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
    White, Jeremy Richard
    Born in March 1951
    Individual (10 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 2
    White, James Paul
    Born in August 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-12-06 ~ now
    OF - Director → CIF 0
    White, James Paul
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressMidland House, 2 Poole Road, Bournemouth, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    4,673,048 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Howell, Jillian Elizabeth
    Individual
    Officer
    icon of calendar 2002-06-10 ~ 2004-06-16
    OF - Secretary → CIF 0
  • 2
    White, Janet Elizabeth
    Chef born in June 1950
    Individual
    Officer
    icon of calendar 1995-10-20 ~ 1995-11-10
    OF - Director → CIF 0
    White, Janet Elizabeth
    Individual
    Officer
    icon of calendar 1994-12-31 ~ 1995-11-10
    OF - Secretary → CIF 0
    icon of calendar 1994-12-31 ~ 1999-05-07
    OF - Secretary → CIF 0
  • 3
    White, Jeremy Richard
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-05-17 ~ 1994-12-31
    OF - Secretary → CIF 0
    Mr Jeremy Richard White
    Born in March 1951
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-13
    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
  • 4
    King, John William
    Company Director born in October 1947
    Individual
    Officer
    icon of calendar ~ 1993-05-17
    OF - Director → CIF 0
    King, John William
    Individual
    Officer
    icon of calendar ~ 1993-05-17
    OF - Secretary → CIF 0
  • 5
    Pike, Colin Geoffrey
    Farmer born in August 1928
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 6
    Sadler, Melanie
    Company Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2010-12-06 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    White, James Paul
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-05-07 ~ 2002-06-10
    OF - Secretary → CIF 0
    Mr James Paul White
    Born in August 1980
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2017-09-20 ~ 2019-02-13
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SHIELD SIGHTS LTD

Previous names
ASSET SHIELD LIMITED - 2013-06-26
SHIELD FIREARMS & SIGHTS LIMITED - 2018-03-10
Standard Industrial Classification
26110 - Manufacture Of Electronic Components
71129 - Other Engineering Activities
32990 - Other Manufacturing N.e.c.
26701 - Manufacture Of Optical Precision Instruments
Brief company account
Property, Plant & Equipment
129,806 GBP2024-12-31
255,906 GBP2023-12-31
Debtors
1,140,759 GBP2024-12-31
985,078 GBP2023-12-31
Cash at bank and in hand
152,513 GBP2024-12-31
222,641 GBP2023-12-31
Current Assets
3,472,693 GBP2024-12-31
3,230,328 GBP2023-12-31
Net Current Assets/Liabilities
318,806 GBP2024-12-31
529,258 GBP2023-12-31
Total Assets Less Current Liabilities
448,612 GBP2024-12-31
785,164 GBP2023-12-31
Net Assets/Liabilities
437,469 GBP2024-12-31
755,757 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
437,369 GBP2024-12-31
755,657 GBP2023-12-31
Equity
437,469 GBP2024-12-31
755,757 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
502023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
414,538 GBP2024-12-31
581,352 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-168,647 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
284,732 GBP2024-12-31
325,446 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
47,967 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-88,681 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
129,806 GBP2024-12-31
255,906 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
111,930 GBP2024-12-31
352,905 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,028,829 GBP2024-12-31
632,173 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,140,759 GBP2024-12-31
985,078 GBP2023-12-31
Trade Creditors/Trade Payables
Current
263,804 GBP2024-12-31
434,385 GBP2023-12-31
Amounts owed to group undertakings
Current
2,818,636 GBP2024-12-31
2,190,680 GBP2023-12-31
Other Taxation & Social Security Payable
Current
20,554 GBP2024-12-31
29,862 GBP2023-12-31
Other Creditors
Current
50,893 GBP2024-12-31
46,143 GBP2023-12-31
Creditors
Current
3,153,887 GBP2024-12-31
2,701,070 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
510 shares2024-12-31
Par Value of Share
Class 2 ordinary share
10 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
490 shares2024-12-31
Par Value of Share
Class 3 ordinary share
10 GBP2024-01-01 ~ 2024-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
22,202 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • SHIELD SIGHTS LTD
    Info
    ASSET SHIELD LIMITED - 2013-06-26
    SHIELD FIREARMS & SIGHTS LIMITED - 2013-06-26
    Registered number 02069725
    icon of addressMidland House, 2 Poole Road, Bournemouth BH2 5QY
    PRIVATE LIMITED COMPANY incorporated on 1986-11-03 (39 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • SHIELD SIGHTS LTD
    S
    Registered number 02069725
    icon of addressMidland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • THE LYME REGIS PLEASURE BOAT CO. LTD - 2013-12-20
    LYME BAY PLEASURE BOAT CO LTD - 2002-02-28
    icon of addressMidland House, 2 Poole Road, Bournemouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,485 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.