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 2
  • 1
    Nutbrown, Simon Marcus
    Marketing Director born in October 1969
    Individual (7 offsprings)
    Officer
    1998-02-12 ~ now
    OF - Director → CIF 0
    Nutbrown, Simon Marcus
    Individual (7 offsprings)
    Officer
    2012-01-03 ~ now
    OF - Secretary → CIF 0
  • 2
    Unit D Castle Industrial Park, Castle Way, Newbury, England
    Corporate (1 offspring)
    Person with significant control
    2024-10-29 ~ 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 11
  • 1
    Ellam, John Eric
    Company Director born in May 1944
    Individual
    Officer
    1998-02-14 ~ 1998-12-08
    OF - Director → CIF 0
  • 2
    Nutbrown, Gordon Marcus
    Manager born in January 1939
    Individual (3 offsprings)
    Officer
    1996-12-17 ~ 2016-11-30
    OF - Director → CIF 0
  • 3
    Nutbrown, Simon Marcus
    Marketing Director
    Individual (7 offsprings)
    Officer
    1999-12-15 ~ 2002-09-13
    OF - Secretary → CIF 0
    Mr Simon Marcus Nutbrown
    Born in October 1969
    Individual (7 offsprings)
    Person with significant control
    2016-12-17 ~ 2024-10-29
    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
  • 4
    Gubbins, Michael Robert
    Company Director born in December 1959
    Individual
    Officer
    2012-01-03 ~ 2024-09-27
    OF - Director → CIF 0
    Mr Michael Robert Gubbins
    Born in December 1959
    Individual
    Person with significant control
    2016-12-17 ~ 2024-10-29
    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
  • 5
    Walton, Christine Helen
    Director born in May 1954
    Individual (2 offsprings)
    Officer
    2002-09-13 ~ 2004-12-15
    OF - Director → CIF 0
  • 6
    Nutbrown, Alison Gaynor
    Chartered Accountant born in December 1969
    Individual
    Officer
    1999-12-15 ~ 2012-01-03
    OF - Director → CIF 0
    Nutbrown, Alison Gaynor
    Chartered Accountant
    Individual
    Officer
    2002-09-13 ~ 2012-01-03
    OF - Secretary → CIF 0
  • 7
    Nutbrown, Rosemary Ann
    Manager born in September 1940
    Individual (1 offspring)
    Officer
    1996-12-17 ~ 2002-09-13
    OF - Director → CIF 0
    Nutbrown, Rosemary Ann
    Manager
    Individual (1 offspring)
    Officer
    1996-12-17 ~ 1998-02-12
    OF - Secretary → CIF 0
  • 8
    Ellam, Patricia Ann
    Company Director born in April 1944
    Individual
    Officer
    1998-02-14 ~ 1998-12-08
    OF - Director → CIF 0
  • 9
    Rennie, Hilary Jane
    Chartered Accountant born in September 1967
    Individual (2 offsprings)
    Officer
    1998-02-12 ~ 1999-12-15
    OF - Director → CIF 0
    Rennie, Hilary Jane
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    1998-02-12 ~ 1999-12-15
    OF - Secretary → CIF 0
  • 10
    18a Queen Square, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-12-17 ~ 1996-12-17
    PE - Nominee Director → CIF 0
  • 11
    18a Queen Square, Bath
    Corporate (1 offspring)
    Officer
    1996-12-17 ~ 1996-12-17
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CORNFLOWER LIMITED

Previous names
CORNFLOWER PRESS LIMITED - 2005-03-21
MCQUEEN FINE ART LIMITED - 1998-12-31
MCQUEEN FINE ART LIMITED - 1998-09-29
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Intangible Assets
58,455 GBP2023-12-31
66,887 GBP2022-12-31
Property, Plant & Equipment
553,106 GBP2023-12-31
550,447 GBP2022-12-31
Fixed Assets
611,561 GBP2023-12-31
617,334 GBP2022-12-31
Total Inventories
46,353 GBP2023-12-31
35,364 GBP2022-12-31
Debtors
Current
258,802 GBP2023-12-31
200,108 GBP2022-12-31
Cash at bank and in hand
309,341 GBP2023-12-31
170,888 GBP2022-12-31
Current Assets
614,496 GBP2023-12-31
406,360 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-263,034 GBP2023-12-31
-159,388 GBP2022-12-31
Net Current Assets/Liabilities
351,462 GBP2023-12-31
246,972 GBP2022-12-31
Total Assets Less Current Liabilities
963,023 GBP2023-12-31
864,306 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-449,150 GBP2023-12-31
-517,293 GBP2022-12-31
Net Assets/Liabilities
485,254 GBP2023-12-31
318,394 GBP2022-12-31
Average Number of Employees
182023-01-01 ~ 2023-12-31
172022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
266,000 shares2023-12-31
266,000 shares2022-12-31

Related profiles found in government register
  • CORNFLOWER LIMITED
    Info
    CORNFLOWER PRESS LIMITED - 2005-03-21
    MCQUEEN FINE ART LIMITED - 1998-12-31
    MCQUEEN FINE ART LIMITED - 1998-09-29
    Registered number 03292989
    Unit D Castle Industrial Park, Castle Way, Newbury, Berkshire RG14 2EZ
    Private Limited Company incorporated on 1996-12-17 (28 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-14
    CIF 0
  • CORNFLOWER LIMITED
    S
    Registered number 03292989
    Unit D, Castle Industrial Park, Castle Way, Newbury, England, RG14 2EZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CORNFLOWER LIMITED
    S
    Registered number 03292989
    Unit D, Castle Way, Newbury, England, RG14 2EZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    Unit D, Castle Way, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2020-06-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    ECOJIG LIMITED - 2024-03-21
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2020-10-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.