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 33
  • 1
    Woolf, Ian James
    Born in June 1967
    Individual (5 offsprings)
    Officer
    2011-10-18 ~ 2012-11-14
    OF - Director → CIF 0
  • 2
    Ward, David Nickolas
    Born in May 1969
    Individual (5 offsprings)
    Officer
    2020-12-31 ~ 2025-12-22
    OF - Director → CIF 0
  • 3
    Sims, Richard Charles
    Born in January 1964
    Individual (1 offspring)
    Officer
    2006-09-19 ~ 2011-05-03
    OF - Director → CIF 0
    2018-02-28 ~ 2020-12-31
    OF - Director → CIF 0
  • 4
    Mr Stephen A Schwarzman
    Born in February 1947
    Individual (676 offsprings)
    Person with significant control
    2017-12-29 ~ 2022-12-31
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Haar, Christoph
    Born in February 1980
    Individual (5 offsprings)
    Officer
    2016-07-14 ~ 2018-03-28
    OF - Director → CIF 0
  • 6
    Gardiner, Neil
    Born in December 1970
    Individual (1 offspring)
    Officer
    2006-09-19 ~ 2008-10-17
    OF - Director → CIF 0
  • 7
    Mccoll, James Allan
    Born in December 1951
    Individual (97 offsprings)
    Officer
    2002-09-11 ~ 2006-09-19
    OF - Director → CIF 0
  • 8
    Fairbairn, James Bennett
    Born in October 1968
    Individual (13 offsprings)
    Officer
    2008-08-01 ~ 2009-07-10
    OF - Director → CIF 0
  • 9
    Wright, Brian
    Born in July 1949
    Individual (1 offspring)
    Officer
    2006-09-19 ~ 2011-05-03
    OF - Director → CIF 0
  • 10
    Thomson, Martin
    Born in August 1963
    Individual (6 offsprings)
    Officer
    2018-03-28 ~ 2022-12-14
    OF - Director → CIF 0
  • 11
    Spooner, David John
    Born in March 1966
    Individual (8 offsprings)
    Officer
    2020-12-18 ~ 2022-12-14
    OF - Director → CIF 0
    Spooner, David John
    Individual (8 offsprings)
    Officer
    2021-10-28 ~ 2022-12-14
    OF - Secretary → CIF 0
  • 12
    Naismith, Allan Robert
    Born in February 1944
    Individual (5 offsprings)
    Officer
    2002-10-07 ~ 2003-05-08
    OF - Director → CIF 0
  • 13
    Money, Gavin
    Born in February 1980
    Individual (10 offsprings)
    Officer
    2008-03-01 ~ 2010-08-31
    OF - Director → CIF 0
  • 14
    Thomson, William John
    Born in June 1958
    Individual (45 offsprings)
    Officer
    2002-10-07 ~ 2006-09-19
    OF - Director → CIF 0
  • 15
    Nixon, Stephen John
    Born in July 1962
    Individual (3 offsprings)
    Officer
    2013-11-01 ~ 2014-12-23
    OF - Director → CIF 0
  • 16
    Ellis, Richard Geoffrey
    Born in June 1971
    Individual (14 offsprings)
    Officer
    2011-10-18 ~ 2024-09-05
    OF - Director → CIF 0
  • 17
    Geilen, Norbert
    Born in October 1965
    Individual (4 offsprings)
    Officer
    2011-10-18 ~ 2012-08-28
    OF - Director → CIF 0
  • 18
    Chisholm, Martin
    Born in July 1952
    Individual (1 offspring)
    Officer
    2006-09-19 ~ 2011-05-03
    OF - Director → CIF 0
  • 19
    Scholz, Dirk Axel
    Born in May 1966
    Individual (8 offsprings)
    Officer
    2024-09-05 ~ now
    OF - Director → CIF 0
  • 20
    Allen, Leonard David
    Born in June 1961
    Individual (9 offsprings)
    Officer
    2009-02-17 ~ 2011-05-03
    OF - Director → CIF 0
  • 21
    Iball, Jonathan
    Individual (7 offsprings)
    Officer
    2022-12-14 ~ 2025-04-16
    OF - Secretary → CIF 0
  • 22
    Snowdon, Brian
    Born in August 1947
    Individual (1 offspring)
    Officer
    2006-09-19 ~ 2012-09-14
    OF - Director → CIF 0
  • 23
    Weyrauch, Jochen
    Born in September 1966
    Individual (3 offsprings)
    Officer
    2011-10-18 ~ 2014-05-05
    OF - Director → CIF 0
  • 24
    Jones, Nicholas Paul
    Born in November 1958
    Individual (22 offsprings)
    Officer
    2011-05-03 ~ 2021-10-28
    OF - Director → CIF 0
    Jones, Nicholas
    Individual (22 offsprings)
    Officer
    2013-10-31 ~ 2021-10-28
    OF - Secretary → CIF 0
  • 25
    Lees, James Graham
    Born in March 1959
    Individual (33 offsprings)
    Officer
    2002-10-07 ~ 2006-09-19
    OF - Director → CIF 0
    Lees, James Graham
    Individual (33 offsprings)
    Officer
    2002-09-11 ~ 2006-09-19
    OF - Secretary → CIF 0
  • 26
    Dove, Jonathan Mark
    Born in February 1963
    Individual (34 offsprings)
    Officer
    2012-10-25 ~ 2013-10-31
    OF - Director → CIF 0
    Dove, Jonathan Mark
    Individual (34 offsprings)
    Officer
    2013-03-28 ~ 2013-10-31
    OF - Secretary → CIF 0
  • 27
    Davies, John
    Born in December 1957
    Individual (319 offsprings)
    Officer
    2025-12-22 ~ now
    OF - Director → CIF 0
  • 28
    Stewart, Alexander
    Born in September 1958
    Individual (44 offsprings)
    Officer
    2002-09-11 ~ 2011-05-03
    OF - Director → CIF 0
  • 29
    Hall, John
    Born in April 1948
    Individual (61 offsprings)
    Officer
    2002-10-07 ~ 2013-03-28
    OF - Director → CIF 0
    Hall, John
    Individual (61 offsprings)
    Officer
    2006-09-19 ~ 2013-03-28
    OF - Secretary → CIF 0
  • 30
    CLYDE PROCESS SOLUTIONS LIMITED - now 05341832
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    Schenck Process Office, Pallaswiesenstrasse 100, Darmstadt, Germany
    Dissolved Corporate (21 parents, 4 offsprings)
    Person with significant control
    2016-06-01 ~ 2021-07-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    VINDEX LIMITED
    151 St Vincent Street, Glasgow
    Active Corporate (1 parent, 727 offsprings)
    Officer
    2002-09-11 ~ 2002-09-11
    OF - Nominee Director → CIF 0
  • 32
    MACLAY MURRAY & SPENS LLP
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1887 offsprings)
    Officer
    2002-09-11 ~ 2002-09-11
    OF - Nominee Secretary → CIF 0
  • 33
    VINDEX SERVICES LIMITED
    SC078039 SC432869... (more)
    151 St Vincent Street, Glasgow
    Dissolved Corporate (165 parents, 1173 offsprings)
    Officer
    2002-09-11 ~ 2002-09-11
    OF - Nominee Director → CIF 0
parent relation
Company in focus

QLAR PNEUMATIC CONVEYING UK LTD

Period: 2024-09-30 ~ now
Company number: SC236666
Registered names
QLAR PNEUMATIC CONVEYING UK LTD - now
CLYDE MATERIALS HANDLING LIMITED - 2011-05-18 02919367... (more)
CLYDE BLOWERS LIMITED - 2005-04-25 SC211751... (more)
MM&S (2930) LIMITED - 2002-10-15 SC238098... (more)
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Turnover/Revenue
16,000 GBP2024-01-01 ~ 2024-12-31
24,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-13,000 GBP2024-01-01 ~ 2024-12-31
-21,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-2,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-4,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Total Inventories
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
Current
12,000 GBP2024-12-31
13,000 GBP2023-12-31
Cash at bank and in hand
1,000 GBP2024-12-31
0 GBP2023-12-31
Current Assets
14,000 GBP2024-12-31
15,000 GBP2023-12-31
Creditors
Current
-7,000 GBP2024-12-31
-6,000 GBP2023-12-31
Net Current Assets/Liabilities
8,000 GBP2024-12-31
9,000 GBP2023-12-31
Total Assets Less Current Liabilities
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Creditors
Non-current
-1,000 GBP2024-12-31
-1,000 GBP2023-12-31
Net Assets/Liabilities
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Equity
Called up share capital
11,000 GBP2024-12-31
11,000 GBP2023-12-31
11,000 GBP2022-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-6,000 GBP2024-12-31
-6,000 GBP2023-12-31
-7,000 GBP2022-12-31
Equity
5,000 GBP2024-12-31
5,000 GBP2023-12-31
4,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Other operating income
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
5,000 GBP2024-01-01 ~ 2024-12-31
6,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
0 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
5,000 GBP2024-01-01 ~ 2024-12-31
7,000 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
272024-01-01 ~ 2024-12-31
202023-01-01 ~ 2023-12-31
Average Number of Employees
792024-01-01 ~ 2024-12-31
1052023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,000 GBP2023-12-31
Land and buildings, Owned/Freehold
1,000 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
1,000 GBP2024-12-31
Raw materials and consumables
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Value of work in progress
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods
0 GBP2024-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,000 GBP2024-12-31
3,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
7,000 GBP2024-12-31
6,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,789 shares2024-12-31
10,789 shares2023-12-31

Related profiles found in government register
  • QLAR PNEUMATIC CONVEYING UK LTD
    Info
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2024-09-30
    CLYDE MATERIALS HANDLING LIMITED - 2024-09-30
    CLYDE BLOWERS LIMITED - 2024-09-30
    MM&S (2930) LIMITED - 2024-09-30
    Registered number SC236666
    4th Floor 115 George Street, Edinburgh EH2 4JN
    PRIVATE LIMITED COMPANY incorporated on 2002-09-11 (23 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-10
    CIF 0
  • QLAR PNEUMATIC CONVEYING UK LTD
    S
    Registered number Sc236666
    Unit D3, Bryans Close, Harworth, Harworth, United Kingdom, DN11 8RY
    Private Limited Company in Scotland
    CIF 1
  • CLYDE PROCESS LIMITED
    S
    Registered number Sc236666
    4th Floor, 115 George Street, Edinburgh, Scotland, EH2 4JN
    Limited By Shares in Scotland
    CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CMH HOLDINGS LIMITED
    - now SC233988
    MM&S (2908) LIMITED - 2002-09-12
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    PROCESS COMPONENTS LIMITED
    06916722
    Rupert House London Road South, Poynton, Stockport, England
    Active Corporate (16 parents)
    Person with significant control
    2018-09-29 ~ 2022-07-27
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 102 Stonehouse Business Park, Sperry Way, Stonehouse, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-18 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 4
    SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
    - now SC220926
    CLYDE MATERIALS HANDLING (CHINA) LIMITED
    - 2021-04-13 SC220926
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Active Corporate (18 parents)
    Person with significant control
    2016-06-01 ~ 2021-07-27
    CIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.