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
    Chiodo, Matthew
    Born in January 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-10 ~ now
    OF - Director → CIF 0
    Mr Matthew Chiodo
    Born in January 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Ryan, Scott
    Born in June 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-10 ~ now
    OF - Director → CIF 0
    Mr Scott Ryan
    Born in June 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Steel, Robert Charles John
    Born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-11 ~ now
    OF - Director → CIF 0
    Steel, Robert Charles John
    Managing Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-11 ~ now
    OF - Secretary → CIF 0
    Mr Robert Charles John Steel
    Born in June 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Nash, Kevin
    Born in September 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-10 ~ now
    OF - Director → CIF 0
    Mr Kevin Nash
    Born in September 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Hollars, James
    Director born in October 1944
    Individual
    Officer
    icon of calendar 1999-08-11 ~ 2010-09-30
    OF - Director → CIF 0
  • 2
    Deur, Garth
    Director born in November 1956
    Individual
    Officer
    icon of calendar 2003-05-21 ~ 2006-04-12
    OF - Director → CIF 0
  • 3
    Weibler, Klaus Peter
    Director born in June 1958
    Individual
    Officer
    icon of calendar 2006-04-12 ~ 2011-09-28
    OF - Director → CIF 0
  • 4
    Lagrand, Kenneth
    Director born in January 1941
    Individual
    Officer
    icon of calendar 1999-08-11 ~ 2003-05-21
    OF - Director → CIF 0
  • 5
    Dykman, Steven Allan
    Vice President Finance born in October 1965
    Individual
    Officer
    icon of calendar 2010-10-01 ~ 2013-05-24
    OF - Director → CIF 0
  • 6
    Downing, Steven Ray
    Cfo Vp Finance born in January 1978
    Individual
    Officer
    icon of calendar 2013-05-24 ~ 2020-09-10
    OF - Director → CIF 0
    Mr Steven Ray Downing
    Born in January 1978
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-10
    PE - Has significant influence or controlCIF 0
  • 7
    Bosma, Bradley Andrew
    Vice President - Europe born in November 1967
    Individual
    Officer
    icon of calendar 2011-09-28 ~ 2020-09-10
    OF - Director → CIF 0
    Mr Bradley Andrew Bosma
    Born in November 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-10
    PE - Has significant influence or controlCIF 0
  • 8
    SMAUG NOMINEES LIMITED - 1999-11-18
    icon of address179 Great Portland Street, London
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    1999-05-26 ~ 1999-08-11
    PE - Director → CIF 0
  • 9
    icon of address600, North Centennial, Zeeland, Mi 49464, United States
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-09-10
    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
  • 10
    icon of address179 Great Portland Street, London
    Active Corporate (5 parents, 55 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-05-26 ~ 1999-08-11
    PE - Secretary → CIF 0
parent relation
Company in focus

GENTEX MIRRORS LIMITED

Previous name
FINLAW 157 LIMITED - 1999-07-12
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
Brief company account
Average Number of Employees
122024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment
45,589 GBP2024-12-31
17,767 GBP2023-12-31
Debtors
219,836 GBP2024-12-31
139,023 GBP2023-12-31
Cash at bank and in hand
816,670 GBP2024-12-31
881,423 GBP2023-12-31
Current Assets
1,036,506 GBP2024-12-31
1,020,446 GBP2023-12-31
Creditors
Amounts falling due within one year
277,293 GBP2024-12-31
290,189 GBP2023-12-31
Net Current Assets/Liabilities
814,945 GBP2024-12-31
766,032 GBP2023-12-31
Total Assets Less Current Liabilities
860,534 GBP2024-12-31
783,799 GBP2023-12-31
Net Assets/Liabilities
810,906 GBP2024-12-31
754,363 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
710,906 GBP2024-12-31
654,363 GBP2023-12-31
Equity
810,906 GBP2024-12-31
754,363 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
20.002024-01-01 ~ 2024-12-31
Furniture and fittings
20.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
14,002 GBP2024-12-31
11,920 GBP2023-12-31
Furniture and fittings
65,704 GBP2024-12-31
22,079 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
79,706 GBP2024-12-31
33,999 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,028 GBP2024-12-31
4,594 GBP2023-12-31
Furniture and fittings
25,089 GBP2024-12-31
11,638 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,117 GBP2024-12-31
16,232 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,434 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
13,451 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,885 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
4,974 GBP2024-12-31
7,326 GBP2023-12-31
Furniture and fittings
40,615 GBP2024-12-31
10,441 GBP2023-12-31
Amounts owed by group undertakings and participating interests
203,153 GBP2024-12-31
129,449 GBP2023-12-31
Other Debtors
16,683 GBP2024-12-31
9,574 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
53,828 GBP2024-12-31
20,868 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
151,563 GBP2024-12-31
94,542 GBP2023-12-31
Other Creditors
Amounts falling due within one year
71,902 GBP2024-12-31
174,779 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2024-12-31
100,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
27,387 GBP2024-12-31
37,505 GBP2023-12-31
Between one and five year
17,258 GBP2024-12-31
32,446 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
44,645 GBP2024-12-31
69,951 GBP2023-12-31

  • GENTEX MIRRORS LIMITED
    Info
    FINLAW 157 LIMITED - 1999-07-12
    Registered number 03777165
    icon of address8 Jury Street, Warwick, Warwickshire CV34 4EW
    PRIVATE LIMITED COMPANY incorporated on 1999-05-26 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    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- 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.