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
    Heath, Barry
    Born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ now
    OF - Director → CIF 0
    Mr Barry Heath
    Born in May 1955
    Individual (4 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
  • 2
    Brennan, Stephen Paul
    Born in July 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ now
    OF - Director → CIF 0
  • 3
    Allen, Paul Trevor
    Born in December 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ now
    OF - Director → CIF 0
    Mr Paul Trevor Allen
    Born in December 1985
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-06-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    James, Mark Edward
    Born in February 1981
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ now
    OF - Director → CIF 0
    James, Mark Edward
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Heath, Barry
    Electrical Engr born in May 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-07-27 ~ 2009-12-07
    OF - Director → CIF 0
  • 2
    Dwyer, Daniel John
    Individual
    Officer
    icon of calendar 2005-07-27 ~ 2005-07-27
    OF - Secretary → CIF 0
  • 3
    Allen, David Kenneth
    Electrical Engr born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-27 ~ 2019-07-23
    OF - Director → CIF 0
  • 4
    Cartwright, David
    Company Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-27 ~ 2017-01-20
    OF - Director → CIF 0
    Mr David Cartwright
    Born in June 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-20
    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
    Mr Paul Trevor Allen
    Born in December 1985
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-06-14 ~ 2021-11-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Dwyer, Daniel James
    Company Registration Agent born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2005-07-27 ~ 2005-07-27
    OF - Director → CIF 0
  • 7
    Allen, Trevor Anthony
    Director born in December 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-27 ~ 2017-01-20
    OF - Director → CIF 0
    Allen, Trevor Anthony
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-07-27 ~ 2017-01-20
    OF - Secretary → CIF 0
parent relation
Company in focus

PICOW ENGINEERING GROUP LTD.

Previous name
COLOUR POWER LTD - 2011-11-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
130,675 GBP2024-12-31
Fixed Assets - Investments
1,500,100 GBP2024-12-31
1,500,100 GBP2023-12-31
Fixed Assets
1,630,775 GBP2024-12-31
1,500,100 GBP2023-12-31
Debtors
20,770 GBP2024-12-31
18,454 GBP2023-12-31
Cash at bank and in hand
5,054,531 GBP2024-12-31
3,823,519 GBP2023-12-31
Current Assets
5,075,301 GBP2024-12-31
3,841,973 GBP2023-12-31
Creditors
Current
4,293,702 GBP2024-12-31
2,367,230 GBP2023-12-31
Net Current Assets/Liabilities
781,599 GBP2024-12-31
1,474,743 GBP2023-12-31
Total Assets Less Current Liabilities
2,412,374 GBP2024-12-31
2,974,843 GBP2023-12-31
Creditors
Non-current
1,000,000 GBP2024-12-31
1,000,000 GBP2023-12-31
Net Assets/Liabilities
1,412,374 GBP2024-12-31
1,974,843 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Capital redemption reserve
500 GBP2024-12-31
500 GBP2023-12-31
500 GBP2022-12-31
Retained earnings (accumulated losses)
1,410,874 GBP2024-12-31
1,973,343 GBP2023-12-31
1,467,262 GBP2022-12-31
Equity
1,412,374 GBP2024-12-31
1,974,843 GBP2023-12-31
1,468,762 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
219,531 GBP2024-01-01 ~ 2024-12-31
506,081 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
219,531 GBP2024-01-01 ~ 2024-12-31
506,081 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-782,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-782,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
1332024-01-01 ~ 2024-12-31
1262023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
137,102 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
6,427 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
6,427 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
130,675 GBP2024-12-31
Investments in Group Undertakings
Cost valuation
1,500,100 GBP2023-12-31
Investments in Group Undertakings
1,500,100 GBP2024-12-31
1,500,100 GBP2023-12-31
Other Debtors
Current
20,266 GBP2024-12-31
17,500 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
20,770 GBP2024-12-31
Amounts falling due within one year, Current
18,454 GBP2023-12-31
Amounts owed to group undertakings
Current
3,089,063 GBP2024-12-31
2,242,502 GBP2023-12-31
Corporation Tax Payable
Current
67,093 GBP2024-12-31
1,377 GBP2023-12-31
Other Taxation & Social Security Payable
Current
139,981 GBP2024-12-31
70,939 GBP2023-12-31
Accrued Liabilities
Current
997,437 GBP2024-12-31
39,830 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
219,531 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
219,531 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • PICOW ENGINEERING GROUP LTD.
    Info
    COLOUR POWER LTD - 2011-11-24
    Registered number 05519499
    icon of address8 Winmarleigh Street, Warrington, Cheshire WA1 1JW
    PRIVATE LIMITED COMPANY incorporated on 2005-07-27 (20 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • PICOW ENGINEERING GROUP LTD
    S
    Registered number 05519499
    icon of address8 Winmarleigh Street, Warrington, Cheshire, United Kingdom, WA1 1JW
    Limited Company in England & Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address1 Station House, Lowlands Road, Runcorn, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address8 Winmarleigh Street, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PICOW ELECTRICAL ENGINEERING LIMITED - 2021-06-03
    icon of address1 Station House, Lowlands Road, Runcorn, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,161,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1 Station House, Lowlands Road, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.