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 4
  • 1
    Johnson, Robert
    Director born in March 1973
    Individual (7 offsprings)
    Officer
    2019-09-02 ~ now
    OF - Director → CIF 0
  • 2
    Denman, Michael Dennis
    Company Director born in September 1970
    Individual (13 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Blatchford, Susan Elizabeth
    Company Director born in March 1968
    Individual (18 offsprings)
    Officer
    2018-08-01 ~ now
    OF - Director → CIF 0
  • 4
    STEEPLE LIGHTING PLC - 2013-02-13
    LUMINATION PLC - 2001-12-31
    DENMANS ELECTRICAL P.L.C. - 1999-12-09
    DENMAN ELECTRICAL SUPPLIES LIMITED - 1984-02-21
    Eterna Lighting, Huxley Close, Park Farm South, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2018-08-01 ~ 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 9
  • 1
    Denman, Arnold Geoffrey
    Company Director born in February 1936
    Individual (6 offsprings)
    Officer
    2018-08-01 ~ 2020-12-18
    OF - Director → CIF 0
  • 2
    Gibson, Joanne Lesley
    Managing Director born in July 1970
    Individual (2 offsprings)
    Officer
    2019-07-08 ~ 2025-01-16
    OF - Director → CIF 0
  • 3
    Crux, Andrew David
    Sales Manager born in October 1962
    Individual (2 offsprings)
    Officer
    1991-09-18 ~ 2018-08-01
    OF - Director → CIF 0
    Crux, Andrew David
    Sales Manager
    Individual (2 offsprings)
    Officer
    1993-11-01 ~ 2018-08-01
    OF - Secretary → CIF 0
    Andrew David Crux
    Born in October 1962
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Andrew David Crux
    Born in October 1962
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Weatherburn, Bruce
    Salesman born in August 1954
    Individual (2 offsprings)
    Officer
    1991-09-18 ~ 1993-10-31
    OF - Director → CIF 0
    Weatherburn, Bruce
    Individual (2 offsprings)
    Officer
    1991-09-18 ~ 1993-10-31
    OF - Secretary → CIF 0
  • 5
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    1991-09-18 ~ 1991-09-18
    OF - Nominee Director → CIF 0
  • 6
    Stone, Martin John
    Company Director born in July 1963
    Individual
    Officer
    2018-08-01 ~ 2020-12-18
    OF - Director → CIF 0
  • 7
    Freeman, Andrew Jameson
    Company Director born in September 1962
    Individual
    Officer
    2018-08-01 ~ 2019-09-30
    OF - Director → CIF 0
  • 8
    Warrick, Christopher
    Salesman born in March 1960
    Individual (1 offspring)
    Officer
    1991-09-18 ~ 2018-08-01
    OF - Director → CIF 0
    Mr Christopher Warrick
    Born in March 1960
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-08-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1991-09-18 ~ 1991-09-18
    PE - Nominee Director → CIF 0
    1991-09-18 ~ 1991-09-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PROTOCOL OFFICE LIMITED

Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture
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
204,948 GBP2017-09-30
236,193 GBP2016-09-30
Total Inventories
160,788 GBP2017-09-30
89,225 GBP2016-09-30
Debtors
Current
1,252,386 GBP2017-09-30
550,811 GBP2016-09-30
Cash at bank and in hand
628,787 GBP2017-09-30
1,148,040 GBP2016-09-30
Current Assets
2,041,961 GBP2017-09-30
1,788,076 GBP2016-09-30
Net Current Assets/Liabilities
1,471,507 GBP2017-09-30
999,545 GBP2016-09-30
Total Assets Less Current Liabilities
1,676,455 GBP2017-09-30
1,235,738 GBP2016-09-30
Equity
Called up share capital
4,950 GBP2017-09-30
4,950 GBP2016-09-30
Retained earnings (accumulated losses)
1,671,505 GBP2017-09-30
1,230,788 GBP2016-09-30
Equity
1,676,455 GBP2017-09-30
1,235,738 GBP2016-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
12,200 GBP2017-09-30
12,200 GBP2016-09-30
Furniture and fittings
375,068 GBP2017-09-30
374,180 GBP2016-09-30
Motor vehicles
177,186 GBP2017-09-30
163,863 GBP2016-09-30
Property, Plant & Equipment - Gross Cost
564,454 GBP2017-09-30
550,243 GBP2016-09-30
Property, Plant & Equipment - Other Disposals
Motor vehicles
-22,690 GBP2016-10-01 ~ 2017-09-30
Property, Plant & Equipment - Other Disposals
-22,690 GBP2016-10-01 ~ 2017-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
8,703 GBP2017-09-30
7,538 GBP2016-09-30
Furniture and fittings
261,706 GBP2017-09-30
223,918 GBP2016-09-30
Motor vehicles
89,097 GBP2017-09-30
82,594 GBP2016-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
359,506 GBP2017-09-30
314,050 GBP2016-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,165 GBP2016-10-01 ~ 2017-09-30
Furniture and fittings
37,788 GBP2016-10-01 ~ 2017-09-30
Motor vehicles
20,219 GBP2016-10-01 ~ 2017-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
59,172 GBP2016-10-01 ~ 2017-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-13,716 GBP2016-10-01 ~ 2017-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-13,716 GBP2016-10-01 ~ 2017-09-30
Property, Plant & Equipment
Plant and equipment
3,497 GBP2017-09-30
4,662 GBP2016-09-30
Furniture and fittings
113,362 GBP2017-09-30
150,263 GBP2016-09-30
Motor vehicles
88,089 GBP2017-09-30
81,268 GBP2016-09-30
Trade Debtors/Trade Receivables
548,915 GBP2017-09-30
314,913 GBP2016-09-30
Amounts Owed By Related Parties
204,963 GBP2017-09-30
204,963 GBP2016-09-30
Other Debtors
498,508 GBP2017-09-30
30,935 GBP2016-09-30
Debtors
1,252,386 GBP2017-09-30
550,811 GBP2016-09-30
Bank Borrowings/Overdrafts
Current
20 GBP2017-09-30
Trade Creditors/Trade Payables
Current
231,898 GBP2017-09-30
293,064 GBP2016-09-30
Corporation Tax Payable
Current
123,846 GBP2017-09-30
126,103 GBP2016-09-30
Other Taxation & Social Security Payable
Current
158,762 GBP2017-09-30
201,141 GBP2016-09-30
Other Creditors
Current
24,739 GBP2017-09-30
78,037 GBP2016-09-30
Accrued Liabilities/Deferred Income
Current
31,189 GBP2017-09-30
90,186 GBP2016-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150 shares2017-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2016-10-01 ~ 2017-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
480,000 shares2017-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2016-10-01 ~ 2017-09-30
Equity
Called up share capital
4,950 GBP2017-09-30
4,950 GBP2016-09-30

  • PROTOCOL OFFICE LIMITED
    Info
    Registered number 02646734
    Eterna Lighting Huxley Close, Park Farm South, Wellingborough, Northamptonshire NN8 6AB
    Private Limited Company incorporated on 1991-09-18 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.