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
    Elworthy, Barbara Karen
    Director born in March 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-08-29 ~ dissolved
    OF - Director → CIF 0
    Mrs Barbara Karen Elworthy
    Born in March 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mrs Susan Mary Mitchell
    Born in October 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mitchell, Stuart Neal
    Director born in September 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-11-11 ~ dissolved
    OF - Director → CIF 0
    Mitchell, Stuart Neal
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-11-11 ~ dissolved
    OF - Secretary → CIF 0
    Mr Stuart Neal Mitchell
    Born in September 1942
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Stephen John Elworthy
    Born in December 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Elworthy, Stephen John
    Director born in December 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-01 ~ 2012-04-27
    OF - Director → CIF 0
  • 2
    Thomas, John
    Directors Proposed born in October 1946
    Individual
    Officer
    icon of calendar 1994-11-11 ~ 1999-11-30
    OF - Director → CIF 0
  • 3
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-11-01 ~ 1994-11-11
    PE - Nominee Director → CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-11-01 ~ 1994-11-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SSB 2012 LTD

Previous names
PARK WATER LIMITED - 2012-06-19
PARK DISTRIBUTION SERVICES LIMITED - 2007-01-11
GADGETSIGN LIMITED - 1994-12-05
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Class 2 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Class 3 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Debtors
6,122 GBP2015-12-31
49,122 GBP2014-12-31
Cash at bank and in hand
12,524 GBP2015-12-31
54,079 GBP2014-12-31
Current Assets
18,646 GBP2015-12-31
103,201 GBP2014-12-31
Current liabilities
732 GBP2015-12-31
987 GBP2014-12-31
Net Current Assets/Liabilities
17,914 GBP2015-12-31
102,214 GBP2014-12-31
Total Assets Less Current Liabilities
17,914 GBP2015-12-31
102,214 GBP2014-12-31
Called-up share capital
1,000 GBP2015-12-31
1,000 GBP2014-12-31
Retained earnings
16,914 GBP2015-12-31
101,214 GBP2014-12-31
Shareholder's fund
17,914 GBP2015-12-31
102,214 GBP2014-12-31
Cost/valuation of tangible fixed assets
650 GBP2014-12-31
Depreciation of tangible fixed assets
650 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
450 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
450 GBP2015-12-31
450 GBP2014-12-31
Number of shares allotted
Class 2 ordinary share
300 shares2015-12-31
Paid-up share capital
Class 2 ordinary share
300 GBP2015-12-31
300 GBP2014-12-31
Number of shares allotted
Class 3 ordinary share
250 shares2015-12-31
Paid-up share capital
Class 3 ordinary share
250 GBP2015-12-31
250 GBP2014-12-31

  • SSB 2012 LTD
    Info
    PARK WATER LIMITED - 2012-06-19
    PARK DISTRIBUTION SERVICES LIMITED - 2012-06-19
    GADGETSIGN LIMITED - 2012-06-19
    Registered number 02985220
    icon of address69 West Cross Lane, West Cross, Swansea SA3 5LU
    Private Limited Company incorporated on 1994-11-01 and dissolved on 2017-06-13 (22 years 7 months). The company status is Dissolved.
    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 26 August 2025 and licensed under the Open Government Licence v3.0.