, Ireland
    Corporate
    Person with significant control
    2019-10-19 ~ 2019-12-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2025-04-24 ~ 2025-04-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of address18, Euro Business Park, Little Island, Cork, Ireland
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-09-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-10-20 ~ 1998-10-20
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address18, Euro Business Park, Little Island, Cork, Ireland
    Corporate
    Person with significant control
    2016-09-28 ~ 2019-10-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

IPP INDUSTRIAL PRODUCTION PROCESSES LIMITED

Previous name
ANGLO PRODUCTION PROCESSES LIMITED - 2019-03-04
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Intangible Assets
278,708 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
865,154 GBP2024-12-31
344,154 GBP2023-12-31
Fixed Assets - Investments
21,360 GBP2024-12-31
441,840 GBP2023-12-31
Fixed Assets
1,165,222 GBP2024-12-31
785,994 GBP2023-12-31
Debtors
1,462,897 GBP2024-12-31
2,090,345 GBP2023-12-31
Cash at bank and in hand
1,473,821 GBP2024-12-31
1,100,212 GBP2023-12-31
Current Assets
3,487,455 GBP2024-12-31
3,379,978 GBP2023-12-31
Net Current Assets/Liabilities
1,078,734 GBP2024-12-31
1,395,432 GBP2023-12-31
Total Assets Less Current Liabilities
2,243,956 GBP2024-12-31
2,181,426 GBP2023-12-31
Net Assets/Liabilities
1,965,502 GBP2024-12-31
1,889,740 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
200 GBP2022-12-31
Other miscellaneous reserve
-34,061 GBP2024-12-31
0 GBP2023-12-31
Retained earnings (accumulated losses)
1,999,363 GBP2024-12-31
1,889,540 GBP2023-12-31
1,618,892 GBP2022-12-31
Equity
1,965,502 GBP2024-12-31
1,889,740 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
109,823 GBP2024-01-01 ~ 2024-12-31
270,648 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
109,823 GBP2024-01-01 ~ 2024-12-31
270,648 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
128,920 GBP2024-01-01 ~ 2024-12-31
126,221 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
283,432 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
4,724 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
4,724 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
278,708 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
750,651 GBP2024-12-31
490,329 GBP2023-12-31
Plant and equipment
317,018 GBP2024-12-31
14,388 GBP2023-12-31
Furniture and fittings
40,601 GBP2024-12-31
40,601 GBP2023-12-31
Computers
57,738 GBP2024-12-31
51,507 GBP2023-12-31
Motor vehicles
70,714 GBP2024-12-31
70,714 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,236,722 GBP2024-12-31
667,539 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-2,065 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
17,026 GBP2024-12-31
6,475 GBP2023-12-31
Furniture and fittings
40,601 GBP2024-12-31
40,601 GBP2023-12-31
Computers
52,021 GBP2024-12-31
51,507 GBP2023-12-31
Motor vehicles
54,405 GBP2024-12-31
48,287 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
371,568 GBP2024-12-31
323,385 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
31,000 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
10,551 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
514 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
6,118 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,183 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
543,136 GBP2024-12-31
Plant and equipment
299,992 GBP2024-12-31
7,913 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
5,717 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
16,309 GBP2024-12-31
22,427 GBP2023-12-31
Land and buildings, Owned/Freehold
313,814 GBP2023-12-31
Investments in group undertakings and participating interests
21,360 GBP2024-12-31
441,840 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,329,131 GBP2024-12-31
1,613,286 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
306,965 GBP2023-12-31
Other Debtors
Amounts falling due within one year
133,766 GBP2024-12-31
167,240 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,462,897 GBP2024-12-31
Current, Amounts falling due within one year
2,090,345 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
59,986 GBP2024-12-31
60,466 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,501,309 GBP2024-12-31
1,491,587 GBP2023-12-31
Amounts owed to group undertakings
Current
275,635 GBP2024-12-31
85 GBP2023-12-31
Other Taxation & Social Security Payable
Current
311,392 GBP2024-12-31
242,749 GBP2023-12-31
Other Creditors
Current
260,399 GBP2024-12-31
189,659 GBP2023-12-31
Creditors
Current
2,408,721 GBP2024-12-31
1,984,546 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
230,029 GBP2024-12-31
289,534 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
2,152 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2024-12-31
200 shares2023-12-31

Related profiles found in government register
  • IPP INDUSTRIAL PRODUCTION PROCESSES LIMITED
    Info
    ANGLO PRODUCTION PROCESSES LIMITED - 2019-03-04
    Registered number 03652413
    icon of addressSaxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire B60 4AD
    Private Limited Company incorporated on 1998-10-20 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • IPP INDUSTRIAL PRODUCTION PROCESSES LIMITED
    S
    Registered number 03652413
    icon of addressSaxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom, B60 4AD
    Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressSaxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,157 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-11-20 ~ 2025-03-19
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.