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
    Baur, Rafael Gregor
    Director born in February 1982
    Individual (2 offsprings)
    Officer
    2021-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Baur, Fabian Tobias
    Director born in December 1980
    Individual (2 offsprings)
    Officer
    2021-08-18 ~ now
    OF - Director → CIF 0
  • 3
    Huber, Daniel
    Director born in July 1991
    Individual (1 offspring)
    Officer
    2021-08-18 ~ now
    OF - Director → CIF 0
  • 4
    ECO-FUEL SYSTEMS LTD - 2008-12-09
    Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (3 parents, 99 offsprings)
    Equity (Company account)
    209,923 GBP2023-12-31
    Officer
    2014-05-01 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Lambert-duverneix, Eric Jacques
    Business Lawyer born in February 1979
    Individual (9 offsprings)
    Officer
    2012-11-20 ~ 2013-01-11
    OF - Director → CIF 0
  • 2
    Mrs Isabelle Patricia Fernande Mazeaud
    Born in July 1971
    Individual
    Person with significant control
    2016-04-06 ~ 2021-08-18
    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
  • 3
    Mazeaud, Guillaume Georges Jean
    Managing Director born in October 1971
    Individual (1 offspring)
    Officer
    2012-11-20 ~ 2021-08-18
    OF - Director → CIF 0
    Mr Guillaume Georges Jean Mazeaud
    Born in October 1971
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-08-18
    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
    MDT ADVISORY SERVICES LIMITED - 2010-12-14
    27a, Maxwell Road, Northwood, Middlesex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    833,867 GBP2024-03-31
    Officer
    2014-06-01 ~ 2015-01-01
    PE - Secretary → CIF 0
  • 5
    E AND E PARTNERS INT. LTD - 2012-07-19
    LAMBERT & LAMBERT LIMITED - 2011-04-21
    Riverbank House, 1 Putney Bridge Approach, London, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2012-11-20 ~ 2014-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

TPL VISION UK LIMITED

Standard Industrial Classification
46690 - Wholesale Of Other Machinery And Equipment
Brief company account
Property, Plant & Equipment
17,925 GBP2023-12-31
9,633 GBP2022-12-31
Debtors
300,250 GBP2023-12-31
81,155 GBP2022-12-31
Cash at bank and in hand
164,531 GBP2023-12-31
419,338 GBP2022-12-31
Current Assets
464,781 GBP2023-12-31
500,493 GBP2022-12-31
Net Current Assets/Liabilities
391,007 GBP2023-12-31
349,773 GBP2022-12-31
Total Assets Less Current Liabilities
408,932 GBP2023-12-31
359,406 GBP2022-12-31
Net Assets/Liabilities
404,450 GBP2023-12-31
356,378 GBP2022-12-31
Equity
Called up share capital
30,000 GBP2023-12-31
30,000 GBP2022-12-31
Retained earnings (accumulated losses)
374,450 GBP2023-12-31
326,378 GBP2022-12-31
Equity
404,450 GBP2023-12-31
356,378 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
92022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
84,117 GBP2023-12-31
61,860 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
66,192 GBP2023-12-31
52,227 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
13,965 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
17,925 GBP2023-12-31
9,633 GBP2022-12-31
Trade Debtors/Trade Receivables
251,536 GBP2023-12-31
56,533 GBP2022-12-31
Other Debtors
48,714 GBP2023-12-31
24,622 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
38,061 GBP2023-12-31
10,057 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
35,583 GBP2023-12-31
39,716 GBP2022-12-31
Other Creditors
Amounts falling due within one year
130 GBP2023-12-31
100,947 GBP2022-12-31

Related profiles found in government register
  • TPL VISION UK LIMITED
    Info
    Registered number 08300354
    Brenchley House, Brenchley Mews, Charing, Kent TN27 0JW
    Private Limited Company incorporated on 2012-11-20 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • TPL VISION UK LIMITED
    S
    Registered number 08300354
    Tenbury I - Brenchley House, School Road, Charing, Kent, United Kingdom, TN27 0JW
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Tenbury Secretaries Ltd Brenchley House, School Road, Charing, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,121 GBP2024-05-31
    Person with significant control
    2019-12-19 ~ 2020-12-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.