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
    Gallagher, Gerard Anthony
    Born in June 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-11-11 ~ now
    OF - Director → CIF 0
  • 2
    Holmes, William Stanley
    Born in March 1964
    Individual (69 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Quinnell, David James
    Born in September 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-05-29 ~ now
    OF - Director → CIF 0
  • 4
    EFCG LIMITED - 2013-01-24
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
    icon of addressEurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 32 offsprings)
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 14
  • 1
    Coe, Greville Ashley Alexander
    Director born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2024-03-31
    OF - Director → CIF 0
  • 2
    Rushton, Adrian Stuart
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2020-03-30
    OF - Secretary → CIF 0
  • 3
    Bennett, Malcolm
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 4
    Banton, Alison Joan
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ 2019-03-29
    OF - Secretary → CIF 0
  • 5
    Browne, Francis Joan
    Individual
    Officer
    icon of calendar 2007-02-19 ~ 2013-01-18
    OF - Secretary → CIF 0
  • 6
    Mcauley, Thomas Jason
    Service Manager born in January 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ 2024-11-11
    OF - Director → CIF 0
    Mr Thomas Jason Mcauley
    Born in January 1988
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    PE - Has significant influence or controlCIF 0
  • 7
    Hincks, Oliver Brandon
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2024-03-31
    OF - Secretary → CIF 0
  • 8
    Morris, Timothy John
    Director born in May 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2024-03-31
    OF - Director → CIF 0
  • 9
    Johnson, Jamie Lee
    Operations Director born in December 1987
    Individual
    Officer
    icon of calendar 2017-05-01 ~ 2019-03-29
    OF - Director → CIF 0
  • 10
    Drabble, Darren Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2021-03-17
    OF - Secretary → CIF 0
  • 11
    Oldfield, Timothy Simon
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2022-04-14
    OF - Director → CIF 0
    Oldfield, Timothy Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ 2021-06-01
    OF - Secretary → CIF 0
  • 12
    Browne, Samuel Blaise
    Engineer born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2021-02-02
    OF - Director → CIF 0
    Mr Samuel Blaise Browne
    Born in May 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-07
    PE - Has significant influence or controlCIF 0
  • 13
    Haseler, Jonathan Mark
    Director born in August 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-31 ~ 2024-11-11
    OF - Director → CIF 0
  • 14
    GREENLANE TELEMATICS LIMITED - 2017-04-28
    360 FLEET TRACKING LIMITED - 2009-12-23
    FEET ON THE STREET LIMITED - 2006-03-01
    icon of addressUnit 3, Dyfi Eco Park, Machynlleth, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    926,477 GBP2018-03-31
    Person with significant control
    2016-12-07 ~ 2019-03-29
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PLANT I LIMITED

Standard Industrial Classification
33200 - Installation Of Industrial Machinery And Equipment
46690 - Wholesale Of Other Machinery And Equipment
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
133,088 GBP2018-03-31
89,583 GBP2017-03-31
Fixed Assets - Investments
1 GBP2018-03-31
51 GBP2017-03-31
Fixed Assets
133,089 GBP2018-03-31
89,634 GBP2017-03-31
Total Inventories
329,425 GBP2018-03-31
93,273 GBP2017-03-31
Debtors
326,128 GBP2018-03-31
272,458 GBP2017-03-31
Cash at bank and in hand
198,984 GBP2018-03-31
197,287 GBP2017-03-31
Current Assets
854,537 GBP2018-03-31
563,018 GBP2017-03-31
Net Current Assets/Liabilities
255,067 GBP2018-03-31
-23,421 GBP2017-03-31
Total Assets Less Current Liabilities
388,156 GBP2018-03-31
66,213 GBP2017-03-31
Creditors
Non-current
-25,200 GBP2018-03-31
Net Assets/Liabilities
357,321 GBP2018-03-31
60,302 GBP2017-03-31
Equity
Called up share capital
1,000 GBP2018-03-31
1,000 GBP2017-03-31
Retained earnings (accumulated losses)
356,321 GBP2018-03-31
59,302 GBP2017-03-31
Equity
357,321 GBP2018-03-31
60,302 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
650 GBP2018-03-31
650 GBP2017-03-31
Other
228,224 GBP2018-03-31
145,280 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
228,874 GBP2018-03-31
145,930 GBP2017-03-31
Property, Plant & Equipment - Other Disposals
Other
-11,000 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals
-11,000 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
650 GBP2018-03-31
650 GBP2017-03-31
Other
95,136 GBP2018-03-31
55,679 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
95,786 GBP2018-03-31
56,329 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
45,926 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,926 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-6,469 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,469 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
133,088 GBP2018-03-31
89,583 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
157,565 GBP2018-03-31
130,899 GBP2017-03-31
Amounts Owed By Related Parties
Current
2,688 GBP2017-03-31
Other Debtors
Current
168,563 GBP2018-03-31
138,871 GBP2017-03-31
Trade Creditors/Trade Payables
Current
178,708 GBP2018-03-31
150,930 GBP2017-03-31
Corporation Tax Payable
58,955 GBP2018-03-31
78,071 GBP2017-03-31
Other Taxation & Social Security Payable
45,123 GBP2018-03-31
57,375 GBP2017-03-31
Other Creditors
Current
316,684 GBP2018-03-31
300,063 GBP2017-03-31
Non-current
25,200 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
900 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
100 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
1,000 GBP2018-03-31
1,000 GBP2017-03-31

Related profiles found in government register
  • PLANT I LIMITED
    Info
    Registered number 06114147
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG
    PRIVATE LIMITED COMPANY incorporated on 2007-02-19 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • PLANT-I LIMITED
    S
    Registered number 06114147
    icon of addressUnit 3, Dyfi Eco Park, Machynlleth, Powys, Wales, SY20 8AX
    Ltd in Companies House, Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressDevonshire House Office 116, Aviary Court, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    103 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

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.