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 4
  • 1
    Abley, Simon John
    Born in October 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Cashmore, Simon John
    Born in April 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Bratton, Daniel James
    Born in September 1981
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSovereign House, 2 Dominus Way, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Cunningham, Philip
    Director born in January 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ 2022-06-30
    OF - Director → CIF 0
    Cunningham, Philip
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-08-20 ~ 2006-08-03
    OF - Secretary → CIF 0
    Mr Philip Cunningham
    Born in January 1954
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Corcoran, Patrick
    Sales Engineer born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-02 ~ 2006-07-21
    OF - Director → CIF 0
  • 3
    Smith, Jaqui
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-03 ~ 2022-01-06
    OF - Secretary → CIF 0
  • 4
    Mccombe, David Raymond
    Director born in March 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ 2022-06-30
    OF - Director → CIF 0
    Mccombe, David Raymond
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-02-20 ~ 2001-08-20
    OF - Secretary → CIF 0
    Mr David Raymond Mccombe
    Born in March 1958
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-30
    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
  • 5
    Spooner, Philip
    Technology Director born in December 1951
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2013-08-20
    OF - Director → CIF 0
  • 6
    Cother, Alex
    Sales & Marketing Director born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2022-06-30
    OF - Director → CIF 0
    Mr Alexander Robert Cother
    Born in May 1959
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-06-30
    PE - Has significant influence or controlCIF 0
  • 7
    Hickman, Keith
    Sales Manager born in April 1962
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2006-08-03
    OF - Director → CIF 0
  • 8
    Illman, Chris Edward
    Director born in February 1947
    Individual
    Officer
    icon of calendar 2001-04-02 ~ 2006-08-03
    OF - Director → CIF 0
  • 9
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-02-20 ~ 2001-02-20
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-02-20 ~ 2001-02-20
    PE - Nominee Director → CIF 0
  • 11
    icon of addressThe Old Rectory, 46 Leicester Road, Narborough, Leicester, England
    Corporate (2 offsprings)
    Person with significant control
    2022-06-30 ~ 2022-12-23
    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
parent relation
Company in focus

DRAX (UK) LIMITED

Previous name
ROLLERSTEAM LIMITED - 2001-05-24
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
150,741 GBP2021-09-30
17,811 GBP2020-09-30
Fixed Assets - Investments
2 GBP2021-09-30
2 GBP2020-09-30
Fixed Assets
150,743 GBP2021-09-30
17,813 GBP2020-09-30
Total Inventories
212,722 GBP2021-09-30
127,392 GBP2020-09-30
Debtors
1,079,307 GBP2021-09-30
1,223,490 GBP2020-09-30
Cash at bank and in hand
974,460 GBP2021-09-30
1,098,415 GBP2020-09-30
Current Assets
2,266,489 GBP2021-09-30
2,449,297 GBP2020-09-30
Net Current Assets/Liabilities
1,274,540 GBP2021-09-30
1,560,412 GBP2020-09-30
Total Assets Less Current Liabilities
1,425,283 GBP2021-09-30
1,578,225 GBP2020-09-30
Net Assets/Liabilities
1,322,772 GBP2021-09-30
1,575,499 GBP2020-09-30
Equity
Called up share capital
9,610 GBP2021-09-30
9,610 GBP2020-09-30
Share premium
66,669 GBP2021-09-30
66,669 GBP2020-09-30
Capital redemption reserve
390 GBP2021-09-30
390 GBP2020-09-30
Retained earnings (accumulated losses)
1,246,103 GBP2021-09-30
1,498,830 GBP2020-09-30
Equity
1,322,772 GBP2021-09-30
1,575,499 GBP2020-09-30
Average Number of Employees
372020-10-01 ~ 2021-09-30
412019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Gross Cost
Other
295,686 GBP2021-09-30
133,329 GBP2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
144,945 GBP2021-09-30
115,518 GBP2020-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
29,427 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment
Other
150,741 GBP2021-09-30
17,811 GBP2020-09-30
Other Investments Other Than Loans
2 GBP2021-09-30
2 GBP2020-09-30
Trade Debtors/Trade Receivables
Current
1,068,318 GBP2021-09-30
1,133,229 GBP2020-09-30
Amount of corporation tax that is recoverable
Current
0 GBP2021-09-30
19,046 GBP2020-09-30
Other Debtors
Amounts falling due within one year
10,989 GBP2021-09-30
71,215 GBP2020-09-30
Debtors
Amounts falling due within one year, Current
1,079,307 GBP2021-09-30
1,223,490 GBP2020-09-30
Trade Creditors/Trade Payables
Current
538,160 GBP2021-09-30
385,773 GBP2020-09-30
Corporation Tax Payable
Current
78,940 GBP2021-09-30
95,368 GBP2020-09-30
Other Taxation & Social Security Payable
Current
163,101 GBP2021-09-30
203,962 GBP2020-09-30
Other Creditors
Current
211,748 GBP2021-09-30
203,782 GBP2020-09-30
Creditors
Current
991,949 GBP2021-09-30
888,885 GBP2020-09-30
Other Creditors
Non-current
74,459 GBP2021-09-30
0 GBP2020-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
87,279 GBP2021-09-30
121,282 GBP2020-09-30

Related profiles found in government register
  • DRAX (UK) LIMITED
    Info
    ROLLERSTEAM LIMITED - 2001-05-24
    Registered number 04164079
    icon of addressExeter House, 1 Amor Way, Letchworth Garden City SG6 1UG
    PRIVATE LIMITED COMPANY incorporated on 2001-02-20 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • DRAX (UK) LIMITED
    S
    Registered number 04164079
    icon of addressExeter House, 1 Amor Way, Letchworth Garden City, United Kingdom, SG6 1UG
    Private Company Limited By Shares in England And Wales, England
    CIF 1 CIF 2
  • DRAX (UK) LIMITED
    S
    Registered number 04164079
    icon of addressPixmore Centre, Pixmore Avenue, Letchworth, Herts, England, SG6 1JG
    Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 Meadowdale Meadow Dale, Newtownabbey, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressExeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    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 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    DRAX TECHNOLOGY (UK) LTD - 2021-01-12
    icon of addressExeter House, 1 Amor Way, Letchworth Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 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 voting rights - 75% or moreOE
    CIF 1 - 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.