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 34
  • 1
    Wike, Steven Richard
    General Manager born in March 1961
    Individual (6 offsprings)
    Officer
    2004-12-01 ~ 2007-02-06
    OF - Director → CIF 0
  • 2
    Simpson, Mark
    Individual (13 offsprings)
    Officer
    2009-09-01 ~ 2014-05-29
    OF - Secretary → CIF 0
  • 3
    Greco, Luca
    Manager born in May 1969
    Individual (2 offsprings)
    Officer
    2006-04-06 ~ 2009-08-26
    OF - Director → CIF 0
  • 4
    Faulkner, Geoffrey Charles
    Director born in November 1941
    Individual (7 offsprings)
    Officer
    2000-05-01 ~ 2001-05-08
    OF - Director → CIF 0
  • 5
    Higham, David
    Director born in July 1950
    Individual (8 offsprings)
    Officer
    2006-04-06 ~ 2010-02-04
    OF - Director → CIF 0
  • 6
    Holtey, Amanda
    Individual (8 offsprings)
    Officer
    2020-07-09 ~ 2022-08-24
    OF - Secretary → CIF 0
  • 7
    Visman, Mark
    Individual (7 offsprings)
    Officer
    2018-07-26 ~ 2020-07-09
    OF - Secretary → CIF 0
    2022-08-24 ~ 2024-12-16
    OF - Secretary → CIF 0
  • 8
    Volpi, Giovanni
    Chief Executive Officer born in May 1935
    Individual (3 offsprings)
    Officer
    2001-05-22 ~ 2009-02-20
    OF - Director → CIF 0
    Volpi, Giovanni
    Director born in May 1935
    Individual (3 offsprings)
    2009-09-25 ~ 2011-03-01
    OF - Director → CIF 0
  • 9
    Wilcock, Mark Ian
    Director born in June 1948
    Individual (5 offsprings)
    Officer
    1999-07-28 ~ 2004-12-01
    OF - Director → CIF 0
  • 10
    Wixmerten, Bodo, Mr.
    Born in May 1973
    Individual (1 offspring)
    Officer
    2024-11-29 ~ now
    OF - Director → CIF 0
  • 11
    Jourdan, Alain Serge
    Individual (4 offsprings)
    Officer
    2001-09-04 ~ 2004-03-19
    OF - Secretary → CIF 0
  • 12
    Wright, Marshall
    Director born in February 1947
    Individual (3 offsprings)
    Officer
    1999-07-28 ~ 2001-05-08
    OF - Director → CIF 0
  • 13
    Chong, Wai Kin
    Born in May 1980
    Individual (1 offspring)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 14
    Barrett, Paul Marcus
    Financial Director born in March 1964
    Individual (19 offsprings)
    Officer
    1999-07-28 ~ 2001-05-08
    OF - Director → CIF 0
    Barrett, Paul Marcus
    Individual (19 offsprings)
    Officer
    1999-07-28 ~ 2001-05-08
    OF - Secretary → CIF 0
  • 15
    HerrenbrÜck, Martin
    Chief Executive Officer born in December 1975
    Individual (1 offspring)
    Officer
    2021-06-23 ~ 2024-11-29
    OF - Director → CIF 0
  • 16
    Bartlett, Susan, Mrs.
    Individual (8 offsprings)
    Officer
    2024-09-25 ~ now
    OF - Secretary → CIF 0
  • 17
    Smith, Richard Neil
    Director born in May 1970
    Individual (8 offsprings)
    Officer
    2007-11-01 ~ 2014-05-06
    OF - Director → CIF 0
    Smith, Richard Neil
    Individual (8 offsprings)
    Officer
    2004-03-19 ~ 2009-09-01
    OF - Secretary → CIF 0
  • 18
    Aarts, Martinus Willebrordus Antonie Maria
    Director born in August 1953
    Individual (1 offspring)
    Officer
    2011-03-01 ~ 2020-12-09
    OF - Director → CIF 0
  • 19
    Cediel Franco, Luis Ernesto Del Sagrado Corazon, Dr
    Director born in April 1950
    Individual (2 offsprings)
    Officer
    2004-03-19 ~ 2009-09-25
    OF - Director → CIF 0
  • 20
    Belford, David Sheridan
    Director born in December 1933
    Individual (15 offsprings)
    Officer
    1999-07-28 ~ 2003-05-20
    OF - Director → CIF 0
    Belford, David Sheridan
    Individual (15 offsprings)
    Officer
    2001-05-22 ~ 2001-09-04
    OF - Secretary → CIF 0
  • 21
    Gutwald, Thomas Carl Maria
    Director born in May 1962
    Individual (1 offspring)
    Officer
    2011-03-01 ~ 2024-11-29
    OF - Director → CIF 0
  • 22
    Leiterholt, Michael
    Industrial Engineer born in September 1962
    Individual (7 offsprings)
    Officer
    2021-10-11 ~ 2022-08-31
    OF - Director → CIF 0
    Leiterholt, Michael, Mr.
    Director born in September 1962
    Individual (7 offsprings)
    Officer
    2024-11-29 ~ 2025-09-01
    OF - Director → CIF 0
  • 23
    Salamin, Ivan Julien Luc
    Director born in June 1969
    Individual (2 offsprings)
    Officer
    2012-07-27 ~ 2021-06-23
    OF - Director → CIF 0
  • 24
    Volpi, Andrea
    Director born in July 1961
    Individual (1 offspring)
    Officer
    2007-11-01 ~ 2021-06-23
    OF - Director → CIF 0
  • 25
    Peel, Jason
    Born in April 1973
    Individual (7 offsprings)
    Officer
    2022-08-31 ~ now
    OF - Director → CIF 0
  • 26
    Duncan Lee, Jill
    Individual (7 offsprings)
    Officer
    2014-12-10 ~ 2018-07-26
    OF - Secretary → CIF 0
  • 27
    Murdoch, Stewart Douglas
    Company Director born in March 1970
    Individual (9 offsprings)
    Officer
    2014-05-06 ~ 2020-08-14
    OF - Director → CIF 0
  • 28
    Wilcock, Howard Gordon
    Director born in February 1950
    Individual (4 offsprings)
    Officer
    1999-07-28 ~ 2001-05-08
    OF - Director → CIF 0
  • 29
    Passadore, Ugo
    Director born in January 1961
    Individual (7 offsprings)
    Officer
    2020-09-01 ~ 2021-10-11
    OF - Director → CIF 0
  • 30
    James, Peter Stoyle
    Non Executive Director born in December 1936
    Individual (20 offsprings)
    Officer
    1999-09-01 ~ 2001-05-08
    OF - Director → CIF 0
  • 31
    Anderson, Michael John
    Director born in May 1950
    Individual (6 offsprings)
    Officer
    1999-07-28 ~ 1999-10-18
    OF - Director → CIF 0
  • 32
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne
    Active Corporate (20 parents, 2039 offsprings)
    Officer
    1999-02-11 ~ 1999-07-28
    OF - Secretary → CIF 0
  • 33
    1, Romerstrasse, Reinach, Switzerland
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 34
    EVERDIRECTOR LIMITED
    - now 03481125
    EVER NOMINEES ONE LIMITED - 1998-09-22
    Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne
    Active Corporate (17 parents, 1192 offsprings)
    Officer
    1999-02-11 ~ 1999-07-28
    OF - Director → CIF 0
parent relation
Company in focus

HABASIT (UK) LIMITED

Period: 2012-10-24 ~ now
Company number: 03712188
Registered names
HABASIT (UK) LIMITED - now
EVER 1122 LIMITED - 1999-08-11 03712193... (more)
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Distribution Costs
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
5,000 GBP2024-01-01 ~ 2024-12-31
5,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
0 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Fixed Assets
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Debtors
8,000 GBP2024-12-31
7,000 GBP2023-12-31
Cash at bank and in hand
6,000 GBP2024-12-31
13,000 GBP2023-12-31
Current Assets
21,000 GBP2024-12-31
25,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-4,000 GBP2024-12-31
-3,000 GBP2023-12-31
Net Current Assets/Liabilities
16,000 GBP2024-12-31
22,000 GBP2023-12-31
Total Assets Less Current Liabilities
22,000 GBP2024-12-31
28,000 GBP2023-12-31
Net Assets/Liabilities
21,000 GBP2024-12-31
27,000 GBP2023-12-31
Equity
Called up share capital
3,000 GBP2024-12-31
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
18,000 GBP2024-12-31
24,000 GBP2023-12-31
29,000 GBP2022-12-31
Equity
21,000 GBP2024-12-31
27,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-8,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-10,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1422024-01-01 ~ 2024-12-31
1552023-01-01 ~ 2023-12-31
Wages/Salaries
7,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
8,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Computer software
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Gross Cost
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
0 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Plant and equipment
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Furniture and fittings
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
15,000 GBP2024-12-31
15,000 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
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Plant and equipment
6,000 GBP2024-12-31
6,000 GBP2023-12-31
Furniture and fittings
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
3,000 GBP2024-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Owned/Freehold, Land and buildings
3,000 GBP2023-12-31
Finished Goods/Goods for Resale
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
8,000 GBP2024-12-31
7,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Creditors
Current
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,000 shares2024-12-31
3,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
Between two and five year
1,000 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-12-31

Related profiles found in government register
  • HABASIT (UK) LIMITED
    Info
    HABASIT ROSSI LIMITED - 2012-10-24
    HABASIT (UK) LIMITED - 2012-10-24
    CHARLES WALKER HOLDINGS LIMITED - 2012-10-24
    EVER 1122 LIMITED - 2012-10-24
    Registered number 03712188
    Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire HX5 9AF
    PRIVATE LIMITED COMPANY incorporated on 1999-02-11 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-11
    CIF 0
  • HABASIT (UK) LIMITED
    S
    Registered number 03712188
    Habegger House, Dewsbury Road, Elland, England, HX5 9AF
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    A J TRANSMISSIONS & CONVEYORS LIMITED
    - now SC178255
    TYNELOCH LIMITED - 1998-01-01
    2-3 48 West George Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    CHARLES WALKER & CO.LIMITED
    00129653
    Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    CHARLES WALKER CONSOLIDATED LIMITED
    00096610
    Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    CONVEYOR BELT TECHNOLOGY LIMITED
    06133194
    Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    DRIVETECHNICS LIMITED
    02643909
    Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    THE CHARLES WALKER GROUP LIMITED
    - now 02309687
    BEATCODE LIMITED - 1989-03-22
    Habegger House Gannex Park, Dewsbury Road, Elland, West Yorkshire, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.