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
    Reynertson, John Leroy
    Company Director born in December 1963
    Individual (3 offsprings)
    Officer
    2022-08-29 ~ now
    OF - director → CIF 0
  • 2
    Arregui Saez, Jesus Maria
    Company Director born in September 1965
    Individual (3 offsprings)
    Officer
    2019-08-01 ~ now
    OF - director → CIF 0
  • 3
    Clarke, Stuart Roy
    Commercial Director born in September 1973
    Individual (2 offsprings)
    Officer
    2023-04-17 ~ now
    OF - director → CIF 0
  • 4
    Patstone, Jemma
    Individual (4 offsprings)
    Officer
    2024-03-28 ~ now
    OF - secretary → CIF 0
  • 5
    Miller, Richard
    Associate General Counsel born in October 1970
    Individual (2 offsprings)
    Officer
    2017-05-04 ~ now
    OF - director → CIF 0
  • 6
    SNAP-ON BUSINESS SOLUTIONS LIMITED - now
    PROQUEST BUSINESS SOLUTIONS LIMITED - 2007-04-26
    PROQUEST ALISON LIMITED - 2005-05-05
    ALISON ASSOCIATES LIMITED - 2002-05-07
    ALISON ASSOCIATES CONSULTANTS LIMITED - 1992-06-01
    100, New Bridge Street, London, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    115,068,811 GBP2020-12-31
    Person with significant control
    2017-06-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Brodey, John Malcolm
    Engineer born in September 1937
    Individual
    Officer
    1999-11-30 ~ 2017-05-04
    OF - director → CIF 0
  • 2
    Gapinski, Mark
    Director born in August 1975
    Individual
    Officer
    2017-05-04 ~ 2019-08-28
    OF - director → CIF 0
  • 3
    Brodey, Philip Anthony
    Sales Director born in June 1963
    Individual (1 offspring)
    Officer
    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
    2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 4
    Kostrzewa, Jeffrey
    Treasurer born in December 1964
    Individual
    Officer
    2017-05-04 ~ 2021-10-13
    OF - director → CIF 0
  • 5
    Chambers, Timothy Lee
    Director born in December 1964
    Individual
    Officer
    2017-05-04 ~ 2019-07-31
    OF - director → CIF 0
  • 6
    Brodey, Neill Ashley
    Engineer born in January 1959
    Individual (1 offspring)
    Officer
    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
    2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 7
    Brodey, Craig Ashley
    Finance Director born in December 1961
    Individual
    Officer
    1999-11-30 ~ 2018-05-04
    OF - director → CIF 0
    Brodey, Craig Ashley
    Finance Director
    Individual
    Officer
    1999-11-30 ~ 2017-05-04
    OF - secretary → CIF 0
    Mr Craig Ashley Brodey
    Born in December 1961
    Individual
    Person with significant control
    2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 8
    Rohll, Catherine Louise
    Solicitor born in September 1965
    Individual (1 offspring)
    Officer
    2008-04-29 ~ 2019-07-31
    OF - director → CIF 0
    Rohll, Catherine Louise
    Individual (1 offspring)
    Officer
    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
    2016-04-06 ~ 2017-05-05
    PE - Has significant influence or controlCIF 0
  • 9
    Lobo, Andrew Ryan
    Managing Director born in November 1974
    Individual
    Officer
    2019-08-01 ~ 2022-08-18
    OF - director → CIF 0
  • 10
    Imperium, Imperial Way, Reading, Berkshire, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2017-06-29 ~ 2017-06-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-11-30 ~ 1999-11-30
    PE - nominee-secretary → CIF 0
  • 12
    PROQUEST BUSINESS SOLUTIONS LIMITED - 2007-04-26
    PROQUEST ALISON LIMITED - 2005-05-05
    ALISON ASSOCIATES LIMITED - 2002-05-07
    ALISON ASSOCIATES CONSULTANTS LIMITED - 1992-06-01
    Imperium, Imperial Way, Reading, Berkshire, England
    Corporate (3 parents, 5 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 - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1999-11-30 ~ 1999-11-30
    PE - nominee-director → CIF 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
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Turnover/Revenue
1,058,465 GBP2023-01-01 ~ 2023-12-31
1,058,465 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
5,752 GBP2023-01-01 ~ 2023-12-31
14,119 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
1,552,713 GBP2023-01-01 ~ 2023-12-31
1,544,346 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
73,899 GBP2023-01-01 ~ 2023-12-31
10,108 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
44 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
3,252,629 GBP2023-01-01 ~ 2023-12-31
1,554,410 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
380,691 GBP2023-01-01 ~ 2023-12-31
295,680 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
2,871,938 GBP2023-01-01 ~ 2023-12-31
1,258,730 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
2,871,938 GBP2023-01-01 ~ 2023-12-31
1,258,730 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
651,208 GBP2023-12-31
773,047 GBP2022-12-31
Investment Property
15,900,000 GBP2023-12-31
15,900,000 GBP2022-12-31
Fixed Assets
16,551,208 GBP2023-12-31
16,673,047 GBP2022-12-31
Debtors
6,880,782 GBP2023-12-31
3,790,084 GBP2022-12-31
Creditors
Current
343,778 GBP2023-12-31
246,857 GBP2022-12-31
Net Current Assets/Liabilities
6,537,004 GBP2023-12-31
3,543,227 GBP2022-12-31
Total Assets Less Current Liabilities
23,088,212 GBP2023-12-31
20,216,274 GBP2022-12-31
Net Assets/Liabilities
22,135,353 GBP2023-12-31
19,263,415 GBP2022-12-31
Equity
Called up share capital
59,790 GBP2023-12-31
59,790 GBP2022-12-31
59,790 GBP2021-12-31
Retained earnings (accumulated losses)
22,075,563 GBP2023-12-31
19,203,625 GBP2022-12-31
17,944,895 GBP2021-12-31
Equity
22,135,353 GBP2023-12-31
19,263,415 GBP2022-12-31
18,004,685 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,871,938 GBP2023-01-01 ~ 2023-12-31
1,258,730 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
3,395 GBP2023-01-01 ~ 2023-12-31
5,700 GBP2022-01-01 ~ 2022-12-31
Current Tax for the Period
380,691 GBP2023-01-01 ~ 2023-12-31
295,680 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
813,157 GBP2023-01-01 ~ 2023-12-31
295,338 GBP2022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
651,208 GBP2023-12-31
773,047 GBP2022-12-31
Investments in Group Undertakings
651,208 GBP2023-12-31
773,047 GBP2022-12-31
Investment Property - Fair Value Model
15,900,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
6,880,782 GBP2023-12-31
3,790,084 GBP2022-12-31
Corporation Tax Payable
Current
261,954 GBP2023-12-31
164,943 GBP2022-12-31
Other Taxation & Social Security Payable
Current
77,924 GBP2023-12-31
78,464 GBP2022-12-31
Accrued Liabilities
Current
3,300 GBP2023-12-31
2,850 GBP2022-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
952,859 GBP2023-12-31
952,859 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
59,790 shares2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,871,938 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • NORBAR TORQUE TOOLS HOLDINGS LIMITED
    Info
    Registered number 03886198
    Norbar Torque Tools Holdings Limited, Wildmere Road, Banbury, Oxfordshire OX16 3JU
    Private Limited Company incorporated on 1999-11-30 (25 years 6 months). 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
    Norbar 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
    Norbar 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
    Norbar Limited, Wildmere Road, Banbury, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    Norbar Torque Tools Limited, Norbar Torque Tools (china) Limited, Wildmere Road, Banbury, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -628,670 GBP2023-12-31
    Person with significant control
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.