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 1
  • Misselbrook, John
    Chemist born in April 1953
    Individual (12 offsprings)
    Officer
    2001-01-01 ~ now
    OF - Director → CIF 0
    Mr John Misselbrook
    Born in April 1953
    Individual (12 offsprings)
    Person with significant control
    2017-01-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 8
  • 1
    Mr John Misselbrook
    Born in April 1957
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Adey, Jane
    Born in June 1961
    Individual (232 offsprings)
    Officer
    2000-08-03 ~ 2000-12-04
    OF - Nominee Director → CIF 0
  • 3
    Sanders, Neal Clive
    Commercial Director born in January 1962
    Individual (2 offsprings)
    Officer
    2005-11-01 ~ 2007-09-27
    OF - Director → CIF 0
  • 4
    Dunn, Jeffrey Mark, Mr.
    Technical Director born in August 1971
    Individual
    Officer
    2020-11-03 ~ 2020-11-20
    OF - Director → CIF 0
    Dunn, Jeffrey Mark, Mr.
    Chemist born in August 1971
    Individual
    2021-04-28 ~ 2024-01-23
    OF - Director → CIF 0
  • 5
    Misselbrook, James Edward, Dr.
    Research Scientist born in November 1990
    Individual
    Officer
    2020-11-04 ~ 2020-11-26
    OF - Director → CIF 0
    Misselbrook, James Edward, Dr.
    Biochemist born in November 1990
    Individual
    2021-04-28 ~ 2024-01-23
    OF - Director → CIF 0
  • 6
    Misselbrook, Karen Mae
    Administration Director born in March 1957
    Individual (2 offsprings)
    Officer
    2001-01-01 ~ 2024-11-28
    OF - Director → CIF 0
    Misselbrook, Karen Mae
    Administration Director
    Individual (2 offsprings)
    Officer
    2001-01-01 ~ 2024-11-28
    OF - Secretary → CIF 0
    Mrs Karen Mae Misselbrook
    Born in March 1957
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-11-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Kealey, Matthew Francis
    Company Director born in March 1973
    Individual (8 offsprings)
    Officer
    2020-11-03 ~ 2020-11-20
    OF - Director → CIF 0
  • 8
    The Sheilling, Bank Lane Abberley, Worcester, Worcestershire
    Corporate
    Officer
    2000-08-03 ~ 2000-12-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AGFORM LIMITED

Previous name
ACCIDENT RESPONSE SERVICES LIMITED - 2000-12-08
Standard Industrial Classification
20200 - Manufacture Of Pesticides And Other Agrochemical Products
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Average Number of Employees
62023-01-01 ~ 2023-12-31
62022-01-01 ~ 2022-12-31
Intangible Assets
2,511,356 GBP2023-12-31
3,181,315 GBP2022-12-31
Property, Plant & Equipment
174,240 GBP2023-12-31
256,679 GBP2022-12-31
Fixed Assets
2,685,596 GBP2023-12-31
3,437,994 GBP2022-12-31
Total Inventories
114,660 GBP2023-12-31
196,364 GBP2022-12-31
Debtors
210,885 GBP2023-12-31
372,435 GBP2022-12-31
Cash at bank and in hand
4,409 GBP2023-12-31
1,709 GBP2022-12-31
Current Assets
329,954 GBP2023-12-31
570,508 GBP2022-12-31
Creditors
Amounts falling due within one year
-1,488,953 GBP2023-12-31
-1,471,009 GBP2022-12-31
Net Current Assets/Liabilities
-1,158,999 GBP2023-12-31
-900,501 GBP2022-12-31
Total Assets Less Current Liabilities
1,526,597 GBP2023-12-31
2,537,493 GBP2022-12-31
Net Assets/Liabilities
1,955,880 GBP2023-12-31
3,333,693 GBP2022-12-31
Equity
Called up share capital
50,000 GBP2023-12-31
50,000 GBP2022-12-31
50,000 GBP2021-12-31
Revaluation reserve
2,385,609 GBP2023-12-31
3,028,579 GBP2022-12-31
432,282 GBP2021-12-31
Retained earnings (accumulated losses)
-479,729 GBP2023-12-31
255,114 GBP2022-12-31
473,048 GBP2021-12-31
Equity
1,955,880 GBP2023-12-31
3,333,693 GBP2022-12-31
955,330 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,377,813 GBP2023-01-01 ~ 2023-12-31
-421,637 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,377,813 GBP2023-01-01 ~ 2023-12-31
-421,637 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-734,843 GBP2023-01-01 ~ 2023-12-31
-217,934 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-1,377,813 GBP2023-01-01 ~ 2023-12-31
2,378,363 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.202023-01-01 ~ 2023-12-31
Tools/Equipment for furniture and fittings
0.202023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
5,859,680 GBP2023-12-31
5,833,391 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,348,324 GBP2023-12-31
2,652,076 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
696,248 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
738,314 GBP2023-12-31
888,122 GBP2022-12-31
Property, Plant & Equipment - Disposals
-151,460 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
564,074 GBP2023-12-31
631,443 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
84,091 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-151,460 GBP2023-01-01 ~ 2023-12-31
Advances or credits given to directors
-854,827 GBP2023-12-31
-910,157 GBP2022-12-31
-819,770 GBP2021-12-31
Advances or credits made to directors during the period
-7,000 GBP2023-01-01 ~ 2023-12-31
-90,387 GBP2022-01-01 ~ 2022-12-31
Advances or credits repaid by directors
62,330 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • AGFORM LIMITED
    Info
    ACCIDENT RESPONSE SERVICES LIMITED - 2000-12-08
    Registered number 04046444
    7 Bell Yard, London WC2A 2JR
    Private Limited Company incorporated on 2000-08-03 (24 years 11 months). The company status is Voluntary Arrangement.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • AGFORM LIMITED
    S
    Registered number 4046444
    Maidenstone Heath, Blundell Lane, Bursledon, Southampton, England, SO31 1AA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • AGFORM LIMITED
    S
    Registered number 4046444
    So31 1aa, Maidenstone Heath, Maidenstone Heath, Blundell Lane, Bursledon, Southampton, Hampshire, United Kingdom, SO31 1AA
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Maidenstone Heath Blundell Lane, Bursledon, Southampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • AOX TECHNOLOGIES LIMITED - 2018-10-05
    Maidenstone Heath Blundell Lane, Bursledon, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-04-30
    Person with significant control
    2017-04-03 ~ 2018-10-19
    CIF 2 - Ownership of shares – 75% or more 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.