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 5
  • 1
    Vicentini, Rodrigo Mammana
    Born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Bongaerts, Alex Christiaan Jan
    Born in January 1960
    Individual (54 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Gilligan, David Anthony
    Born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-23 ~ now
    OF - Director → CIF 0
  • 4
    Ooms, Joeri
    Born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-31 ~ now
    OF - Director → CIF 0
  • 5
    ATLAS COPCO UK HOLDINGS LIMITED
    icon of addressTechnology House, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (3 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Fraser, Ian Russell
    Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2015-11-06
    OF - Director → CIF 0
    Fraser, Ian Russell
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-04 ~ 2015-11-06
    OF - Secretary → CIF 0
  • 2
    Clough, John William
    Retired born in May 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2013-10-29
    OF - Director → CIF 0
  • 3
    Eccles, Michael Leslie
    Engineer born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Peters, David Arthur
    Managing Director born in August 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-15 ~ 2024-02-29
    OF - Director → CIF 0
  • 5
    Fenton, Richard James
    Director born in July 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-29 ~ 2014-07-14
    OF - Director → CIF 0
  • 6
    Mcpherson, Neil
    Director born in September 1964
    Individual
    Officer
    icon of calendar 2007-07-04 ~ 2010-10-27
    OF - Director → CIF 0
  • 7
    Cross, Malcolm Gordon, Dr
    Director born in May 1956
    Individual
    Officer
    icon of calendar 2008-08-31 ~ 2009-10-26
    OF - Director → CIF 0
  • 8
    Gilligan, David Anthony
    Operations Manager born in August 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Routledge, David Arthur
    Director born in August 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2013-10-29
    OF - Director → CIF 0
  • 10
    Aderyn, Diane
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-18 ~ 2007-07-04
    OF - Secretary → CIF 0
  • 11
    Prince, Christopher William
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2013-10-29 ~ 2015-12-15
    OF - Director → CIF 0
  • 12
    Billiet, Colin Thomas
    Director born in March 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-04 ~ 2015-10-12
    OF - Director → CIF 0
  • 13
    Perera, Semali Priyanthi, Dr
    Director Of Research & Develop born in February 1959
    Individual
    Officer
    icon of calendar 2007-07-04 ~ 2010-10-27
    OF - Director → CIF 0
  • 14
    Wrigley, Mark
    Director born in June 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-29 ~ 2015-12-15
    OF - Director → CIF 0
  • 15
    Huddy, Phillip Benjamin
    Business Developemnt Director born in November 1953
    Individual
    Officer
    icon of calendar 2012-01-17 ~ 2013-10-29
    OF - Director → CIF 0
  • 16
    Lunt, George Gordon, Professor
    Deputy Vice Chancellor born in January 1943
    Individual
    Officer
    icon of calendar 2007-06-18 ~ 2008-08-31
    OF - Director → CIF 0
  • 17
    Lamb, Alan Peter Mackenzie
    Management Consultant born in September 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-02-19 ~ 2013-10-29
    OF - Director → CIF 0
  • 18
    Jones, Kevin John
    Finance Manager born in May 1976
    Individual
    Officer
    icon of calendar 2020-12-31 ~ 2023-01-01
    OF - Director → CIF 0
  • 19
    Mackintosh, Andrew John, Dr
    Company Director born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2013-10-29
    OF - Director → CIF 0
  • 20
    icon of address100 Fetter Lane, London
    Active Corporate (4 parents, 100 offsprings)
    Officer
    2007-05-24 ~ 2007-06-18
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address100 Fetter Lane, London
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2007-05-24 ~ 2007-06-18
    PE - Nominee Director → CIF 0
  • 22
    icon of addressWestgate House, Faverdale, Darlington, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,256 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NANO-PURIFICATION SOLUTIONS LTD

Previous names
BEALAW (862) LIMITED - 2007-07-10
NANO-POROUS SOLUTIONS LIMITED - 2016-02-03
Standard Industrial Classification
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets - Gross Cost
Net goodwill
3,200 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
3,200 GBP2018-12-31
Property, Plant & Equipment
77,256 GBP2018-12-31
78,491 GBP2017-12-31
Fixed Assets - Investments
23,559 GBP2018-12-31
1,564 GBP2017-12-31
Fixed Assets
100,815 GBP2018-12-31
80,055 GBP2017-12-31
Total Inventories
591,675 GBP2018-12-31
385,320 GBP2017-12-31
Debtors
1,775,642 GBP2018-12-31
1,396,756 GBP2017-12-31
Cash at bank and in hand
574,895 GBP2018-12-31
67,521 GBP2017-12-31
Current Assets
2,942,212 GBP2018-12-31
1,849,597 GBP2017-12-31
Creditors
Amounts falling due within one year
840,580 GBP2018-12-31
577,746 GBP2017-12-31
Net Current Assets/Liabilities
2,101,632 GBP2018-12-31
1,271,851 GBP2017-12-31
Total Assets Less Current Liabilities
2,202,447 GBP2018-12-31
1,351,906 GBP2017-12-31
Net Assets/Liabilities
2,265,862 GBP2018-12-31
1,351,906 GBP2017-12-31
Equity
Called up share capital
2,304 GBP2018-12-31
2,304 GBP2017-12-31
Share premium
2,101,449 GBP2018-12-31
2,101,449 GBP2017-12-31
Retained earnings (accumulated losses)
-437,527 GBP2018-12-31
-1,351,483 GBP2017-12-31
Equity
2,265,862 GBP2018-12-31
1,351,906 GBP2017-12-31
Average Number of Employees
212018-01-01 ~ 2018-12-31
192017-01-01 ~ 2017-12-31
Intangible Assets - Gross Cost
3,200 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,200 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
27,033 GBP2018-12-31
27,033 GBP2017-12-31
Land and buildings, Short leasehold
99,297 GBP2017-12-31
Plant and equipment
263,335 GBP2018-12-31
226,356 GBP2017-12-31
Tools/Equipment for furniture and fittings
79,683 GBP2018-12-31
77,034 GBP2017-12-31
Motor vehicles
5,913 GBP2018-12-31
23,168 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
497,721 GBP2018-12-31
452,888 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
85,494 GBP2017-12-31
Plant and equipment
226,299 GBP2018-12-31
197,183 GBP2017-12-31
Tools/Equipment for furniture and fittings
74,746 GBP2018-12-31
64,687 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
420,465 GBP2018-12-31
374,397 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
29,116 GBP2018-01-01 ~ 2018-12-31
Tools/Equipment for furniture and fittings
10,059 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
46,068 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Plant and equipment
37,036 GBP2018-12-31
29,173 GBP2017-12-31
Tools/Equipment for furniture and fittings
4,937 GBP2018-12-31
12,347 GBP2017-12-31
Motor vehicles
5,913 GBP2018-12-31
23,168 GBP2017-12-31
Land and buildings, Short leasehold
13,803 GBP2017-12-31
Amounts invested in assets
Cost valuation, Non-current
138,263 GBP2017-12-31
Additions to investments, Non-current
21,995 GBP2018-12-31
Non-current
23,559 GBP2018-12-31
1,564 GBP2017-12-31
Trade Debtors/Trade Receivables
1,646,827 GBP2018-12-31
1,348,858 GBP2017-12-31
Amounts owed by group undertakings and participating interests
60,518 GBP2018-12-31
Other Debtors
68,297 GBP2018-12-31
47,898 GBP2017-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
280,304 GBP2018-12-31
231,938 GBP2017-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
68,019 GBP2018-12-31
68,702 GBP2017-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
21,210 GBP2018-12-31
18,524 GBP2017-12-31
Other Creditors
Amounts falling due within one year
471,047 GBP2018-12-31
258,582 GBP2017-12-31
Deferred Tax Liabilities
-63,415 GBP2018-12-31
Par Value of Share
Class 1 ordinary share
0.001 shares2018-01-01 ~ 2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,304,397 shares2018-12-31
2,304,397 shares2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
131,841 GBP2018-12-31
125,008 GBP2017-12-31
Between one and five year
520,878 GBP2018-12-31
81,177 GBP2017-12-31
More than five year
126,725 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
779,444 GBP2018-12-31
206,185 GBP2017-12-31

Related profiles found in government register
  • NANO-PURIFICATION SOLUTIONS LTD
    Info
    BEALAW (862) LIMITED - 2007-07-10
    NANO-POROUS SOLUTIONS LIMITED - 2007-07-10
    Registered number 06258937
    icon of addressDukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear NE11 0PZ
    PRIVATE LIMITED COMPANY incorporated on 2007-05-24 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • NANO PURIFICATIONS SOLUTIONS LTD
    S
    Registered number 06258937
    icon of addressNano Purifications Solutions Ltd, Dukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom, NE11 0PZ
    Limited Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressDukesway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,564.22 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.