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 6
  • 1
    Patstone, Jemma
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Arregui Saez, Jesus Maria
    Born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Miller, Richard
    Born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    OF - Director → CIF 0
  • 4
    Clarke, Stuart Roy
    Born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    OF - Director → CIF 0
  • 5
    Reynertson, John Leroy
    Born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-29 ~ now
    OF - Director → CIF 0
  • 6
    icon of address100, New Bridge Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    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
Ceased 13
  • 1
    Brodey, Craig Ashley
    Finance Director born in December 1961
    Individual
    Officer
    icon of calendar 1999-11-30 ~ 2018-05-04
    OF - Director → CIF 0
    Brodey, Craig Ashley
    Finance Director
    Individual
    Officer
    icon of calendar 1999-11-30 ~ 2017-05-04
    OF - Secretary → CIF 0
    Mr Craig Ashley Brodey
    Born in December 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 2
    Brodey, John Malcolm
    Engineer born in September 1937
    Individual
    Officer
    icon of calendar 1999-11-30 ~ 2017-05-04
    OF - Director → CIF 0
  • 3
    Brodey, Neill Ashley
    Engineer born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2025-01-31
    OF - Director → CIF 0
    Mr Neill Ashley Brodey
    Born in January 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 4
    Rohll, Catherine Louise
    Solicitor born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-29 ~ 2019-07-31
    OF - Director → CIF 0
    Rohll, Catherine Louise
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-17 ~ 2024-03-28
    OF - Secretary → CIF 0
    Mrs Catherine Louise Rohll
    Born in September 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 5
    Brodey, Philip Anthony
    Sales Director born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-30 ~ 2019-07-31
    OF - Director → CIF 0
    Mr Philip Anthony Brodey
    Born in June 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 6
    Kostrzewa, Jeffrey
    Treasurer born in December 1964
    Individual
    Officer
    icon of calendar 2017-05-04 ~ 2021-10-13
    OF - Director → CIF 0
  • 7
    Lobo, Andrew Ryan
    Managing Director born in November 1974
    Individual
    Officer
    icon of calendar 2019-08-01 ~ 2022-08-18
    OF - Director → CIF 0
  • 8
    Gapinski, Mark
    Director born in August 1975
    Individual
    Officer
    icon of calendar 2017-05-04 ~ 2019-08-28
    OF - Director → CIF 0
  • 9
    Chambers, Timothy Lee
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2017-05-04 ~ 2019-07-31
    OF - Director → CIF 0
  • 10
    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, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-11-30 ~ 1999-11-30
    PE - Nominee Secretary → CIF 0
  • 11
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-11-30 ~ 1999-11-30
    PE - Nominee Director → CIF 0
  • 12
    icon of addressImperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-29 ~ 2017-06-29
    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
  • 13
    ALISON ASSOCIATES CONSULTANTS LIMITED - 1992-06-01
    ALISON ASSOCIATES LIMITED - 2002-05-07
    PROQUEST ALISON LIMITED - 2005-05-05
    PROQUEST BUSINESS SOLUTIONS LIMITED - 2007-04-26
    icon of addressImperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    115,068,811 GBP2020-12-31
    Person with significant control
    2017-05-05 ~ 2017-06-29
    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
parent relation
Company in focus

NORBAR TORQUE TOOLS HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Turnover/Revenue
1,058,465 GBP2024-01-01 ~ 2024-12-31
1,058,465 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
8,252 GBP2024-01-01 ~ 2024-12-31
5,752 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
1,550,213 GBP2024-01-01 ~ 2024-12-31
1,552,713 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
217,618 GBP2024-01-01 ~ 2024-12-31
73,899 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
7,464 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
2,990,081 GBP2024-01-01 ~ 2024-12-31
3,252,629 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
440,542 GBP2024-01-01 ~ 2024-12-31
380,691 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
2,549,539 GBP2024-01-01 ~ 2024-12-31
2,871,938 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
2,549,539 GBP2024-01-01 ~ 2024-12-31
2,871,938 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
651,208 GBP2023-12-31
Investment Property
15,900,000 GBP2024-12-31
15,900,000 GBP2023-12-31
Fixed Assets
15,900,000 GBP2024-12-31
16,551,208 GBP2023-12-31
Debtors
9,868,446 GBP2024-12-31
6,880,782 GBP2023-12-31
Creditors
Current
130,695 GBP2024-12-31
343,778 GBP2023-12-31
Net Current Assets/Liabilities
9,737,751 GBP2024-12-31
6,537,004 GBP2023-12-31
Total Assets Less Current Liabilities
25,637,751 GBP2024-12-31
23,088,212 GBP2023-12-31
Net Assets/Liabilities
24,684,892 GBP2024-12-31
22,135,353 GBP2023-12-31
Equity
Called up share capital
59,790 GBP2024-12-31
59,790 GBP2023-12-31
59,790 GBP2022-12-31
Retained earnings (accumulated losses)
24,625,102 GBP2024-12-31
22,075,563 GBP2023-12-31
19,203,625 GBP2022-12-31
Equity
24,684,892 GBP2024-12-31
22,135,353 GBP2023-12-31
19,263,415 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,549,539 GBP2024-01-01 ~ 2024-12-31
2,871,938 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
3,300 GBP2024-01-01 ~ 2024-12-31
3,395 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
440,542 GBP2024-01-01 ~ 2024-12-31
380,691 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
747,520 GBP2024-01-01 ~ 2024-12-31
813,157 GBP2023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
651,208 GBP2023-12-31
Investments in Group Undertakings
651,208 GBP2023-12-31
Investment Property - Fair Value Model
15,900,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
9,868,446 GBP2024-12-31
6,880,782 GBP2023-12-31
Corporation Tax Payable
Current
48,572 GBP2024-12-31
261,954 GBP2023-12-31
Other Taxation & Social Security Payable
Current
77,923 GBP2024-12-31
77,924 GBP2023-12-31
Accrued Liabilities
Current
3,600 GBP2024-12-31
3,300 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
952,859 GBP2024-12-31
952,859 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
59,790 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,549,539 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • NORBAR TORQUE TOOLS HOLDINGS LIMITED
    Info
    Registered number 03886198
    icon of addressNorbar Torque Tools Holdings Limited, Wildmere Road, Banbury, Oxfordshire OX16 3JU
    PRIVATE LIMITED COMPANY incorporated on 1999-11-30 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2023-11-30
    CIF 0
  • NORBAR TORQUE TOOLS HOLDINGS LIMITED
    S
    Registered number 3886198
    icon of addressNorbar Torque Tools Holdings Limited, Wildmere Road, Banbury, England, OX16 3JU
    Companies Act 2006 in Companies House, England And Wales
    CIF 1
  • NORBAR TORQUE TOOLS HOLDINGS LIMITED
    S
    Registered number 3886198
    icon of addressNorbar Torque Tools Holdings Limited, Wildmere Road, Banbury, Oxon, England, OX16 3JU
    Private Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNorbar Limited, Wildmere Road, Banbury, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressNorbar Torque Tools Limited, Norbar Torque Tools (china) Limited, Wildmere Road, Banbury, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -630,470 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.