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 30
  • 1
    Smith, Anthony John
    Individual (8 offsprings)
    Officer
    2000-08-08 ~ 2001-08-21
    OF - Secretary → CIF 0
  • 2
    Johnston, Robert
    Engineer born in January 1950
    Individual (2 offsprings)
    Officer
    ~ 2007-09-21
    OF - Director → CIF 0
  • 3
    Cunningham, David Mark
    Individual (75 offsprings)
    Officer
    2001-08-21 ~ 2007-04-09
    OF - Secretary → CIF 0
  • 4
    Blades, Anthony Andrew
    Company Director born in April 1975
    Individual (17 offsprings)
    Officer
    2017-12-22 ~ 2020-04-16
    OF - Director → CIF 0
  • 5
    Williams, Diane
    Financial Director born in February 1965
    Individual (51 offsprings)
    Officer
    2001-07-18 ~ 2009-04-01
    OF - Director → CIF 0
  • 6
    Mosafi, Eliot David
    Born in September 1975
    Individual (42 offsprings)
    Officer
    2020-04-16 ~ now
    OF - Director → CIF 0
  • 7
    Baker, Paul Andrew
    Director born in June 1957
    Individual (4 offsprings)
    Officer
    2005-06-21 ~ 2006-11-30
    OF - Director → CIF 0
  • 8
    Tinsley, Jamie Spencer
    Company Director born in July 1968
    Individual (22 offsprings)
    Officer
    2014-10-01 ~ 2020-04-16
    OF - Director → CIF 0
  • 9
    Garnish, Anthony Thomas
    Company Director born in May 1946
    Individual (17 offsprings)
    Officer
    2009-03-31 ~ 2014-07-17
    OF - Director → CIF 0
  • 10
    Lammie, Colin Andrew
    Company Director
    Individual (15 offsprings)
    Officer
    2007-04-09 ~ 2012-07-31
    OF - Secretary → CIF 0
  • 11
    Levett, Richard Stuart
    Chartered Accountant born in June 1937
    Individual (2 offsprings)
    Officer
    ~ 1996-10-14
    OF - Director → CIF 0
  • 12
    Thomas, David Myrddin
    Investment Banker born in July 1943
    Individual (10 offsprings)
    Officer
    1991-09-11 ~ 1994-01-14
    OF - Director → CIF 0
  • 13
    Smith, Nicholas David
    Individual (12 offsprings)
    Officer
    2012-08-01 ~ 2012-09-19
    OF - Secretary → CIF 0
  • 14
    Sykes, James Nicholas
    Company Director born in October 1965
    Individual (3 offsprings)
    Officer
    2014-07-17 ~ 2017-12-14
    OF - Director → CIF 0
  • 15
    Pijanowski, Stefan Alexander
    Engineer born in June 1947
    Individual (6 offsprings)
    Officer
    ~ 2003-05-25
    OF - Director → CIF 0
  • 16
    Lawrence, Kenneth William
    Investment Banker born in April 1958
    Individual (61 offsprings)
    Officer
    1994-01-14 ~ 1996-10-14
    OF - Director → CIF 0
  • 17
    Fraser, Anthony Henry Joseph
    Marketing Executive born in January 1959
    Individual (5 offsprings)
    Officer
    ~ 2005-01-25
    OF - Director → CIF 0
  • 18
    Bigam, Mark Peter
    Individual (5 offsprings)
    Officer
    1997-09-15 ~ 1998-10-02
    OF - Secretary → CIF 0
  • 19
    Blackbourn, Charles Edward
    Born in November 1974
    Individual (44 offsprings)
    Officer
    2020-04-16 ~ now
    OF - Director → CIF 0
  • 20
    Andrew Mayer Bursky
    Born in September 1956
    Individual (16 offsprings)
    Person with significant control
    2018-12-27 ~ 2020-04-16
    PE - Has significant influence or controlCIF 0
  • 21
    Hartnoll, Christopher
    Chartered Accountant born in January 1955
    Individual (4 offsprings)
    Officer
    ~ 1998-10-02
    OF - Director → CIF 0
    Hartnoll, Christopher
    Individual (4 offsprings)
    Officer
    ~ 1997-09-15
    OF - Secretary → CIF 0
  • 22
    Dando, William George
    Company Director born in April 1952
    Individual (2 offsprings)
    Officer
    2005-02-22 ~ 2007-03-31
    OF - Director → CIF 0
  • 23
    Poore, Ian Graydon
    Company Director born in October 1967
    Individual (16 offsprings)
    Officer
    2005-02-22 ~ 2014-10-01
    OF - Director → CIF 0
  • 24
    Denton, Robert William
    Director born in December 1955
    Individual (8 offsprings)
    Officer
    1998-10-05 ~ 2006-08-31
    OF - Director → CIF 0
    Denton, Robert William
    Director
    Individual (8 offsprings)
    Officer
    1998-10-05 ~ 2000-08-08
    OF - Secretary → CIF 0
  • 25
    Mr Timothy Joseph Fazio
    Born in May 1973
    Individual (17 offsprings)
    Person with significant control
    2018-12-27 ~ 2020-04-16
    PE - Has significant influence or controlCIF 0
  • 26
    ASG AMARAY HOLDINGS LIMITED
    09243002
    Units 2 & 3, Slough Interchange Industrial Estate, Whittenham Close, Slough, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    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
  • 27
    CABLE CAPITAL PARTNERS LTD
    09082125 08464610
    41-44, Great Queen Street, London, England
    Active Corporate (6 parents, 16 offsprings)
    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
  • 28
    DUBOIS HOLDINGS LIMITED
    03220923
    Units 2 & 3, Slough Interchange, Whittenham Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    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
  • 29
    DUBOIS REALISATIONS LTD - now
    CABLE CAPITAL HOLDINGS LTD
    - 2024-07-19 12462723 15116508
    41-44, Great Queen Street, London, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    2023-12-13 ~ 2024-07-11
    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
  • 30
    DUBOIS GROUP HOLDINGS LTD
    15116369
    41-44, Great Queen Street, London, England
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    2024-07-11 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

DUBOIS LIMITED

Period: 1997-01-13 ~ now
Company number: 00070808
Registered names
DUBOIS LIMITED - now
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
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 1901-07-12 (124 years 9 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2024-05-02
    CIF 0
  • DUBOIS LIMITED
    S
    Registered number 70808
    Units 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 1
  • 1
    AGI AMARAY LIMITED
    - now 03965298
    PROTECTIVE REGISTRATION LIMITED - 2001-11-20
    NIONIX LIMITED - 2001-09-05
    PROTECTIVE REGISTRATION LIMITED - 2000-07-21
    FAMILYGENETIX LIMITED - 2000-06-29
    Amaray House, Arkwright Road, Corby, England
    Dissolved Corporate (11 parents)
    Person with significant control
    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 5 April 2026 and licensed under the Open Government Licence v3.0.