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 6
  • 1
    Agrawal, Rajiv
    Born in June 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Pitrat, Nicolas Robert Louis, Mr.
    Born in November 1976
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 3
    Hennecke, Lars Karel
    Born in June 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 4
    French, Richard Anthony Lister
    Born in February 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Director → CIF 0
    French, Richard
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Secretary → CIF 0
  • 5
    Woodmass, Stephanie, Ms.
    Born in February 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    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
Ceased 8
  • 1
    Lordereau, Christian Bernard
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2023-05-16 ~ 2023-11-10
    OF - Director → CIF 0
  • 2
    Hewitson, Benjamin Peter Thexton
    Director born in March 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ 2025-09-12
    OF - Director → CIF 0
    Hewitson, Benjamin Peter Thexton
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-16 ~ 2025-09-12
    OF - Secretary → CIF 0
  • 3
    Mr Rajiv Agrawal
    Born in June 1961
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2023-05-16
    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
  • 4
    Hari, Prem Singh
    Project Manager born in November 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-03-08 ~ 2025-03-31
    OF - Director → CIF 0
    Mr Prem Singh Hari
    Born in November 1975
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-09-29 ~ 2023-05-16
    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
  • 5
    Bapna, Dharmendra
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2003-09-29 ~ 2003-10-09
    OF - Director → CIF 0
  • 6
    Davies, Kathryn
    Director born in February 1984
    Individual
    Officer
    icon of calendar 2023-10-03 ~ 2024-10-18
    OF - Director → CIF 0
  • 7
    Agrawal, Amita
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-29 ~ 2013-12-17
    OF - Secretary → CIF 0
  • 8
    BRUSH POWER NETWORK LIMITED - 2022-04-26
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Person with significant control
    2023-05-16 ~ 2024-11-28
    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
parent relation
Company in focus

POISE GROUP LIMITED

Previous names
RAD INTERNATIONAL (UK) LIMITED - 2006-01-25
POWERSYS LIMITED - 2017-03-24
Standard Industrial Classification
71122 - Engineering Related Scientific And Technical Consulting Activities
Brief company account
Property, Plant & Equipment
18,082 GBP2022-09-30
18,153 GBP2021-09-30
Fixed Assets - Investments
122,028 GBP2022-09-30
122,028 GBP2021-09-30
Fixed Assets
140,110 GBP2022-09-30
140,181 GBP2021-09-30
Debtors
609,956 GBP2022-09-30
831,033 GBP2021-09-30
Cash at bank and in hand
1,062,870 GBP2022-09-30
720,697 GBP2021-09-30
Current Assets
1,672,826 GBP2022-09-30
1,551,730 GBP2021-09-30
Creditors
-293,820 GBP2022-09-30
-202,949 GBP2021-09-30
Net Current Assets/Liabilities
1,379,006 GBP2022-09-30
1,348,781 GBP2021-09-30
Total Assets Less Current Liabilities
1,519,116 GBP2022-09-30
1,488,962 GBP2021-09-30
Net Assets/Liabilities
1,517,907 GBP2022-09-30
1,487,753 GBP2021-09-30
Equity
Called up share capital
100 GBP2022-09-30
100 GBP2021-09-30
Retained earnings (accumulated losses)
1,517,807 GBP2022-09-30
1,487,653 GBP2021-09-30
Average Number of Employees
162021-10-01 ~ 2022-09-30
162020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Gross Cost
56,094 GBP2022-09-30
50,138 GBP2021-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
38,012 GBP2022-09-30
31,985 GBP2021-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,027 GBP2021-10-01 ~ 2022-09-30

Related profiles found in government register
  • POISE GROUP LIMITED
    Info
    RAD INTERNATIONAL (UK) LIMITED - 2006-01-25
    POWERSYS LIMITED - 2006-01-25
    Registered number 04914011
    icon of addressNottingham Road, Loughborough, Leicestershire LE11 1EX
    PRIVATE LIMITED COMPANY incorporated on 2003-09-29 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • POISE GROUP LIMITED
    S
    Registered number 04914011
    icon of address36, High Street, Cleethorpes, North East Lincs, United Kingdom, DN35 8JN
    ENGLAND AND WALES
    CIF 1
  • POWERSYS LIMITED
    S
    Registered number 04914011
    icon of address107, Cleethorpe Road, Grimsby, England, DN31 3ER
    CIF 2
  • POISE GROUP LIMITED
    S
    Registered number 04914011
    icon of address8, New Bridge Street, London, England, EC4V 6AL
    Limited Company in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressHolme Farm, Spalford, Newark-on-trent, Nottinghamshire, England
    Active Corporate (44 parents)
    Officer
    icon of calendar 2015-06-30 ~ now
    CIF 2 - LLP Member → ME
  • 2
    icon of address36 High Street, Cleethorpes, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    CIF 3 - Right to surplus assets - 75% or more as a member of a firmOE
    CIF 3 - Right to surplus assets - 75% or moreOE
    CIF 3 - Right to appoint or remove members with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or control over the trustees of a trustOE
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    SEM-L VEHICLE CONTROL SYSTEMS LTD - 2015-02-20
    icon of address36 High Street, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2020-06-30
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address36 High Street, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • POWERSYS LONDON LIMITED - 2017-03-25
    icon of address107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-03 ~ 2023-05-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.