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 2
  • 1
    Simmonds, Guy
    Born in December 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-10 ~ now
    OF - Director → CIF 0
    Simmonds, Guy
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-08 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of addressRichmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Comerford, John Anthony
    Senior Vice President Of Corporate Administration born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2021-08-08
    OF - Director → CIF 0
  • 2
    Garton, Philip
    Treasurer And Cfo born in September 1960
    Individual
    Officer
    icon of calendar 2015-05-27 ~ 2015-11-02
    OF - Director → CIF 0
  • 3
    Berman, Joel
    Chief Executive Officer born in February 1934
    Individual
    Officer
    icon of calendar 1999-06-17 ~ 2015-05-27
    OF - Director → CIF 0
  • 4
    Oliver, Timothy Charles
    Cfo born in April 1968
    Individual
    Officer
    icon of calendar 2019-10-21 ~ 2020-10-13
    OF - Director → CIF 0
  • 5
    Jungbluth, Eric
    President And Chief Financial Officer born in December 1960
    Individual
    Officer
    icon of calendar 2017-04-10 ~ 2021-08-08
    OF - Director → CIF 0
  • 6
    Fawcett, Scott
    President And Ceo born in July 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-27 ~ 2017-04-10
    OF - Director → CIF 0
  • 7
    Cade, Julia Hilary
    Director born in December 1971
    Individual
    Officer
    icon of calendar 2024-02-15 ~ 2025-05-21
    OF - Director → CIF 0
  • 8
    Wilson, Robert Allan
    Director born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-08 ~ 2024-06-03
    OF - Director → CIF 0
  • 9
    Gustafson, Grant Eric
    Management born in August 1962
    Individual
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-08
    OF - Director → CIF 0
  • 10
    Berman, Jan
    President born in February 1958
    Individual
    Officer
    icon of calendar 1999-06-17 ~ 2015-05-27
    OF - Director → CIF 0
    Berman, Jan
    President
    Individual
    Officer
    icon of calendar 1999-06-17 ~ 2020-10-13
    OF - Secretary → CIF 0
  • 11
    Nagel, Christopher
    Treasurer And Cfo born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-02 ~ 2019-10-21
    OF - Director → CIF 0
  • 12
    Hubred, Andrew
    Cfo born in July 1980
    Individual
    Officer
    icon of calendar 2020-10-13 ~ 2021-08-08
    OF - Director → CIF 0
  • 13
    Berman, Glen
    Vice President born in February 1965
    Individual
    Officer
    icon of calendar 1999-06-17 ~ 2015-05-27
    OF - Director → CIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1999-06-03 ~ 1999-06-17
    PE - Nominee Director → CIF 0
  • 15
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2016-05-25 ~ 2021-08-08
    PE - Secretary → CIF 0
  • 16
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-06-03 ~ 1999-06-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SOLTECH SYSTEMS LIMITED

Previous names
MECHOSHADE SYSTEMS (UK) LIMITED - 2017-07-19
MECHOSHADE (UK) LIMITED - 2000-04-06
CORINCHARM LIMITED - 1999-06-28
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
522024-01-01 ~ 2024-12-31
512023-01-01 ~ 2023-12-31
Intangible Assets
523,414 GBP2024-12-31
693,563 GBP2023-12-31
Property, Plant & Equipment
223,682 GBP2024-12-31
304,862 GBP2023-12-31
Fixed Assets
747,096 GBP2024-12-31
998,425 GBP2023-12-31
Total Inventories
1,910,404 GBP2024-12-31
1,717,310 GBP2023-12-31
Debtors
Current
2,141,081 GBP2024-12-31
3,507,139 GBP2023-12-31
Cash at bank and in hand
808,269 GBP2024-12-31
524,604 GBP2023-12-31
Current Assets
4,859,754 GBP2024-12-31
5,749,053 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-731,741 GBP2024-12-31
Net Current Assets/Liabilities
4,128,013 GBP2024-12-31
4,619,061 GBP2023-12-31
Total Assets Less Current Liabilities
4,875,109 GBP2024-12-31
5,617,486 GBP2023-12-31
Net Assets/Liabilities
4,875,109 GBP2024-12-31
5,617,486 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
4,874,109 GBP2024-12-31
5,616,486 GBP2023-12-31
Equity
4,875,109 GBP2024-12-31
5,617,486 GBP2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
900,000 GBP2024-12-31
900,000 GBP2023-12-31
Computer software
160,850 GBP2024-12-31
120,040 GBP2023-12-31
Goodwill
336,147 GBP2024-12-31
336,147 GBP2023-12-31
Intangible Assets - Gross Cost
1,950,843 GBP2024-12-31
1,910,033 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
750,000 GBP2024-12-31
650,000 GBP2023-12-31
Goodwill
280,124 GBP2024-12-31
242,774 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,427,429 GBP2024-12-31
1,216,470 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
210,959 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
150,000 GBP2024-12-31
250,000 GBP2023-12-31
Goodwill
56,023 GBP2024-12-31
93,373 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
422,007 GBP2024-12-31
418,557 GBP2023-12-31
Motor vehicles
231,598 GBP2024-12-31
240,852 GBP2023-12-31
Furniture and fittings
283,829 GBP2024-12-31
274,746 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,228,741 GBP2024-12-31
1,221,617 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-9,254 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-9,254 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
358,976 GBP2023-12-31
Motor vehicles
118,714 GBP2023-12-31
Furniture and fittings
247,533 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
916,755 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
40,276 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
97,558 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-9,254 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-9,254 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
373,328 GBP2024-12-31
Motor vehicles
149,736 GBP2024-12-31
Furniture and fittings
257,332 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,005,059 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
48,679 GBP2024-12-31
59,581 GBP2023-12-31
Motor vehicles
81,862 GBP2024-12-31
122,138 GBP2023-12-31
Furniture and fittings
26,497 GBP2024-12-31
27,213 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
197,194 GBP2024-12-31
799,168 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
647,041 GBP2024-12-31
453,594 GBP2023-12-31
Other Debtors
Current
38,854 GBP2024-12-31
48,117 GBP2023-12-31
Prepayments/Accrued Income
Current
905,062 GBP2024-12-31
2,038,035 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
352,930 GBP2024-12-31
168,225 GBP2023-12-31
Trade Creditors/Trade Payables
Current
131,474 GBP2024-12-31
312,813 GBP2023-12-31
Taxation/Social Security Payable
Current
255,844 GBP2024-12-31
193,315 GBP2023-12-31
Other Creditors
Current
195,695 GBP2024-12-31
254,410 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
148,728 GBP2024-12-31
369,454 GBP2023-12-31
Creditors
Current
731,741 GBP2024-12-31
1,129,992 GBP2023-12-31

Related profiles found in government register
  • SOLTECH SYSTEMS LIMITED
    Info
    MECHOSHADE SYSTEMS (UK) LIMITED - 2017-07-19
    MECHOSHADE (UK) LIMITED - 2017-07-19
    CORINCHARM LIMITED - 2017-07-19
    Registered number 03781772
    icon of addressUnit 10 Boyn Valley Industrial Estate, Boyn Valley Road, Maidenhead, Berkshire SL6 4EJ
    PRIVATE LIMITED COMPANY incorporated on 1999-06-03 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-08
    CIF 0
  • SOLTECH SYSTEMS LIMITED
    S
    Registered number 03781772
    icon of address1 Park Row, 1 Park Row, Leeds, United Kingdom, LS1 5AB
    Limited Company in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • NAVEHOME LIMITED - 1988-05-17
    SOLTECH SYSTEMS LIMITED - 2017-07-19
    icon of addressUnit 10 Boyn Valley Road, Maidenhead, Berkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.