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
    Bever, Claude
    Born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    OF - Director → CIF 0
    Mr Claude Bever
    Born in September 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    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
  • 2
    Keane, Gerard Christopher
    Born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Bruno De Craene
    Born in January 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-05-31 ~ 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
Ceased 9
  • 1
    Worthington, Steven Charles
    Finance Director born in November 1957
    Individual
    Officer
    icon of calendar 2007-06-07 ~ 2018-04-30
    OF - Director → CIF 0
    Worthington, Steven Charles
    Finance Director
    Individual
    Officer
    icon of calendar 2007-06-07 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 2
    Smith, Martin John
    Chartered Engineer, Operations Director, Industria born in October 1965
    Individual
    Officer
    icon of calendar 2012-10-01 ~ 2019-06-24
    OF - Director → CIF 0
  • 3
    Titley, John William
    Technical Sales Director born in May 1947
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2013-04-05
    OF - Director → CIF 0
  • 4
    Sartain, Michael Anthony
    Accountant born in February 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-07 ~ 2008-05-01
    OF - Director → CIF 0
  • 5
    Sutera, Kenneth Joseph
    Purchasing Director born in June 1946
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2009-05-01
    OF - Director → CIF 0
  • 6
    Iskandar Kakhramonovich-makhmudov
    Born in December 1963
    Individual
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-05-31
    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
  • 7
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-03-16 ~ 2007-06-07
    PE - Director → CIF 0
  • 8
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2007-03-16 ~ 2007-06-07
    PE - Secretary → CIF 0
  • 9
    icon of address19-21, Route D'arlon, Strassen, Luxembourg
    Corporate
    Person with significant control
    2018-05-31 ~ 2018-05-31
    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
parent relation
Company in focus

REAZN UK LIMITED

Previous names
THE BROCK METAL COMPANY LIMITED - 2020-02-15
PIMCO 2620 LIMITED - 2007-06-28
Standard Industrial Classification
24430 - Lead, Zinc And Tin Production
Brief company account
Cost of Sales
-45,000 GBP2024-01-01 ~ 2024-12-31
-46,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
3,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
12,000 GBP2024-12-31
13,000 GBP2023-12-31
Creditors
Current
-5,000 GBP2024-12-31
-14,000 GBP2023-12-31
Non-current
-0 GBP2024-12-31
-0 GBP2023-12-31
Equity
Called up share capital
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
10,000 GBP2024-12-31
10,000 GBP2023-12-31
1,000 GBP2022-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Wages/Salaries
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
0 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Prepayments
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
3,000 GBP2024-12-31
12,000 GBP2023-12-31
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current
3,000 GBP2024-12-31
12,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Deferred Tax Liabilities
-0 GBP2024-12-31
0 GBP2024-12-31
-0 GBP2023-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Accelerated tax depreciation
0 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
8,000 GBP2024-12-31
8,000 GBP2023-12-31

  • REAZN UK LIMITED
    Info
    THE BROCK METAL COMPANY LIMITED - 2020-02-15
    PIMCO 2620 LIMITED - 2020-02-15
    Registered number 06164695
    icon of addressWalsall Road, Norton Canes, Cannock WS11 9NR
    PRIVATE LIMITED COMPANY incorporated on 2007-03-16 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    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.