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 14
  • 1
    Halpin, Barry Matthew
    Sales Director born in July 1979
    Individual (1 offspring)
    Officer
    2017-04-12 ~ 2025-08-01
    OF - Director → CIF 0
  • 2
    Lumley, Adam Kenneth
    Director born in January 1968
    Individual (20 offsprings)
    Officer
    2023-09-21 ~ 2025-08-01
    OF - Director → CIF 0
  • 3
    Rushton, Wendy Lynn
    Born in May 1976
    Individual (3 offsprings)
    Officer
    2007-01-23 ~ 2025-08-01
    OF - Director → CIF 0
    Rushton, Wendy Lynn
    Company Director
    Individual (3 offsprings)
    Officer
    2004-01-05 ~ 2025-08-01
    OF - Secretary → CIF 0
  • 4
    Rushton, Mark Andrew
    Quality And Certification Director born in April 1976
    Individual (1 offspring)
    Officer
    2017-04-12 ~ 2025-08-01
    OF - Director → CIF 0
  • 5
    Clegg, David Harry George Lionel
    Sales Director born in September 1940
    Individual (1 offspring)
    Officer
    2002-11-04 ~ 2005-09-30
    OF - Director → CIF 0
  • 6
    Hancox, Pete
    Born in February 1981
    Individual (11 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 7
    Jennings, David Leslie
    Born in April 1960
    Individual (23 offsprings)
    Officer
    2000-12-29 ~ now
    OF - Director → CIF 0
    Mr David Leslie Jennings
    Born in April 1960
    Individual (23 offsprings)
    Person with significant control
    2016-12-27 ~ 2018-08-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Jennings, Lyn Denise
    Director born in August 1961
    Individual (7 offsprings)
    Officer
    2015-04-10 ~ 2018-08-23
    OF - Director → CIF 0
    Jennings, Lyn Denise
    Individual (7 offsprings)
    Officer
    2000-12-29 ~ 2004-01-05
    OF - Secretary → CIF 0
    Mrs Lyn Denise Jennings
    Born in August 1961
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Burbridge, Conor
    Born in September 1984
    Individual (11 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 10
    Hodson, Bonnie Jane
    Chief Financial Officer born in April 1980
    Individual (19 offsprings)
    Officer
    2019-06-07 ~ 2023-07-28
    OF - Director → CIF 0
  • 11
    Jennings, Benjamin Philip
    Marketing Director born in January 1990
    Individual (7 offsprings)
    Officer
    2017-04-12 ~ 2018-08-31
    OF - Director → CIF 0
  • 12
    FORM 10 DIRECTORS FD LTD
    03199791
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 60810 offsprings)
    Officer
    2000-12-29 ~ 2001-01-02
    OF - Nominee Director → CIF 0
  • 13
    UAP HOLDINGS LIMITED
    - now 11452520 10525218
    PROJECT ORLANDO LIMITED - 2018-10-12 11452520
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2018-08-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    FORM 10 SECRETARIES FD LTD
    03199793
    39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (5 parents, 57539 offsprings)
    Officer
    2000-12-29 ~ 2001-01-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

UAP LIMITED

Period: 2000-12-29 ~ now
Company number: 04133155
Registered name
UAP LIMITED - now 11498174
Standard Industrial Classification
71121 - Engineering Design Activities For Industrial Process And Production
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c.
25720 - Manufacture Of Locks And Hinges
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
127,926 GBP2018-04-30
59,924 GBP2017-04-30
Property, Plant & Equipment
1,330,005 GBP2018-04-30
1,321,442 GBP2017-04-30
Investment Property
576,980 GBP2018-04-30
746,104 GBP2017-04-30
Fixed Assets - Investments
33,676 GBP2018-04-30
6 GBP2017-04-30
Fixed Assets
2,068,587 GBP2018-04-30
2,127,476 GBP2017-04-30
Total Inventories
3,353,736 GBP2018-04-30
2,947,183 GBP2017-04-30
Debtors
2,559,468 GBP2018-04-30
1,720,965 GBP2017-04-30
Cash at bank and in hand
613,551 GBP2018-04-30
512,827 GBP2017-04-30
Current Assets
6,526,755 GBP2018-04-30
5,180,975 GBP2017-04-30
Creditors
Current, Amounts falling due within one year
-859,152 GBP2018-04-30
Net Current Assets/Liabilities
5,755,663 GBP2018-04-30
4,512,616 GBP2017-04-30
Total Assets Less Current Liabilities
7,824,250 GBP2018-04-30
6,640,092 GBP2017-04-30
Creditors
Non-current, Amounts falling due after one year
-72,478 GBP2018-04-30
Net Assets/Liabilities
7,665,035 GBP2018-04-30
6,340,245 GBP2017-04-30
Equity
Called up share capital
3 GBP2018-04-30
3 GBP2017-04-30
Retained earnings (accumulated losses)
7,560,560 GBP2018-04-30
6,230,588 GBP2017-04-30
Equity
7,665,035 GBP2018-04-30
6,340,245 GBP2017-04-30
Intangible Assets - Gross Cost
170,033 GBP2018-04-30
85,555 GBP2017-04-30
Intangible Assets - Accumulated Amortisation & Impairment
42,107 GBP2018-04-30
25,631 GBP2017-04-30
Intangible Assets - Increase From Amortisation Charge for Year
16,476 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Gross Cost
1,791,500 GBP2018-04-30
1,668,568 GBP2017-04-30
Property, Plant & Equipment - Disposals
-69,345 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
461,495 GBP2018-04-30
347,127 GBP2017-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
145,401 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-31,033 GBP2017-05-01 ~ 2018-04-30
Investment Property - Fair Value Model
576,980 GBP2018-04-30
746,104 GBP2017-04-30
Disposals of Investment Property - Fair Value Model
-171,104 GBP2017-05-01 ~ 2018-04-30

Related profiles found in government register
  • UAP LIMITED
    Info
    Registered number 04133155
    Orbital 60 Dumers Lane, Bury BL9 9UE
    PRIVATE LIMITED COMPANY incorporated on 2000-12-29 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-02
    CIF 0
  • UAP LIMITED
    S
    Registered number 04133155
    Orbital, 60 Dumers Lane, Bury, United Kingdom, BL9 9UE
    Corporate in Companies House, England And Wales
    CIF 1
  • UAP LIMITED
    S
    Registered number 04133155
    Unit 1, Albert Close, Whitefield, Manchester, England, M45 8EH
    Company Limited By Shares in Companies House, England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    FDM BY UAP LIMITED
    - now 04362267
    INTELLIGENT UK LIMITED
    - 2023-05-08 04362267
    Orbital 60 Dumers Lane, Bury, England
    Active Corporate (11 parents)
    Person with significant control
    2019-10-14 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    FIRE DOOR ASSOCIATION
    16514345
    Orbital, 60 Dumers Lane, Bury, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-06-12 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    KIJ SECURITY LOCKS LIMITED
    - now 06259976
    DDL44 LIMITED - 2007-06-25
    Unit 1 Albert Close Trading Estate, Whitefield, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-12-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    KINGSWINFORD LOCKS HOLDINGS LTD
    - now 04549025
    FULLEX LOCKS LIMITED
    - 2019-01-10 04549025
    SILVER SELECTION LIMITED - 2002-10-21
    Orbital 60 Dumers Lane, Bury, England
    Active Corporate (16 parents)
    Person with significant control
    2016-12-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    MAHER LONDON LTD
    10576898
    Orbital 60 Dumers Lane, Bury, England
    Active Corporate (10 parents)
    Person with significant control
    2023-01-24 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.