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 4
  • 1
    Rickett, Paul Andrew
    Born in February 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 2
    Travis, Philip David
    Born in January 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ now
    OF - Director → CIF 0
  • 3
    Travis, Sarah Ann
    Born in January 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressCarr Brook Works, Elnor Lane, Whaley Bridge, High Peak, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    22,919,381 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Dave, Nicola Catherine
    Accounts Manager born in April 1968
    Individual
    Officer
    icon of calendar 2004-12-22 ~ 2022-09-23
    OF - Director → CIF 0
    Dave, Nicola Catherine
    Individual
    Officer
    icon of calendar 2017-02-23 ~ 2022-09-23
    OF - Secretary → CIF 0
  • 2
    Tarling, Brian
    Director born in September 1965
    Individual
    Officer
    icon of calendar 2004-11-24 ~ 2022-09-23
    OF - Director → CIF 0
    Mr Brian Edward Tarling
    Born in September 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Tarling, Karen Elizabeth
    Director born in March 1965
    Individual
    Officer
    icon of calendar 2004-12-22 ~ 2022-09-23
    OF - Director → CIF 0
    Tarling, Karen Elizabeth
    Individual
    Officer
    icon of calendar 2004-11-24 ~ 2017-02-23
    OF - Secretary → CIF 0
    Mrs Karen Elizabeth Tarling
    Born in March 1965
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-23
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Ripton, Philip Nigel
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2004-12-22 ~ 2022-09-23
    OF - Director → CIF 0
    Mr Philip Nigel Ripton
    Born in March 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-23
    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
  • 5
    Ripton, Jeanette Anne
    Director born in June 1963
    Individual
    Officer
    icon of calendar 2004-12-22 ~ 2022-09-23
    OF - Director → CIF 0
    Mrs Jeanette Anne Ripton
    Born in June 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-23
    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
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2004-11-24 ~ 2004-11-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LOCUSRITE HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12023-12-01 ~ 2024-11-30
Class 2 ordinary share
12023-12-01 ~ 2024-11-30
Property, Plant & Equipment
782,305 GBP2024-11-30
782,305 GBP2023-11-30
Fixed Assets - Investments
367,319 GBP2024-11-30
367,319 GBP2023-11-30
Fixed Assets
1,149,624 GBP2024-11-30
1,149,624 GBP2023-11-30
Cash at bank and in hand
42,327 GBP2024-11-30
154,815 GBP2023-11-30
Creditors
Current
38,236 GBP2024-11-30
35,053 GBP2023-11-30
Net Current Assets/Liabilities
4,091 GBP2024-11-30
119,762 GBP2023-11-30
Total Assets Less Current Liabilities
1,153,715 GBP2024-11-30
1,269,386 GBP2023-11-30
Equity
Called up share capital
1,075 GBP2024-11-30
1,075 GBP2023-11-30
Share premium
40,393 GBP2024-11-30
40,393 GBP2023-11-30
Retained earnings (accumulated losses)
1,112,247 GBP2024-11-30
1,227,918 GBP2023-11-30
Equity
1,153,715 GBP2024-11-30
1,269,386 GBP2023-11-30
Average Number of Employees
32023-12-01 ~ 2024-11-30
32022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Land and buildings
782,305 GBP2023-11-30
Property, Plant & Equipment
Land and buildings
782,305 GBP2024-11-30
782,305 GBP2023-11-30
Investments in Group Undertakings
Cost valuation
367,319 GBP2023-11-30
Investments in Group Undertakings
367,319 GBP2024-11-30
367,319 GBP2023-11-30
Corporation Tax Payable
Current
38,236 GBP2024-11-30
35,053 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-11-30
Class 2 ordinary share
75 shares2024-11-30

Related profiles found in government register
  • LOCUSRITE HOLDINGS LIMITED
    Info
    Registered number 05296161
    icon of addressCarr Brook Works Elnor Lane, Whaley Bridge, High Peak SK23 7JN
    PRIVATE LIMITED COMPANY incorporated on 2004-11-24 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-24
    CIF 0
  • LOCUSRITE HOLDINGS
    S
    Registered number 05296161
    icon of address8a Galliford Road, Galliford Road Industrial Estate, Heybridge, Maldon, Essex, England, CM9 4XD
    Limited Company in Uk Company Register, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • EAGLECHROME (NEWCO) LTD. - 2000-08-22
    icon of addressCarr Brook Works Elnor Lane, Whaley Bridge, High Peak, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,826,438 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.