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 2
  • 1
    Elliott, Ian
    Born in March 1952
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-03-26 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 24, Alvis Way, Royal Oak Industrial Estate, Daventry, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    126,865 GBP2023-03-31 ~ 2024-03-30
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 18
  • 1
    Palmer, Linda
    Individual
    Officer
    icon of calendar 1999-06-03 ~ 2000-05-01
    OF - Secretary → CIF 0
    icon of calendar 2000-09-07 ~ 2003-03-28
    OF - Secretary → CIF 0
  • 2
    Hogg, Stephen Thomas
    Individual
    Officer
    icon of calendar 1996-06-30 ~ 1997-12-04
    OF - Secretary → CIF 0
  • 3
    Weaver, Leonard John
    Company Director born in June 1936
    Individual
    Officer
    icon of calendar ~ 1992-03-26
    OF - Director → CIF 0
  • 4
    Bonney, Robert Graham
    General Manager born in September 1952
    Individual
    Officer
    icon of calendar 2004-09-03 ~ 2012-10-22
    OF - Director → CIF 0
  • 5
    Simonis, Peter
    Company Director born in June 1926
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-03-16
    OF - Director → CIF 0
  • 6
    Silvaggio, Clement
    Company Director born in March 1956
    Individual
    Officer
    icon of calendar 1999-06-01 ~ 2002-02-28
    OF - Director → CIF 0
  • 7
    Phillipson, Christopher John Nicholas
    Company Director born in December 1955
    Individual
    Officer
    icon of calendar 1997-12-04 ~ 1999-06-01
    OF - Director → CIF 0
    Phillipson, Christopher John Nicholas
    Individual
    Officer
    icon of calendar 1997-12-04 ~ 1999-06-01
    OF - Secretary → CIF 0
  • 8
    Clementson, James Alan
    Accountant born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-05-26 ~ 2021-08-31
    OF - Director → CIF 0
    Clementson, James Alan
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-03 ~ 2017-02-22
    OF - Secretary → CIF 0
  • 9
    Holt, Michael Clement Alwin
    Company Director born in February 1935
    Individual
    Officer
    icon of calendar ~ 1992-09-30
    OF - Director → CIF 0
    Holt, Michael Clement Alwin
    Individual
    Officer
    icon of calendar ~ 1991-12-31
    OF - Secretary → CIF 0
  • 10
    Evans, Diana
    Individual
    Officer
    icon of calendar 2000-05-01 ~ 2000-09-07
    OF - Secretary → CIF 0
  • 11
    Hoey, David William
    Managing Director born in April 1958
    Individual
    Officer
    icon of calendar 2001-07-26 ~ 2003-07-02
    OF - Director → CIF 0
  • 12
    Weatheritt, Philip John
    Individual
    Officer
    icon of calendar 1992-01-01 ~ 1993-12-01
    OF - Secretary → CIF 0
  • 13
    Haynes, John Christopher Charles
    Chartered Accountant born in January 1940
    Individual
    Officer
    icon of calendar 1992-03-26 ~ 1998-04-30
    OF - Director → CIF 0
  • 14
    Beja, Albert
    Company Director born in February 1926
    Individual
    Officer
    icon of calendar 1992-03-26 ~ 1998-01-30
    OF - Director → CIF 0
  • 15
    Rice, Ladislas Oscar
    Company Director born in January 1926
    Individual
    Officer
    icon of calendar ~ 1992-02-26
    OF - Director → CIF 0
  • 16
    James, Guy Michael
    Individual (14 offsprings)
    Officer
    icon of calendar 1993-12-01 ~ 1995-02-27
    OF - Secretary → CIF 0
  • 17
    Mills, Michael William
    Company Director born in December 1944
    Individual
    Officer
    icon of calendar ~ 1992-05-01
    OF - Director → CIF 0
  • 18
    Smith, Andrew John
    Individual
    Officer
    icon of calendar 1995-02-27 ~ 1997-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

POLYMARK INTERNATIONAL LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
570,000 GBP2024-03-31
570,000 GBP2023-03-31
Debtors
286 GBP2024-03-31
0 GBP2023-03-31
Cash at bank and in hand
2,628 GBP2024-03-31
24,393 GBP2023-03-31
Current Assets
2,914 GBP2024-03-31
24,393 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-372,282 GBP2023-03-31
Net Current Assets/Liabilities
-349,242 GBP2024-03-31
-347,889 GBP2023-03-31
Total Assets Less Current Liabilities
220,758 GBP2024-03-31
222,111 GBP2023-03-31
Equity
Called up share capital
840,000 GBP2024-03-31
840,000 GBP2023-03-31
Share premium
356,333 GBP2024-03-31
356,333 GBP2023-03-31
Retained earnings (accumulated losses)
-975,575 GBP2024-03-31
-974,222 GBP2023-03-31
Equity
220,758 GBP2024-03-31
222,111 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
570,000 GBP2024-03-31
570,000 GBP2023-03-31
Other Debtors
Amounts falling due within one year
286 GBP2024-03-31
0 GBP2023-03-31
Amounts owed to group undertakings
Current
350,856 GBP2024-03-31
370,556 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
426 GBP2023-03-31
Other Creditors
Current
1,300 GBP2024-03-31
1,300 GBP2023-03-31
Creditors
Current
352,156 GBP2024-03-31
372,282 GBP2023-03-31

Related profiles found in government register
  • POLYMARK INTERNATIONAL LIMITED
    Info
    Registered number 00483140
    icon of addressUnit 24 Royal Oak Industrial Estate, Daventry, Northamptonshire NN11 8PG
    PRIVATE LIMITED COMPANY incorporated on 1950-06-09 (75 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • POLYMARK INTERNATIONAL LTD
    S
    Registered number 00483140
    icon of addressUnit 24 Royal Oak Industrial Estate, Daventry, Northamptonshire, United Kingdom, NN11 8PG
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 24 Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.