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
    Mann, Nicola
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Pidgeon, Alastair
    Born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of address140, Rue Des Etoiles, 6890, Libin, Luxembourg Province, Belgium
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address140, Avenue Des Etoiles, 6890, Libin, Luxembourg Province, Belgium
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Kenyon, David Scott
    Born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-09-08 ~ 2004-05-27
    OF - Director → CIF 0
  • 2
    Vanmol, Denis Olivier, Director
    Born in March 1962
    Individual
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-03
    OF - Director → CIF 0
    Vanmol, Denis Olivier
    Born in March 1962
    Individual
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-03
    OF - Director → CIF 0
    Vanmol, Denis Olivier
    Individual
    Officer
    icon of calendar 2008-01-07 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 3
    Mrs Nicola Jane Mann
    Born in September 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 4
    Dubock, Peter Anthony
    Born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-02 ~ 2023-03-29
    OF - Director → CIF 0
  • 5
    Bone, John Alan Robert
    Born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-21 ~ 2022-09-30
    OF - Director → CIF 0
  • 6
    Sincennes, Andre
    Born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-19 ~ 2024-09-13
    OF - Director → CIF 0
    Sicennes, Andre
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2008-11-03
    OF - Secretary → CIF 0
    Sincennes, Andre
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2024-11-12
    OF - Secretary → CIF 0
    André Sincennes
    Born in September 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Witts, Andrew William
    Born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-23 ~ 2005-07-19
    OF - Director → CIF 0
    Witts, Andrew William
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2005-07-19
    OF - Secretary → CIF 0
  • 8
    Quigley, David James
    Born in May 1957
    Individual
    Officer
    icon of calendar 2003-10-01 ~ 2004-05-27
    OF - Director → CIF 0
    icon of calendar 2004-11-01 ~ 2008-01-07
    OF - Director → CIF 0
    Quigley, David James
    Individual
    Officer
    icon of calendar 2005-07-19 ~ 2008-01-07
    OF - Secretary → CIF 0
  • 9
    Nicholson Smith, James Timothy
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-02-18
    OF - Secretary → CIF 0
  • 10
    Reid, Simon
    Born in March 1966
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2009-12-01
    OF - Director → CIF 0
  • 11
    Jay, David Edward
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-09-07 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 12
    Depauw, Jan
    Born in November 1957
    Individual
    Officer
    icon of calendar 2004-05-26 ~ 2004-11-01
    OF - Director → CIF 0
  • 13
    Ransom, Marcus
    Born in December 1957
    Individual
    Officer
    icon of calendar 2009-07-01 ~ 2010-05-31
    OF - Director → CIF 0
  • 14
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1999-09-08 ~ 1999-09-08
    PE - Nominee Secretary → CIF 0
  • 15
    PLAN-I.T. SECRETARIES LIMITED
    icon of addressLansdowne House, City Forum 250 City Road, London
    Dissolved Corporate (4 parents, 29 offsprings)
    Officer
    1999-09-08 ~ 2001-04-30
    PE - Secretary → CIF 0
  • 16
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1999-09-08 ~ 1999-09-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

STARION UK LIMITED

Previous name
RHEATECH LIMITED - 2024-03-26
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Turnover/Revenue
5,626,483 GBP2022-01-01 ~ 2022-12-31
6,093,943 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-5,111,809 GBP2022-01-01 ~ 2022-12-31
-5,645,949 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
514,674 GBP2022-01-01 ~ 2022-12-31
447,994 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-472,662 GBP2022-01-01 ~ 2022-12-31
-353,762 GBP2021-01-01 ~ 2021-12-31
Other operating income
16,279 GBP2022-01-01 ~ 2022-12-31
1,963,625 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
58,291 GBP2022-01-01 ~ 2022-12-31
2,057,857 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-21,080 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
37,211 GBP2022-01-01 ~ 2022-12-31
2,057,857 GBP2021-01-01 ~ 2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-96,614 GBP2022-01-01 ~ 2022-12-31
141,343 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
33,255 GBP2022-12-31
46,626 GBP2021-12-31
Property, Plant & Equipment
13,333 GBP2022-12-31
13,849 GBP2021-12-31
Fixed Assets
46,588 GBP2022-12-31
60,475 GBP2021-12-31
Debtors
5,426,074 GBP2022-12-31
3,806,062 GBP2021-12-31
Cash at bank and in hand
157,522 GBP2022-12-31
196,885 GBP2021-12-31
Current Assets
5,583,596 GBP2022-12-31
4,002,947 GBP2021-12-31
Net Current Assets/Liabilities
5,583,596 GBP2022-12-31
4,002,947 GBP2021-12-31
Total Assets Less Current Liabilities
5,630,184 GBP2022-12-31
4,063,422 GBP2021-12-31
Net Assets/Liabilities
3,014,878 GBP2022-12-31
3,074,281 GBP2021-12-31
Equity
Called up share capital
2 GBP2022-12-31
2 GBP2021-12-31
Retained earnings (accumulated losses)
3,014,876 GBP2022-12-31
3,074,279 GBP2021-12-31
Equity
3,014,878 GBP2022-12-31
3,074,281 GBP2021-12-31
Average Number of Employees
392022-01-01 ~ 2022-12-31
302021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Other than goodwill
65,177 GBP2022-12-31
61,197 GBP2021-12-31
Intangible Assets - Gross Cost
65,177 GBP2022-12-31
61,197 GBP2021-12-31
Intangible assets - Disposals
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
31,922 GBP2022-12-31
14,571 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
31,922 GBP2022-12-31
14,571 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
17,351 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
17,351 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Other than goodwill
33,255 GBP2022-12-31
46,626 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
72,890 GBP2022-12-31
64,950 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
72,890 GBP2022-12-31
64,950 GBP2021-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-1,990 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Disposals
-1,990 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
59,557 GBP2022-12-31
51,101 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,557 GBP2022-12-31
51,101 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
8,456 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,456 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
13,333 GBP2022-12-31
13,849 GBP2021-12-31
Trade Debtors/Trade Receivables
155,184 GBP2022-12-31
15,617 GBP2021-12-31
Prepayments/Accrued Income
398,785 GBP2022-12-31
465,330 GBP2021-12-31
Other Debtors
4,872,105 GBP2022-12-31
3,325,115 GBP2021-12-31
Other Creditors
Amounts falling due after one year
2,615,306 GBP2022-12-31
989,141 GBP2021-12-31

  • STARION UK LIMITED
    Info
    RHEATECH LIMITED - 2024-03-26
    Registered number 03838015
    icon of addressUnit 3.04, Newark Works 2 Foundry Way, South Quays, Bath BA2 3DZ
    PRIVATE LIMITED COMPANY incorporated on 1999-09-08 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    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.