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 14
  • 1
    Massa, Judy Anne
    Director born in August 1967
    Individual (69 offsprings)
    Officer
    2011-06-29 ~ 2011-10-07
    OF - Director → CIF 0
  • 2
    Gobbi, Jacopo
    Born in December 1968
    Individual (1 offspring)
    Officer
    2022-03-01 ~ now
    OF - Director → CIF 0
  • 3
    Pinder, David Stuart
    Director born in December 1963
    Individual (20 offsprings)
    Officer
    2011-10-07 ~ 2012-04-10
    OF - Director → CIF 0
  • 4
    Bozzola, Giorgio
    Born in July 1964
    Individual (1 offspring)
    Officer
    2011-10-07 ~ now
    OF - Director → CIF 0
    Mr Giorgio Bozzola
    Born in July 1964
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-20
    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
    Mrs Sabrina Bozzola
    Born in June 1967
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-20
    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
  • 6
    Hales, Robert George
    Director born in June 1956
    Individual (36 offsprings)
    Officer
    2011-06-29 ~ 2011-10-07
    OF - Director → CIF 0
  • 7
    Zurolo, Diego
    Director born in April 1986
    Individual (1 offspring)
    Officer
    2017-06-13 ~ 2025-04-09
    OF - Director → CIF 0
  • 8
    Syder, Neil Christopher
    Born in December 1970
    Individual (5 offsprings)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Trogolo Got, Daniele
    Born in February 1960
    Individual (1 offspring)
    Officer
    2011-10-07 ~ now
    OF - Director → CIF 0
  • 10
    Franke, Dirk Peter
    Procurement Manager born in October 1960
    Individual (1 offspring)
    Officer
    2011-10-07 ~ 2022-03-01
    OF - Director → CIF 0
  • 11
    Rossetti, Luca
    Born in July 1975
    Individual (3 offsprings)
    Officer
    2025-06-04 ~ now
    OF - Director → CIF 0
  • 12
    Ramon, Lodovico
    Born in September 1950
    Individual (1 offspring)
    Officer
    2011-10-07 ~ 2017-06-13
    OF - Director → CIF 0
    Mr Lodovico Ramon
    Born in September 1950
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-05-20
    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
  • 13
    Buckley, Matthew Alexander
    Director born in July 1966
    Individual (6 offsprings)
    Officer
    2012-04-10 ~ 2022-01-01
    OF - Director → CIF 0
  • 14
    PILKINGTON GROUP LIMITED
    - now 00041495
    PILKINGTON PLC - 2006-06-30
    PILKINGTON BROTHERS P.L.C. - 1987-08-10
    European Technical Centre, Hall Lane, Lathom, Ormskirk, Lancashire, England
    Active Corporate (57 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

LOCHALINE QUARTZ SAND LIMITED

Period: 2011-06-29 ~ now
Company number: 07687119
Registered name
LOCHALINE QUARTZ SAND LIMITED - now
Standard Industrial Classification
08990 - Other Mining And Quarrying N.e.c.
Brief company account
Property, Plant & Equipment
3,636,147 GBP2024-12-31
3,454,284 GBP2023-12-31
Fixed Assets
3,636,147 GBP2024-12-31
3,454,284 GBP2023-12-31
Total Inventories
466,047 GBP2024-12-31
772,532 GBP2023-12-31
Debtors
2,249,288 GBP2024-12-31
1,928,325 GBP2023-12-31
Cash at bank and in hand
152,190 GBP2024-12-31
526,552 GBP2023-12-31
Current Assets
2,867,525 GBP2024-12-31
3,227,409 GBP2023-12-31
Creditors
Current
1,336,974 GBP2024-12-31
1,072,196 GBP2023-12-31
Net Current Assets/Liabilities
1,530,551 GBP2024-12-31
2,155,213 GBP2023-12-31
Total Assets Less Current Liabilities
5,166,698 GBP2024-12-31
5,609,497 GBP2023-12-31
Creditors
Non-current
-78,191 GBP2024-12-31
-296,568 GBP2023-12-31
Net Assets/Liabilities
4,270,135 GBP2024-12-31
4,518,195 GBP2023-12-31
Equity
Called up share capital
1,000,000 GBP2024-12-31
1,000,000 GBP2023-12-31
Retained earnings (accumulated losses)
3,270,135 GBP2024-12-31
3,518,195 GBP2023-12-31
Equity
4,270,135 GBP2024-12-31
4,518,195 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
342023-04-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,743,235 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,743,235 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
104,000 GBP2024-12-31
104,000 GBP2023-12-31
Improvements to leasehold property
140,255 GBP2024-12-31
140,255 GBP2023-12-31
Property, Plant & Equipment
Land and buildings
104,000 GBP2024-12-31
104,000 GBP2023-12-31
Improvements to leasehold property
140,255 GBP2024-12-31
140,255 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,724,379 GBP2024-12-31
4,382,892 GBP2023-12-31
Furniture and fittings
54,951 GBP2024-12-31
54,428 GBP2023-12-31
Motor vehicles
143,269 GBP2024-12-31
136,269 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,810,488 GBP2024-12-31
5,318,645 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,656,394 GBP2024-12-31
1,451,735 GBP2023-12-31
Furniture and fittings
39,486 GBP2024-12-31
35,696 GBP2023-12-31
Motor vehicles
104,538 GBP2024-12-31
92,796 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,174,341 GBP2024-12-31
1,864,361 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
204,659 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,790 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
11,742 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
309,980 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
3,067,985 GBP2024-12-31
2,931,157 GBP2023-12-31
Furniture and fittings
15,465 GBP2024-12-31
18,732 GBP2023-12-31
Motor vehicles
38,731 GBP2024-12-31
43,473 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment, Under hire purchased contracts or finance leases
772,880 GBP2023-12-31
Under hire purchased contracts or finance leases, Motor vehicles
27,995 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment, Under hire purchased contracts or finance leases
93,377 GBP2024-12-31
44,846 GBP2023-12-31
Under hire purchased contracts or finance leases, Motor vehicles
11,291 GBP2024-12-31
5,723 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Plant and equipment
48,531 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases, Motor vehicles
5,568 GBP2024-01-01 ~ 2024-12-31
Under hire purchased contracts or finance leases
54,099 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment, Under hire purchased contracts or finance leases
679,503 GBP2024-12-31
728,034 GBP2023-12-31
Under hire purchased contracts or finance leases, Motor vehicles
16,704 GBP2024-12-31
22,272 GBP2023-12-31
Under hire purchased contracts or finance leases
696,207 GBP2024-12-31
750,306 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
2,026,394 GBP2024-12-31
Amounts falling due within one year, Current
1,872,572 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
222,894 GBP2024-12-31
Amounts falling due within one year, Current
55,753 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,249,288 GBP2024-12-31
Amounts falling due within one year, Current
1,928,325 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
218,377 GBP2024-12-31
211,541 GBP2023-12-31
Trade Creditors/Trade Payables
Current
538,249 GBP2024-12-31
302,815 GBP2023-12-31
Other Taxation & Social Security Payable
Current
267,305 GBP2024-12-31
228,164 GBP2023-12-31
Other Creditors
Current
313,043 GBP2024-12-31
329,676 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
78,191 GBP2024-12-31
296,568 GBP2023-12-31

  • LOCHALINE QUARTZ SAND LIMITED
    Info
    Registered number 07687119
    European Technical Centre Hall Lane, Lathom, Ormskirk, Lancashire L40 5UF
    PRIVATE LIMITED COMPANY incorporated on 2011-06-29 (14 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
child relation
Offspring entities and appointments 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 5 April 2026 and licensed under the Open Government Licence v3.0.