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 3
  • 1
    Mosafi, Eliot David
    Born in September 1975
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Blackbourn, Charles Edward
    Born in November 1974
    Individual (38 offsprings)
    Officer
    icon of calendar 2020-04-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address41-44, Great Queen Street, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    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
Ceased 27
  • 1
    Andrew Mayer Bursky
    Born in September 1956
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-12-27 ~ 2020-04-16
    PE - Has significant influence or controlCIF 0
  • 2
    Thomas, David Myrddin
    Investment Banker born in July 1943
    Individual
    Officer
    icon of calendar 1991-09-11 ~ 1994-01-14
    OF - Director → CIF 0
  • 3
    Tinsley, Jamie Spencer
    Company Director born in July 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2020-04-16
    OF - Director → CIF 0
  • 4
    Williams, Diane
    Financial Director born in February 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2001-07-18 ~ 2009-04-01
    OF - Director → CIF 0
  • 5
    Lawrence, Kenneth William
    Investment Banker born in April 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-01-14 ~ 1996-10-14
    OF - Director → CIF 0
  • 6
    Blades, Anthony Andrew
    Company Director born in April 1975
    Individual (16 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2020-04-16
    OF - Director → CIF 0
  • 7
    Baker, Paul Andrew
    Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-21 ~ 2006-11-30
    OF - Director → CIF 0
  • 8
    Cunningham, David Mark
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-08-21 ~ 2007-04-09
    OF - Secretary → CIF 0
  • 9
    Smith, Nicholas David
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    OF - Secretary → CIF 0
  • 10
    Hartnoll, Christopher
    Chartered Accountant born in January 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-10-02
    OF - Director → CIF 0
    Hartnoll, Christopher
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-09-15
    OF - Secretary → CIF 0
  • 11
    Mr Timothy Joseph Fazio
    Born in May 1973
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-12-27 ~ 2020-04-16
    PE - Has significant influence or controlCIF 0
  • 12
    Smith, Anthony John
    Individual
    Officer
    icon of calendar 2000-08-08 ~ 2001-08-21
    OF - Secretary → CIF 0
  • 13
    Bigam, Mark Peter
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-09-15 ~ 1998-10-02
    OF - Secretary → CIF 0
  • 14
    Dando, William George
    Company Director born in April 1952
    Individual
    Officer
    icon of calendar 2005-02-22 ~ 2007-03-31
    OF - Director → CIF 0
  • 15
    Denton, Robert William
    Director born in December 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-05 ~ 2006-08-31
    OF - Director → CIF 0
    Denton, Robert William
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-05 ~ 2000-08-08
    OF - Secretary → CIF 0
  • 16
    Johnston, Robert
    Engineer born in January 1950
    Individual
    Officer
    icon of calendar ~ 2007-09-21
    OF - Director → CIF 0
  • 17
    Lammie, Colin Andrew
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-09 ~ 2012-07-31
    OF - Secretary → CIF 0
  • 18
    Levett, Richard Stuart
    Chartered Accountant born in June 1937
    Individual
    Officer
    icon of calendar ~ 1996-10-14
    OF - Director → CIF 0
  • 19
    Garnish, Anthony Thomas
    Company Director born in May 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-03-31 ~ 2014-07-17
    OF - Director → CIF 0
  • 20
    Pijanowski, Stefan Alexander
    Engineer born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-05-25
    OF - Director → CIF 0
  • 21
    Poore, Ian Graydon
    Company Director born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-22 ~ 2014-10-01
    OF - Director → CIF 0
  • 22
    Sykes, James Nicholas
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 2014-07-17 ~ 2017-12-14
    OF - Director → CIF 0
  • 23
    Fraser, Anthony Henry Joseph
    Marketing Executive born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2005-01-25
    OF - Director → CIF 0
  • 24
    DUBOIS REALISATIONS LTD - now
    icon of address41-44, Great Queen Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,081,569 GBP2023-12-31
    Person with significant control
    2023-12-13 ~ 2024-07-11
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    icon of addressUnits 2 & 3, Slough Interchange Industrial Estate, Whittenham Close, Slough, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-12-27 ~ 2018-12-27
    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
  • 26
    icon of address41-44, Great Queen Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    3,460,541 GBP2024-12-31
    Person with significant control
    2020-04-16 ~ 2023-12-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    icon of addressUnits 2 & 3, Slough Interchange, Whittenham Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DUBOIS LIMITED

Previous name
THE DU BOIS LIMITED - 1997-01-13
Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Debtors
Current
6,602 GBP2023-12-31
59,595 GBP2022-12-31
Cash at bank and in hand
23,126 GBP2023-12-31
388,689 GBP2022-12-31
Net Assets/Liabilities
-339,788 GBP2023-12-31
111,251 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
-339,789 GBP2023-12-31
111,250 GBP2022-12-31
Equity
-339,788 GBP2023-12-31
111,251 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
Current
2,954 GBP2023-12-31
5,746 GBP2022-12-31
Prepayments/Accrued Income
Current
3,549 GBP2023-12-31
53,750 GBP2022-12-31
Other Debtors
Current
99 GBP2023-12-31
99 GBP2022-12-31
Trade Creditors/Trade Payables
Current
164 GBP2023-12-31
19,626 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
19,336 GBP2023-12-31
32,391 GBP2022-12-31
Other Creditors
Current
285,016 GBP2023-12-31
285,016 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.20 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
1 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • DUBOIS LIMITED
    Info
    THE DU BOIS LIMITED - 1997-01-13
    Registered number 00070808
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 1901-07-12 (124 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-05-02
    CIF 0
  • DUBOIS LIMITED
    S
    Registered number 70808
    icon of addressUnits 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire, England, SL2 5EP
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • NIONIX LIMITED - 2001-09-05
    FAMILYGENETIX LIMITED - 2000-06-29
    PROTECTIVE REGISTRATION LIMITED - 2001-11-20
    PROTECTIVE REGISTRATION LIMITED - 2000-07-21
    icon of addressAmaray House, Arkwright Road, Corby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-19
    CIF 1 - 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.