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
    Bridges, Rachel
    Born in May 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Barber, David Thomas
    Born in June 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressLund Kommun, Skane Lan, Box 73, Lund, Sweden
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2025-04-01 ~ 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 6
  • 1
    Rowlands, Sharon
    Director born in September 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2025-04-01
    OF - Director → CIF 0
  • 2
    Jones, Darren Raymond
    Director born in May 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2025-04-01
    OF - Director → CIF 0
  • 3
    Rowlands, Darren Andrew
    Engineer born in May 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-10-12 ~ 2025-08-31
    OF - Director → CIF 0
    Mr Darren Andrew Rowlands
    Born in May 1966
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-01-19 ~ 2025-04-01
    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
  • 4
    Findlow, Dominic Hugh
    Director born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ 2020-12-02
    OF - Director → CIF 0
    Mr Dominic Hugh Findlow
    Born in January 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-01-19 ~ 2020-12-02
    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
  • 5
    Kavan, Suresh
    Director born in August 1965
    Individual
    Officer
    icon of calendar 2020-02-13 ~ 2025-04-01
    OF - Director → CIF 0
  • 6
    Findlow, Christine Patricia
    Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-09 ~ 2017-01-17
    OF - Director → CIF 0
    Mrs Christine Patricia Findlow
    Born in May 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-19
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

NRG MARINE LTD

Standard Industrial Classification
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Property, Plant & Equipment
12,733 GBP2024-12-31
11,645 GBP2023-12-31
Fixed Assets - Investments
32,556 GBP2024-12-31
32,498 GBP2023-12-31
Fixed Assets
45,289 GBP2024-12-31
44,143 GBP2023-12-31
Total Inventories
170,993 GBP2024-12-31
182,462 GBP2023-12-31
Debtors
1,962,986 GBP2024-12-31
1,636,361 GBP2023-12-31
Cash at bank and in hand
123,620 GBP2024-12-31
134,502 GBP2023-12-31
Current Assets
2,257,599 GBP2024-12-31
1,953,325 GBP2023-12-31
Equity
Called up share capital
787 GBP2024-12-31
708 GBP2023-12-31
Share premium
249,748 GBP2024-12-31
249,748 GBP2023-12-31
Capital redemption reserve
79 GBP2023-12-31
Retained earnings (accumulated losses)
886,209 GBP2024-12-31
815,191 GBP2023-12-31
Equity
886,744 GBP2024-12-31
815,726 GBP2023-12-31
Creditors
1,416,144 GBP2024-12-31
1,181,742 GBP2023-12-31
Total liabilities
2,302,888 GBP2024-12-31
1,997,468 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,631 GBP2024-12-31
14,631 GBP2023-12-31
Computers
23,468 GBP2024-12-31
18,747 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
38,099 GBP2024-12-31
33,378 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,338 GBP2024-12-31
8,907 GBP2023-12-31
Computers
15,028 GBP2024-12-31
12,826 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,366 GBP2024-12-31
21,733 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,431 GBP2024-01-01 ~ 2024-12-31
Computers
2,202 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,633 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
4,293 GBP2024-12-31
5,724 GBP2023-12-31
Computers
8,440 GBP2024-12-31
5,921 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
32,556 GBP2024-12-31
32,498 GBP2023-12-31
Additions to investments
58 GBP2024-12-31
Investments in Group Undertakings
32,556 GBP2024-12-31
32,498 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
383,030 GBP2024-12-31
176,036 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,464,822 GBP2024-12-31
933,545 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
115,134 GBP2024-12-31
176,780 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,962,986 GBP2024-12-31
1,286,361 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-178,982 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
-178,982 GBP2024-01-01 ~ 2024-12-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,186,616 GBP2024-12-31
683,767 GBP2023-12-31
Other Taxation & Social Security Payable
Current
24,718 GBP2024-12-31
15,500 GBP2023-12-31
Other Creditors
Current
117,310 GBP2024-12-31
344,975 GBP2023-12-31
Creditors
Current
1,378,644 GBP2024-12-31
1,094,242 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
37,500 GBP2024-12-31
87,500 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
48,545 GBP2024-12-31
48,973 GBP2023-12-31
Between one and five year
73,181 GBP2024-12-31
11,000 GBP2023-12-31
All periods
121,726 GBP2024-12-31
59,973 GBP2023-12-31

Related profiles found in government register
  • NRG MARINE LTD
    Info
    Registered number 07070394
    icon of address1&2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands CV4 8HX
    PRIVATE LIMITED COMPANY incorporated on 2009-11-09 (16 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • NRG MARINE LTD
    S
    Registered number 07070394
    icon of address1-2 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, England, CV4 8HX
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address17 - 19 The Innovation Centre Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • AGITATE ULTRASONICS LTD - 2025-02-07
    icon of address1-2 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-01 ~ 2025-02-04
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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.