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 7
  • 1
    Campling, Jeremy Graham Paul
    Born in September 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2011-03-22 ~ now
    OF - Director → CIF 0
  • 2
    Mr Alasdair Relph Younie
    Born in November 1975
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mr Charles David Owen Jillings
    Born in September 1955
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Saville, Stephanie Carmelita
    Born in November 1990
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    OF - Director → CIF 0
  • 5
    Mr Duncan Paul Saville
    Born in January 1957
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Pope, Sandra Jane
    Born in June 1963
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-08-08 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-24 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Austen, Patrick George
    Director born in September 1943
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2000-10-31
    OF - Director → CIF 0
  • 2
    Jebson, Lawrence Ian
    Director born in July 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-11-20 ~ 2001-01-11
    OF - Director → CIF 0
    Jebson, Lawrence Ian
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2000-03-01
    OF - Secretary → CIF 0
  • 3
    Brazier, Alan John
    Director born in December 1932
    Individual
    Officer
    icon of calendar ~ 1999-09-30
    OF - Director → CIF 0
  • 4
    Heeley, Karen Jean
    Director born in November 1959
    Individual
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 5
    Brazier, Elizabeth Marion
    Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1995-09-29
    OF - Director → CIF 0
  • 6
    Pal, Ravendra
    Managing Director born in January 1938
    Individual
    Officer
    icon of calendar 1995-02-07 ~ 1997-10-31
    OF - Director → CIF 0
  • 7
    Andrew, Christopher John
    Accountant born in July 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2013-03-14
    OF - Director → CIF 0
    Andrew, Christopher John
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-13 ~ 2013-07-02
    OF - Secretary → CIF 0
  • 8
    Reid, John Denoon
    Individual
    Officer
    icon of calendar ~ 1995-09-07
    OF - Secretary → CIF 0
  • 9
    Rawson, Kim Patrick
    Director Sales And Marketing born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-09-29 ~ 1996-09-30
    OF - Director → CIF 0
  • 10
    Heller, Hermann
    Managing Director born in December 1930
    Individual
    Officer
    icon of calendar 1993-07-22 ~ 1997-11-04
    OF - Director → CIF 0
  • 11
    Jillings, Charles David Owen
    Consultant born in September 1955
    Individual (29 offsprings)
    Officer
    icon of calendar 1996-02-06 ~ 1998-12-03
    OF - Director → CIF 0
  • 12
    Pollard, Julian David
    Accountant born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2011-03-14
    OF - Director → CIF 0
    Pollard, Julian David
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2002-02-13
    OF - Secretary → CIF 0
  • 13
    Brazier, Ian Gordon
    Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 14
    Stretch, Julian Piers
    Director born in May 1942
    Individual
    Officer
    icon of calendar 1995-09-29 ~ 1998-12-31
    OF - Director → CIF 0
    Stretch, Julian Piers
    Individual
    Officer
    icon of calendar 1995-09-07 ~ 1998-12-31
    OF - Secretary → CIF 0
  • 15
    Mackinlay, Jeremy Edward
    Director born in September 1944
    Individual
    Officer
    icon of calendar 1996-07-04 ~ 1999-04-30
    OF - Director → CIF 0
  • 16
    Baker, Christopher Paul
    Accountant born in February 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2009-11-30
    OF - Director → CIF 0
    Baker, Christopher Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-07-02 ~ 2020-01-24
    OF - Secretary → CIF 0
  • 17
    Bagg, Wilfred Jonathan
    Business Executive born in March 1952
    Individual
    Officer
    icon of calendar 1995-09-29 ~ 1997-05-30
    OF - Director → CIF 0
  • 18
    Pope, Sandra Jane
    Accountant born in June 1963
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2017-08-07
    OF - Director → CIF 0
parent relation
Company in focus

CARDINAL INTERNATIONAL LIMITED

Previous names
VAX INTERNATIONAL LIMITED - 2000-03-02
QUILLGOLD LIMITED - 1995-12-27
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
292 GBP2024-03-31
292 GBP2023-03-31
Investment Property
586,408 GBP2024-03-31
551,722 GBP2023-03-31
Fixed Assets
586,700 GBP2024-03-31
552,014 GBP2023-03-31
Debtors
Current
1,848 GBP2024-03-31
8,624 GBP2023-03-31
Non-current
6,829,331 GBP2024-03-31
6,050,332 GBP2023-03-31
Cash at bank and in hand
32,581 GBP2024-03-31
95,078 GBP2023-03-31
Current Assets
6,863,760 GBP2024-03-31
6,154,034 GBP2023-03-31
Creditors
Current
69,759 GBP2024-03-31
36,410 GBP2023-03-31
Net Current Assets/Liabilities
6,794,001 GBP2024-03-31
6,117,624 GBP2023-03-31
Total Assets Less Current Liabilities
7,380,701 GBP2024-03-31
6,669,638 GBP2023-03-31
Creditors
Non-current
7,729,266 GBP2024-03-31
7,106,018 GBP2023-03-31
Net Assets/Liabilities
-348,565 GBP2024-03-31
-436,380 GBP2023-03-31
Equity
Called up share capital
1,526,851 GBP2024-03-31
1,526,851 GBP2023-03-31
Share premium
738,000 GBP2024-03-31
738,000 GBP2023-03-31
Capital redemption reserve
295,000 GBP2024-03-31
295,000 GBP2023-03-31
Retained earnings (accumulated losses)
-3,140,294 GBP2024-03-31
-3,209,412 GBP2023-03-31
Equity
-348,565 GBP2024-03-31
-436,380 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
292 GBP2023-03-31
Investments in Group Undertakings
292 GBP2024-03-31
292 GBP2023-03-31
Investment Property - Fair Value Model
586,408 GBP2024-03-31
551,722 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
1,848 GBP2024-03-31
8,624 GBP2023-03-31
Debtors
6,831,179 GBP2024-03-31
6,058,956 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,400 GBP2024-03-31
Other Taxation & Social Security Payable
Current
5,368 GBP2024-03-31
4,832 GBP2023-03-31
Other Creditors
Current
61,991 GBP2024-03-31
31,578 GBP2023-03-31
Amounts owed to group undertakings
Non-current
7,729,266 GBP2024-03-31
7,106,018 GBP2023-03-31

Related profiles found in government register
  • CARDINAL INTERNATIONAL LIMITED
    Info
    VAX INTERNATIONAL LIMITED - 2000-03-02
    QUILLGOLD LIMITED - 2000-03-02
    Registered number 01541386
    icon of addressRidgecourt, The Ridge, Epsom, Surrey KT18 7EP
    PRIVATE LIMITED COMPANY incorporated on 1981-01-26 (44 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-06
    CIF 0
  • CARDINAL INTERNATIONAL LIMITED
    S
    Registered number 01541386
    icon of addressSuite 1, Second Floor, Merritt House Hill Avenue, Amersham, Bucks, United Kingdom, HP6 5BQ
    UNITED KINGDOM
    CIF 1
  • CARDINAL INTERNATIONAL LIMITED
    S
    Registered number 01541386
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -183,901 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    VAX INTERNATIONAL LIMITED - 1995-12-27
    EXCESSGRID LIMITED - 1992-08-06
    VAX OVERSEAS LIMITED - 2000-03-02
    icon of addressSuite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    MOSAIC (EXETER) LTD - 2025-05-29
    EPX RESEARCH (2002) LIMITED - 2006-10-06
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -375,971 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,865 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300,165 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    252,738 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    89,177 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CIL (WOOLAVINGTON) LTD - 2025-05-29
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-28 ~ 2025-05-27
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    RTE LIMITED - 1987-03-12
    RAINHAM TIMBER ENGINEERING CO.LIMITED - 1983-10-24
    PHOENIX TIMBER COMPANY LIMITED(THE) - 1988-04-13
    R.T.E. LIMITED - 1983-11-01
    PHOENIX TIMBER TRADING COMPANY LIMITED - 1991-12-02
    PTG HOLDINGS LIMITED - 1997-12-05
    icon of addressVictoria House 29 Victoria Road, Horwich, Greater Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    916,162 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    89,177 GBP2024-03-31
    Officer
    icon of calendar 2013-01-28 ~ 2013-01-28
    CIF 1 - Director → ME

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.