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 11
  • 1
    Harrington, Patrick Bernard
    Accountant born in October 1957
    Individual (36 offsprings)
    Officer
    2004-02-05 ~ 2021-01-28
    OF - Director → CIF 0
  • 2
    Cheyne, Desmond Paul
    Advocate born in March 1954
    Individual (15 offsprings)
    Officer
    2004-02-05 ~ now
    OF - Director → CIF 0
  • 3
    Litler, Robert Michael
    Accountant born in April 1961
    Individual (36 offsprings)
    Officer
    2001-01-25 ~ now
    OF - Director → CIF 0
    Litler, Robert Michael
    Individual (36 offsprings)
    Officer
    2000-01-25 ~ now
    OF - Secretary → CIF 0
  • 4
    Conran, Jasper Alexander Thirlby
    Co Director born in December 1959
    Individual (60 offsprings)
    Officer
    1992-01-16 ~ now
    OF - Director → CIF 0
  • 5
    Mason, Thomas William
    Individual (2 offsprings)
    Officer
    1992-01-16 ~ 1995-08-11
    OF - Secretary → CIF 0
  • 6
    Cox, Shawn
    Company Director born in October 1963
    Individual (10 offsprings)
    Officer
    1998-08-12 ~ 2001-01-15
    OF - Director → CIF 0
  • 7
    Armstrong, Amanda Nadine
    Managing Director born in March 1954
    Individual (5 offsprings)
    Officer
    1995-08-17 ~ 1998-03-31
    OF - Director → CIF 0
  • 8
    Watson, Erica Ann-joan
    Individual (3 offsprings)
    Officer
    1995-08-11 ~ 1999-09-29
    OF - Secretary → CIF 0
  • 9
    CCS SECRETARIES LIMITED
    02557797
    120 East Road, London
    Dissolved Corporate (12 parents, 851 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1992-01-06 ~ 1992-01-16
    OF - Nominee Secretary → CIF 0
  • 10
    CCS DIRECTORS LIMITED
    02557792
    120 East Road, London
    Dissolved Corporate (10 parents, 815 offsprings)
    Officer
    1992-01-06 ~ 1992-01-16
    OF - Nominee Director → CIF 0
  • 11
    JASPER CONRAN HOLDINGS LIMITED
    03912302
    1-7, Rostrevor Mews, Fulham, London, England
    Active Corporate (9 parents, 14 offsprings)
    Equity (Company account)
    5,259,873 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

JC INK LIMITED

Period: 1992-02-14 ~ 2023-02-08
Company number: 02675078
Registered names
JC INK LIMITED - Dissolved
PARTSHINE LIMITED - 1992-02-14
Standard Industrial Classification
46160 - Agents Involved In The Sale Of Textiles, Clothing, Fur, Footwear And Leather Goods
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Par Value of Share
Class 1 ordinary share
12020-04-01 ~ 2021-03-31
Debtors
23,966 GBP2020-03-31
Cash at bank and in hand
95 GBP2020-03-31
Current Assets
24,061 GBP2020-03-31
Creditors
Current
904 GBP2021-03-31
29,154 GBP2020-03-31
Net Current Assets/Liabilities
-904 GBP2021-03-31
-5,093 GBP2020-03-31
Total Assets Less Current Liabilities
-904 GBP2021-03-31
-5,093 GBP2020-03-31
Equity
Called up share capital
100 GBP2021-03-31
100 GBP2020-03-31
Retained earnings (accumulated losses)
-1,004 GBP2021-03-31
-5,193 GBP2020-03-31
Equity
-904 GBP2021-03-31
-5,093 GBP2020-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
7,953 GBP2020-03-31
Amounts Owed by Group Undertakings
Current
16,013 GBP2020-03-31
Debtors
Current, Amounts falling due within one year
23,966 GBP2020-03-31
Amounts owed to group undertakings
Current
904 GBP2021-03-31
Other Taxation & Social Security Payable
Current
29,154 GBP2020-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2021-03-31

  • JC INK LIMITED
    Info
    PARTSHINE LIMITED - 1992-02-14
    Registered number 02675078
    The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH
    PRIVATE LIMITED COMPANY incorporated on 1992-01-06 and dissolved on 2023-02-08 (31 years 1 month). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.