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
    Castle, Paul Graham
    Sales Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-12 ~ now
    OF - Director → CIF 0
  • 2
    Solleder, Bernhard
    Managing Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    OF - Director → CIF 0
  • 3
    SECRETARIAL APPOINTMENTS LIMITED
    icon of address16, Churchill Way, Cardiff, Wales
    Active Corporate (1 parent, 104 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-06-20 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Witt, Wolfgang
    Company Director born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2019-10-18
    OF - Director → CIF 0
  • 2
    Scopinich, Chrsitian
    Individual
    Officer
    icon of calendar 2001-10-15 ~ 2002-03-28
    OF - Secretary → CIF 0
  • 3
    Finding, Rebecca Jayne
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2011-05-30
    OF - Secretary → CIF 0
  • 4
    Merkle, Michael
    General Manager born in September 1961
    Individual
    Officer
    icon of calendar 1999-05-13 ~ 2001-06-11
    OF - Director → CIF 0
  • 5
    Sienz, Michael
    General Manager born in March 1963
    Individual
    Officer
    icon of calendar 2007-05-14 ~ 2007-07-31
    OF - Director → CIF 0
  • 6
    Henwood, Julian Richard
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-05-20 ~ 2007-04-17
    OF - Secretary → CIF 0
  • 7
    Eckart, Michael Anthony
    Company Director born in May 1969
    Individual
    Officer
    icon of calendar 2019-10-18 ~ 2021-04-08
    OF - Director → CIF 0
  • 8
    Plimmer, Tracy Lee
    Individual (35 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 9
    Castle, Paul Graham
    Sales Manager born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-01 ~ 2002-05-24
    OF - Director → CIF 0
  • 10
    Wifler, William Wallace
    Managing Director born in December 1951
    Individual
    Officer
    icon of calendar 2007-12-10 ~ 2014-06-30
    OF - Director → CIF 0
  • 11
    Josefsson, Per Uwe
    Company Director born in March 1965
    Individual
    Officer
    icon of calendar 2021-04-08 ~ 2023-10-10
    OF - Director → CIF 0
  • 12
    Meis, Torsten
    Individual
    Officer
    icon of calendar 1999-05-13 ~ 2001-08-31
    OF - Secretary → CIF 0
  • 13
    Alkire, Terry Dean
    Executive Vp born in March 1954
    Individual
    Officer
    icon of calendar 2001-08-15 ~ 2002-10-31
    OF - Director → CIF 0
  • 14
    icon of addressMarienburgstrasse 35, Marienburgstrasse 35, 64297 Darmstadt, Germany
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 15
    VIRTUS DATA CENTRES PROPERTIES LIMITED - now
    VIRTUS IMH PARENT LIMITED - 2015-11-11
    icon of address55 Colmore Row, Birmingham
    Active Corporate (6 parents, 39 offsprings)
    Officer
    1998-12-23 ~ 1999-05-13
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address55 Colmore Row, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-12-23 ~ 1999-05-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SHAPE TECHNOLOGIES GROUP UK LTD

Previous names
FLOW UK LIMITED - 2017-12-13
INGLEBY (1169) LIMITED - 1999-05-07
Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment
294,254 GBP2023-12-31
345,339 GBP2022-12-31
Debtors
2,675,474 GBP2023-12-31
2,109,547 GBP2022-12-31
Creditors
Current
2,709,687 GBP2023-12-31
2,322,674 GBP2022-12-31
Net Current Assets/Liabilities
-34,213 GBP2023-12-31
-213,127 GBP2022-12-31
Total Assets Less Current Liabilities
260,041 GBP2023-12-31
132,212 GBP2022-12-31
Equity
Called up share capital
2,300,002 GBP2023-12-31
2,300,002 GBP2022-12-31
Retained earnings (accumulated losses)
-2,039,961 GBP2023-12-31
-2,167,790 GBP2022-12-31
Equity
260,041 GBP2023-12-31
132,212 GBP2022-12-31
Average Number of Employees
102023-01-01 ~ 2023-12-31
92022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
556,675 GBP2023-12-31
554,375 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
262,421 GBP2023-12-31
209,036 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
53,385 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
294,254 GBP2023-12-31
345,339 GBP2022-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,055 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,644,452 GBP2023-12-31
2,079,687 GBP2022-12-31
Other Debtors
Current, Amounts falling due within one year
29,967 GBP2023-12-31
29,860 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,675,474 GBP2023-12-31
2,109,547 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,697 GBP2023-12-31
12,441 GBP2022-12-31
Amounts owed to group undertakings
Current
2,648,061 GBP2023-12-31
2,244,838 GBP2022-12-31
Other Taxation & Social Security Payable
Current
40,260 GBP2023-12-31
33,114 GBP2022-12-31
Other Creditors
Current
18,669 GBP2023-12-31
32,281 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
71,821 GBP2023-12-31
45,722 GBP2022-12-31
Between one and five year
159,111 GBP2023-12-31
21,813 GBP2022-12-31
More than five year
3,000 GBP2023-12-31
All periods
233,932 GBP2023-12-31
67,535 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,300,002 shares2023-12-31

  • SHAPE TECHNOLOGIES GROUP UK LTD
    Info
    FLOW UK LIMITED - 2017-12-13
    INGLEBY (1169) LIMITED - 1999-05-07
    Registered number 03687923
    icon of addressUnit 3 Canton House, Wheatfield Way, Hinckley, Leicestershire LE10 1YG
    Private Limited Company incorporated on 1998-12-23 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    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.