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
    Parker, Neil
    Born in April 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-03-03 ~ now
    OF - Director → CIF 0
  • 2
    Dalby, Richard Benjamin
    Born in November 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 3
    REGENT ENGINEERS LIMITED - now
    REGENT ENGINEERS (PRESSINGS) LIMITED - 2000-09-20
    icon of addressHarry Dalby Engineering Ltd, Gloucester Crescent, Wigston, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    681,992 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Francis, Pauline Anne
    Individual
    Officer
    icon of calendar 2007-02-13 ~ 2007-12-14
    OF - Secretary → CIF 0
  • 2
    Francis, Anthony William
    Aluminium Stockholder born in March 1951
    Individual
    Officer
    icon of calendar 2007-02-13 ~ 2021-07-01
    OF - Director → CIF 0
    Mr Anthony William Francis
    Born in March 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    PE - Right to appoint or remove directorsCIF 0
    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
    Foot, Justin Hugh
    Finance Director born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ 2025-04-02
    OF - Director → CIF 0
  • 4
    Carr, Daniel Paul
    Finance Director born in October 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2025-02-01
    OF - Director → CIF 0
  • 5
    Trew, Nigel
    Individual
    Officer
    icon of calendar 2007-12-14 ~ 2014-08-05
    OF - Secretary → CIF 0
  • 6
    Francis, April
    Director born in August 1961
    Individual
    Officer
    icon of calendar 2017-10-02 ~ 2021-07-01
    OF - Director → CIF 0
    Francis, April
    Individual
    Officer
    icon of calendar 2014-08-05 ~ 2021-07-01
    OF - Secretary → CIF 0
    Mrs April Francis
    Born in August 1961
    Individual
    Person with significant control
    icon of calendar 2017-10-30 ~ 2021-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Dalby, Harry Robert
    Director born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2022-12-16
    OF - Director → CIF 0
  • 8
    BRIGHTON SECRETARY LIMITED - now
    BFL LIMITED - 2010-01-16
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2007-02-13 ~ 2007-02-14
    PE - Nominee Secretary → CIF 0
  • 9
    BRIGHTON DIRECTOR LIMITED
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2007-02-13 ~ 2007-02-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PHOENIX ALUMINIUM LIMITED

Previous name
FRANCIS ALUMINIUM LIMITED - 2007-03-22
Standard Industrial Classification
46720 - Wholesale Of Metals And Metal Ores
Brief company account
Property, Plant & Equipment
27,773 GBP2024-03-31
36,670 GBP2023-03-31
Debtors
172,958 GBP2024-03-31
178,259 GBP2023-03-31
Cash at bank and in hand
505 GBP2024-03-31
426 GBP2023-03-31
Current Assets
320,310 GBP2024-03-31
328,605 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-312,459 GBP2023-03-31
Net Current Assets/Liabilities
57,116 GBP2024-03-31
16,146 GBP2023-03-31
Total Assets Less Current Liabilities
84,889 GBP2024-03-31
52,816 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-24,065 GBP2023-03-31
Net Assets/Liabilities
68,918 GBP2024-03-31
28,751 GBP2023-03-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Retained earnings (accumulated losses)
67,918 GBP2024-03-31
27,751 GBP2023-03-31
Equity
68,918 GBP2024-03-31
28,751 GBP2023-03-31
Average Number of Employees
72023-04-01 ~ 2024-03-31
82022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
7,192 GBP2023-03-31
Other
92,192 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
99,384 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,850 GBP2024-03-31
1,764 GBP2023-03-31
Other
68,761 GBP2024-03-31
60,950 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
71,611 GBP2024-03-31
62,714 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,086 GBP2023-04-01 ~ 2024-03-31
Other
7,811 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,897 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
4,342 GBP2024-03-31
5,428 GBP2023-03-31
Other
23,431 GBP2024-03-31
31,242 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
152,790 GBP2024-03-31
148,229 GBP2023-03-31
Amounts Owed By Related Parties
144 GBP2024-03-31
Current
10,079 GBP2023-03-31
Other Debtors
Amounts falling due within one year
20,024 GBP2024-03-31
19,951 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
172,958 GBP2024-03-31
Current, Amounts falling due within one year
178,259 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
64,305 GBP2024-03-31
113,669 GBP2023-03-31
Trade Creditors/Trade Payables
Current
174,915 GBP2024-03-31
164,414 GBP2023-03-31
Amounts owed to group undertakings
Current
5,818 GBP2024-03-31
303 GBP2023-03-31
Other Taxation & Social Security Payable
Current
12,007 GBP2024-03-31
18,754 GBP2023-03-31
Other Creditors
Current
6,149 GBP2024-03-31
15,319 GBP2023-03-31
Creditors
Current
263,194 GBP2024-03-31
312,459 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
13,912 GBP2024-03-31
24,065 GBP2023-03-31
Number of Shares Issued (Fully Paid)
1,000 shares2024-03-31
1,000 shares2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
183,333 GBP2024-03-31
180,833 GBP2023-03-31

  • PHOENIX ALUMINIUM LIMITED
    Info
    FRANCIS ALUMINIUM LIMITED - 2007-03-22
    Registered number 06101134
    icon of addressHarry Dalby Engineering Ltd, Gloucester Crescent, Wigston LE18 4YQ
    PRIVATE LIMITED COMPANY incorporated on 2007-02-13 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    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.