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 4
  • 1
    Geddes, Richard Neil
    Company Director born in January 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-12-18 ~ now
    OF - Director → CIF 0
  • 2
    Vanhoutte, Valerie Marcella
    Cfo born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 3
    Maes, Wim Marcel
    Ceo born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 4, Harold Close, Harold Road, Harlow, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-30 ~ 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 10
  • 1
    Osborne, John
    Company Director born in August 1942
    Individual
    Officer
    icon of calendar 1994-12-12 ~ 2014-04-10
    OF - Director → CIF 0
    Osborne, John
    Individual
    Officer
    icon of calendar 1996-09-18 ~ 2005-11-15
    OF - Secretary → CIF 0
  • 2
    Nottingham, Brian
    Tools Distributor born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-17 ~ 1998-07-03
    OF - Director → CIF 0
    Nottingham, Brian
    Individual (1 offspring)
    Officer
    icon of calendar 1994-08-17 ~ 1996-09-18
    OF - Secretary → CIF 0
  • 3
    Collis, Tracy
    Uk Sales Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-07 ~ 2020-08-18
    OF - Director → CIF 0
  • 4
    Ednie, Elizabeth Mary
    Company Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-05 ~ 2024-04-30
    OF - Director → CIF 0
  • 5
    Ednie, Dennis George
    Company Director born in December 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-08-17 ~ 1999-12-01
    OF - Director → CIF 0
    Ednie, Dennis
    Company Director born in December 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-15 ~ 2003-08-20
    OF - Director → CIF 0
    icon of calendar 2005-04-05 ~ 2024-04-30
    OF - Director → CIF 0
    Mr Dennis Ednie
    Born in December 1950
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Ednie, Nicholas Alexander
    Company Director born in September 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2024-12-18
    OF - Director → CIF 0
    Mr Nicholas Alexander Ednie
    Born in September 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-30
    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
  • 7
    Holland, Ralph
    Individual
    Officer
    icon of calendar 2007-04-13 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 8
    Spencer Company Formations (delaware) Inc
    Individual
    Officer
    icon of calendar 1994-08-26 ~ 1994-08-17
    OF - Nominee Director → CIF 0
  • 9
    Reader, Stanley
    Individual
    Officer
    icon of calendar 2005-11-15 ~ 2007-04-13
    OF - Secretary → CIF 0
  • 10
    NOMINEE DIRECTORS LIMITED
    icon of addressScorpio House 102 Sydney Street, Chelsea, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1994-08-26 ~ 1994-08-17
    PE - Nominee Director → CIF 0
    1994-08-26 ~ 1994-08-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RAINBOW CHALK MARKERS LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Intangible Assets
20,550 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
192,461 GBP2024-12-31
440,128 GBP2023-12-31
Fixed Assets
213,011 GBP2024-12-31
440,128 GBP2023-12-31
Debtors
1,249,809 GBP2024-12-31
1,154,214 GBP2023-12-31
Cash at bank and in hand
226,744 GBP2024-12-31
2,316,110 GBP2023-12-31
Current Assets
2,429,778 GBP2024-12-31
4,617,273 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-527,272 GBP2024-12-31
Net Current Assets/Liabilities
1,902,506 GBP2024-12-31
4,134,729 GBP2023-12-31
Total Assets Less Current Liabilities
2,115,517 GBP2024-12-31
4,574,857 GBP2023-12-31
Net Assets/Liabilities
2,100,407 GBP2024-12-31
4,510,367 GBP2023-12-31
Equity
Called up share capital
1,560 GBP2024-12-31
1,560 GBP2023-12-31
Share premium
21,500 GBP2024-12-31
21,500 GBP2023-12-31
Capital redemption reserve
440 GBP2024-12-31
440 GBP2023-12-31
Retained earnings (accumulated losses)
2,076,907 GBP2024-12-31
4,486,867 GBP2023-12-31
Equity
2,100,407 GBP2024-12-31
4,510,367 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
21,504 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
954 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
954 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other than goodwill
20,550 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
150,052 GBP2024-12-31
150,052 GBP2023-12-31
Other
766,721 GBP2024-12-31
1,040,316 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
916,773 GBP2024-12-31
1,190,368 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-287,144 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-287,144 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
108,529 GBP2024-12-31
87,863 GBP2023-12-31
Other
615,783 GBP2024-12-31
662,377 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
724,312 GBP2024-12-31
750,240 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
20,666 GBP2024-01-01 ~ 2024-12-31
Other
36,904 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,570 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-83,498 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-83,498 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
41,523 GBP2024-12-31
62,189 GBP2023-12-31
Other
150,938 GBP2024-12-31
377,939 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
388,980 GBP2024-12-31
345,060 GBP2023-12-31
Amounts Owed By Related Parties
805,911 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
54,918 GBP2024-12-31
809,154 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,249,809 GBP2024-12-31
Amounts falling due within one year, Current
1,154,214 GBP2023-12-31
Trade Creditors/Trade Payables
Current
130,796 GBP2024-12-31
105,711 GBP2023-12-31
Other Taxation & Social Security Payable
Current
294,949 GBP2024-12-31
279,280 GBP2023-12-31
Other Creditors
Current
101,527 GBP2024-12-31
97,553 GBP2023-12-31
Creditors
Current
527,272 GBP2024-12-31
482,544 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
84,184 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,560 shares2024-12-31
1,560 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
550,063 GBP2024-12-31

  • RAINBOW CHALK MARKERS LIMITED
    Info
    Registered number 02962878
    icon of address3 - 4 Harold Close, Harold Road, Harlow, Essex CM19 5TH
    Private Limited Company incorporated on 1994-08-26 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    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 16 October 2025 and licensed under the Open Government Licence v3.0.