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 3
  • 1
    Narciso, Joaquim Carlos Correia
    Born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ now
    OF - Director → CIF 0
  • 2
    Macintyre, Stephen Iain
    Born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ now
    OF - Director → CIF 0
  • 3
    FOXSTAR LIMITED - 1997-07-28
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Haigh, Helen
    Director born in June 1954
    Individual
    Officer
    icon of calendar ~ 1992-03-18
    OF - Director → CIF 0
  • 2
    Chang, Stella, Mrs.
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 2009-03-20 ~ 2013-12-24
    OF - Director → CIF 0
  • 3
    James, John Henry
    Director born in January 1943
    Individual
    Officer
    icon of calendar 1993-08-13 ~ 1995-02-01
    OF - Director → CIF 0
  • 4
    Totte, Pieter Willem
    Company Director born in August 1950
    Individual
    Officer
    icon of calendar ~ 1993-06-07
    OF - Director → CIF 0
  • 5
    Vizor, Jon Stuart
    Executive born in March 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-10-06 ~ 1994-12-01
    OF - Director → CIF 0
  • 6
    Millward, Gareth Peter
    Director born in September 1946
    Individual
    Officer
    icon of calendar ~ 1993-01-01
    OF - Director → CIF 0
  • 7
    Robinson, Jeremy James
    Accountant born in May 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-12 ~ 1996-06-28
    OF - Director → CIF 0
    Robinson, Jeremy James
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-01 ~ 1995-12-12
    OF - Secretary → CIF 0
  • 8
    Maud, Maxwell
    Uk Sales Director born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-03-29 ~ 1997-09-30
    OF - Director → CIF 0
  • 9
    Oliver, Anne Christine
    Office Manager born in October 1948
    Individual
    Officer
    icon of calendar 2000-06-22 ~ 2020-03-02
    OF - Director → CIF 0
  • 10
    Stowe, Stuart Murray
    Director born in August 1955
    Individual
    Officer
    icon of calendar 1995-08-26 ~ 1997-09-30
    OF - Director → CIF 0
  • 11
    Clayton, Frederick George
    Director born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-03-13
    OF - Director → CIF 0
  • 12
    Haggett-king, Christopher Clive
    Export Manager born in May 1958
    Individual
    Officer
    icon of calendar ~ 1992-07-07
    OF - Director → CIF 0
  • 13
    Summerskill, Clifford
    Purchasing Manager born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-03-13
    OF - Director → CIF 0
  • 14
    Mcgee, Graham
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-03-01
    OF - Director → CIF 0
  • 15
    Curtis, Mervyn Stanley
    Company Director born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-10-06 ~ 2000-06-22
    OF - Director → CIF 0
  • 16
    Drysdale, Brian Douglas
    Director born in March 1940
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1992-11-13
    OF - Director → CIF 0
    Drysdale, Brian Douglas
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 1992-11-13
    OF - Secretary → CIF 0
  • 17
    Sims, Nigel Philip Benford
    Company Director born in November 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 1993-10-06 ~ 1994-03-16
    OF - Director → CIF 0
  • 18
    Harris, Timothy Miles
    Accountant born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-16 ~ 2021-11-05
    OF - Director → CIF 0
    Harris, Timothy Miles
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-19 ~ 2021-11-05
    OF - Secretary → CIF 0
  • 19
    Mellors, Keith Michael
    Director born in March 1955
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1992-11-13
    OF - Director → CIF 0
  • 20
    Steiner, Bernhard Franz Josef, Dr
    Director born in May 1948
    Individual
    Officer
    icon of calendar 1994-09-01 ~ 1997-09-30
    OF - Director → CIF 0
  • 21
    Orrell, Gary Steven
    Sales Manager born in March 1947
    Individual
    Officer
    icon of calendar 1997-09-30 ~ 1998-09-10
    OF - Director → CIF 0
    Orrell, Gary Steven
    Sales Manager
    Individual
    Officer
    icon of calendar 1997-09-30 ~ 1998-01-19
    OF - Secretary → CIF 0
  • 22
    Thoms, Peter Young
    Chartered Accountant born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-07 ~ 1997-09-30
    OF - Director → CIF 0
    Thoms, Peter Young
    Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 1993-01-01 ~ 1995-09-01
    OF - Secretary → CIF 0
    icon of calendar 1995-12-12 ~ 1997-09-30
    OF - Secretary → CIF 0
  • 23
    Oxley, Steven Anthony
    Director born in December 1955
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-02-26
    OF - Director → CIF 0
  • 24
    Barkataki, Dwijendra Chandra
    Accountant born in March 1944
    Individual
    Officer
    icon of calendar 1993-06-15 ~ 1997-09-30
    OF - Director → CIF 0
  • 25
    Blockley, Malcolm Barry
    Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 1994-10-01
    OF - Director → CIF 0
  • 26
    icon of addressIag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    501,172 GBP2019-12-29
    Person with significant control
    2016-12-31 ~ 2022-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

WHARFEDALE INTERNATIONAL LIMITED

Previous names
TRADEWEST LIMITED - 1982-10-01
WHARFEDALE LIMITED - 1990-01-25
WHARFEDALE LOUDSPEAKERS LIMITED - 1993-12-03
Standard Industrial Classification
46439 - Wholesale Of Radio, Television Goods & Electrical Household Appliances (other Than Records, Tapes, Cd's & Video Tapes And The Equipment Used For Playing Them)
27900 - Manufacture Of Other Electrical Equipment
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
4,613 GBP2019-12-29
381 GBP2018-12-29
Fixed Assets - Investments
2 GBP2019-12-29
2 GBP2018-12-29
Fixed Assets
4,615 GBP2019-12-29
383 GBP2018-12-29
Total Inventories
389,144 GBP2019-12-29
413,998 GBP2018-12-29
Debtors
Current
5,063,148 GBP2019-12-29
4,537,138 GBP2018-12-29
Cash at bank and in hand
23,981 GBP2019-12-29
146,627 GBP2018-12-29
Current Assets
5,476,273 GBP2019-12-29
5,097,763 GBP2018-12-29
Creditors
Current, Amounts falling due within one year
-7,244,186 GBP2019-12-29
Net Current Assets/Liabilities
-1,767,913 GBP2019-12-29
-1,803,908 GBP2018-12-29
Total Assets Less Current Liabilities
-1,763,298 GBP2019-12-29
-1,803,525 GBP2018-12-29
Net Assets/Liabilities
-1,763,298 GBP2019-12-29
-1,803,525 GBP2018-12-29
Equity
Called up share capital
682,500 GBP2019-12-29
682,500 GBP2018-12-29
Retained earnings (accumulated losses)
-2,445,798 GBP2019-12-29
-2,486,025 GBP2018-12-29
Equity
-1,763,298 GBP2019-12-29
-1,803,525 GBP2018-12-29
Average Number of Employees
122018-12-30 ~ 2019-12-29
122017-12-30 ~ 2018-12-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
47,733 GBP2019-12-29
43,625 GBP2018-12-29
Property, Plant & Equipment - Other Disposals
Plant and equipment
-1,010 GBP2018-12-30 ~ 2019-12-29
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
43,244 GBP2018-12-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
886 GBP2018-12-30 ~ 2019-12-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,010 GBP2018-12-30 ~ 2019-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
43,120 GBP2019-12-29
Property, Plant & Equipment
Plant and equipment
4,613 GBP2019-12-29
381 GBP2018-12-29
Finished Goods/Goods for Resale
389,144 GBP2019-12-29
413,998 GBP2018-12-29
Trade Debtors/Trade Receivables
Current
544,404 GBP2019-12-29
120,990 GBP2018-12-29
Amounts Owed by Group Undertakings
Current
4,445,393 GBP2019-12-29
4,275,087 GBP2018-12-29
Other Debtors
Current
45,450 GBP2019-12-29
99,894 GBP2018-12-29
Prepayments/Accrued Income
Current
27,595 GBP2019-12-29
41,167 GBP2018-12-29
Debtors - Deferred Tax Asset
Current
306 GBP2019-12-29
Trade Creditors/Trade Payables
Current
1,031,704 GBP2019-12-29
746,497 GBP2018-12-29
Amounts owed to group undertakings
Current
6,056,351 GBP2019-12-29
6,002,886 GBP2018-12-29
Other Taxation & Social Security Payable
Current
21,816 GBP2019-12-29
22,226 GBP2018-12-29
Other Creditors
Current
8,815 GBP2019-12-29
16,858 GBP2018-12-29
Accrued Liabilities/Deferred Income
Current
38,000 GBP2019-12-29
25,704 GBP2018-12-29
Creditors
Current
7,244,186 GBP2019-12-29
6,901,671 GBP2018-12-29
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
306 GBP2018-12-30 ~ 2019-12-29
Net Deferred Tax Liability/Asset
306 GBP2019-12-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
682,500 shares2019-12-29
682,500 shares2018-12-29
Par Value of Share
Class 1 ordinary share
1.002018-12-30 ~ 2019-12-29

Related profiles found in government register
  • WHARFEDALE INTERNATIONAL LIMITED
    Info
    TRADEWEST LIMITED - 1982-10-01
    WHARFEDALE LIMITED - 1982-10-01
    WHARFEDALE LOUDSPEAKERS LIMITED - 1982-10-01
    Registered number 01648897
    icon of addressIag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire PE29 7DL
    PRIVATE LIMITED COMPANY incorporated on 1982-07-06 (43 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • WHARFEDALE INTERNATIONAL LTD
    S
    Registered number 01648897
    icon of addressIag House, 13 Glebe Road, Huntingdon, Cambridgeshire, England, PE29 7DL
    Limited Company in Companies House Cardiff, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • COPPINCREST LIMITED - 1998-02-23
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-12-31 ~ 2022-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.