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
    Ewen, John Charles
    Assets & Operations Director born in June 1966
    Individual (3 offsprings)
    Officer
    2021-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Gami, Mitesh Shamji
    Director born in November 1989
    Individual (2 offsprings)
    Officer
    2024-09-06 ~ now
    OF - Director → CIF 0
  • 3
    Bauer, Jean-francois Jacques Claude
    Director born in June 1964
    Individual (18 offsprings)
    Officer
    2024-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Fisher House, Po Box 4, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    2022-02-28 ~ now
    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
Ceased 18
  • 1
    Jennings, Barry John
    Managing Director born in May 1979
    Individual (1 offspring)
    Officer
    2019-08-16 ~ 2020-07-03
    OF - Director → CIF 0
  • 2
    Kilpatrick, Stuart Charles
    Group Finance Director born in October 1962
    Individual (49 offsprings)
    Officer
    2021-03-02 ~ 2021-04-29
    OF - Director → CIF 0
  • 3
    Johnston, Christopher Michael
    - born in August 1976
    Individual
    Officer
    2014-09-09 ~ 2016-04-11
    OF - Director → CIF 0
  • 4
    Aldiss, Julie Ann
    Administrator born in June 1966
    Individual (3 offsprings)
    Officer
    2015-05-08 ~ 2017-03-21
    OF - Director → CIF 0
    Mrs Julie Ann Aldiss
    Born in June 1966
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-21
    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
    PE - Has significant influence or controlCIF 0
  • 5
    Corbetta, Giovanni
    Managing Director born in August 1964
    Individual (4 offsprings)
    Officer
    2020-07-08 ~ 2024-09-02
    OF - Director → CIF 0
  • 6
    Sutton, Gareth
    Finance Director born in April 1969
    Individual
    Officer
    2021-03-02 ~ 2021-08-20
    OF - Director → CIF 0
  • 7
    Sanderson, Simon Haddon
    Technical Director Renewables born in October 1957
    Individual (2 offsprings)
    Officer
    2013-07-09 ~ 2023-09-04
    OF - Director → CIF 0
    Mr Simon Haddon Sanderson
    Born in October 1957
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-21
    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
    PE - Has significant influence or controlCIF 0
  • 8
    Aldiss, William Jonathan
    Director born in January 1963
    Individual (4 offsprings)
    Officer
    2013-07-09 ~ 2014-09-09
    OF - Director → CIF 0
    Aldiss, William Jonathan
    Ships Captain born in January 1963
    Individual (4 offsprings)
    2015-05-08 ~ 2017-03-21
    OF - Director → CIF 0
    Mr William Jonathan Aldiss
    Born in January 1963
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-21
    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
    PE - Has significant influence or controlCIF 0
  • 9
    Dronfield, Martin Keith
    Director, Strategy & Bd born in July 1966
    Individual (13 offsprings)
    Officer
    2019-03-05 ~ 2020-07-14
    OF - Director → CIF 0
  • 10
    Sharp, Matthew
    Commercial Director born in May 1977
    Individual
    Officer
    2013-07-09 ~ 2014-09-09
    OF - Director → CIF 0
  • 11
    Eves, Thomas Luce
    Mechanical Engineer born in December 1975
    Individual
    Officer
    2013-07-09 ~ 2014-03-10
    OF - Director → CIF 0
    2014-06-02 ~ 2015-01-27
    OF - Director → CIF 0
  • 12
    Galliford, John James
    Client Representative born in September 1977
    Individual (4 offsprings)
    Officer
    2014-09-09 ~ 2021-02-23
    OF - Director → CIF 0
    Mr John James Galliford
    Born in September 1977
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-21
    PE - Has significant influence or controlCIF 0
  • 13
    Sisley, Martin Myhill
    Managing Director born in June 1971
    Individual (3 offsprings)
    Officer
    2017-03-21 ~ 2018-09-04
    OF - Director → CIF 0
  • 14
    Marshall, Miranda Lucy
    Solicitor born in March 1964
    Individual (1 offspring)
    Officer
    2016-09-20 ~ 2017-03-21
    OF - Director → CIF 0
  • 15
    Scullion, Paul Adam
    Finance Director born in June 1979
    Individual (2 offsprings)
    Officer
    2017-05-18 ~ 2019-04-11
    OF - Director → CIF 0
  • 16
    Burmeister, Richard Douglas
    Director born in September 1956
    Individual (3 offsprings)
    Officer
    2017-03-21 ~ 2018-12-31
    OF - Director → CIF 0
  • 17
    Dennett, Theresa Margaret
    Finance Director born in April 1970
    Individual (7 offsprings)
    Officer
    2019-03-05 ~ 2019-08-16
    OF - Director → CIF 0
  • 18
    JAMES FISHER DEFENCE LIMITED - 2008-07-31
    Fisher House, 4, Michaelson Road, Barrow-in-furness, Cumbria, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2017-03-21 ~ 2022-02-28
    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
parent relation
Company in focus

ROTOS 360 LIMITED

Standard Industrial Classification
33190 - Repair Of Other Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
479,729 GBP2016-12-31
261,384 GBP2015-07-31
Inventory/Stocks
5,455 GBP2016-12-31
94,176 GBP2015-07-31
Debtors
104,447 GBP2016-12-31
70,471 GBP2015-07-31
Cash at bank and in hand
237,886 GBP2016-12-31
197,391 GBP2015-07-31
Current Assets
347,788 GBP2016-12-31
362,038 GBP2015-07-31
Current liabilities
-258,331 GBP2016-12-31
-125,783 GBP2015-07-31
Net Current Assets/Liabilities
89,457 GBP2016-12-31
236,255 GBP2015-07-31
Total Assets Less Current Liabilities
569,186 GBP2016-12-31
497,639 GBP2015-07-31
Non-current liabilities
-186,882 GBP2016-12-31
Provisions for liabilities and charges
Provisions for defferred taxation
-59,990 GBP2016-12-31
-52,277 GBP2015-07-31
Net assets/liabilities including pension asset/liability
322,314 GBP2016-12-31
445,362 GBP2015-07-31
Called-up share capital
100 GBP2016-12-31
100 GBP2015-07-31
Revaluation reserve
43,440 GBP2016-12-31
Retained earnings
278,774 GBP2016-12-31
445,262 GBP2015-07-31
Shareholder's fund
322,314 GBP2016-12-31
445,362 GBP2015-07-31
Cost/valuation of tangible fixed assets
659,158 GBP2016-12-31
328,286 GBP2015-07-31
Tangible fixed assets - Disposals
-15,081 GBP2015-08-01 ~ 2016-12-31
Depreciation of tangible fixed assets
179,429 GBP2016-12-31
66,902 GBP2015-07-31
Depreciation expense of tangible fixed assets in the period
114,640 GBP2015-08-01 ~ 2016-12-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-2,113 GBP2015-08-01 ~ 2016-12-31
Value of shares allotted
Class 1 ordinary share
0.500 GBP2016-12-31
Number of shares allotted
Class 1 ordinary share
200 shares2016-12-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-12-31
100 GBP2015-07-31

  • ROTOS 360 LIMITED
    Info
    Registered number 08602811
    Fisher House, Michaelson Road, Barrow-in-furness, Cumbria LA14 1HR
    Private Limited Company incorporated on 2013-07-09 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.