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 3
  • 1
    Valcke, Dominiek Joseph Gustaaf
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
  • 2
    Percy, John Thomas
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-02-05 ~ now
    OF - Director → CIF 0
  • 3
    Oosterlinck, Mark
    Director born in March 1978
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-08-15 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Tindale, Richard Mark
    Company Director born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2014-12-31
    OF - Director → CIF 0
  • 2
    Ann Thermote
    Born in July 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-08-15 ~ 2019-08-15
    PE - Has significant influence or controlCIF 0
  • 3
    Els Thermote
    Born in July 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-08-15 ~ 2019-08-15
    PE - Has significant influence or controlCIF 0
  • 4
    Golestani, Kian
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2019-08-15
    OF - Secretary → CIF 0
  • 5
    Jennings, Anthony David
    Company Director & Accountant born in March 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-03-04 ~ 2019-08-15
    OF - Director → CIF 0
    Mr Anthony David Jennings
    Born in March 1959
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 6
    Shadbolt, Kevin Brian John
    Company Director born in March 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2021-02-28
    OF - Director → CIF 0
    Mr Kevin Brian John Shadbolt
    Born in March 1963
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    PE - Has significant influence or controlCIF 0
  • 7
    Couling, Stephen Robert
    Company Director born in July 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2019-08-15
    OF - Director → CIF 0
    Mr Stephen Robert Couling
    Born in July 1957
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    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
    Mr Pascal Gilbert Vanhalst
    Born in December 1969
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-09-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Mustillo, Enrico Michele
    Company Director born in May 1962
    Individual
    Officer
    icon of calendar 2001-11-05 ~ 2012-08-31
    OF - Director → CIF 0
  • 10
    Daintith, James Ian
    Company Director born in January 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2019-08-15
    OF - Director → CIF 0
    Mr James Ian Daintith
    Born in January 1958
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 11
    JUPITER 2019 LIMITED - now
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    99,997 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INDEPENDENT PARTS &SERVICE LIMITED

Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
33190 - Repair Of Other Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
34,947 GBP2020-12-31
92,726 GBP2019-12-31
Fixed Assets
34,947 GBP2020-12-31
92,726 GBP2019-12-31
Total Inventories
85,223 GBP2020-12-31
2,305,389 GBP2019-12-31
Debtors
2,429,144 GBP2020-12-31
1,917,129 GBP2019-12-31
Cash at bank and in hand
451,536 GBP2020-12-31
92,111 GBP2019-12-31
Current Assets
2,965,903 GBP2020-12-31
4,314,629 GBP2019-12-31
Creditors
Current
995,756 GBP2020-12-31
2,648,155 GBP2019-12-31
Net Current Assets/Liabilities
1,970,147 GBP2020-12-31
1,666,474 GBP2019-12-31
Total Assets Less Current Liabilities
2,005,094 GBP2020-12-31
1,759,200 GBP2019-12-31
Net Assets/Liabilities
2,002,634 GBP2020-12-31
1,752,758 GBP2019-12-31
Equity
Called up share capital
343,750 GBP2020-12-31
343,750 GBP2019-12-31
Share premium
2,862 GBP2020-12-31
2,862 GBP2019-12-31
Retained earnings (accumulated losses)
1,656,022 GBP2020-12-31
1,406,146 GBP2019-12-31
Equity
2,002,634 GBP2020-12-31
1,752,758 GBP2019-12-31
Average Number of Employees
252020-01-01 ~ 2020-12-31
352019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Net goodwill
571,544 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
571,544 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
170,830 GBP2020-12-31
333,578 GBP2019-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-162,748 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
135,883 GBP2020-12-31
240,852 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
42,419 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-147,388 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Plant and equipment
34,947 GBP2020-12-31
92,726 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
2,427,711 GBP2020-12-31
Current, Amounts falling due within one year
1,857,738 GBP2019-12-31
Other Debtors
Amounts falling due within one year, Current
1,433 GBP2020-12-31
Current, Amounts falling due within one year
59,391 GBP2019-12-31
Debtors
Amounts falling due within one year, Current
2,429,144 GBP2020-12-31
Current, Amounts falling due within one year
1,917,129 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
550,786 GBP2019-12-31
Trade Creditors/Trade Payables
Current
185,638 GBP2020-12-31
1,394,009 GBP2019-12-31
Other Taxation & Social Security Payable
Current
704,343 GBP2020-12-31
441,358 GBP2019-12-31
Other Creditors
Current
105,775 GBP2020-12-31
262,002 GBP2019-12-31
Bank Borrowings
Secured
550,786 GBP2019-12-31

Related profiles found in government register
  • INDEPENDENT PARTS &SERVICE LIMITED
    Info
    Registered number 04316915
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB
    PRIVATE LIMITED COMPANY incorporated on 2001-11-05 (24 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-11-04
    CIF 0
  • INDEPENDENT PARTS &SERVICE LIMITED
    S
    Registered number 04316915
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire, England, TF1 7GN
    Companies Act 2006 in Registrar Of Companies In England And Wales, England And Wales
    CIF 1
  • INDEPENDENT PARTS & SERVICE LIMITED
    S
    Registered number 04316915
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire, England, TF1 7GN
    Private Company Limited By Shares in Companies House, Cardiff, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • SPECIALIZED ACCESS LIMITED - 2015-03-14
    UPRIGHT POWERED ACCESS SALES UK LIMITED - 2015-01-15
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • PLATFORM REPAIR AND SERVICE LIMITED - 2016-09-29
    icon of addressThe Maltings, Wharf Road, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ 2016-11-01
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.