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 5
  • 1
    Candela, Massimo
    Born in June 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ now
    OF - Director → CIF 0
  • 2
    Nicoletti, Cristian
    Born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Director → CIF 0
    Nicoletti, Cristian
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    OF - Secretary → CIF 0
  • 3
    Paradis, Dominique Willy Michel Ghislain
    Born in June 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-06-28 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressF.i.l.a. Spa, Via Xxv Aprile, 5 - 20016, Pero, Milan, Italy
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    icon of addressDaler-rowney House, Peacock Lane, Bracknell, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Hamer, Charles Neil James
    Sales & Director born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-05 ~ 2003-07-31
    OF - Director → CIF 0
  • 2
    Simpson, Christopher David
    Company Director born in April 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-10-05 ~ 2005-04-30
    OF - Director → CIF 0
  • 3
    Hague, Andrew
    Company Director born in March 1950
    Individual
    Officer
    icon of calendar ~ 2002-07-16
    OF - Director → CIF 0
    Hague, Andrew
    Individual
    Officer
    icon of calendar ~ 2003-07-31
    OF - Secretary → CIF 0
  • 4
    Walker, Richard John
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 5
    Drysdale, Clive Douglas
    Chartered Accountant born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    OF - Director → CIF 0
    Drysdale, Clive Douglas
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-01
    OF - Secretary → CIF 0
  • 6
    Aston, Paul
    Manufacturing Director born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-01-27 ~ 2005-02-28
    OF - Director → CIF 0
  • 7
    Craig, Andrew
    Accountant born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-16 ~ 2015-05-23
    OF - Director → CIF 0
    Craig, Andrew
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2015-05-23
    OF - Secretary → CIF 0
  • 8
    Graham, Colin
    Company Director born in August 1937
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-10-31
    OF - Director → CIF 0
  • 9
    De Rosa, Stefano
    Finance Director born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2023-03-06
    OF - Director → CIF 0
    De Rosa, Stefano
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2023-03-06
    OF - Secretary → CIF 0
  • 10
    Giraud, Patrick Charles Gerard
    Director born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-09 ~ 2016-12-31
    OF - Director → CIF 0
  • 11
    Daler, Kenneth Edward
    Company Director born in October 1909
    Individual
    Officer
    icon of calendar ~ 2000-08-30
    OF - Director → CIF 0
  • 12
    Tilaks, Victor
    It Director born in August 1953
    Individual
    Officer
    icon of calendar 1998-10-05 ~ 1999-12-09
    OF - Director → CIF 0
  • 13
    Stock, Peter James
    Company Director born in November 1947
    Individual
    Officer
    icon of calendar 1992-02-14 ~ 1999-12-09
    OF - Director → CIF 0
  • 14
    French, Alan Roy
    Company Director born in October 1946
    Individual
    Officer
    icon of calendar ~ 2000-02-24
    OF - Director → CIF 0
  • 15
    Daler, James Arthur Terence
    Company Director born in July 1938
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2008-09-01
    OF - Director → CIF 0
parent relation
Company in focus

DALER-ROWNEY LIMITED

Previous name
GEORGE ROWNEY & COMPANY LIMITED - 1985-11-04
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Cost of Sales
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-3,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
4,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
1,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment
11,000 GBP2024-12-31
12,000 GBP2023-12-31
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets
14,000 GBP2024-12-31
16,000 GBP2023-12-31
Debtors
20,000 GBP2024-12-31
23,000 GBP2023-12-31
Cash at bank and in hand
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Net Assets/Liabilities
25,000 GBP2024-12-31
26,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
9,000 GBP2024-12-31
9,000 GBP2023-12-31
9,000 GBP2022-12-31
Revaluation reserve
4,000 GBP2024-12-31
4,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
11,000 GBP2024-12-31
12,000 GBP2023-12-31
14,000 GBP2022-12-31
Equity
25,000 GBP2024-12-31
26,000 GBP2023-12-31
25,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-3,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
2362024-01-01 ~ 2024-12-31
2572023-01-01 ~ 2023-12-31
Wages/Salaries
8,000 GBP2024-01-01 ~ 2024-12-31
8,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-4,000 GBP2024-01-01 ~ 2024-12-31
-2,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Gross Cost
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
1,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Plant and equipment
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
12,000 GBP2024-12-31
11,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,000 GBP2024-12-31
13,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,000 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Plant and equipment
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
15,000 GBP2024-12-31
15,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,000 GBP2024-12-31
6,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
16,000 GBP2024-12-31
16,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
1,000 GBP2024-12-31
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
20,000 GBP2024-12-31
23,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Non-current
6,000 GBP2024-12-31
9,000 GBP2023-12-31
Creditors
Non-current
6,000 GBP2024-12-31
9,000 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
0 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,000 GBP2024-12-31
Between two and five year
5,000 GBP2024-12-31
More than five year
6,000 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
12,000 GBP2024-12-31

Related profiles found in government register
  • DALER-ROWNEY LIMITED
    Info
    GEORGE ROWNEY & COMPANY LIMITED - 1985-11-04
    Registered number 00194555
    icon of addressDaler Rowney House, Southern Industrial Area, Bracknell, Berkshire RG12 8SS
    PRIVATE LIMITED COMPANY incorporated on 1923-12-19 (102 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • DALER-ROWNEY LIMITED
    S
    Registered number 00194555
    icon of addressDaler Rowney House, Peacock Lane, Bracknell, England, RG12 8SS
    Private Limited Liability Company in England And Wales, England
    CIF 1 CIF 2
  • DALER-ROWNEY LIMITED
    S
    Registered number 00194555
    icon of addressDaler Rowney House, Peacock Lane, Southern Industrial Area, Bracknell, Berkshire, England, RG12 8SS
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CITYCAST LIMITED - 1991-02-22
    icon of addressDaler Rowney House, Southern Industrial Area, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address16 Narrowboat Way, Hurst Business Park, Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    DIXON EUROPE LIMITED - 2010-07-12
    WORDSTREAM DISTRIBUTION LTD. - 1988-12-01
    DIXON WEAREVER LIMITED - 1990-10-30
    SCANDINAVIAN STATIONERY LIMITED - 1986-11-03
    DIXON U.K. LIMITED - 1995-01-30
    icon of address10, Daler-rowney House, Peacock Lane, Bracknell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressDaler-rowney House, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of addressDaler Rowney House, Southern Industrial Estate, Peacock Lane, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressDaler Rowney House, Southern Industrial Area, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • DIXON EUROPE LIMITED - 2010-07-12
    WORDSTREAM DISTRIBUTION LTD. - 1988-12-01
    DIXON WEAREVER LIMITED - 1990-10-30
    SCANDINAVIAN STATIONERY LIMITED - 1986-11-03
    DIXON U.K. LIMITED - 1995-01-30
    icon of address10, Daler-rowney House, Peacock Lane, Bracknell, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-23 ~ 2018-10-23
    CIF 6 - 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.