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
    Eales, Darryl Charles
    Born in October 1960
    Individual (44 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Tompsett, Rodney Graham
    Chairman born in March 1953
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-08-01 ~ now
    OF - Director → CIF 0
    Mr Rodney Graham Tompsett
    Born in March 1953
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Chandler, Nicola Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-20 ~ now
    OF - Secretary → CIF 0
  • 4
    TULYAR CAPITAL LIMITED - 2014-06-06
    icon of address49, Main Road, Smalley, Ilkeston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    25,344 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-01-24 ~ 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 11
  • 1
    Farr, Graham Kenneth
    Director born in April 1945
    Individual
    Officer
    icon of calendar 2014-03-01 ~ 2016-02-04
    OF - Director → CIF 0
  • 2
    Hodgkins, Mark Nicholas
    Director born in March 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-04 ~ 2015-10-29
    OF - Director → CIF 0
  • 3
    Ward, Michael James
    Born in January 1959
    Individual (205 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2011-12-12
    OF - Director → CIF 0
  • 4
    Simkiss, Jane Elizabeth
    Individual
    Officer
    icon of calendar 2015-04-02 ~ 2015-10-18
    OF - Secretary → CIF 0
  • 5
    Blasdale, Brian John
    Director born in May 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2013-09-04
    OF - Director → CIF 0
  • 6
    Mr Darryl Charles Eales
    Born in October 1960
    Individual (44 offsprings)
    Person with significant control
    icon of calendar 2016-06-23 ~ 2025-01-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Seabrook, Michael Richard
    Solicitor born in March 1952
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-04-06 ~ 2013-09-04
    OF - Director → CIF 0
    Seabrook, Michael Richard
    Solicitor (Non Practicing) born in March 1952
    Individual (8 offsprings)
    icon of calendar 2016-01-04 ~ 2017-12-31
    OF - Director → CIF 0
  • 8
    Macleod, Alistair
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2015-05-04 ~ 2016-07-29
    OF - Director → CIF 0
  • 9
    Barry, Nicholas Michael
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2023-01-20
    OF - Secretary → CIF 0
  • 10
    GW INCORPORATIONS LIMITED - 2006-03-10
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-12-08 ~ 2011-12-12
    PE - Director → CIF 0
  • 11
    GW SECRETARIES LIMITED - 2006-03-10
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (30 parents, 477 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-12-08 ~ 2011-12-12
    PE - Secretary → CIF 0
parent relation
Company in focus

ALYCIDON CAPITAL LIMITED

Standard Industrial Classification
28131 - Manufacture Of Pumps
22290 - Manufacture Of Other Plastic Products
Brief company account
Property, Plant & Equipment
434 GBP2024-12-31
1,294 GBP2023-12-31
Fixed Assets - Investments
6,974,841 GBP2024-12-31
6,974,841 GBP2023-12-31
Fixed Assets
6,975,275 GBP2024-12-31
6,976,135 GBP2023-12-31
Debtors
2,826 GBP2024-12-31
73,129 GBP2023-12-31
Cash at bank and in hand
675,028 GBP2024-12-31
822,929 GBP2023-12-31
Current Assets
677,854 GBP2024-12-31
896,058 GBP2023-12-31
Creditors
Current
-640,910 GBP2024-12-31
-124,875 GBP2023-12-31
Net Current Assets/Liabilities
36,944 GBP2024-12-31
771,183 GBP2023-12-31
Total Assets Less Current Liabilities
7,012,219 GBP2024-12-31
7,747,318 GBP2023-12-31
Creditors
Non-current
-26,017 GBP2024-12-31
-3,054,000 GBP2023-12-31
Net Assets/Liabilities
6,986,202 GBP2024-12-31
4,693,318 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Retained earnings (accumulated losses)
6,886,202 GBP2024-12-31
4,593,318 GBP2023-12-31
Equity
6,986,202 GBP2024-12-31
4,693,318 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
17,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
55,318 GBP2024-12-31
55,318 GBP2023-12-31
Furniture and fittings
691 GBP2024-12-31
691 GBP2023-12-31
Computers
9,482 GBP2024-12-31
9,482 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
65,491 GBP2024-12-31
65,491 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
55,318 GBP2024-12-31
55,318 GBP2023-12-31
Furniture and fittings
268 GBP2024-12-31
38 GBP2023-12-31
Computers
9,471 GBP2024-12-31
8,841 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
65,057 GBP2024-12-31
64,197 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
230 GBP2024-01-01 ~ 2024-12-31
Computers
630 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
860 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
423 GBP2024-12-31
653 GBP2023-12-31
Computers
11 GBP2024-12-31
641 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
70,827 GBP2023-12-31
Other Debtors
Current
2,826 GBP2024-12-31
2,302 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,826 GBP2024-12-31
73,129 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
526,900 GBP2024-12-31
4,488 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,358 GBP2024-12-31
34,131 GBP2023-12-31
Other Taxation & Social Security Payable
Current
62,161 GBP2024-12-31
46,976 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
26,017 GBP2024-12-31
3,054,000 GBP2023-12-31

Related profiles found in government register
  • ALYCIDON CAPITAL LIMITED
    Info
    Registered number 07875945
    icon of address19 Highfield Road, Edgbaston, Birmingham B15 3BH
    Private Limited Company incorporated on 2011-12-08 (13 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-04
    CIF 0
  • ALYCIDON CAPITAL LIMITED
    S
    Registered number 7875945
    icon of address19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH
    Limited Company in England
    CIF 1 CIF 2
  • ALYCIDON CAPITAL LIMITED
    S
    Registered number 07875945
    icon of address55, St. Pauls Square, Birmingham, England, B3 1QS
    Limited in England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    ENSCO 911 LIMITED - 2012-06-07
    AIMS MATERIALS LIMITED - 2012-11-12
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    ENSCO 1022 LIMITED - 2013-12-16
    icon of addressBamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    WOKINGHAM PLASTICS LIMITED - 1994-09-01
    WOKINGHAM PLASTICS LIMITED - 2006-07-31
    WOKINEX LIMITED - 1995-01-13
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,717,151 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    567,609 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    FACOST RAPID TOOLING LIMITED - 2004-07-05
    icon of addressCavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    264,303 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFirst Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED - 2012-06-06
    icon of address19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    596 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-07 ~ 2025-04-10
    CIF 1 - Has significant influence or control OE
  • 2
    icon of addressUnipart House, Cowley, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -433,808 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-03
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.