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
    Dale, Stuart
    Born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Director → CIF 0
    Stuart Dale
    Born in August 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Lokerse-grant, Laurina Augustina
    Born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-26 ~ now
    OF - Director → CIF 0
    Lokerse-grant, Laurina Augustina
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Grant, Nicholas John
    Born in March 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-10-19 ~ now
    OF - Director → CIF 0
    Mr Nicholas John Grant
    Born in March 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Landon, Grant David Alexis
    Business Manager born in November 1971
    Individual
    Officer
    icon of calendar 2015-12-10 ~ 2016-07-01
    OF - Director → CIF 0
  • 2
    Lokerse-grant, Laurina Augustina
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2014-05-31
    OF - Director → CIF 0
    Lokerse-grant, Laurina Augustina
    Company Director born in July 1961
    Individual (1 offspring)
    icon of calendar 2016-07-01 ~ 2016-12-15
    OF - Director → CIF 0
  • 3
    Mr Nicholas John Grant
    Born in March 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Lothian, Caroline May
    Director born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-26 ~ 2016-03-01
    OF - Director → CIF 0
  • 5
    icon of address83, Brederostraat, Zwolle, Overijssel, Netherlands
    Corporate
    Officer
    2016-03-29 ~ 2016-07-01
    PE - Director → CIF 0
parent relation
Company in focus

EQUIPRO LTD

Standard Industrial Classification
33200 - Installation Of Industrial Machinery And Equipment
80200 - Security Systems Service Activities
84250 - Fire Service Activities
Brief company account
Intangible Assets
22 GBP2024-03-31
30 GBP2023-03-31
Property, Plant & Equipment
3,517 GBP2024-03-31
3,843 GBP2023-03-31
Fixed Assets
3,539 GBP2024-03-31
3,873 GBP2023-03-31
Debtors
51,898 GBP2024-03-31
115,905 GBP2023-03-31
Cash at bank and in hand
69 GBP2024-03-31
22,088 GBP2023-03-31
Current Assets
143,902 GBP2024-03-31
171,843 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-138,358 GBP2023-03-31
Net Current Assets/Liabilities
28,454 GBP2024-03-31
33,485 GBP2023-03-31
Total Assets Less Current Liabilities
31,993 GBP2024-03-31
37,358 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-30,793 GBP2024-03-31
Net Assets/Liabilities
321 GBP2024-03-31
296 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31
Retained earnings (accumulated losses)
311 GBP2024-03-31
286 GBP2023-03-31
Equity
321 GBP2024-03-31
296 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
238 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
216 GBP2024-03-31
208 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
8 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
22 GBP2024-03-31
30 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
994 GBP2024-03-31
994 GBP2023-03-31
Computers
12,821 GBP2024-03-31
10,443 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
13,815 GBP2024-03-31
11,437 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
709 GBP2024-03-31
613 GBP2023-03-31
Computers
9,589 GBP2024-03-31
6,981 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,298 GBP2024-03-31
7,594 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
96 GBP2023-04-01 ~ 2024-03-31
Computers
2,608 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,704 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
285 GBP2024-03-31
381 GBP2023-03-31
Computers
3,232 GBP2024-03-31
3,462 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
19,727 GBP2024-03-31
81,423 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
7,634 GBP2024-03-31
9,116 GBP2023-03-31
Other Debtors
Current
16,812 GBP2024-03-31
23,909 GBP2023-03-31
Prepayments/Accrued Income
Current
7,725 GBP2024-03-31
1,457 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
51,898 GBP2024-03-31
Current, Amounts falling due within one year
115,905 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
54,569 GBP2024-03-31
5,439 GBP2023-03-31
Trade Creditors/Trade Payables
Current
39,838 GBP2024-03-31
85,439 GBP2023-03-31
Corporation Tax Payable
Current
14,582 GBP2024-03-31
19,479 GBP2023-03-31
Other Taxation & Social Security Payable
Current
3,548 GBP2024-03-31
24,439 GBP2023-03-31
Other Creditors
Current
1,393 GBP2024-03-31
1,860 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
1,518 GBP2024-03-31
1,702 GBP2023-03-31
Creditors
Current
115,448 GBP2024-03-31
138,358 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
30,793 GBP2024-03-31
36,332 GBP2023-03-31
Equity
Called up share capital
10 GBP2024-03-31
10 GBP2023-03-31

Related profiles found in government register
  • EQUIPRO LTD
    Info
    Registered number 08307328
    icon of addressBarttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQ
    PRIVATE LIMITED COMPANY incorporated on 2012-11-26 (13 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
  • EQUIPRO LTD
    S
    Registered number 08307328
    icon of addressInternational House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
    Private Limited in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressBarttelot Court, Barttelot Road, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-11 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.