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 2
  • 1
    Stephens, Philip Andrew
    Director born in June 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 23b, Tonteg Road, Treforest Industrial Estate, Pontypridd, Wales
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,600 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Hall, Alfred William
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2007-07-30
    OF - Director → CIF 0
  • 2
    Randhawa, Sokhbinder Kaur
    Director born in January 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-28 ~ 2005-01-19
    OF - Director → CIF 0
  • 3
    Lynskey, James Peter
    Director born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-19 ~ 2014-03-31
    OF - Director → CIF 0
  • 4
    Randhawa, Amar Kaur
    Company Secretary Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-28 ~ 2005-01-19
    OF - Director → CIF 0
  • 5
    Randhawa, Surinder Singh
    Director born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-28 ~ 2022-05-31
    OF - Director → CIF 0
  • 6
    Randhawa, Gurdip Singh
    Director born in March 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2022-05-31
    OF - Director → CIF 0
    Randhawa, Gurdip Singh
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-28 ~ 2005-01-19
    OF - Secretary → CIF 0
    icon of calendar 2007-07-30 ~ 2022-05-31
    OF - Secretary → CIF 0
  • 7
    Hill, Charles Graham
    Director born in November 1945
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2007-07-30
    OF - Director → CIF 0
    Hill, Charles Graham
    Director
    Individual
    Officer
    icon of calendar 2005-01-19 ~ 2007-07-30
    OF - Secretary → CIF 0
  • 8
    SPS BRASSWARE LIMITED - 2002-09-16
    S.P.S. POLISHING COMPANY LIMITED - 2000-06-23
    icon of addressOwen Road, Owen Road, Wolverhampton, West Midlands, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    809,096 GBP2024-08-31
    Person with significant control
    2016-11-28 ~ 2022-05-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2001-11-28 ~ 2001-11-28
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2001-11-28 ~ 2001-11-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPS BRASSWARE LIMITED

Previous name
HSG HOLDING LIMITED - 2002-09-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
29,978 GBP2024-03-31
29,246 GBP2023-03-31
Total Inventories
40,000 GBP2024-03-31
60,000 GBP2023-03-31
Debtors
151,737 GBP2024-03-31
260,277 GBP2023-03-31
Cash at bank and in hand
15,291 GBP2024-03-31
46,698 GBP2023-03-31
Current Assets
207,028 GBP2024-03-31
366,975 GBP2023-03-31
Creditors
Current
234,157 GBP2024-03-31
216,572 GBP2023-03-31
Net Current Assets/Liabilities
-27,129 GBP2024-03-31
150,403 GBP2023-03-31
Total Assets Less Current Liabilities
2,849 GBP2024-03-31
179,649 GBP2023-03-31
Creditors
Non-current
-81,800 GBP2023-03-31
Net Assets/Liabilities
2,444 GBP2024-03-31
93,766 GBP2023-03-31
Equity
Called up share capital
75 GBP2024-03-31
75 GBP2023-03-31
Share premium
25 GBP2024-03-31
25 GBP2023-03-31
Retained earnings (accumulated losses)
2,344 GBP2024-03-31
93,666 GBP2023-03-31
Equity
2,444 GBP2024-03-31
93,766 GBP2023-03-31
Average Number of Employees
232023-04-01 ~ 2024-03-31
242022-09-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
233,941 GBP2024-03-31
227,466 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
203,963 GBP2024-03-31
198,220 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,743 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
29,978 GBP2024-03-31
29,246 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
146,966 GBP2024-03-31
257,577 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
4,500 GBP2024-03-31
2,700 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
151,466 GBP2024-03-31
260,277 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
22,666 GBP2024-03-31
Trade Creditors/Trade Payables
Current
43,290 GBP2024-03-31
74,928 GBP2023-03-31
Other Taxation & Social Security Payable
Current
28,843 GBP2024-03-31
44,881 GBP2023-03-31
Other Creditors
Current
139,358 GBP2024-03-31
96,763 GBP2023-03-31
Amounts owed to group undertakings
Non-current
81,800 GBP2023-03-31

  • SPS BRASSWARE LIMITED
    Info
    HSG HOLDING LIMITED - 2002-09-16
    Registered number 04329971
    icon of addressOwen Road, Pennfields, Wolverhampton, West Midlands WV3 0AL
    Private Limited Company incorporated on 2001-11-28 (23 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-10
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.