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 4
  • 1
    Pitrat, Nicolas Robert Louis
    Born in November 1976
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-07-14 ~ now
    OF - Director → CIF 0
  • 2
    French, Richard Anthony Lister
    Born in February 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Director → CIF 0
  • 3
    Woodmass, Stephanie, Ms.
    Born in February 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 6
  • 1
    Lordereau, Christian Bernard
    Director born in February 1969
    Individual
    Officer
    icon of calendar 2022-11-24 ~ 2023-11-10
    OF - Director → CIF 0
  • 2
    Hewitson, Benjamin Peter Thexton
    Director born in March 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ 2025-09-12
    OF - Director → CIF 0
    Hewitson, Benjamin Peter Thexton
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-11-24 ~ 2025-09-12
    OF - Secretary → CIF 0
  • 3
    Lunau Jr, Steven Charles
    Managing Director born in January 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2025-07-31
    OF - Director → CIF 0
  • 4
    Abbott, Christopher David
    Director born in October 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2023-03-02
    OF - Director → CIF 0
  • 5
    Birnboim, Ori Joseph
    Managing Director born in February 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2025-07-31
    OF - Director → CIF 0
  • 6
    BRUSH HOLDCO 1 LTD - now
    FARADAY HOLDCO 1 LTD - 2021-06-25
    icon of addressPower House, Excelsior Road, Ashby-de-la-zouch, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-07-14 ~ 2022-10-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BRUSH GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BRUSH GROUP LIMITED
    Info
    Registered number 14235315
    icon of addressNottingham Road, Loughborough LE11 1EX
    PRIVATE LIMITED COMPANY incorporated on 2022-07-14 (3 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • BRUSH GROUP LIMITED
    S
    Registered number 14235315
    icon of addressBrush Group, Nottingham Road, Loughborough, Leicestershire, United Kingdom, LE11 1EX
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,519,373 GBP2020-11-30
    Person with significant control
    icon of calendar 2024-11-28 ~ 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
  • 2
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressNottingham Road, Loughborough
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-15 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    BRUSH POWER NETWORK LIMITED - 2022-04-26
    icon of addressNottingham Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressNottingham Road, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    BRISTOL BABCOCK LIMITED - 1992-09-03
    BABCOCK-BRISTOL LIMITED - 1986-06-02
    BAILEY METERS & CONTROLS LIMITED - 1977-12-31
    BABCOCK CONTROLS LIMITED - 1979-12-31
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,611,113 GBP2021-09-30
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    HINGEWORLD LIMITED - 1982-06-16
    STONE INTERNATIONAL PLC - 1992-02-19
    FKI ENGINEERING LIMITED - 2015-10-05
    BRUSH PROPERTIES LIMITED - 2023-08-07
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    SOUTH WALES SWITCHGEAR LIMITED - 1992-01-01
    icon of addressNottingham Road, Loughborough, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    KIRKMAN UTILITY SERVICES LTD - 2025-10-03
    icon of address24 Rutland Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,342,956 GBP2022-05-31
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    MCGOWAN ENVIRONMENTAL ENGINEERING LTD - 2024-05-30
    MCGOWAN OUTDOOR ACCESS LIMITED - 2014-10-24
    icon of addressUnit 16a Dalfaber Industrial Estate, Dalfaber Drive, Aviemore, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,432,247 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    RAD INTERNATIONAL (UK) LIMITED - 2006-01-25
    POWERSYS LIMITED - 2017-03-24
    icon of addressNottingham Road, Loughborough, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,517,807 GBP2022-09-30
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 13
    ENSCO 475 LIMITED - 2015-02-10
    icon of address24 Rutland Street, Edinburgh
    Dissolved Corporate (8 parents)
    Profit/Loss (Company account)
    0 GBP2022-07-01 ~ 2023-06-30
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    RYBKA SMITH GINSLER AND BATTLE SCOTLAND LIMITED - 2007-06-29
    icon of address24 Rutland Street, Edinburgh
    Active Corporate (8 parents)
    Equity (Company account)
    2,164,887 GBP2024-04-22
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 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.