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
    Brown, Lina
    Born in January 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-16 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Mark William
    Born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-01-15 ~ now
    OF - Director → CIF 0
    Brown, Mark William
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ now
    OF - Secretary → CIF 0
    Mr Mark William Brown
    Born in July 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    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
  • 3
    Brown, Ian Ronald
    Born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-11-19 ~ now
    OF - Director → CIF 0
    Mr Ian Ronald Brown
    Born in December 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Brown, Lorraine Elizabeth
    Born in August 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-18 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Mrs Lina Brown
    Born in January 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Hunt, Vicky Sybil
    Sales Director born in July 1947
    Individual
    Officer
    icon of calendar 1997-01-15 ~ 1999-11-19
    OF - Director → CIF 0
  • 3
    Eaton, Jennie Lindley
    Finance Director born in May 1949
    Individual
    Officer
    icon of calendar 1997-01-15 ~ 1999-11-19
    OF - Director → CIF 0
    Eaton, Jennie Lindley
    Finance Director
    Individual
    Officer
    icon of calendar 1997-01-15 ~ 1999-11-19
    OF - Secretary → CIF 0
  • 4
    Knight, Simon John
    Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-13 ~ 2018-05-18
    OF - Director → CIF 0
  • 5
    Hedges, Kerry Suzanne
    Director born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-30 ~ 2018-03-23
    OF - Director → CIF 0
    Hedges, Kerry Suzanne
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-30 ~ 2018-03-23
    OF - Secretary → CIF 0
  • 6
    Musson, James Neale
    Production Director born in May 1949
    Individual
    Officer
    icon of calendar 1997-01-15 ~ 2000-09-30
    OF - Director → CIF 0
    Musson, James Neale
    Individual
    Officer
    icon of calendar 1999-11-19 ~ 2000-09-30
    OF - Secretary → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-12-20 ~ 1997-01-15
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-12-20 ~ 1997-01-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

DATS PRINT SERVICES LIMITED

Previous name
ELECTCABLE LIMITED - 1997-01-29
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Called-up share capital (not paid)
0 GBP2024-09-30
0 GBP2023-09-30
Intangible Assets
0 GBP2024-09-30
7,677 GBP2023-09-30
Property, Plant & Equipment
146,480 GBP2024-09-30
175,854 GBP2023-09-30
Fixed Assets
146,480 GBP2024-09-30
183,531 GBP2023-09-30
Total Inventories
251,124 GBP2024-09-30
251,454 GBP2023-09-30
Debtors
249,616 GBP2024-09-30
263,204 GBP2023-09-30
Cash at bank and in hand
90,659 GBP2024-09-30
121,010 GBP2023-09-30
Current assets - Investments
0 GBP2024-09-30
0 GBP2023-09-30
Current Assets
591,399 GBP2024-09-30
635,668 GBP2023-09-30
Creditors
Amounts falling due within one year
-346,664 GBP2024-09-30
-393,595 GBP2023-09-30
Net Current Assets/Liabilities
244,735 GBP2024-09-30
242,073 GBP2023-09-30
Total Assets Less Current Liabilities
391,215 GBP2024-09-30
425,604 GBP2023-09-30
Creditors
Amounts falling due after one year
-37,500 GBP2024-09-30
-67,500 GBP2023-09-30
Net Assets/Liabilities
328,838 GBP2024-09-30
323,196 GBP2023-09-30
Equity
Called up share capital
55,604 GBP2024-09-30
55,604 GBP2023-09-30
Retained earnings (accumulated losses)
273,234 GBP2024-09-30
267,592 GBP2023-09-30
Equity
328,838 GBP2024-09-30
323,196 GBP2023-09-30
Average Number of Employees
282023-10-01 ~ 2024-09-30
282022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
76,770 GBP2024-09-30
76,770 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
76,770 GBP2024-09-30
69,093 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
7,677 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Gross Cost
1,159,927 GBP2024-09-30
1,159,016 GBP2023-09-30
Property, Plant & Equipment - Disposals
-148 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,013,447 GBP2024-09-30
983,162 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,433 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-148 GBP2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • DATS PRINT SERVICES LIMITED
    Info
    ELECTCABLE LIMITED - 1997-01-29
    Registered number 03295388
    icon of addressLakeside, 710 Station Road, Grendon, Northampton NN7 1JB
    PRIVATE LIMITED COMPANY incorporated on 1996-12-20 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • DATS PRINT SERVICES LIMITED
    S
    Registered number 03295388
    icon of addressPeterbridge House, 3 The Lakes, Northampton, England, NN4 7HB
    Limited Company in England And Wales Company Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressPeterbridge House, The Lakes, Northampton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.