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 5
  • 1
    Rolli, Sara Fay
    Born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Ronayne, Emma Louise
    Born in September 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 3
    Reilly, Sean
    Born in June 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-01-24 ~ now
    OF - Director → CIF 0
  • 4
    Boura, Emma Patricia
    Born in April 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ now
    OF - Director → CIF 0
  • 5
    icon of address415, Holiday Drive, Pittsburgh, United States
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 26
  • 1
    Beck, Amelia
    Individual
    Officer
    icon of calendar 2015-04-20 ~ 2017-04-26
    OF - Secretary → CIF 0
  • 2
    Cartwright, Michael John
    Accountant born in September 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-01 ~ 2007-02-28
    OF - Director → CIF 0
  • 3
    Bale, Gary Paul
    Managing Director born in April 1959
    Individual
    Officer
    icon of calendar 2002-01-15 ~ 2011-08-01
    OF - Director → CIF 0
    Bale, Gary Paul
    Managing Director born in May 1959
    Individual
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-14
    OF - Director → CIF 0
    Bale, Gary Paul
    Managing Director born in April 1959
    Individual
    Officer
    icon of calendar 2013-01-14 ~ 2016-01-28
    OF - Director → CIF 0
  • 4
    Hankinson, Clive Richard
    General Manager born in February 1958
    Individual
    Officer
    icon of calendar 2001-07-26 ~ 2004-03-31
    OF - Director → CIF 0
  • 5
    Foster, Debby
    Director born in January 1963
    Individual
    Officer
    icon of calendar 2013-11-08 ~ 2015-04-20
    OF - Director → CIF 0
    Foster, Debby
    Individual
    Officer
    icon of calendar 2013-11-08 ~ 2015-04-20
    OF - Secretary → CIF 0
  • 6
    Cooper, John Spindler
    Engineer born in July 1934
    Individual
    Officer
    icon of calendar 2000-05-02 ~ 2006-12-01
    OF - Director → CIF 0
  • 7
    Russo, David J, Director
    Cfo, Treasurer born in May 1958
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2017-04-21
    OF - Director → CIF 0
  • 8
    Tarbuck, Graham
    Director born in September 1946
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2001-07-26
    OF - Director → CIF 0
  • 9
    Bauer, Robert
    President And Chief Executive Officer born in November 1958
    Individual
    Officer
    icon of calendar 2012-03-30 ~ 2013-01-14
    OF - Director → CIF 0
  • 10
    Hasselbusch, Stan L., Director, President & Ceo
    President & Ceo born in January 1948
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2012-03-30
    OF - Director → CIF 0
  • 11
    Jarosinski, Richard
    President/Ceo born in January 1954
    Individual
    Officer
    icon of calendar 2009-05-13 ~ 2010-12-31
    OF - Director → CIF 0
  • 12
    Kasel, John Francis
    Company Director born in March 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ 2024-01-30
    OF - Director → CIF 0
  • 13
    Kelly, Brian Hague
    Human Resources Executive Vice President born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ 2024-12-31
    OF - Director → CIF 0
  • 14
    Groseley, Reginald Keith
    Accountant
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2001-07-26
    OF - Director → CIF 0
    Groseley, Reginald Keith
    Individual
    Officer
    icon of calendar 2000-03-03 ~ 2001-07-26
    OF - Secretary → CIF 0
  • 15
    Butler, Peter John
    Solicitor born in October 1952
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2010-03-10
    OF - Director → CIF 0
    Butler, Peter John
    Solicitor
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2010-03-10
    OF - Secretary → CIF 0
  • 16
    Papazoglou, Konstantinos
    Group Vp born in July 1952
    Individual
    Officer
    icon of calendar 2007-02-01 ~ 2013-01-14
    OF - Director → CIF 0
  • 17
    Paradise, Martyn Gregory Alan, Dr
    Director born in July 1952
    Individual
    Officer
    icon of calendar 2016-01-28 ~ 2017-06-30
    OF - Director → CIF 0
  • 18
    Sheffield, Neil Jason
    Born in November 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-19 ~ 2025-10-31
    OF - Director → CIF 0
  • 19
    Cancilla, Joseph S, Director Vp General Counsel & Secretary
    Vp, General Counsel & Secretary born in November 1965
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2013-11-08
    OF - Director → CIF 0
    Cancilla, Joseph S.
    Individual
    Officer
    icon of calendar 2011-09-01 ~ 2013-11-08
    OF - Secretary → CIF 0
  • 20
    Kempton, James Michael
    Accountant born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-19 ~ 2021-12-01
    OF - Director → CIF 0
  • 21
    Jones, Peter David Vaughan
    Director born in October 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 22
    Lawley, Malcolm George
    Accountant born in October 1949
    Individual
    Officer
    icon of calendar 2000-05-02 ~ 2001-02-28
    OF - Director → CIF 0
  • 23
    Roberts, Suzanne
    Director born in May 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ 2024-03-28
    OF - Director → CIF 0
    Roberts, Suzanne
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-03-10 ~ 2011-08-01
    OF - Secretary → CIF 0
  • 24
    Elliott, Gary Michael
    Engineer born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2011-08-01
    OF - Director → CIF 0
  • 25
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    2000-03-03 ~ 2000-03-03
    PE - Nominee Secretary → CIF 0
  • 26
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    2000-03-03 ~ 2000-03-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED

Previous names
PORTEC 2000 LIMITED - 2000-04-06
PORTEC RAIL PRODUCTS (UK) LIMITED - 2012-08-16
TORVALE FISHER 2000 LIMITED - 2000-06-13
L.B. FOSTER RAIL PRODUCTS (UK) LIMITED - 2012-08-23
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Cost of Sales
-7,457,654 GBP2024-01-01 ~ 2024-12-31
-7,643,467 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-444,532 GBP2024-01-01 ~ 2024-12-31
-388,232 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-6,070,625 GBP2024-01-01 ~ 2024-12-31
-7,467,569 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
66,938 GBP2024-01-01 ~ 2024-12-31
12,538,941 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-9,702,633 GBP2024-01-01 ~ 2024-12-31
-1,508,220 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-17,000 GBP2024-01-01 ~ 2024-12-31
-609,964 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-9,719,633 GBP2024-01-01 ~ 2024-12-31
-2,118,184 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-9,932,633 GBP2024-01-01 ~ 2024-12-31
-2,415,184 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
1,069,206 GBP2024-12-31
1,728,600 GBP2023-12-31
Property, Plant & Equipment
70,314 GBP2024-12-31
105,761 GBP2023-12-31
Fixed Assets - Investments
7,993,795 GBP2024-12-31
13,863,142 GBP2023-12-31
Fixed Assets
9,133,315 GBP2024-12-31
15,697,503 GBP2023-12-31
Debtors
12,085,629 GBP2024-12-31
9,809,261 GBP2023-12-31
Cash at bank and in hand
405,881 GBP2024-12-31
648,770 GBP2023-12-31
Current Assets
13,445,364 GBP2024-12-31
11,640,507 GBP2023-12-31
Net Current Assets/Liabilities
6,632,926 GBP2024-12-31
3,508,632 GBP2023-12-31
Total Assets Less Current Liabilities
15,766,241 GBP2024-12-31
19,206,135 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-18,349,260 GBP2024-12-31
Net Assets/Liabilities
-2,583,019 GBP2024-12-31
7,349,614 GBP2023-12-31
Equity
Called up share capital
600 GBP2024-12-31
600 GBP2023-12-31
600 GBP2022-12-31
Share premium
8,914,156 GBP2024-12-31
8,914,156 GBP2023-12-31
8,914,156 GBP2022-12-31
Capital redemption reserve
708,574 GBP2024-12-31
708,574 GBP2023-12-31
708,574 GBP2022-12-31
Retained earnings (accumulated losses)
-12,206,349 GBP2024-12-31
-2,273,716 GBP2023-12-31
11,985,716 GBP2022-12-31
Equity
-2,583,019 GBP2024-12-31
7,349,614 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-9,719,633 GBP2024-01-01 ~ 2024-12-31
-2,118,184 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-11,844,248 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
38,100 GBP2024-01-01 ~ 2024-12-31
35,900 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
832024-01-01 ~ 2024-12-31
842023-01-01 ~ 2023-12-31
Wages/Salaries
4,003,314 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
379,245 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,783,251 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
8,593,869 GBP2023-12-31
Computer software
14,684 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
27,329 GBP2023-12-31
Intangible Assets - Gross Cost
8,635,882 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
7,524,663 GBP2024-12-31
6,865,269 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
27,329 GBP2024-12-31
27,329 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
7,566,676 GBP2024-12-31
6,907,282 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
659,394 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
659,394 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
1,069,206 GBP2024-12-31
1,728,600 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
237,759 GBP2023-12-31
Plant and equipment
291,705 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
529,464 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
237,759 GBP2023-12-31
Plant and equipment
221,391 GBP2024-12-31
185,944 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
459,150 GBP2024-12-31
423,703 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
35,447 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,447 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
70,314 GBP2024-12-31
105,761 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
Amounts invested in assets
Non-current
7,993,795 GBP2024-12-31
13,863,142 GBP2023-12-31
Debtors
Non-current
5,869,347 GBP2023-12-31
Finished Goods/Goods for Resale
497,303 GBP2024-12-31
523,861 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,327,171 GBP2024-12-31
1,435,471 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
32,277 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
8,578,186 GBP2024-12-31
7,002,409 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
130,581 GBP2023-12-31
Prepayments/Accrued Income
Current
69,758 GBP2024-12-31
27,731 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
12,085,629 GBP2024-12-31
9,809,261 GBP2023-12-31
Bank Borrowings
18,000,000 GBP2024-12-31
11,000,000 GBP2023-12-31
Total Borrowings
Non-current
18,000,000 GBP2024-12-31
11,000,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
538,037 GBP2024-12-31
765,116 GBP2023-12-31
Amounts owed to group undertakings
Current
4,493,087 GBP2024-12-31
4,935,036 GBP2023-12-31
Other Taxation & Social Security Payable
Current
248,012 GBP2024-12-31
316,007 GBP2023-12-31
Other Creditors
Current
612,530 GBP2024-12-31
191,998 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
901,924 GBP2024-12-31
1,663,350 GBP2023-12-31
Creditors
Current
6,812,438 GBP2024-12-31
8,131,875 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
18,000,000 GBP2024-12-31
11,000,000 GBP2023-12-31
Creditors
Non-current
18,349,260 GBP2024-12-31
11,856,521 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
600 shares2024-12-31
600 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
249,274 GBP2024-12-31
225,037 GBP2023-12-31
Between two and five year
310,448 GBP2024-12-31
205,029 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
559,722 GBP2024-12-31
430,066 GBP2023-12-31
Director Remuneration
618,027 GBP2024-01-01 ~ 2024-12-31
511,602 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
    Info
    PORTEC 2000 LIMITED - 2000-04-06
    PORTEC RAIL PRODUCTS (UK) LIMITED - 2000-04-06
    TORVALE FISHER 2000 LIMITED - 2000-04-06
    L.B. FOSTER RAIL PRODUCTS (UK) LIMITED - 2000-04-06
    Registered number 03939427
    icon of address5 Osborne Terrace, Jesmond, Newcastle Upon Tyne NE2 1SQ
    PRIVATE LIMITED COMPANY incorporated on 2000-03-03 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-20
    CIF 0
  • L.B. FOSTER RAIL TECHNOLOGIES (UK) LIMITED
    S
    Registered number 03939427
    icon of address5, Osborne Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1SQ
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressMincoffs Solicitors, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1,944,704 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressC/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    68,595 GBP2021-04-30
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    KELSAN TECHNOLOGIES (EUROPE) - 2012-08-16
    KELSAN SOLID LUBRICANTS (EUROPE) LIMITED - 2000-02-25
    KELSAN LUBRICANTS (U.K.) LIMITED - 1998-05-22
    icon of addressMincoffs Solicitors, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    161,536 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or controlOE
  • 4
    JAETEC ENGINEERING SOLUTIONS LIMITED - 2012-07-31
    JAETEC LIMITED - 2015-02-18
    icon of addressC/o Mincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (5 parents)
    Equity (Company account)
    -647,249 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    W.H. TEW (ENGRAVING) LIMITED - 1984-12-03
    W.H. TEW ENGINEERING LIMITED - 1984-12-04
    W.H. TEW ENGINEERING LIMITED - 1993-05-27
    icon of addressMincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    7,590,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    WILLOUGHBY (606) LIMITED - 2014-06-11
    icon of addressMincoffs Solicitors Llp, 5 Osborne Terrace, Jesmond, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,422,909 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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.