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
    Surgeon, James Dennis
    Born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Mitchell, Greg Michael
    Born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Long, Victoria Louise
    Born in May 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Marsh, David Richard
    Director born in October 1945
    Individual
    Officer
    icon of calendar 2001-09-27 ~ 2010-10-27
    OF - Director → CIF 0
    Marsh, David Richard
    Individual
    Officer
    icon of calendar 2007-11-02 ~ 2012-09-26
    OF - Secretary → CIF 0
  • 2
    Birrell, Andrew Seaton
    Company Director born in June 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2019-06-17
    OF - Director → CIF 0
  • 3
    Hollander, David Mark
    Non-Executive Chairman born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ 2025-08-31
    OF - Director → CIF 0
  • 4
    Moore, Stanley Harold
    Individual
    Officer
    icon of calendar 1998-12-10 ~ 2007-11-02
    OF - Secretary → CIF 0
  • 5
    Phillips, David Peter
    Banking born in January 1971
    Individual
    Officer
    icon of calendar 2017-05-12 ~ 2019-10-01
    OF - Director → CIF 0
  • 6
    Blaiklock, Anthony Michael
    Company Director born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2017-05-12
    OF - Director → CIF 0
    Blaiklock, Anthony Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2018-02-20
    OF - Secretary → CIF 0
  • 7
    Mr Stephen Philip Lansdown
    Born in August 1952
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2022-11-09 ~ 2022-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Bezuidenhoudt, Avent Catherine
    Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-21 ~ 2025-08-31
    OF - Director → CIF 0
  • 9
    Power, Gordon Robert
    Director born in June 1953
    Individual (27 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2017-05-12
    OF - Director → CIF 0
  • 10
    Mrs Margaret Alison Lansdown
    Born in May 1955
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-11-09 ~ 2022-11-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Access Nominees Limited
    Individual
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-10
    OF - Nominee Director → CIF 0
  • 12
    Access Registrars Limited
    Individual
    Officer
    icon of calendar 1998-12-10 ~ 1998-12-10
    OF - Nominee Secretary → CIF 0
  • 13
    Moore, Garry
    Engineer born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-10 ~ 2019-06-04
    OF - Director → CIF 0
    Mr Garry Moore
    Born in November 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Von Spreckelsen, Henning
    Company Director born in December 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ 2023-10-25
    OF - Director → CIF 0
  • 15
    Schroeder, Selwyn Deon
    Director born in August 1967
    Individual
    Officer
    icon of calendar 2019-10-01 ~ 2021-06-08
    OF - Director → CIF 0
  • 16
    Whitehead, David Frank
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2009-12-22 ~ 2011-07-31
    OF - Director → CIF 0
  • 17
    Smith, Richard Stanley
    Investment Advisor born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-12 ~ 2020-10-21
    OF - Director → CIF 0
    icon of calendar 2020-11-26 ~ 2022-04-11
    OF - Director → CIF 0
  • 18
    Wisniewski, Cosmo Paul Julian
    Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-22 ~ 2013-11-26
    OF - Director → CIF 0
  • 19
    Jones, Dylan Glynn
    Chief Executive born in January 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-09-27 ~ 2019-06-30
    OF - Director → CIF 0
  • 20
    Jones, Anthony Ross
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-15 ~ 2023-08-31
    OF - Secretary → CIF 0
  • 21
    Hand, Karen Elizabeth
    Individual
    Officer
    icon of calendar 2012-09-26 ~ 2012-12-31
    OF - Secretary → CIF 0
  • 22
    GUINNESS MAHON & CO. LIMITED - 2013-03-14
    icon of address2 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    Person with significant control
    2017-05-12 ~ 2017-05-12
    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
  • 23
    icon of addressPula House, La Grande Rue, St Martins, Guernsey
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,430 GBP2024-03-31
    Person with significant control
    2022-11-09 ~ 2022-11-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

PHOENIX PRODUCT DEVELOPMENT LIMITED

Standard Industrial Classification
23420 - Manufacture Of Ceramic Sanitary Fixtures
Brief company account
Intangible Assets
209,256 GBP2023-12-31
221,906 GBP2022-12-31
Property, Plant & Equipment
169,930 GBP2023-12-31
37,191 GBP2022-12-31
Fixed Assets
379,186 GBP2023-12-31
259,097 GBP2022-12-31
Total Inventories
1,218,178 GBP2023-12-31
886,329 GBP2022-12-31
Debtors
830,104 GBP2023-12-31
717,696 GBP2022-12-31
Cash at bank and in hand
340,849 GBP2023-12-31
584,577 GBP2022-12-31
Current Assets
2,389,131 GBP2023-12-31
2,188,602 GBP2022-12-31
Creditors
Current
1,190,294 GBP2023-12-31
809,540 GBP2022-12-31
Net Current Assets/Liabilities
1,198,837 GBP2023-12-31
1,379,062 GBP2022-12-31
Total Assets Less Current Liabilities
1,578,023 GBP2023-12-31
1,638,159 GBP2022-12-31
Creditors
Non-current
1,514,039 GBP2023-12-31
46,683 GBP2022-12-31
Net Assets/Liabilities
63,984 GBP2023-12-31
1,591,476 GBP2022-12-31
Equity
Called up share capital
325,438 GBP2023-12-31
276,698 GBP2022-12-31
Share premium
20,459,982 GBP2023-12-31
19,252,727 GBP2022-12-31
Retained earnings (accumulated losses)
-20,721,436 GBP2023-12-31
-17,937,949 GBP2022-12-31
Equity
63,984 GBP2023-12-31
1,591,476 GBP2022-12-31
Average Number of Employees
252023-01-01 ~ 2023-12-31
232022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
385,549 GBP2023-12-31
376,845 GBP2022-12-31
Intangible Assets - Gross Cost
390,549 GBP2023-12-31
376,845 GBP2022-12-31
Computer software
5,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
181,293 GBP2023-12-31
154,939 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
181,293 GBP2023-12-31
154,939 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
26,354 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
26,354 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
204,256 GBP2023-12-31
221,906 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
753,977 GBP2023-12-31
604,027 GBP2022-12-31
Furniture and fittings
11,637 GBP2023-12-31
11,637 GBP2022-12-31
Motor vehicles
56,685 GBP2022-12-31
Computers
69,165 GBP2023-12-31
62,723 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
834,779 GBP2023-12-31
735,072 GBP2022-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-56,685 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-56,685 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
597,283 GBP2023-12-31
589,854 GBP2022-12-31
Furniture and fittings
9,489 GBP2023-12-31
7,542 GBP2022-12-31
Motor vehicles
49,430 GBP2022-12-31
Computers
58,077 GBP2023-12-31
51,055 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
664,849 GBP2023-12-31
697,881 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
7,429 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
1,947 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
3,069 GBP2023-01-01 ~ 2023-12-31
Computers
7,022 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,467 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-52,499 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-52,499 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
156,694 GBP2023-12-31
14,173 GBP2022-12-31
Furniture and fittings
2,148 GBP2023-12-31
4,095 GBP2022-12-31
Computers
11,088 GBP2023-12-31
11,668 GBP2022-12-31
Motor vehicles
7,255 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Under hire purchased contracts or finance leases
3,069 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Motor vehicles, Under hire purchased contracts or finance leases
7,255 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
389,944 GBP2023-12-31
515,302 GBP2022-12-31
Other Debtors
Current
67,963 GBP2023-12-31
64,597 GBP2022-12-31
Prepayments/Accrued Income
Current
267,259 GBP2023-12-31
76,334 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
830,104 GBP2023-12-31
Amounts falling due within one year, Current
717,696 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
10,783 GBP2023-12-31
10,784 GBP2022-12-31
Other Remaining Borrowings
Current
8,506 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
8,165 GBP2023-12-31
19,260 GBP2022-12-31
Trade Creditors/Trade Payables
Current
659,185 GBP2023-12-31
614,063 GBP2022-12-31
Other Taxation & Social Security Payable
Current
272,038 GBP2023-12-31
59,673 GBP2022-12-31
Other Creditors
Current
52,560 GBP2023-12-31
105,760 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
179,057 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
22,466 GBP2023-12-31
Between one and two years, Non-current
33,249 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
4,073 GBP2023-12-31
13,434 GBP2022-12-31
Current, hire purchase agreements, Amounts falling due within one year
8,165 GBP2023-12-31
Between one and five year, hire purchase agreements
13,434 GBP2022-12-31
hire purchase agreements
12,238 GBP2023-12-31
32,694 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
68,809 GBP2023-12-31
Between one and five year
44,354 GBP2023-12-31
All periods
113,163 GBP2023-12-31

Related profiles found in government register
  • PHOENIX PRODUCT DEVELOPMENT LIMITED
    Info
    Registered number 03681995
    icon of address3 Repton Court, Basildon SS13 1LN
    PRIVATE LIMITED COMPANY incorporated on 1998-12-10 (27 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-20
    CIF 0
  • PHOENIX PRODUCT DEVELOPMENT LIMITED
    S
    Registered number 03681995
    icon of addressUnit 1 West Point, Durham Road, Laindon, Basildon, England, SS15 6PH
    Private Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Repton Court, Basildon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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

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.