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
    Mrs Maya Chammas
    Born in May 1971
    Individual (1 offspring)
    Person with significant control
    2022-03-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Muir, Robin Hunter
    Finance Director born in September 1967
    Individual (3 offsprings)
    Officer
    2022-10-10 ~ now
    OF - director → CIF 0
    Muir, Robin Hunter
    Individual (3 offsprings)
    Officer
    2022-10-10 ~ now
    OF - secretary → CIF 0
  • 3
    Groden, Steven David
    Sales And Marketing born in March 1970
    Individual (6 offsprings)
    Officer
    2015-11-10 ~ now
    OF - director → CIF 0
  • 4
    Amathountos Marine Beach Apart, Block D, 1st Floor, Flat / Office 12 Parekklisia, Limassol, 4020, Cyprus
    Corporate (1 offspring)
    Officer
    2022-03-08 ~ now
    OF - director → CIF 0
Ceased 29
  • 1
    Falconer, Murray Angus
    Accountant
    Individual
    Officer
    2003-07-08 ~ 2004-04-22
    OF - secretary → CIF 0
  • 2
    Gusak, Nazar
    Director born in August 1971
    Individual
    Officer
    2015-02-17 ~ 2015-12-31
    OF - director → CIF 0
  • 3
    Jack, Hugh
    Director born in September 1934
    Individual
    Officer
    1999-11-19 ~ 2007-11-09
    OF - director → CIF 0
  • 4
    Barthes, Jean Pierric Guy
    Director born in April 1953
    Individual
    Officer
    2014-02-14 ~ 2014-12-31
    OF - director → CIF 0
  • 5
    Swan, Eliot
    Finance Director born in June 1966
    Individual (5 offsprings)
    Officer
    2013-10-30 ~ 2022-10-10
    OF - director → CIF 0
    Swan, Eliot
    Individual (5 offsprings)
    Officer
    2012-04-18 ~ 2022-10-10
    OF - secretary → CIF 0
  • 6
    Green, Harry
    Accountant
    Individual
    Officer
    2007-12-12 ~ 2008-04-17
    OF - secretary → CIF 0
  • 7
    Sagal, Elena
    Director born in January 1963
    Individual
    Officer
    2015-02-17 ~ 2016-07-31
    OF - director → CIF 0
  • 8
    Gravil, Harry William
    Factory Manager born in September 1956
    Individual
    Officer
    2000-01-16 ~ 2007-11-16
    OF - director → CIF 0
  • 9
    Borshchev, Andrei
    Company Director born in October 1971
    Individual
    Officer
    2013-01-17 ~ 2022-03-07
    OF - director → CIF 0
  • 10
    Dyukarev, Sergey
    Director born in May 1973
    Individual
    Officer
    2013-07-01 ~ 2014-02-14
    OF - director → CIF 0
  • 11
    Mr Zaur Afandiyev
    Born in July 1981
    Individual
    Person with significant control
    2022-03-09 ~ 2022-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    Shaw, Stewart
    Director born in October 1952
    Individual
    Officer
    1999-11-19 ~ 2013-12-16
    OF - director → CIF 0
    Shaw, Stewart
    Director
    Individual
    Officer
    1999-11-19 ~ 2000-01-28
    OF - secretary → CIF 0
    2004-04-22 ~ 2007-12-12
    OF - secretary → CIF 0
    2008-04-17 ~ 2009-01-01
    OF - secretary → CIF 0
  • 13
    Vasilyev, Andrey
    Company Director born in July 1967
    Individual
    Officer
    2009-06-17 ~ 2011-01-26
    OF - director → CIF 0
  • 14
    Levshakova, Elena
    Director born in July 1973
    Individual
    Officer
    2011-01-26 ~ 2012-12-31
    OF - director → CIF 0
  • 15
    Mcintyre, Derek George
    Individual
    Officer
    2009-01-01 ~ 2012-03-09
    OF - secretary → CIF 0
  • 16
    Gurianov, Vladimir
    Director born in April 1974
    Individual
    Officer
    2013-06-19 ~ 2014-05-12
    OF - director → CIF 0
    2014-07-01 ~ 2015-02-17
    OF - director → CIF 0
  • 17
    Grabar, Alexis
    Director born in January 1970
    Individual (7 offsprings)
    Officer
    2014-07-01 ~ 2016-01-14
    OF - director → CIF 0
  • 18
    Oliva, Henri
    Consultant born in May 1943
    Individual
    Officer
    2007-11-09 ~ 2013-06-21
    OF - director → CIF 0
  • 19
    Valter, Nina
    Financial Director born in April 1963
    Individual
    Officer
    2007-11-09 ~ 2009-06-17
    OF - director → CIF 0
  • 20
    Watt, Alan Macdonald
    Investment Manager born in January 1966
    Individual (5 offsprings)
    Officer
    2000-01-14 ~ 2001-01-26
    OF - director → CIF 0
  • 21
    Matytsine, Alexandre
    Director born in June 1958
    Individual (3 offsprings)
    Officer
    2011-09-01 ~ 2022-03-07
    OF - director → CIF 0
  • 22
    Lobashkov, Victor
    Director born in July 1974
    Individual
    Officer
    2015-02-17 ~ 2022-03-07
    OF - director → CIF 0
  • 23
    Popov, Sergey
    Company Director born in April 1969
    Individual (3 offsprings)
    Officer
    2009-06-17 ~ 2011-03-01
    OF - director → CIF 0
    Popov, Sergei
    Director born in April 1969
    Individual (3 offsprings)
    Officer
    2016-02-01 ~ 2022-03-07
    OF - director → CIF 0
  • 24
    Heath, Martin
    Operations Manager born in April 1958
    Individual (2 offsprings)
    Officer
    2011-09-01 ~ 2012-07-20
    OF - director → CIF 0
  • 25
    Agnew, John
    Executive Director born in March 1962
    Individual
    Officer
    2007-11-16 ~ 2010-04-20
    OF - director → CIF 0
  • 26
    Young, Ian
    Individual
    Officer
    2000-01-28 ~ 2003-07-08
    OF - secretary → CIF 0
  • 27
    Sagal, Alexey
    Chairman Of Boards born in August 1967
    Individual
    Officer
    2007-11-09 ~ 2009-06-17
    OF - director → CIF 0
    Mr Alexei Sagal
    Born in August 1967
    Individual
    Person with significant control
    2016-04-06 ~ 2022-03-09
    PE - Has significant influence or control as a member of a firmCIF 0
    2022-03-09 ~ 2022-03-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 28
    5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    1999-11-19 ~ 1999-11-19
    PE - nominee-director → CIF 0
    1999-11-19 ~ 1999-11-19
    PE - nominee-secretary → CIF 0
  • 29
    14 Mitchell Lane, Glasgow
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    1999-11-19 ~ 1999-11-19
    PE - nominee-director → CIF 0
parent relation
Company in focus

BARONY UNIVERSAL PRODUCTS PLC

Previous name
SHORTLEES PLC - 2000-01-19
Standard Industrial Classification
20420 - Manufacture Of Perfumes And Toilet Preparations
Brief company account
Property, Plant & Equipment
15,785,000 GBP2023-12-31
15,147,000 GBP2022-12-31
Fixed Assets - Investments
3,400,000 GBP2023-12-31
3,400,000 GBP2022-12-31
Fixed Assets
19,185,000 GBP2023-12-31
18,547,000 GBP2022-12-31
Debtors
18,379,000 GBP2023-12-31
22,851,000 GBP2022-12-31
Cash at bank and in hand
140,000 GBP2023-12-31
523,000 GBP2022-12-31
Current Assets
34,383,000 GBP2023-12-31
36,007,000 GBP2022-12-31
Net Current Assets/Liabilities
-20,648,000 GBP2023-12-31
1,583,000 GBP2022-12-31
Total Assets Less Current Liabilities
-1,463,000 GBP2023-12-31
20,130,000 GBP2022-12-31
Net Assets/Liabilities
-1,463,000 GBP2023-12-31
-3,554,000 GBP2022-12-31
Equity
Called up share capital
200,000 GBP2023-12-31
200,000 GBP2022-12-31
200,000 GBP2021-12-31
Share premium
6,261,000 GBP2023-12-31
6,261,000 GBP2022-12-31
6,261,000 GBP2021-12-31
Capital redemption reserve
4,952,000 GBP2023-12-31
4,952,000 GBP2022-12-31
4,952,000 GBP2021-12-31
Retained earnings (accumulated losses)
-12,876,000 GBP2023-12-31
-14,967,000 GBP2022-12-31
-11,542,000 GBP2021-12-31
Profit/Loss
2,091,000 GBP2023-01-01 ~ 2023-12-31
-3,425,000 GBP2022-01-01 ~ 2022-12-31
Equity
-1,463,000 GBP2023-12-31
Average Number of Employees
3112023-01-01 ~ 2023-12-31
2312022-01-01 ~ 2022-12-31
Wages/Salaries
11,884,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
174,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
3,041,000 GBP2023-12-31
3,041,000 GBP2022-12-31
Plant and equipment
23,487,000 GBP2023-12-31
21,764,000 GBP2022-12-31
Motor vehicles
155,000 GBP2023-12-31
85,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
26,683,000 GBP2023-12-31
24,890,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
491,000 GBP2023-12-31
450,000 GBP2022-12-31
Plant and equipment
10,332,000 GBP2023-12-31
9,230,000 GBP2022-12-31
Motor vehicles
75,000 GBP2023-12-31
63,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,898,000 GBP2023-12-31
9,743,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
41,000 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
1,102,000 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
12,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,155,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
2,550,000 GBP2023-12-31
2,591,000 GBP2022-12-31
Plant and equipment
13,155,000 GBP2023-12-31
12,534,000 GBP2022-12-31
Motor vehicles
80,000 GBP2023-12-31
22,000 GBP2022-12-31
Investments in Subsidiaries
3,400,000 GBP2023-12-31
3,400,000 GBP2022-12-31
Finished Goods/Goods for Resale
4,288,000 GBP2023-12-31
2,767,000 GBP2022-12-31
Trade Debtors/Trade Receivables
12,303,000 GBP2023-12-31
15,680,000 GBP2022-12-31
Other Debtors
Current
149,000 GBP2023-12-31
989,000 GBP2022-12-31
Prepayments/Accrued Income
Current
673,000 GBP2023-12-31
675,000 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
1,019,000 GBP2023-12-31
557,000 GBP2022-12-31
Other Creditors
Current
8,597,000 GBP2023-12-31
10,125,000 GBP2022-12-31
Creditors
Current
55,031,000 GBP2023-12-31
34,424,000 GBP2022-12-31

Related profiles found in government register
  • BARONY UNIVERSAL PRODUCTS PLC
    Info
    SHORTLEES PLC - 2000-01-19
    Registered number SC201867
    5 Riverside Way, Riverside Business Park, Irvine, Ayrshire KA11 5DJ
    Public Limited Company incorporated on 1999-11-19 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • BARONY UNIVERSAL PRODUCTS PLC
    S
    Registered number Sc201867
    5, Riverside Way, Riverside Business Park, Irvine, Scotland, KA11 5DJ
    Public Limited Company in Companies House, Scotland
    CIF 1
  • BARONY UNIVERSAL PRODUCTS PLC
    S
    Registered number Sc201867
    5, Riverside Way, Riverside Business Park, Irvine, United Kingdom, KA11 5DJ
    Public Limited Company in Scotland, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    ARNEST INTERNATIONAL LIMITED - 2022-03-15
    FORTY EIGHT SHELF (246) LIMITED - 2011-06-22
    5 Riverside Way, Riverside Business Park, Irvine
    Corporate (3 parents)
    Profit/Loss (Company account)
    331,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BRITISH PRODUCTS SANMEX COMPANY LIMITED(THE) - 2004-02-20
    5 Riverside Way, Riverside Business Park, Irvine, Scotland
    Corporate (4 parents)
    Equity (Company account)
    3,966,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
© 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.