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 15
  • 1
    Williams, Gareth Andrew
    Director born in May 1977
    Individual (2 offsprings)
    Officer
    2004-03-01 ~ 2018-12-12
    OF - Director → CIF 0
    Williams, Gareth Andrew
    Director
    Individual (2 offsprings)
    Officer
    2003-05-12 ~ 2018-12-12
    OF - Secretary → CIF 0
  • 2
    Jeromson, Colin Russell
    Director born in July 1966
    Individual (6 offsprings)
    Officer
    2018-12-12 ~ now
    OF - Director → CIF 0
  • 3
    Holme, Mark Charles Jackson
    Sales born in March 1971
    Individual (22 offsprings)
    Officer
    1996-07-01 ~ 2018-12-12
    OF - Director → CIF 0
  • 4
    Sannes, Scott Michael
    Individual (3 offsprings)
    Officer
    2020-01-10 ~ now
    OF - Secretary → CIF 0
  • 5
    Jackson, Ray Pierce
    Ceo born in March 1973
    Individual (3 offsprings)
    Officer
    2019-10-01 ~ now
    OF - Director → CIF 0
  • 6
    Steed, Rachel
    Individual (1 offspring)
    Officer
    2018-12-12 ~ now
    OF - Secretary → CIF 0
  • 7
    Howard, Michael Sydney Walter
    General Manager born in May 1939
    Individual (1 offspring)
    Officer
    1996-07-01 ~ 2001-12-31
    OF - Director → CIF 0
    Howard, Michael Sydney Walter
    Individual (1 offspring)
    Officer
    2000-01-01 ~ 2003-05-12
    OF - Secretary → CIF 0
  • 8
    Curtis, David
    Director born in March 1960
    Individual (3 offsprings)
    Officer
    2018-12-12 ~ 2019-10-01
    OF - Director → CIF 0
  • 9
    Donaldson, Andrew Stuart
    Management born in July 1967
    Individual (20 offsprings)
    Officer
    1996-05-28 ~ 2018-12-12
    OF - Director → CIF 0
  • 10
    Woodcock, Scott
    Director born in March 1975
    Individual (2 offsprings)
    Officer
    2004-03-01 ~ 2018-12-12
    OF - Director → CIF 0
  • 11
    Donaldson, Deborah Jane
    Admin Manager born in August 1968
    Individual (5 offsprings)
    Officer
    1996-05-28 ~ 2000-01-01
    OF - Director → CIF 0
    Donaldson, Deborah Jane
    Admin Manager
    Individual (5 offsprings)
    Officer
    1996-05-28 ~ 2000-01-01
    OF - Secretary → CIF 0
  • 12
    BRITANNIA COMPANY FORMATIONS LIMITED
    - now 02475533
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 5649 offsprings)
    Officer
    1996-05-24 ~ 1996-05-28
    OF - Nominee Secretary → CIF 0
  • 13
    JANUS INTERNATIONAL EUROPE HOLDINGS LTD
    11653257 03289427
    102b, The Green, Twickenham, Middlesex, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2018-12-12 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    HALLCO 746 LIMITED
    04410932 04903591... (more)
    31, Wellington Road, Nantwich, Cheshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 6937 offsprings)
    Officer
    1996-05-24 ~ 1996-05-28
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ACTIVE SUPPLY AND DESIGN (C D M) LIMITED

Period: 1996-05-24 ~ 2022-05-10
Company number: 03203608
Registered name
ACTIVE SUPPLY AND DESIGN (C D M) LIMITED - Dissolved 03205059
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,185 GBP2018-06-30
3,674 GBP2017-06-30
Total Inventories
3,958 GBP2018-06-30
3,690 GBP2017-06-30
Debtors
Current
2,584,590 GBP2018-06-30
2,256,137 GBP2017-06-30
Cash at bank and in hand
929,425 GBP2018-06-30
835,118 GBP2017-06-30
Current Assets
3,517,973 GBP2018-06-30
3,094,945 GBP2017-06-30
Net Current Assets/Liabilities
1,778,932 GBP2018-06-30
1,569,024 GBP2017-06-30
Total Assets Less Current Liabilities
1,781,117 GBP2018-06-30
1,572,698 GBP2017-06-30
Net Assets/Liabilities
1,756,117 GBP2018-06-30
1,572,698 GBP2017-06-30
Equity
Called up share capital
130,000 GBP2018-06-30
130,000 GBP2017-06-30
Retained earnings (accumulated losses)
1,626,117 GBP2018-06-30
1,442,698 GBP2017-06-30
Equity
1,756,117 GBP2018-06-30
1,572,698 GBP2017-06-30
Property, Plant & Equipment - Gross Cost
Other
63,483 GBP2018-06-30
99,074 GBP2017-06-30
Property, Plant & Equipment - Other Disposals
Other
-35,591 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
61,298 GBP2018-06-30
95,400 GBP2017-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,489 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-35,591 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment
Other
2,185 GBP2018-06-30
3,674 GBP2017-06-30
Trade Debtors/Trade Receivables
1,918,725 GBP2018-06-30
1,961,641 GBP2017-06-30
Amounts Owed By Related Parties
280,350 GBP2018-06-30
Other Debtors
385,515 GBP2018-06-30
294,496 GBP2017-06-30
Debtors
2,584,590 GBP2018-06-30
2,256,137 GBP2017-06-30
Trade Creditors/Trade Payables
Current
759,124 GBP2018-06-30
620,844 GBP2017-06-30
Amounts owed to group undertakings
Current
19,650 GBP2017-06-30
Other Taxation & Social Security Payable
148,168 GBP2018-06-30
162,994 GBP2017-06-30
Other Creditors
Current
831,749 GBP2018-06-30
722,433 GBP2017-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
130,000 shares2018-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-07-01 ~ 2018-06-30
Equity
Called up share capital
130,000 GBP2018-06-30
130,000 GBP2017-06-30

  • ACTIVE SUPPLY AND DESIGN (C D M) LIMITED
    Info
    Registered number 03203608
    102b The Green, Twickenham TW2 5AG
    PRIVATE LIMITED COMPANY incorporated on 1996-05-24 and dissolved on 2022-05-10 (25 years 11 months). 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 22 March 2026 and licensed under the Open Government Licence v3.0.