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 6
  • 1
    Tunberger, Johan David
    Born in October 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Kennedy, Mark
    Born in January 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Keir, Andrew John Lindsay
    Born in December 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-04-20 ~ now
    OF - Director → CIF 0
  • 4
    Edwards, Richard Daniel
    Born in September 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-02 ~ now
    OF - Director → CIF 0
  • 5
    Gullbrandson, Mats
    Born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
  • 6
    INDUSTRIAL & COMMERCIAL COATINGS LIMITED - now
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Caswell, Marcus Jonathan
    Sales Manager born in March 1953
    Individual
    Officer
    icon of calendar 1992-04-23 ~ 2009-11-04
    OF - Director → CIF 0
  • 2
    Spurr, Henry Irvine
    Director born in May 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-02 ~ 2022-03-18
    OF - Director → CIF 0
  • 3
    Keir, David Christopher Lindsay
    Director born in July 1962
    Individual (37 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2024-10-07
    OF - Director → CIF 0
  • 4
    Dudley, Frederick James
    Adhesive Manufacturer born in October 1940
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-23 ~ 2009-01-05
    OF - Director → CIF 0
    Dudley, Frederick James
    Adhesive Manufacturer
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-23 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 5
    Caswell, William Murray
    Footwear Manufacturer born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-04-23 ~ 2018-04-27
    OF - Director → CIF 0
  • 6
    Flawn, Matthew James
    Director born in May 1977
    Individual
    Officer
    icon of calendar 2021-11-01 ~ 2025-04-01
    OF - Director → CIF 0
  • 7
    Mundy, Lesley
    Administration Manager born in June 1960
    Individual
    Officer
    icon of calendar 2009-01-05 ~ 2018-04-27
    OF - Director → CIF 0
    Mundy, Lesley
    Administration Manager
    Individual
    Officer
    icon of calendar 2009-01-05 ~ 2018-04-27
    OF - Secretary → CIF 0
  • 8
    Hodge, Paul Antony
    Director born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2024-10-07
    OF - Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-04-06 ~ 1992-04-23
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-04-06 ~ 1992-04-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SPRAYLAT INTERNATIONAL LIMITED

Previous name
COURTASSIST LIMITED - 1992-05-07
Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
20301 - Manufacture Of Paints, Varnishes And Similar Coatings, Mastics And Sealants
Brief company account
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2025-03-31
Class 2 ordinary share
02023-10-01 ~ 2025-03-31
Fixed Assets - Investments
101 GBP2025-03-31
101 GBP2023-09-30
Total Inventories
343,584 GBP2025-03-31
453,847 GBP2023-09-30
Debtors
626,431 GBP2025-03-31
360,771 GBP2023-09-30
Cash at bank and in hand
783,416 GBP2025-03-31
1,303,902 GBP2023-09-30
Current Assets
1,753,431 GBP2025-03-31
2,118,520 GBP2023-09-30
Creditors
Current
509,055 GBP2025-03-31
672,180 GBP2023-09-30
Net Current Assets/Liabilities
1,244,376 GBP2025-03-31
1,446,340 GBP2023-09-30
Total Assets Less Current Liabilities
1,244,477 GBP2025-03-31
1,446,441 GBP2023-09-30
Creditors
Non-current
15,789 GBP2025-03-31
854,441 GBP2023-09-30
Net Assets/Liabilities
1,228,688 GBP2025-03-31
592,000 GBP2023-09-30
Equity
Called up share capital
1,000 GBP2025-03-31
1,000 GBP2023-09-30
Retained earnings (accumulated losses)
1,227,688 GBP2025-03-31
591,000 GBP2023-09-30
Equity
1,228,688 GBP2025-03-31
592,000 GBP2023-09-30
Average Number of Employees
152023-10-01 ~ 2025-03-31
202022-10-01 ~ 2023-09-30
Other Investments Other Than Loans
Cost valuation
101 GBP2023-09-30
Other Investments Other Than Loans
101 GBP2025-03-31
101 GBP2023-09-30
Merchandise
343,584 GBP2025-03-31
453,847 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
395,435 GBP2025-03-31
320,240 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
145,524 GBP2025-03-31
Amount of value-added tax that is recoverable
Current
43,846 GBP2025-03-31
10,306 GBP2023-09-30
Prepayments
Current
41,626 GBP2025-03-31
30,225 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
626,431 GBP2025-03-31
360,771 GBP2023-09-30
Trade Creditors/Trade Payables
Current
254,076 GBP2025-03-31
285,229 GBP2023-09-30
Amounts owed to group undertakings
Current
101 GBP2025-03-31
101 GBP2023-09-30
Corporation Tax Payable
Current
184,262 GBP2025-03-31
101,559 GBP2023-09-30
Other Taxation & Social Security Payable
Current
19,016 GBP2025-03-31
18,516 GBP2023-09-30
Other Creditors
Current
254,771 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
48,060 GBP2025-03-31
9,054 GBP2023-09-30
Amounts owed to group undertakings
Non-current
15,789 GBP2025-03-31
854,441 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
999 shares2025-03-31
Class 2 ordinary share
100 shares2025-03-31

Related profiles found in government register
  • SPRAYLAT INTERNATIONAL LIMITED
    Info
    COURTASSIST LIMITED - 1992-05-07
    Registered number 02704007
    icon of address1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire NN17 4AR
    PRIVATE LIMITED COMPANY incorporated on 1992-04-06 (33 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-06
    CIF 0
  • SPRAYLAT INTERNATIONAL LIMITED
    S
    Registered number 02704007
    icon of address1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, United Kingdom, NN17 4AR
    Private Limited Company in England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    DELTARAMA LIMITED - 1995-10-25
    icon of address1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.