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
    Perrett, Matthew Jay
    Director born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Lawrance, Keith
    Optical Tech Mger born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ now
    OF - Director → CIF 0
    Mr Keith Lawrance
    Born in November 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 3
    Wickenden, Steve
    Optical Tehnician born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-20 ~ now
    OF - Director → CIF 0
    Mr Steve Wickenden
    Born in April 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    Perrett, Matthew
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Secretary → CIF 0
  • 5
    Hyseni, Elion
    Director born in June 1983
    Individual (28 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
    Mr Elion Hyseni
    Born in June 1983
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    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
  • 6
    Mr Paul Buckingham
    Born in July 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 7
  • 1
    Hine, Donna Louise
    Administrator born in March 1967
    Individual
    Officer
    icon of calendar 2006-09-20 ~ 2015-12-31
    OF - Director → CIF 0
  • 2
    A H Partnership Limited
    Individual
    Officer
    icon of calendar 2004-11-12 ~ 2006-09-04
    OF - Director → CIF 0
  • 3
    Hine, Paul
    Optical Tech Adv born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Buckingham, Paul
    Optical Tech born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-20 ~ 2020-04-23
    OF - Director → CIF 0
  • 5
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2004-11-12 ~ 2004-11-12
    PE - Nominee Secretary → CIF 0
  • 6
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2004-11-12 ~ 2004-11-12
    PE - Nominee Director → CIF 0
  • 7
    icon of addressStanley House, 49 Dartford Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    8,049 GBP2024-12-31
    Officer
    2004-11-12 ~ 2015-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

P.K.P. OPTICS LIMITED

Previous name
VEHICLE BODY CARE (SEVENOAKS) LIMITED - 2006-07-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
156,502 GBP2024-11-30
208,222 GBP2023-11-30
Debtors
321,046 GBP2024-11-30
365,575 GBP2023-11-30
Cash at bank and in hand
77,779 GBP2024-11-30
114,122 GBP2023-11-30
Current Assets
526,825 GBP2024-11-30
610,697 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-442,537 GBP2023-11-30
Net Current Assets/Liabilities
92,322 GBP2024-11-30
168,160 GBP2023-11-30
Total Assets Less Current Liabilities
248,824 GBP2024-11-30
376,382 GBP2023-11-30
Net Assets/Liabilities
214,905 GBP2024-11-30
296,718 GBP2023-11-30
Equity
Called up share capital
100 GBP2024-11-30
100 GBP2023-11-30
Capital redemption reserve
25 GBP2024-11-30
25 GBP2023-11-30
Retained earnings (accumulated losses)
214,780 GBP2024-11-30
296,593 GBP2023-11-30
Equity
214,905 GBP2024-11-30
296,718 GBP2023-11-30
Average Number of Employees
212023-12-01 ~ 2024-11-30
222022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Other
760,974 GBP2024-11-30
765,727 GBP2023-11-30
Property, Plant & Equipment - Other Disposals
Other
-5,000 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
604,472 GBP2024-11-30
557,505 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
51,077 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-4,110 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Other
156,502 GBP2024-11-30
208,222 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
303,620 GBP2024-11-30
359,314 GBP2023-11-30
Amount of corporation tax that is recoverable
Current
12,540 GBP2024-11-30
0 GBP2023-11-30
Other Debtors
Amounts falling due within one year
4,886 GBP2024-11-30
6,261 GBP2023-11-30
Debtors
Amounts falling due within one year, Current
321,046 GBP2024-11-30
Current, Amounts falling due within one year
365,575 GBP2023-11-30
Bank Borrowings/Overdrafts
Current
9,891 GBP2024-11-30
9,518 GBP2023-11-30
Trade Creditors/Trade Payables
Current
221,420 GBP2024-11-30
205,406 GBP2023-11-30
Corporation Tax Payable
Current
0 GBP2024-11-30
4,547 GBP2023-11-30
Other Taxation & Social Security Payable
Current
35,132 GBP2024-11-30
32,431 GBP2023-11-30
Other Creditors
Current
168,060 GBP2024-11-30
190,635 GBP2023-11-30
Non-current
5,134 GBP2024-11-30
41,228 GBP2023-11-30
Deferred Tax Liabilities
28,785 GBP2024-11-30
38,436 GBP2023-11-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-9,651 GBP2023-12-01 ~ 2024-11-30

  • P.K.P. OPTICS LIMITED
    Info
    VEHICLE BODY CARE (SEVENOAKS) LIMITED - 2006-07-26
    Registered number 05285577
    icon of addressNorth House, 198 High Street, Tonbridge, Kent TN9 1BE
    Private Limited Company incorporated on 2004-11-12 (21 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    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 16 October 2025 and licensed under the Open Government Licence v3.0.