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 5
  • 1
    Maier, Detlev Peter George
    Born in October 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-09-08 ~ now
    OF - Director → CIF 0
  • 2
    Speed, Mark James
    Born in January 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Leonard Peter Frieder Jr
    Born in April 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    Frieder Iii, Leonard
    Born in July 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-06-03 ~ now
    OF - Director → CIF 0
  • 5
    JORDAN COMPANY SECRETARIES LIMITED - 2019-04-05
    PAPER MERCHANTS LIMITED - 1976-12-31
    icon of addressFirst Floor, Templeback, 10 Temple Back, Bristol
    Active Corporate (3 parents, 979 offsprings)
    Equity (Company account)
    182 GBP2024-12-31
    Officer
    icon of calendar 2014-06-03 ~ now
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Korny, Kazimierez Jan
    Group Managing Director born in April 1944
    Individual
    Officer
    icon of calendar 2014-07-04 ~ 2014-12-31
    OF - Director → CIF 0
  • 2
    Dellar, Richard Antony
    Managing Director born in April 1964
    Individual
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-15
    OF - Director → CIF 0
  • 3
    Acker, Heather
    Director born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-03 ~ 2021-09-07
    OF - Director → CIF 0
parent relation
Company in focus

GENTEX EUROPE LIMITED

Previous names
GC SPITFIRE ACQUISITION LIMITED - 2014-08-12
GENTEX HISL LIMITED - 2016-10-03
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Profit/Loss
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Fixed Assets - Investments
22,199,829 GBP2023-12-31
22,199,829 GBP2022-12-31
Fixed Assets
22,199,829 GBP2023-12-31
22,199,829 GBP2022-12-31
Debtors
Current
1 GBP2023-12-31
1 GBP2022-12-31
Current Assets
1 GBP2023-12-31
1 GBP2022-12-31
Net Current Assets/Liabilities
-22,199,828 GBP2023-12-31
-22,199,828 GBP2022-12-31
Total Assets Less Current Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Net Assets/Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
1 GBP2022-01-01
Equity
1 GBP2023-12-31
1 GBP2022-12-31
1 GBP2022-01-01
Investments in Subsidiaries
22,199,829 GBP2023-12-31
22,199,829 GBP2022-12-31
Other Debtors
Current
1 GBP2023-12-31
1 GBP2022-12-31
Amounts owed to group undertakings
Current
22,199,829 GBP2023-12-31
22,199,829 GBP2022-12-31
Creditors
Current
22,199,829 GBP2023-12-31
22,199,829 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2023-12-31
1 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • GENTEX EUROPE LIMITED
    Info
    GC SPITFIRE ACQUISITION LIMITED - 2014-08-12
    GENTEX HISL LIMITED - 2014-08-12
    Registered number 09069589
    icon of addressSuite 1, 7th Floor 50 Broadway, London SW1H 0BL
    PRIVATE LIMITED COMPANY incorporated on 2014-06-03 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-03
    CIF 0
  • GENTEX EUROPE LIMITED
    S
    Registered number 09069589
    icon of addressSuite 1, 3rd Floor, 11-12 St James' Square, London, London, United Kingdom, SW1Y 4LB
    Private Limited Company in Gentex Europe Limited, United Kingdom
    CIF 1
  • GENTEX EUROPE LIMITED
    S
    Registered number 09069589
    icon of addressSuite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB.
    Private Limited Company in Register Of Companies, England
    CIF 2
  • GENTEX EUROPE LIMITED
    S
    Registered number 09069589
    icon of addressSuite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 1 Millfield Lane,millfield Point, Haydock Industrial Estate, Haydock, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    431,263 GBP2021-06-10
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressSuite 1, 7th Floor 50 Broadway, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 3 Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1a Millfield Lane, Haydock, St Helens, Merseyside, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -691,724 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressUnit 3 Focus 4, Fourth Avenue, Letchworth
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    15,959,776 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 2
    icon of addressUnit 3 Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-03
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.