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 17
  • 1
    Goulden, Kathryn Elizabeth
    Born in January 1978
    Individual (8 offsprings)
    Officer
    2025-12-15 ~ now
    OF - Director → CIF 0
  • 2
    Baxter, Alistair David
    Sales Director born in June 1967
    Individual (7 offsprings)
    Officer
    1998-09-21 ~ 2002-08-01
    OF - Director → CIF 0
    Baxter, Alistair David
    Born in June 1967
    Individual (7 offsprings)
    2006-01-31 ~ 2026-01-01
    OF - Director → CIF 0
    Mr Alistair David Baxter
    Born in June 1967
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Venn, James Ramsey
    Chairman born in October 1938
    Individual (5 offsprings)
    Officer
    ~ 1998-06-25
    OF - Director → CIF 0
  • 4
    Allsop, Michael Leonard
    Born in August 1968
    Individual (3 offsprings)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Parkinson, Susan Clare
    Commercial Director born in June 1967
    Individual (4 offsprings)
    Officer
    2017-05-30 ~ 2024-04-03
    OF - Director → CIF 0
  • 6
    Kendal, John Conyers, Qr
    Director born in June 1936
    Individual (1 offspring)
    Officer
    ~ 1999-09-30
    OF - Director → CIF 0
  • 7
    Guest, Mark
    Accountant born in September 1961
    Individual (11 offsprings)
    Officer
    2000-04-05 ~ 2002-08-01
    OF - Director → CIF 0
    Guest, Mark, Mr.
    Director born in September 1961
    Individual (11 offsprings)
    Officer
    2006-01-31 ~ 2024-04-03
    OF - Director → CIF 0
    Guest, Mark
    Accountant
    Individual (11 offsprings)
    Officer
    2000-04-05 ~ 2024-04-03
    OF - Secretary → CIF 0
    Mr Mark Guest
    Born in September 1961
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Darricotte, Geoffrey Crosland
    Chief Executive Officer born in July 1942
    Individual (8 offsprings)
    Officer
    1998-06-25 ~ 2002-08-01
    OF - Director → CIF 0
  • 9
    Ridings, Mark Antony
    Director born in October 1955
    Individual (7 offsprings)
    Officer
    1991-12-10 ~ 2024-04-03
    OF - Director → CIF 0
    Mr Mark Antony Ridings
    Born in October 1955
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Poynter, Martin Philip
    Born in June 1957
    Individual (6 offsprings)
    Officer
    2024-04-03 ~ now
    OF - Director → CIF 0
  • 11
    Darlington, Stephen Jeffrey
    Accountant born in February 1959
    Individual (40 offsprings)
    Officer
    1998-06-25 ~ 2006-01-31
    OF - Director → CIF 0
    Darlington, Stephen Jeffrey
    Individual (40 offsprings)
    Officer
    1998-06-25 ~ 2000-04-04
    OF - Secretary → CIF 0
  • 12
    Handley, John Martin
    Company Director born in March 1962
    Individual (59 offsprings)
    Officer
    2013-01-01 ~ 2024-04-03
    OF - Director → CIF 0
  • 13
    Dawson, Philip John
    Technical Director born in August 1948
    Individual (1 offspring)
    Officer
    ~ 2002-08-01
    OF - Director → CIF 0
  • 14
    Hall, Andrew Reece
    Born in November 1965
    Individual (10 offsprings)
    Officer
    2024-04-03 ~ 2025-12-16
    OF - Director → CIF 0
    Hall, Andrew Reece
    Individual (10 offsprings)
    Officer
    2024-04-03 ~ 2025-12-16
    OF - Secretary → CIF 0
  • 15
    Wallis, William John
    Individual (5 offsprings)
    Officer
    ~ 1998-06-25
    OF - Secretary → CIF 0
  • 16
    Bobst, Jean Pascal
    Company Director born in April 1965
    Individual (2 offsprings)
    Officer
    2002-08-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 17
    ARDEN DIES LIMITED
    00839189
    Shepley Lane Industrial Estate, Shepley Lane, Marple, Stockport, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2024-04-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LASERCOMB DIES LIMITED

Period: 1984-05-18 ~ now
Company number: 01781745
Registered names
LASERCOMB DIES LIMITED - now
TALLYLYN LIMITED - 1984-05-18
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
630,290 GBP2025-03-31
646,888 GBP2024-03-31
Debtors
1,715,463 GBP2025-03-31
1,629,809 GBP2024-03-31
Cash at bank and in hand
106,727 GBP2025-03-31
105,788 GBP2024-03-31
Current Assets
2,274,030 GBP2025-03-31
2,351,050 GBP2024-03-31
Net Current Assets/Liabilities
352,002 GBP2025-03-31
228,220 GBP2024-03-31
Total Assets Less Current Liabilities
982,292 GBP2025-03-31
875,108 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-48,422 GBP2025-03-31
-208,379 GBP2024-03-31
Net Assets/Liabilities
849,581 GBP2025-03-31
614,631 GBP2024-03-31
Equity
Called up share capital
604,596 GBP2025-03-31
604,596 GBP2024-03-31
Retained earnings (accumulated losses)
244,985 GBP2025-03-31
10,035 GBP2024-03-31
Equity
849,581 GBP2025-03-31
614,631 GBP2024-03-31
Average Number of Employees
712024-04-01 ~ 2025-03-31
762023-01-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,834,759 GBP2025-03-31
4,717,713 GBP2024-03-31
Furniture and fittings
936,592 GBP2025-03-31
893,222 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
6,703 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
5,771,351 GBP2025-03-31
5,617,638 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-6,703 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-6,703 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,429,884 GBP2025-03-31
4,319,562 GBP2024-03-31
Furniture and fittings
711,177 GBP2025-03-31
644,485 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
6,703 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,141,061 GBP2025-03-31
4,970,750 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
110,322 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
66,692 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
0 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
177,014 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
0 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
-6,703 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-6,703 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
404,875 GBP2025-03-31
398,151 GBP2024-03-31
Furniture and fittings
225,415 GBP2025-03-31
248,737 GBP2024-03-31
Motor vehicles
0 GBP2025-03-31
0 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,543,558 GBP2025-03-31
1,356,125 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
19,504 GBP2025-03-31
19,504 GBP2024-03-31
Other Debtors
Amounts falling due within one year
152,401 GBP2025-03-31
254,180 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
1,715,463 GBP2025-03-31
1,629,809 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
248,109 GBP2025-03-31
914,393 GBP2024-03-31
Trade Creditors/Trade Payables
Current
547,041 GBP2025-03-31
704,878 GBP2024-03-31
Amounts owed to group undertakings
Current
168,237 GBP2025-03-31
0 GBP2024-03-31
Corporation Tax Payable
Current
92,716 GBP2025-03-31
0 GBP2024-03-31
Other Taxation & Social Security Payable
Current
243,842 GBP2025-03-31
188,911 GBP2024-03-31
Other Creditors
Current
622,083 GBP2025-03-31
314,648 GBP2024-03-31
Creditors
Current
1,922,028 GBP2025-03-31
2,122,830 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
8,000 GBP2025-03-31
56,000 GBP2024-03-31
Other Creditors
Non-current
40,422 GBP2025-03-31
152,379 GBP2024-03-31
Creditors
Non-current
48,422 GBP2025-03-31
208,379 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
604,596 shares2025-03-31
604,596 shares2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
390,237 GBP2025-03-31

Related profiles found in government register
  • LASERCOMB DIES LIMITED
    Info
    TALLYLYN LIMITED - 1984-05-18
    Registered number 01781745
    Shepley Lane Industrial Estate Shepley Lane, Marple, Stockport SK6 7JW
    PRIVATE LIMITED COMPANY incorporated on 1984-01-09 (42 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-31
    CIF 0
  • LASERCOMB DIES LIMITED
    S
    Registered number 01781745
    2, Meir Road, Old Forge Drive, Redditch, Worcestershire, United Kingdom, B98 7SY
    Limited in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    THE PALATINE ENGRAVING COMPANY LIMITED
    - now 05651255 02703966... (more)
    WALLCORNER LIMITED - 2006-03-10
    2 Meir Road, Old Forge Drive, Redditch, Worcestershire
    Dissolved Corporate (7 parents)
    Person with significant control
    2023-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.