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 1
  • Karlsson, Marie
    Born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-23 ~ now
    OF - Director → CIF 0
Ceased 39
  • 1
    Maraia, Tony
    Accountant born in August 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-11 ~ 2015-09-08
    OF - Director → CIF 0
    Maraia, Tony
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-19 ~ 2015-09-08
    OF - Secretary → CIF 0
  • 2
    Hall, Dennis Thomas
    Company Director born in March 1926
    Individual
    Officer
    icon of calendar 1993-11-30 ~ 1995-11-23
    OF - Director → CIF 0
  • 3
    Cole, Susanna Evelyn Noram
    Director born in May 1910
    Individual
    Officer
    icon of calendar ~ 1993-12-03
    OF - Director → CIF 0
    Cole, Susanna Evelyn Noram
    Individual
    Officer
    icon of calendar ~ 1993-12-03
    OF - Secretary → CIF 0
  • 4
    Foye, Sharon Evelyn
    Finance Director born in March 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2019-04-15
    OF - Director → CIF 0
  • 5
    Svensk, Nils Olof
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2016-06-01 ~ 2025-05-02
    OF - Director → CIF 0
  • 6
    Hinks, Christopher
    Director born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-01 ~ 1998-02-02
    OF - Director → CIF 0
  • 7
    Borge, Trond
    Director born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-04 ~ 2010-09-24
    OF - Director → CIF 0
  • 8
    Koch, Peter
    Managing Director born in July 1951
    Individual
    Officer
    icon of calendar 2008-01-01 ~ 2013-06-12
    OF - Director → CIF 0
  • 9
    Cadle, Philip Leslie
    Managing Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 2000-09-29
    OF - Director → CIF 0
  • 10
    Murray, Andrew
    Individual
    Officer
    icon of calendar 2001-04-30 ~ 2004-02-23
    OF - Secretary → CIF 0
  • 11
    Straberg, Ake
    Director born in December 1955
    Individual
    Officer
    icon of calendar 2012-06-11 ~ 2016-06-01
    OF - Director → CIF 0
  • 12
    Thomas, Anne Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-02 ~ 2000-01-14
    OF - Secretary → CIF 0
  • 13
    Speller, Suzannah Angela
    Design Director born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-11-01 ~ 2000-09-29
    OF - Director → CIF 0
  • 14
    Hynes, Martin Christopher
    Company Director born in July 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-02-02 ~ 1996-08-31
    OF - Director → CIF 0
  • 15
    Smurthwaite, Roger Charles
    Company Director born in December 1945
    Individual
    Officer
    icon of calendar 1995-02-02 ~ 1997-03-10
    OF - Director → CIF 0
  • 16
    Fredborg, Mats
    Director born in December 1955
    Individual
    Officer
    icon of calendar 2010-03-04 ~ 2012-06-11
    OF - Director → CIF 0
  • 17
    Osterbacka, Sami Esko Niklas
    Director born in July 1974
    Individual
    Officer
    icon of calendar 2012-06-11 ~ 2019-02-28
    OF - Director → CIF 0
    Osterbacka, Sami Esko Niklas
    Individual
    Officer
    icon of calendar 2015-09-08 ~ 2015-12-16
    OF - Secretary → CIF 0
  • 18
    Carey, Kirstie Jane
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2018-06-30
    OF - Director → CIF 0
  • 19
    Ohrstrom, Christopher
    Wallpaper Manufacturer born in July 1957
    Individual
    Officer
    icon of calendar 2002-04-23 ~ 2007-12-31
    OF - Director → CIF 0
  • 20
    Hyams, Mitchell Spencer
    Finance Director born in January 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-03-10 ~ 1998-02-02
    OF - Director → CIF 0
  • 21
    Burles, Timothy Redman
    Sales Director born in July 1962
    Individual
    Officer
    icon of calendar 2000-09-04 ~ 2010-02-19
    OF - Director → CIF 0
    Burles, Timothy Redman
    Individual
    Officer
    icon of calendar 2008-03-10 ~ 2010-02-19
    OF - Secretary → CIF 0
  • 22
    Greenfield, Henry Julian
    Consultant born in October 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-07-20 ~ 1994-01-31
    OF - Director → CIF 0
  • 23
    Wightman, Antony Charles
    Company Director born in August 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-02-02 ~ 1998-07-17
    OF - Director → CIF 0
  • 24
    Connolly, Aidan Joseph
    Chief Executive born in August 1957
    Individual
    Officer
    icon of calendar 1998-07-17 ~ 2000-09-29
    OF - Director → CIF 0
  • 25
    Beauchamp, Karen Horne
    Designer born in March 1944
    Individual
    Officer
    icon of calendar 2000-09-04 ~ 2010-03-26
    OF - Director → CIF 0
    Beauchamp, Karen Horne
    Designer
    Individual
    Officer
    icon of calendar 2000-09-04 ~ 2000-10-16
    OF - Secretary → CIF 0
  • 26
    Eddis, Peter George
    Company Director born in March 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1993-11-30 ~ 1995-10-18
    OF - Director → CIF 0
  • 27
    Corcoran, Margaret
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-10-16 ~ 2001-04-30
    OF - Secretary → CIF 0
  • 28
    Evans, Janet Anne
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-02-23 ~ 2008-03-10
    OF - Secretary → CIF 0
  • 29
    Evans, Anthony James Cecil
    Company Director born in May 1940
    Individual
    Officer
    icon of calendar 1997-03-10 ~ 1998-02-02
    OF - Director → CIF 0
    Evans, Anthony James Cecil
    Wallpaper Consultant born in May 1940
    Individual
    icon of calendar 2000-09-04 ~ 2009-12-23
    OF - Director → CIF 0
  • 30
    Mostyn, Peter Frederick
    Company Director born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 1998-07-17
    OF - Director → CIF 0
  • 31
    Cohen, Gary Stephen
    Accountant born in December 1970
    Individual
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-14
    OF - Director → CIF 0
    Cohen, Gary Stephen
    Individual
    Officer
    icon of calendar 2015-12-16 ~ 2016-12-14
    OF - Secretary → CIF 0
  • 32
    Sach, John Duncan
    Group Finance Director born in October 1955
    Individual (27 offsprings)
    Officer
    icon of calendar 1998-07-17 ~ 2000-09-29
    OF - Director → CIF 0
    Sach, John Duncan
    Finance Director
    Individual (27 offsprings)
    Officer
    icon of calendar 2000-01-15 ~ 2000-09-29
    OF - Secretary → CIF 0
  • 33
    Longley, Frederick Charles
    Director born in May 1925
    Individual
    Officer
    icon of calendar ~ 1993-08-31
    OF - Director → CIF 0
  • 34
    Cole, Christopher Neville
    Director born in October 1938
    Individual
    Officer
    icon of calendar ~ 1993-12-03
    OF - Director → CIF 0
  • 35
    Mclaren, Julian David
    Finance Director born in December 1963
    Individual
    Officer
    icon of calendar 1998-07-17 ~ 2000-09-29
    OF - Director → CIF 0
  • 36
    Glendenning, Simon David
    Managing Director born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2014-02-21
    OF - Director → CIF 0
  • 37
    Cole, Rosalie Anne
    Teacher born in March 1942
    Individual
    Officer
    icon of calendar 1994-06-21 ~ 1995-02-02
    OF - Director → CIF 0
    Cole, Rosalie Anne
    Teacher
    Individual
    Officer
    icon of calendar 1993-12-09 ~ 1995-02-02
    OF - Secretary → CIF 0
  • 38
    Thorne, Robert George
    Business Executive born in March 1943
    Individual
    Officer
    icon of calendar 2002-04-23 ~ 2004-04-28
    OF - Director → CIF 0
  • 39
    BREWIN (1762) LIMITED - now
    STOCKTRADE LIMITED - 2015-03-05
    icon of addressThe Harpy, River Thames Mill Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-09-29 ~ 2003-06-24
    PE - Director → CIF 0
parent relation
Company in focus

COLE & SON (WALLPAPERS) LIMITED

Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Cost of Sales
-3,072,083 GBP2024-01-01 ~ 2024-12-31
-3,489,131 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-4,072,816 GBP2024-01-01 ~ 2024-12-31
-4,086,403 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,942,269 GBP2024-01-01 ~ 2024-12-31
-1,905,041 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
74,401 GBP2024-01-01 ~ 2024-12-31
150,265 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-140 GBP2024-01-01 ~ 2024-12-31
-950 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,422,710 GBP2024-01-01 ~ 2024-12-31
2,320,442 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-355,678 GBP2024-01-01 ~ 2024-12-31
-539,795 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,067,032 GBP2024-01-01 ~ 2024-12-31
1,780,647 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
387,343 GBP2024-12-31
190,583 GBP2023-12-31
Property, Plant & Equipment
919,351 GBP2024-12-31
1,022,275 GBP2023-12-31
Fixed Assets - Investments
2 GBP2024-12-31
2 GBP2023-12-31
Fixed Assets
1,306,696 GBP2024-12-31
1,212,860 GBP2023-12-31
Debtors
4,416,442 GBP2024-12-31
3,270,323 GBP2023-12-31
Cash at bank and in hand
995,888 GBP2024-12-31
983,696 GBP2023-12-31
Current Assets
7,986,572 GBP2024-12-31
6,834,119 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,831,341 GBP2024-12-31
Net Current Assets/Liabilities
6,155,231 GBP2024-12-31
5,182,035 GBP2023-12-31
Total Assets Less Current Liabilities
7,461,927 GBP2024-12-31
6,394,895 GBP2023-12-31
Net Assets/Liabilities
7,373,541 GBP2024-12-31
6,306,509 GBP2023-12-31
Equity
Called up share capital
208,889 GBP2024-12-31
208,889 GBP2023-12-31
208,889 GBP2022-12-31
Share premium
194,020 GBP2024-12-31
194,020 GBP2023-12-31
194,020 GBP2022-12-31
Retained earnings (accumulated losses)
6,970,632 GBP2024-12-31
5,903,600 GBP2023-12-31
6,139,669 GBP2022-12-31
Equity
7,373,541 GBP2024-12-31
6,306,509 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,067,032 GBP2024-01-01 ~ 2024-12-31
1,780,647 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,016,716 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
55,727 GBP2024-01-01 ~ 2024-12-31
40,128 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
235,264 GBP2024-01-01 ~ 2024-12-31
264,172 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
302024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Wages/Salaries
1,171,405 GBP2024-01-01 ~ 2024-12-31
1,284,771 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
65,563 GBP2024-01-01 ~ 2024-12-31
67,665 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,374,345 GBP2024-01-01 ~ 2024-12-31
1,489,543 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
407,334 GBP2024-12-31
381,334 GBP2023-12-31
Development expenditure
252,197 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Gross Cost
659,531 GBP2024-12-31
381,334 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
7,691 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
272,188 GBP2024-12-31
190,751 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
7,691 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
81,437 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
244,506 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
387,343 GBP2024-12-31
190,583 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,109,788 GBP2024-12-31
1,105,868 GBP2023-12-31
Plant and equipment
1,792,240 GBP2024-12-31
1,766,536 GBP2023-12-31
Furniture and fittings
203,939 GBP2024-12-31
203,939 GBP2023-12-31
Computers
467,437 GBP2024-12-31
442,781 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,573,404 GBP2024-12-31
3,519,124 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
510,511 GBP2024-12-31
407,886 GBP2023-12-31
Plant and equipment
1,574,674 GBP2024-12-31
1,544,535 GBP2023-12-31
Furniture and fittings
173,607 GBP2024-12-31
163,350 GBP2023-12-31
Computers
395,261 GBP2024-12-31
381,078 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,654,053 GBP2024-12-31
2,496,849 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
30,139 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
10,257 GBP2024-01-01 ~ 2024-12-31
Computers
14,183 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
157,204 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
599,277 GBP2024-12-31
697,982 GBP2023-12-31
Plant and equipment
217,566 GBP2024-12-31
222,001 GBP2023-12-31
Furniture and fittings
30,332 GBP2024-12-31
40,589 GBP2023-12-31
Computers
72,176 GBP2024-12-31
61,703 GBP2023-12-31
Finished Goods/Goods for Resale
2,517,140 GBP2024-12-31
2,474,897 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,442,632 GBP2024-12-31
1,338,857 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
2,030,689 GBP2024-12-31
709,633 GBP2023-12-31
Other Debtors
Current
403,922 GBP2024-12-31
406,655 GBP2023-12-31
Prepayments/Accrued Income
Current
539,199 GBP2024-12-31
815,178 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,416,442 GBP2024-12-31
Amounts falling due within one year, Current
3,270,323 GBP2023-12-31
Trade Creditors/Trade Payables
Current
504,818 GBP2024-12-31
448,947 GBP2023-12-31
Corporation Tax Payable
Current
364,386 GBP2024-12-31
128,296 GBP2023-12-31
Other Taxation & Social Security Payable
Current
42,724 GBP2024-12-31
42,112 GBP2023-12-31
Other Creditors
Current
32,544 GBP2024-12-31
41,840 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
886,869 GBP2024-12-31
990,889 GBP2023-12-31
Creditors
Current
1,831,341 GBP2024-12-31
1,652,084 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
478,814 GBP2024-12-31
475,540 GBP2023-12-31
Between two and five year
1,344,626 GBP2024-12-31
1,362,355 GBP2023-12-31
More than five year
400,000 GBP2024-12-31
600,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,223,440 GBP2024-12-31
2,437,895 GBP2023-12-31

Related profiles found in government register
  • COLE & SON (WALLPAPERS) LIMITED
    Info
    Registered number 00335313
    icon of address3 Jubilee Place, Chelsea, London SW3 3TD
    PRIVATE LIMITED COMPANY incorporated on 1938-01-01 (87 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • COLE & SON (WALLPAPER) LIMITED
    S
    Registered number 00335313
    icon of address199 Lifford House, Eade Road, London, England, N4 1DN
    Limited Company in Companies House, England
    CIF 1
  • COLE & SON (WALLPAPERS) LIMITED
    S
    Registered number 00335313
    icon of address3, Jubilee Place, Chelsea, London, United Kingdom, SW3 3TD
    Limited By Shares in England And Wales, Uk
    CIF 2
  • COLE AND SON (WALLPAPER) LTD
    S
    Registered number 00335313
    icon of address199 Lifford House, Eade Road, London, England, N4 1DN
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BAZAAR SERVICES LIMITED - 2003-11-18
    icon of address3 Jubilee Place, Chelsea, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Cole & Son (wallpapers) Limited Lifford House, 199 Eade Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • BAZAAR SERVICES LIMITED - 2003-11-18
    icon of address3 Jubilee Place, Chelsea, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.