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 3
  • 1
    Redman, Patrick Garfield
    Sales Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Brackett, Jordan Robert
    Vp Of Finance born in May 1983
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    S.C. JOHNSON PROFESSIONAL LIMITED - 2000-01-12
    JOHNSONDIVERSEY UK LIMITED - 2010-03-05
    JOHNSON WAX PROFESSIONAL LIMITED - 2002-08-05
    icon of addressPyramid Close, Weston Favell Centre, Weston Favell, Northants, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Wylie, Ian Cameron
    Director born in November 1957
    Individual
    Officer
    icon of calendar 2005-06-06 ~ 2019-10-31
    OF - Director → CIF 0
  • 2
    Stubbs, Colin Timothy
    Director born in November 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ 2020-07-17
    OF - Director → CIF 0
  • 3
    Mowat, David James
    Born in February 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2015-12-11
    OF - Director → CIF 0
  • 4
    Mcarthur, Colin
    Director born in January 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-04-12 ~ 2007-06-30
    OF - Director → CIF 0
  • 5
    Jones, Hilary Louise
    Born in April 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2015-12-11
    OF - Director → CIF 0
  • 6
    Lewis, John Ivor
    Born in February 1945
    Individual
    Officer
    icon of calendar 2007-11-13 ~ 2008-07-01
    OF - Director → CIF 0
  • 7
    Bentley, Peter John
    Born in March 1939
    Individual
    Officer
    icon of calendar 2005-06-01 ~ 2007-11-13
    OF - Director → CIF 0
  • 8
    Lowe, Christopher John
    Chartered Accountant born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-30 ~ 2005-09-30
    OF - Director → CIF 0
  • 9
    Everett, Anthony David
    Director born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-23 ~ 2006-03-10
    OF - Director → CIF 0
    icon of calendar 2009-02-01 ~ 2013-04-15
    OF - Director → CIF 0
  • 10
    Yannaghas, Manoli
    Director born in December 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-03-15 ~ 2005-04-13
    OF - Director → CIF 0
    Yannaghas, Manoli
    Investment Advisor born in December 1972
    Individual (9 offsprings)
    icon of calendar 2005-06-01 ~ 2006-06-20
    OF - Director → CIF 0
  • 11
    Chapman, Michael James
    Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-11 ~ 2023-07-14
    OF - Director → CIF 0
    Chapman, Michael James
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-11 ~ 2023-07-14
    OF - Secretary → CIF 0
  • 12
    Galloway, Gordon
    Director born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2015-12-11
    OF - Director → CIF 0
  • 13
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    icon of address19, Canning Street, Edinburgh
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-17 ~ 2015-12-11
    PE - Secretary → CIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-12 ~ 2005-03-12
    PE - Nominee Director → CIF 0
  • 15
    CHILD & CHILD SECRETARIES LIMITED - now
    icon of address2nd, Floor, 79 Knightsbridge, London, United Kingdom
    Dissolved Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2005-03-24 ~ 2011-02-02
    PE - Secretary → CIF 0
  • 16
    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
    2005-03-12 ~ 2005-03-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DRY LUBE LIMITED

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
93,234 GBP2016-12-31
169,494 GBP2015-12-31
Property, Plant & Equipment
336,111 GBP2016-12-31
396,043 GBP2015-12-31
Fixed Assets
429,345 GBP2016-12-31
565,537 GBP2015-12-31
Total Inventories
141,969 GBP2015-12-31
Debtors
65,237 GBP2016-12-31
348,127 GBP2015-12-31
Cash at bank and in hand
36,510 GBP2016-12-31
119,364 GBP2015-12-31
Current Assets
101,747 GBP2016-12-31
609,460 GBP2015-12-31
Creditors
Amounts falling due within one year
-63,444 GBP2016-12-31
-427,964 GBP2015-12-31
Net Current Assets/Liabilities
38,303 GBP2016-12-31
181,496 GBP2015-12-31
Total Assets Less Current Liabilities
467,648 GBP2016-12-31
747,033 GBP2015-12-31
Net Assets/Liabilities
467,648 GBP2016-12-31
747,033 GBP2015-12-31
Equity
Called up share capital
201,503 GBP2016-12-31
201,503 GBP2015-12-31
Share premium
2,499,559 GBP2016-12-31
2,499,559 GBP2015-12-31
Retained earnings (accumulated losses)
-2,233,414 GBP2016-12-31
-1,954,029 GBP2015-12-31
Equity
467,648 GBP2016-12-31
747,033 GBP2015-12-31
Intangible Assets - Gross Cost
347,124 GBP2016-12-31
347,124 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
253,890 GBP2016-12-31
177,630 GBP2015-12-31
Intangible Assets - Increase From Amortisation Charge for Year
76,260 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
1,425,572 GBP2016-12-31
1,451,668 GBP2015-12-31
Property, Plant & Equipment - Disposals
-26,096 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,089,461 GBP2016-12-31
1,055,625 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,767 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-19,931 GBP2016-01-01 ~ 2016-12-31

  • DRY LUBE LIMITED
    Info
    Registered number 05390685
    icon of addressPyramid Close, Weston Favell Centre, Northampton NN3 8PD
    PRIVATE LIMITED COMPANY incorporated on 2005-03-12 and dissolved on 2024-04-30 (19 years 1 month). The company status is Dissolved.
    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.