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 7
  • 1
    Hunter, Mark Philip
    Born in November 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-03 ~ now
    OF - Director → CIF 0
  • 2
    Nicholson, Mark
    Born in March 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
    Nicholson, Mark
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ now
    OF - Secretary → CIF 0
    Mr Mark Nicholson
    Born in March 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Clark, Steven David
    Born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 4
    Schmidt, Markus Jürgen
    Born in May 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    OF - Director → CIF 0
    Mr Markus Jurgen Schmidt
    Born in May 1985
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Borkowsky, Jörg
    Born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-16 ~ now
    OF - Director → CIF 0
    Mr Jorg Borkowsky
    Born in March 1963
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 6
    Cummings, Andrew
    Born in February 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-04-30 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressGeorg-steuler-strabe, 56203, Höhr-grenzhausen, Germany
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mcconnell, Neil
    Engineer born in February 1957
    Individual
    Officer
    icon of calendar 2006-12-14 ~ 2016-04-29
    OF - Director → CIF 0
  • 2
    Bradbury, Piers Graham
    Engineer born in March 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2013-04-30
    OF - Director → CIF 0
    Bradbury, Piers Graham
    Individual (1 offspring)
    Officer
    icon of calendar 2006-12-14 ~ 2014-10-04
    OF - Secretary → CIF 0
  • 3
    Smith, Alison Veronica
    Finance Director born in February 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2021-09-03
    OF - Director → CIF 0
    Smith, Alison Veronica
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2021-09-03
    OF - Secretary → CIF 0
    Mrs Alison Veronica Smith
    Born in February 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-03
    PE - Has significant influence or controlCIF 0
  • 4
    Frain, Anthony James
    Contract Manager born in March 1959
    Individual
    Officer
    icon of calendar 2016-04-29 ~ 2025-03-28
    OF - Director → CIF 0
    Mr Anthony James Frain
    Born in March 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-16
    PE - Has significant influence or controlCIF 0
  • 5
    Clegg, David Jeffrey
    Technical Sales born in February 1963
    Individual
    Officer
    icon of calendar 2016-04-29 ~ 2022-04-29
    OF - Director → CIF 0
    Mr David Jeffrey Clegg
    Born in February 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    PE - Has significant influence or controlCIF 0
  • 6
    Doran, Gary William Gerard John
    Director born in June 1966
    Individual
    Officer
    icon of calendar 2018-02-07 ~ 2024-09-30
    OF - Director → CIF 0
    Mr Gary William Gerard John Doran
    Born in June 1966
    Individual
    Person with significant control
    icon of calendar 2019-01-03 ~ 2023-02-16
    PE - Has significant influence or controlCIF 0
  • 7
    Mr Andrew Cummings
    Born in February 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-16
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

ANCORITE HOLDINGS LTD

Standard Industrial Classification
43330 - Floor And Wall Covering
Brief company account
Intangible Assets
Other
530 GBP2024-12-31
4,624 GBP2023-12-31
Property, Plant & Equipment
279,273 GBP2024-12-31
281,724 GBP2023-12-31
Fixed Assets - Investments
476,425 GBP2024-12-31
476,425 GBP2023-12-31
Fixed Assets
756,228 GBP2024-12-31
762,773 GBP2023-12-31
Debtors
163,024 GBP2024-12-31
193,276 GBP2023-12-31
Cash at bank and in hand
25,650 GBP2024-12-31
9,002 GBP2023-12-31
Current Assets
188,674 GBP2024-12-31
202,278 GBP2023-12-31
Net Assets/Liabilities
752,256 GBP2024-12-31
679,841 GBP2023-12-31
Equity
Called up share capital
85,142 GBP2024-12-31
85,142 GBP2023-12-31
85,142 GBP2023-04-30
Share premium
42,000 GBP2024-12-31
42,000 GBP2023-12-31
42,000 GBP2023-04-30
Revaluation reserve
46,420 GBP2024-12-31
47,543 GBP2023-12-31
48,292 GBP2023-04-30
Capital redemption reserve
14,858 GBP2024-12-31
14,858 GBP2023-12-31
14,858 GBP2023-04-30
Retained earnings (accumulated losses)
563,836 GBP2024-12-31
490,298 GBP2023-12-31
446,833 GBP2023-04-30
Equity
752,256 GBP2024-12-31
2,281,260 GBP2023-04-30
Profit/Loss
1,202,084 GBP2024-01-01 ~ 2024-12-31
1,439,045 GBP2023-05-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-05-01 ~ 2023-12-31
Wages/Salaries
492,921 GBP2024-01-01 ~ 2024-12-31
334,201 GBP2023-05-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
25,863 GBP2024-01-01 ~ 2024-12-31
23,219 GBP2023-05-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
569,259 GBP2024-01-01 ~ 2024-12-31
402,940 GBP2023-05-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
16,827 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
250,000 GBP2023-12-31
Plant and equipment
101,166 GBP2024-12-31
84,916 GBP2023-12-31
Computers
101,739 GBP2024-12-31
76,849 GBP2023-12-31
Motor vehicles
44,648 GBP2024-12-31
44,648 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
503,716 GBP2024-12-31
456,413 GBP2023-12-31
Land and buildings, Owned/Freehold
256,163 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
74,764 GBP2024-12-31
56,519 GBP2023-12-31
Computers
73,240 GBP2024-12-31
60,653 GBP2023-12-31
Motor vehicles
42,168 GBP2024-12-31
27,285 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
224,443 GBP2024-12-31
174,689 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
4,039 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
18,245 GBP2024-01-01 ~ 2024-12-31
Computers
12,587 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
14,883 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,754 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
34,271 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
221,892 GBP2024-12-31
219,768 GBP2023-12-31
Plant and equipment
26,402 GBP2024-12-31
28,397 GBP2023-12-31
Computers
28,499 GBP2024-12-31
16,196 GBP2023-12-31
Motor vehicles
2,480 GBP2024-12-31
17,363 GBP2023-12-31
Investments in Subsidiaries
476,425 GBP2024-12-31
476,425 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
103,579 GBP2024-12-31
109,276 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Non-current
59,445 GBP2024-12-31
84,000 GBP2023-12-31
Corporation Tax Payable
Current
43,916 GBP2024-12-31
66,088 GBP2023-12-31
Other Creditors
Current
1,086 GBP2024-12-31
1,086 GBP2023-12-31
Creditors
Current
191,946 GBP2024-12-31
284,466 GBP2023-12-31

Related profiles found in government register
  • ANCORITE HOLDINGS LTD
    Info
    Registered number 06029200
    icon of addressMillbuck Way, Ettiley Heath, Sandbach, Cheshire CW11 3AB
    PRIVATE LIMITED COMPANY incorporated on 2006-12-14 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • ANCORITE HOLDINGS LTD
    S
    Registered number 06029200
    icon of addressMillbuck Way, Moston Road, Sandbach, England, CW11 3AB
    Limited in England And Wales, England
    CIF 1
  • ANCORITE HOLDINGS LIMITED
    S
    Registered number 06029200
    icon of addressMillbuck Way, Moston Road, Sandbach, England, CW11 3AB
    Limited in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address- C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    SGL ACOTEC LIMITED - 2005-09-27
    KCH KERAMCHEMIE (UK) LIMITED - 2001-05-01
    KCH GROUP (UK) LTD - 2008-02-01
    icon of addressMillbuck Way, Ettiley Heath, Sandbach, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,111,420 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - 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.