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 1
  • Stokes Boreham, Lisa Maria
    Born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    OF - Director → CIF 0
    Ms Lisa Maria Stokes Boreham
    Born in November 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Evison, Daniel Paul
    Works Manager born in November 1985
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2022-01-17
    OF - Director → CIF 0
  • 2
    Hughes, Jane Lawler
    Financial Manager born in November 1958
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2021-07-21
    OF - Director → CIF 0
  • 3
    Terry, Kathryn Lesley
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2010-09-30 ~ 2012-04-03
    OF - Director → CIF 0
  • 4
    Timpson, William James
    Company Director born in September 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-01-14 ~ 2010-09-30
    OF - Director → CIF 0
    icon of calendar 2004-12-30 ~ 2015-10-03
    OF - Director → CIF 0
  • 5
    Taylor, Mark
    Individual
    Officer
    icon of calendar 2010-09-30 ~ 2010-10-12
    OF - Secretary → CIF 0
    icon of calendar 2010-09-30 ~ 2020-07-16
    OF - Secretary → CIF 0
  • 6
    Hogan, Catherine
    Company Director born in December 1951
    Individual
    Officer
    icon of calendar 2005-04-29 ~ 2010-02-19
    OF - Director → CIF 0
  • 7
    Jones, Peter Andrew
    Director born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1987-07-15 ~ 2008-06-09
    OF - Director → CIF 0
    Jones, Peter Andrew
    Director
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2004-12-16
    OF - Secretary → CIF 0
  • 8
    Thompson, Brian Hooton
    Company Director born in November 1939
    Individual
    Officer
    icon of calendar 2004-12-16 ~ 2006-03-31
    OF - Director → CIF 0
  • 9
    Smith, Jacqueline Tina
    Company Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2020-07-16
    OF - Director → CIF 0
  • 10
    Majithia, Paresh
    Company Director born in January 1967
    Individual (66 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2010-09-30
    OF - Director → CIF 0
    Majithia, Paresh
    Company Director
    Individual (66 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 11
    Jones, Christopher Huw
    Company Director born in February 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2023-11-24
    OF - Director → CIF 0
    Mr Christopher Huw Jones
    Born in February 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-10-01 ~ 2023-11-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 12
    Timpson, William John Anthony
    Company Director born in March 1943
    Individual (51 offsprings)
    Officer
    icon of calendar 2004-12-16 ~ 2010-10-07
    OF - Director → CIF 0
  • 13
    Tyrrell, Christopher Guy
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1987-07-15 ~ 2004-12-16
    OF - Director → CIF 0
  • 14
    ATTICUS LEGAL 2 LTD - 2010-10-06
    icon of addressPewter Cottage, Carr Lane, Balderstone, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    447,074 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2021-02-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

THE HOUSE NAME PLATE COMPANY LIMITED

Previous name
SIGNS AND PROMOTIONS LIMITED - 1987-11-04
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
58,587 GBP2024-03-31
74,583 GBP2023-03-31
Debtors
92,216 GBP2024-03-31
319,520 GBP2023-03-31
Cash at bank and in hand
28,436 GBP2024-03-31
62,976 GBP2023-03-31
Current Assets
819,885 GBP2024-03-31
1,071,249 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-655,308 GBP2023-03-31
Net Current Assets/Liabilities
196,739 GBP2024-03-31
415,941 GBP2023-03-31
Total Assets Less Current Liabilities
255,326 GBP2024-03-31
490,524 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-164,848 GBP2024-03-31
-286,282 GBP2023-03-31
Net Assets/Liabilities
90,478 GBP2024-03-31
204,242 GBP2023-03-31
Equity
Called up share capital
6,917 GBP2024-03-31
8,837 GBP2023-03-31
Capital redemption reserve
7,200 GBP2024-03-31
5,280 GBP2023-03-31
Retained earnings (accumulated losses)
76,361 GBP2024-03-31
190,125 GBP2023-03-31
Equity
90,478 GBP2024-03-31
204,242 GBP2023-03-31
Average Number of Employees
252023-04-01 ~ 2024-03-31
272022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Other
929,661 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
871,074 GBP2024-03-31
855,078 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
15,996 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
58,587 GBP2024-03-31
74,583 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
54,753 GBP2024-03-31
239,409 GBP2023-03-31
Other Debtors
Amounts falling due within one year
37,463 GBP2024-03-31
80,111 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
92,216 GBP2024-03-31
Current, Amounts falling due within one year
319,520 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
156,034 GBP2024-03-31
131,035 GBP2023-03-31
Trade Creditors/Trade Payables
Current
196,485 GBP2024-03-31
160,150 GBP2023-03-31
Other Taxation & Social Security Payable
Current
178,876 GBP2024-03-31
77,115 GBP2023-03-31
Other Creditors
Current
91,751 GBP2024-03-31
287,008 GBP2023-03-31
Creditors
Current
623,146 GBP2024-03-31
655,308 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
164,848 GBP2024-03-31
284,987 GBP2023-03-31
Other Creditors
Non-current
0 GBP2024-03-31
1,295 GBP2023-03-31
Creditors
Non-current
164,848 GBP2024-03-31
286,282 GBP2023-03-31
Equity
Called up share capital
6,917 GBP2024-03-31
8,837 GBP2023-03-31

  • THE HOUSE NAME PLATE COMPANY LIMITED
    Info
    SIGNS AND PROMOTIONS LIMITED - 1987-11-04
    Registered number 02147692
    icon of addressUnit 16 Vauxhall Industrial Estate, Wrexham LL14 6HA
    PRIVATE LIMITED COMPANY incorporated on 1987-07-15 (38 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.