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 11
  • 1
    Jankowski, Marcus, Dr
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
    Jankowski, Marcus, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Rene Cornelis Antonius De Swart
    Born in April 1969
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Ison, Paul Kenneth
    Born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
    Mr Paul Kenneth Ison
    Born in February 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Dr Hans Egon Arntz
    Born in April 1938
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Michael Maria Nijhout
    Born in June 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Monika Arntz-jankowski
    Born in March 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    Stephanie Arntz
    Born in April 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Schaafsma, Stefan Hendrikus
    Born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 9
    icon of addressAuf Dem Knapp 44, Remscheid, 42855, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 10
    icon of address2, Nijverheidsstraat, Zevenaar, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    PE - Has significant influence or controlCIF 0
  • 11
    icon of addressKnight Acquisition B.v, Nijverheidsstraat 2, Zevenaar, Netherlands
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Arntz, Hans Egon, Dr
    Director born in April 1938
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-21 ~ 2020-05-31
    OF - Director → CIF 0
  • 2
    De Kinkelder, Johannes Theodories Wilhelmus, Ing
    Director born in January 1950
    Individual
    Officer
    icon of calendar 2004-06-21 ~ 2014-05-01
    OF - Director → CIF 0
  • 3
    Hissink, Wilhelmus Antonius
    Company Director born in July 1963
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2022-10-01
    OF - Director → CIF 0
    Mr Wilhelmus Antonius Hissink
    Born in July 1963
    Individual
    Person with significant control
    icon of calendar 2017-04-28 ~ 2022-10-01
    PE - Has significant influence or controlCIF 0
  • 4
    Ponjee, Jacobus Hermanus Maria
    Fin Director
    Individual
    Officer
    icon of calendar 2004-06-21 ~ 2022-10-01
    OF - Secretary → CIF 0
  • 5
    DYE & DURHAM SECRETARIAL LIMITED - now
    SEVERNSIDE SECRETARIAL LIMITED - 2004-01-30
    icon of address1st Floor, 14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 89 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2004-04-28 ~ 2004-06-21
    PE - Secretary → CIF 0
  • 6
    DYE & DURHAM DIRECTORS LIMITED - now
    SEVERNSIDE NOMINEES LIMITED - 2004-01-30
    icon of address14-18 City Road, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    2004-04-28 ~ 2004-06-21
    PE - Director → CIF 0
parent relation
Company in focus

KR SAWS LIMITED

Previous name
TITLEPRIDE LIMITED - 2004-06-25
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Average Number of Employees
192024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
36,709 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
10,401 GBP2024-12-31
6,730 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
3,671 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
26,308 GBP2024-12-31
29,979 GBP2023-12-31
Intangible Assets
26,308 GBP2024-12-31
29,979 GBP2023-12-31
Property, Plant & Equipment
230,297 GBP2024-12-31
251,790 GBP2023-12-31
Fixed Assets
256,605 GBP2024-12-31
281,769 GBP2023-12-31
Total Inventories
1,634,535 GBP2024-12-31
1,738,971 GBP2023-12-31
Debtors
1,401,762 GBP2024-12-31
1,422,941 GBP2023-12-31
Cash at bank and in hand
850,649 GBP2024-12-31
408,430 GBP2023-12-31
Current Assets
3,886,946 GBP2024-12-31
3,570,342 GBP2023-12-31
Creditors
Amounts falling due within one year
726,116 GBP2024-12-31
870,035 GBP2023-12-31
Net Current Assets/Liabilities
3,202,889 GBP2024-12-31
2,741,431 GBP2023-12-31
Total Assets Less Current Liabilities
3,459,494 GBP2024-12-31
3,023,200 GBP2023-12-31
Net Assets/Liabilities
3,448,007 GBP2024-12-31
3,013,600 GBP2023-12-31
Equity
Called up share capital
320,000 GBP2024-12-31
320,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,128,007 GBP2024-12-31
2,693,600 GBP2023-12-31
Equity
3,448,007 GBP2024-12-31
3,013,600 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
14.002024-01-01 ~ 2024-12-31
Furniture and fittings
20.002024-01-01 ~ 2024-12-31
Motor vehicles
20.002024-01-01 ~ 2024-12-31
Office equipment
20.002024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
36,709 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
10,401 GBP2024-12-31
6,730 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,671 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
884,028 GBP2024-12-31
841,813 GBP2023-12-31
Furniture and fittings
84,871 GBP2024-12-31
84,871 GBP2023-12-31
Motor vehicles
247,187 GBP2024-12-31
247,187 GBP2023-12-31
Office equipment
77,117 GBP2024-12-31
77,117 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,293,203 GBP2024-12-31
1,250,988 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
772,602 GBP2024-12-31
749,434 GBP2023-12-31
Furniture and fittings
81,267 GBP2024-12-31
80,129 GBP2023-12-31
Motor vehicles
132,608 GBP2024-12-31
93,664 GBP2023-12-31
Office equipment
76,429 GBP2024-12-31
75,971 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,062,906 GBP2024-12-31
999,198 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23,168 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,138 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
38,944 GBP2024-01-01 ~ 2024-12-31
Office equipment
458 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
63,708 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
111,426 GBP2024-12-31
92,379 GBP2023-12-31
Furniture and fittings
3,604 GBP2024-12-31
4,742 GBP2023-12-31
Motor vehicles
114,579 GBP2024-12-31
153,523 GBP2023-12-31
Office equipment
688 GBP2024-12-31
1,146 GBP2023-12-31
Trade Debtors/Trade Receivables
1,301,762 GBP2024-12-31
1,422,941 GBP2023-12-31
Other Debtors
100,000 GBP2024-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
48,799 GBP2024-12-31
83,697 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
183,586 GBP2024-12-31
373,427 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
421,993 GBP2024-12-31
342,548 GBP2023-12-31
Other Creditors
Amounts falling due within one year
71,738 GBP2024-12-31
70,363 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
150,000 shares2024-12-31
150,000 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
150,000 shares2024-12-31
150,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,751 GBP2024-12-31
54,602 GBP2023-12-31
Between one and five year
22,751 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
22,751 GBP2024-12-31
77,353 GBP2023-12-31

  • KR SAWS LIMITED
    Info
    TITLEPRIDE LIMITED - 2004-06-25
    Registered number 05114820
    icon of address9 Hurst Road, Longford, Coventry CV6 6EG
    PRIVATE LIMITED COMPANY incorporated on 2004-04-28 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    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- 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.