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
    Williams, Benjamin
    Company Director born in June 1986
    Individual (14 offsprings)
    Officer
    2021-05-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Smalley, Michael
    Director born in November 1958
    Individual (24 offsprings)
    Officer
    2018-04-30 ~ dissolved
    OF - Director → CIF 0
  • 3
    34, High Street, Aldridge, Walsall, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-03-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Carter, Lynette Jean Cherryl
    Individual (7 offsprings)
    Officer
    2018-04-30 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 2
    Langley, Dennis Walter
    Company Director born in September 1927
    Individual
    Officer
    ~ 1992-11-27
    OF - Director → CIF 0
  • 3
    Oakley, John
    Company Director born in July 1929
    Individual
    Officer
    ~ 1992-11-27
    OF - Director → CIF 0
  • 4
    Lydia Langley
    Born in May 1957
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Langley, Mark Denver
    Managing Company Director born in May 1959
    Individual (4 offsprings)
    Officer
    ~ 2018-04-30
    OF - Director → CIF 0
    Mark Denver Langley
    Born in May 1959
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Oakley, Ian James
    Company Director born in April 1965
    Individual
    Officer
    ~ 1999-12-20
    OF - Director → CIF 0
  • 7
    Henderson, John Wright
    Director born in December 1966
    Individual (5 offsprings)
    Officer
    2018-04-30 ~ 2021-05-19
    OF - Director → CIF 0
  • 8
    Akay Kemahli, Nese
    Company Director born in May 1973
    Individual
    Officer
    2020-09-01 ~ 2021-05-19
    OF - Director → CIF 0
  • 9
    Mcauley, Alistair
    Managing Director born in December 1972
    Individual (1 offspring)
    Officer
    2019-05-08 ~ 2021-01-01
    OF - Director → CIF 0
  • 10
    Hinder, Diane
    Individual
    Officer
    ~ 2006-09-26
    OF - Secretary → CIF 0
  • 11
    Loder, Craig Royston
    Commercial Director born in April 1972
    Individual (1 offspring)
    Officer
    2011-06-20 ~ 2018-04-30
    OF - Director → CIF 0
  • 12
    Langley, Daniel
    Director born in October 1984
    Individual (2 offsprings)
    Officer
    2012-07-16 ~ 2018-04-30
    OF - Director → CIF 0
  • 13
    Baines, Wendy
    Director born in June 1969
    Individual (1 offspring)
    Officer
    2018-04-30 ~ 2021-01-22
    OF - Director → CIF 0
  • 14
    Blundell, Brian Robert
    Finance Director born in October 1974
    Individual
    Officer
    2011-06-20 ~ 2018-04-30
    OF - Director → CIF 0
    Blundell, Brian Robert
    Individual
    Officer
    2006-09-26 ~ 2018-04-30
    OF - Secretary → CIF 0
  • 15
    Turner, David Allan
    Director born in November 1971
    Individual (22 offsprings)
    Officer
    2018-04-30 ~ 2020-09-01
    OF - Director → CIF 0
  • 16
    34, High Street, Aldridge, Walsall, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,698,261 GBP2024-04-30
    Person with significant control
    2018-02-27 ~ 2018-03-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED

Standard Industrial Classification
47520 - Retail Sale Of Hardware, Paints And Glass In Specialised Stores
Brief company account
Turnover/Revenue
117,715 GBP2020-01-01 ~ 2020-12-31
4,585,979 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
0 GBP2020-01-01 ~ 2020-12-31
-3,062,085 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
117,715 GBP2020-01-01 ~ 2020-12-31
1,523,894 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-165,708 GBP2020-01-01 ~ 2020-12-31
-1,865,784 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
-22,993 GBP2020-01-01 ~ 2020-12-31
-341,890 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
150 GBP2020-01-01 ~ 2020-12-31
5,855 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2020-01-01 ~ 2020-12-31
13,891 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-28,770 GBP2020-01-01 ~ 2020-12-31
3,055,422 GBP2019-01-01 ~ 2019-12-31
Debtors
3,516,360 GBP2020-12-31
3,506,675 GBP2019-12-31
Cash at bank and in hand
0 GBP2020-12-31
125,886 GBP2019-12-31
Current Assets
3,516,360 GBP2020-12-31
3,632,561 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
0 GBP2020-12-31
-87,431 GBP2019-12-31
Net Current Assets/Liabilities
3,516,360 GBP2020-12-31
3,545,130 GBP2019-12-31
Equity
Called up share capital
1,500 GBP2020-12-31
1,500 GBP2019-12-31
Capital redemption reserve
1,500 GBP2020-12-31
1,500 GBP2019-12-31
Retained earnings (accumulated losses)
3,513,360 GBP2020-12-31
3,542,130 GBP2019-12-31
Equity
3,516,360 GBP2020-12-31
3,545,130 GBP2019-12-31
Audit Fees/Expenses
0 GBP2020-01-01 ~ 2020-12-31
6,000 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation Expense
0 GBP2020-01-01 ~ 2020-12-31
36,781 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
52020-01-01 ~ 2020-12-31
552019-01-01 ~ 2019-12-31
Wages/Salaries
0 GBP2020-01-01 ~ 2020-12-31
874,091 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
6,176 GBP2020-01-01 ~ 2020-12-31
91,827 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-01-01 ~ 2020-12-31
13,951 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
6,176 GBP2020-01-01 ~ 2020-12-31
979,869 GBP2019-01-01 ~ 2019-12-31
Amounts Owed by Group Undertakings
Current
3,516,360 GBP2020-12-31
3,506,675 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2020-12-31
33,319 GBP2019-12-31
Trade Creditors/Trade Payables
Current
0 GBP2020-12-31
13,173 GBP2019-12-31
Other Taxation & Social Security Payable
Current
0 GBP2020-12-31
40,939 GBP2019-12-31
Creditors
Current
0 GBP2020-12-31
87,431 GBP2019-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2020-12-31
33,319 GBP2019-12-31

Related profiles found in government register
  • CAMBRIAN DECORATORS SUPPLIES(C.D.S)LIMITED
    Info
    Registered number 00629568
    156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN
    Private Limited Company incorporated on 1959-06-04 and dissolved on 2022-11-16 (63 years 5 months). The company status is Dissolved.
    CIF 0
  • CAMBRIAN DECORATORS SUPPLIES (CDS) LTD
    S
    Registered number 00629568
    Portland Street, Newport, South Wales, United Kingdom, NP20 2DP
    Limited in Companies House, United Kingdom
    CIF 1
  • J.P.MCDOUGALL & CO LIMITED
    S
    Registered number 00629568
    The Akzonobel, Wexham Road, Slough, England, SL2 5DS
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-30 ~ dissolved
    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
Ceased 1
  • 34 High Street, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,917 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-02-28
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.