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
    Blanchet, Marc
    Cfo Of H2o Innovation Inc. born in April 1976
    Individual (4 offsprings)
    Officer
    2019-11-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Allain, Édith
    Individual (4 offsprings)
    Officer
    2019-11-15 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    DugrÉ, Frédéric
    President And Ceo Of H2o Innovation Inc. born in September 1973
    Individual (4 offsprings)
    Officer
    2019-11-15 ~ dissolved
    OF - Director → CIF 0
  • 4
    3a, Aston Way, Middlewich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,560,048 GBP2019-11-14
    Person with significant control
    2016-11-21 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Eckersley, John
    Director born in May 1962
    Individual
    Officer
    2008-09-16 ~ 2019-11-15
    OF - Director → CIF 0
  • 2
    Annunziata, Ursula Ann
    Sales Director born in January 1952
    Individual (2 offsprings)
    Officer
    2006-11-22 ~ 2019-11-15
    OF - Director → CIF 0
    Annunziata, Ursula Ann
    Individual (2 offsprings)
    Officer
    2006-11-22 ~ 2019-11-15
    OF - Secretary → CIF 0
  • 3
    Hunter, Michael Robert
    Director born in March 1954
    Individual (2 offsprings)
    Officer
    2012-05-01 ~ 2019-10-08
    OF - Director → CIF 0
  • 4
    Chesters, Stephen Paul
    Director born in January 1964
    Individual (1 offspring)
    Officer
    2013-09-20 ~ 2019-11-15
    OF - Director → CIF 0
  • 5
    Mazas, Javier Pool
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    2013-09-26 ~ 2019-11-15
    OF - Director → CIF 0
  • 6
    Darton, Edward George
    Technical Manager born in April 1941
    Individual (1 offspring)
    Officer
    2006-11-22 ~ 2019-11-15
    OF - Director → CIF 0
parent relation
Company in focus

GENESYS MANUFACTURING LIMITED

Standard Industrial Classification
46750 - Wholesale Of Chemical Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
74,562 GBP2019-11-14
70,889 GBP2018-12-31
Total Inventories
370,763 GBP2019-11-14
225,337 GBP2018-12-31
Debtors
415,814 GBP2019-11-14
401,439 GBP2018-12-31
Cash at bank and in hand
491,920 GBP2019-11-14
356,269 GBP2018-12-31
Current Assets
1,278,497 GBP2019-11-14
983,045 GBP2018-12-31
Net Current Assets/Liabilities
605,367 GBP2019-11-14
705,469 GBP2018-12-31
Total Assets Less Current Liabilities
679,929 GBP2019-11-14
776,358 GBP2018-12-31
Equity
Called up share capital
1,000 GBP2019-11-14
1,000 GBP2018-12-31
Retained earnings (accumulated losses)
678,929 GBP2019-11-14
775,358 GBP2018-12-31
Equity
679,929 GBP2019-11-14
776,358 GBP2018-12-31
Average Number of Employees
72019-01-01 ~ 2019-11-14
72018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Other
179,110 GBP2019-11-14
175,437 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
104,548 GBP2018-12-31
Property, Plant & Equipment
Other
74,562 GBP2019-11-14
70,889 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
410,432 GBP2019-11-14
397,966 GBP2018-12-31
Other Debtors
Amounts falling due within one year
5,382 GBP2019-11-14
3,473 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
415,814 GBP2019-11-14
401,439 GBP2018-12-31
Trade Creditors/Trade Payables
Current
344,287 GBP2019-11-14
78,997 GBP2018-12-31
Amounts owed to group undertakings
Current
27,586 GBP2019-11-14
27,586 GBP2018-12-31
Other Taxation & Social Security Payable
5,136 GBP2019-11-14
117,066 GBP2018-12-31
Other Creditors
Current
296,121 GBP2019-11-14
53,927 GBP2018-12-31
Equity
Called up share capital
1,000 GBP2019-11-14
1,000 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
230,399 GBP2018-12-31

  • GENESYS MANUFACTURING LIMITED
    Info
    Registered number 06006222
    3a Aston Way, Middlewich, Cheshire CW10 0HS
    Private Limited Company incorporated on 2006-11-22 and dissolved on 2021-09-28 (14 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.