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
    Mccall, Ian Stephen
    Born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-02-21 ~ now
    OF - Director → CIF 0
  • 2
    Petersen, Michael
    Born in April 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-28 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 8 Matrix Park, Western Avenue, Buckshaw Village, Chorley, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    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
Ceased 6
  • 1
    Hamer, Vanessa
    Director born in February 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2022-12-13
    OF - Director → CIF 0
  • 2
    Bradshaw, Stephen John
    Director born in April 1955
    Individual
    Officer
    icon of calendar 1997-04-22 ~ 2011-08-08
    OF - Director → CIF 0
    Bradshaw, Stephen John
    Director
    Individual
    Officer
    icon of calendar 1997-04-22 ~ 1997-05-13
    OF - Secretary → CIF 0
    Bradshaw, Stephen John
    Individual
    icon of calendar 1998-07-01 ~ 2011-08-08
    OF - Secretary → CIF 0
  • 3
    Rossington, Paul Steven
    Director born in January 1960
    Individual
    Officer
    icon of calendar 2011-07-29 ~ 2017-06-29
    OF - Director → CIF 0
  • 4
    Mook, David Thomas
    Director born in July 1960
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-04-22 ~ 2023-12-12
    OF - Director → CIF 0
    Mook, David Thomas
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-05-13 ~ 1998-07-01
    OF - Secretary → CIF 0
    Mr David Thomas Mook
    Born in July 1960
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-04-22 ~ 1997-04-22
    PE - Nominee Secretary → CIF 0
  • 6
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-04-22 ~ 1997-04-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CUTTING EDGE INVESTMENTS LIMITED

Previous names
ENTREPRENEUR SERVICES LIMITED - 1997-07-15
DHM (HOLDINGS) LIMITED - 2018-01-12
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
797,098 GBP2024-12-31
797,098 GBP2023-12-31
Fixed Assets
797,098 GBP2024-12-31
797,098 GBP2023-12-31
Debtors
6,674 GBP2024-12-31
14,424 GBP2023-12-31
Cash at bank and in hand
1,315 GBP2024-12-31
1,565 GBP2023-12-31
Current Assets
7,989 GBP2024-12-31
15,989 GBP2023-12-31
Net Current Assets/Liabilities
-525,672 GBP2024-12-31
-525,672 GBP2023-12-31
Total Assets Less Current Liabilities
271,426 GBP2024-12-31
271,426 GBP2023-12-31
Equity
Called up share capital
450 GBP2024-12-31
450 GBP2023-12-31
450 GBP2022-12-31
Retained earnings (accumulated losses)
270,976 GBP2024-12-31
270,976 GBP2023-12-31
265,948 GBP2022-12-31
Equity
271,426 GBP2024-12-31
271,426 GBP2023-12-31
266,398 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
831,919 GBP2024-01-01 ~ 2024-12-31
906,564 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
831,919 GBP2024-01-01 ~ 2024-12-31
906,564 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
702024-01-01 ~ 2024-12-31
752023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
797,098 GBP2023-12-31
Investments in Group Undertakings
797,098 GBP2024-12-31
797,098 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
6,669 GBP2024-12-31
13,396 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
5 GBP2024-12-31
5 GBP2023-12-31
Prepayments/Accrued Income
Current
1,023 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
6,674 GBP2024-12-31
Current, Amounts falling due within one year
14,424 GBP2023-12-31
Trade Creditors/Trade Payables
Current
26 GBP2024-12-31
26 GBP2023-12-31
Other Creditors
Current
533,635 GBP2024-12-31
233,635 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
8,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
450 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
831,919 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CUTTING EDGE INVESTMENTS LIMITED
    Info
    ENTREPRENEUR SERVICES LIMITED - 1997-07-15
    DHM (HOLDINGS) LIMITED - 1997-07-15
    Registered number 03357439
    icon of addressUnit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley PR7 7NB
    PRIVATE LIMITED COMPANY incorporated on 1997-04-22 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • CUTTING EDGE INVESTMENTS LIMITED
    S
    Registered number 00357439
    icon of addressUnit 8, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB
    Company Limited By Shares in England & Wales, England
    CIF 1
  • CUTTING EDGE INVESTMENTS LIMITED
    S
    Registered number 03357439
    icon of addressUnit 8, Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB
    Company Limited By Shares in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    TRIGSILVER LIMITED - 1989-01-23
    icon of addressUnit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,160,036 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    STORMBLAST LIMITED - 1999-03-16
    icon of addressUnit 8 Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    TRIGSILVER LIMITED - 1989-01-23
    icon of addressUnit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    A.M.C. FOOD MACHINERY LIMITED - 1989-01-23
    RATEFREE LIMITED - 1984-06-07
    icon of addressUnit 8, Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,051 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-12 ~ 2023-11-17
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    STORMBLAST LIMITED - 1999-03-16
    icon of addressUnit 8 Matrix Park Western, Avenue, Buckshaw Village, Chorley
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street, Springfields, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -609,623 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    CIF 5 - Ownership of shares – 75% or more OE

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.