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 3
  • 1
    Kieffer, Zachary Thomas
    Born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-06 ~ now
    OF - Director → CIF 0
    Zachary Thomas Kieffer
    Born in April 1985
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Thomas Dale Newell
    Born in April 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2020-08-07 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Pearson, Stephen William
    Director born in December 1950
    Individual
    Officer
    icon of calendar 1995-10-09 ~ 2005-08-31
    OF - Director → CIF 0
    Stephen William Pearson
    Born in December 1950
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-07
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Rundle, Paul Christopher
    Sales Director born in October 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ 2023-10-31
    OF - Director → CIF 0
  • 3
    Martin, Richard
    Director born in July 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-06 ~ 2020-11-10
    OF - Director → CIF 0
    Martin, Richard
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2020-08-07
    OF - Secretary → CIF 0
    Richard Martin
    Born in July 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-07
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 4
    Fiennes, Ivor
    Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2000-12-06 ~ 2020-08-07
    OF - Director → CIF 0
    Ivor Fiennes
    Born in February 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-07
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Wayne, Yvonne
    Born in July 1980
    Individual (19 offsprings)
    Officer
    icon of calendar 1995-10-09 ~ 1995-10-09
    OF - Nominee Director → CIF 0
  • 6
    Shane Slominski
    Born in February 1978
    Individual
    Person with significant control
    icon of calendar 2020-08-07 ~ 2024-12-31
    PE - Has significant influence or controlCIF 0
  • 7
    Bennett Jr, James Floyd
    Managing Director born in January 1968
    Individual
    Officer
    icon of calendar 2020-09-14 ~ 2021-08-19
    OF - Director → CIF 0
  • 8
    Neely, Kevin
    Born in March 1977
    Individual
    Officer
    icon of calendar 2023-09-06 ~ 2023-12-15
    OF - Director → CIF 0
  • 9
    Stephen Bruce Soderling
    Born in January 1973
    Individual
    Person with significant control
    icon of calendar 2020-08-07 ~ 2024-12-31
    PE - Has significant influence or controlCIF 0
  • 10
    Pearson, Hege Marie
    Individual
    Officer
    icon of calendar 1995-10-09 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 11
    Mastrianni, Kenneth
    Born in August 1982
    Individual
    Officer
    icon of calendar 2021-08-19 ~ 2022-09-01
    OF - Director → CIF 0
  • 12
    Wayne, Harold
    Individual
    Officer
    icon of calendar 1995-10-09 ~ 1995-10-09
    OF - Nominee Secretary → CIF 0
  • 13
    Eriksen, Eivind Askheim
    Director born in October 1950
    Individual
    Officer
    icon of calendar 1995-10-09 ~ 1999-07-14
    OF - Director → CIF 0
parent relation
Company in focus

E-CLOTH LIMITED

Previous name
ENVIRO PRODUCTS LIMITED - 2018-03-11
Standard Industrial Classification
47990 - Other Retail Sale Not In Stores, Stalls Or Markets
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment
71 GBP2024-12-31
365 GBP2023-12-31
Fixed Assets
71 GBP2024-12-31
365 GBP2023-12-31
Total Inventories
430,272 GBP2024-12-31
511,797 GBP2023-12-31
Debtors
Current
1,897,276 GBP2024-12-31
1,732,299 GBP2023-12-31
Cash at bank and in hand
77,748 GBP2024-12-31
356,247 GBP2023-12-31
Current Assets
2,405,296 GBP2024-12-31
2,600,343 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-198,957 GBP2024-12-31
Net Current Assets/Liabilities
2,206,339 GBP2024-12-31
2,284,034 GBP2023-12-31
Total Assets Less Current Liabilities
2,206,410 GBP2024-12-31
2,284,399 GBP2023-12-31
Net Assets/Liabilities
791,073 GBP2024-12-31
869,062 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Share premium
24,749 GBP2024-12-31
24,749 GBP2023-12-31
Retained earnings (accumulated losses)
765,324 GBP2024-12-31
843,313 GBP2023-12-31
Equity
791,073 GBP2024-12-31
869,062 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
332024-01-01 ~ 2024-12-31
Furniture and fittings
332024-01-01 ~ 2024-12-31
Computers
332024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Computer software
43,208 GBP2024-12-31
43,208 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
502 GBP2024-12-31
502 GBP2023-12-31
Computers
28,051 GBP2024-12-31
28,051 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
28,553 GBP2024-12-31
28,553 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
265 GBP2023-12-31
Computers
27,923 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
28,188 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
237 GBP2024-01-01 ~ 2024-12-31
Computers, Owned/Freehold
57 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
294 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
502 GBP2024-12-31
Computers
27,980 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
28,482 GBP2024-12-31
Property, Plant & Equipment
Computers
71 GBP2024-12-31
128 GBP2023-12-31
Furniture and fittings
237 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
226,729 GBP2024-12-31
170,610 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,643,539 GBP2024-12-31
1,527,255 GBP2023-12-31
Prepayments/Accrued Income
Current
27,008 GBP2024-12-31
34,434 GBP2023-12-31
Trade Creditors/Trade Payables
Current
85,080 GBP2024-12-31
158,322 GBP2023-12-31
Taxation/Social Security Payable
Current
52,045 GBP2024-12-31
57,817 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
61,832 GBP2024-12-31
100,170 GBP2023-12-31
Creditors
Current
198,957 GBP2024-12-31
316,309 GBP2023-12-31
Amounts owed to group undertakings
Non-current
1,415,337 GBP2024-12-31
1,415,337 GBP2023-12-31
Creditors
Non-current
1,415,337 GBP2024-12-31
1,415,337 GBP2023-12-31

Related profiles found in government register
  • E-CLOTH LIMITED
    Info
    ENVIRO PRODUCTS LIMITED - 2018-03-11
    Registered number 03111707
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 1995-10-09 (30 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • ENVIROPRODUCTS LIMITED
    S
    Registered number 03111707
    icon of addressEast Barn, Furnace Farm, Furnace Lane, Lamberhurst, Kent, England, TN3 8LE
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Boyne Park, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Right to appoint or remove directorsOE

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.