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
    Mrs Abigail Sarah Kate Symons
    Born in July 1970
    Individual (2 offsprings)
    Person with significant control
    2022-08-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    2024-07-22 ~ now
    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
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (42 offsprings)
    Officer
    2023-10-31 ~ now
    OF - Director → CIF 0
    Mr Rupert Symons
    Born in September 1967
    Individual (42 offsprings)
    Person with significant control
    2024-07-22 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Symons, Hugh Oliver Louis
    Company Director born in October 1997
    Individual (1 offspring)
    Officer
    2021-02-12 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Symons, Abigail Sarah Kate
    Sales & Marketing Director born in July 1970
    Individual (2 offsprings)
    Officer
    2016-11-07 ~ 2021-11-25
    OF - Director → CIF 0
    Mrs Abigail Sarah Kate Symons
    Born in July 1970
    Individual (2 offsprings)
    Person with significant control
    2016-06-24 ~ 2021-11-25
    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
  • 2
    Walsh, Steven Barry
    Chartered Accountant born in April 1966
    Individual (10 offsprings)
    Officer
    2019-08-22 ~ 2023-10-31
    OF - Director → CIF 0
  • 3
    Lessard, Jason Donat
    Attorney born in June 1976
    Individual (1 offspring)
    Officer
    2013-03-01 ~ 2013-10-08
    OF - Director → CIF 0
  • 4
    Rance, Gerald Douglas
    Managing Director born in January 1953
    Individual (15 offsprings)
    Officer
    2013-11-28 ~ 2016-09-12
    OF - Director → CIF 0
    Rance, Gerald Douglas
    Company Director born in January 1953
    Individual (15 offsprings)
    2018-02-01 ~ 2019-08-22
    OF - Director → CIF 0
    Mr Gerald Douglas Rance
    Born in January 1953
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-24
    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
  • 5
    Symons, Rupert Jonathan
    Director born in September 1967
    Individual (42 offsprings)
    Officer
    2013-02-21 ~ 2013-03-01
    OF - Director → CIF 0
    2021-12-01 ~ 2022-08-06
    OF - Director → CIF 0
    Mr Rupert Jonathan Symons
    Born in September 1967
    Individual (42 offsprings)
    Person with significant control
    2021-11-25 ~ 2022-08-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Howard, Robert
    Patent Trader born in February 1954
    Individual (5 offsprings)
    Officer
    2013-11-28 ~ 2018-02-01
    OF - Director → CIF 0
  • 7
    Jan, Alexander Amadeus Tiberious
    Investment Manager born in July 1981
    Individual
    Officer
    2013-03-01 ~ 2013-11-28
    OF - Director → CIF 0
parent relation
Company in focus

NABU INDUSTRIES LIMITED

Standard Industrial Classification
28220 - Manufacture Of Lifting And Handling Equipment
Brief company account
Fixed Assets - Investments
79,137 GBP2023-12-31
114,589 GBP2022-12-31
Debtors
124,410 GBP2023-12-31
168,762 GBP2022-12-31
Cash at bank and in hand
3,851 GBP2023-12-31
0 GBP2022-12-31
Current Assets
128,261 GBP2023-12-31
168,762 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-16,972 GBP2023-12-31
-40,361 GBP2022-12-31
Net Current Assets/Liabilities
111,289 GBP2023-12-31
128,401 GBP2022-12-31
Total Assets Less Current Liabilities
190,426 GBP2023-12-31
242,990 GBP2022-12-31
Equity
Called up share capital
200 GBP2023-12-31
200 GBP2022-12-31
Retained earnings (accumulated losses)
190,226 GBP2023-12-31
242,790 GBP2022-12-31
Equity
190,426 GBP2023-12-31
242,990 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
608 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
608 GBP2022-12-31
Property, Plant & Equipment
Other
0 GBP2023-12-31
0 GBP2022-12-31
Investments in group undertakings and participating interests
52,700 GBP2023-12-31
52,700 GBP2022-12-31
Amounts invested in assets
Non-current
79,137 GBP2023-12-31
114,589 GBP2022-12-31
Amounts Owed By Related Parties
89,815 GBP2023-12-31
Current
89,815 GBP2022-12-31
Other Debtors
Amounts falling due within one year
34,595 GBP2023-12-31
78,947 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
124,410 GBP2023-12-31
168,762 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2023-12-31
47 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,318 GBP2023-12-31
1,178 GBP2022-12-31
Amounts owed to group undertakings
Current
1 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
10,668 GBP2023-12-31
28,937 GBP2022-12-31
Other Creditors
Current
3,985 GBP2023-12-31
10,199 GBP2022-12-31
Creditors
Current
16,972 GBP2023-12-31
40,361 GBP2022-12-31

Related profiles found in government register
  • NABU INDUSTRIES LIMITED
    Info
    Registered number 08413147
    Celixir House, Banbury Road, Stratford-upon-avon CV37 7GZ
    Private Limited Company incorporated on 2013-02-21 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-25
    CIF 0
  • NABU INDUSTRIES LIMITED
    S
    Registered number 08413147
    25, Meer Street, Stratford-upon-avon, England, CV37 6QB
    CIF 1
  • NABU INDUSTRIES LIMITED
    S
    Registered number 08413147
    Celixir House, Banbury Road, Stratford-upon-avon, England, CV37 7GZ
    CIF 2
  • NABU INDUSTRIES LIMITED
    S
    Registered number 08413147
    Celixir House, Banbury Road, Stratford Upon Avon, Warwickshire, England, CV37 7GZ
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,248 GBP2023-12-31
    Person with significant control
    2021-11-25 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-06-20 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    IP CLUSTER GROUP LIMITED - 2021-12-10
    25 Meer Street, Stratford Uponavon, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2023-12-31
    Person with significant control
    2024-07-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-01-24 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    2025-01-24 ~ now
    CIF 2 - LLP Designated Member → ME
Ceased 3
  • 1
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-10-31 ~ 2024-08-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to surplus assets - 75% or more OE
    CIF 3 - Right to appoint or remove members OE
  • 2
    25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,314 GBP2022-12-31
    Person with significant control
    2021-12-01 ~ 2024-08-07
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2024-06-06 ~ 2025-02-04
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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.