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
    Narciso, Joaquim Carlos Correia
    Born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-11-04 ~ now
    OF - Director → CIF 0
  • 2
    Macintyre, Stephen Iain
    Born in August 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-14 ~ now
    OF - Director → CIF 0
  • 3
    FOXSTAR LIMITED - 1997-07-28
    icon of addressIag House, 13 Glebe Road, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Chang, Stella
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 2009-03-20 ~ 2013-12-24
    OF - Director → CIF 0
  • 2
    Thompson, Mack
    Individual (52 offsprings)
    Officer
    icon of calendar 1997-07-24 ~ 1997-11-28
    OF - Secretary → CIF 0
  • 3
    Oliver, Anne Christine
    Individual
    Officer
    icon of calendar 2000-06-22 ~ 2020-03-02
    OF - Secretary → CIF 0
  • 4
    Curtis, Mervyn Stanley
    Company Director born in October 1945
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-24 ~ 2000-06-22
    OF - Director → CIF 0
  • 5
    L.c.i. Secretaries Limited
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-24
    OF - Nominee Secretary → CIF 0
  • 6
    L.c.i. Directors Limited
    Individual
    Officer
    icon of calendar 1997-07-01 ~ 1997-07-24
    OF - Nominee Director → CIF 0
  • 7
    Harris, Timothy Miles
    Accountant born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-22 ~ 2021-11-05
    OF - Director → CIF 0
    Harris, Timothy Miles
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-28 ~ 2000-06-26
    OF - Secretary → CIF 0
  • 8
    Orrell, Gary Steven
    Managing Director born in March 1947
    Individual
    Officer
    icon of calendar 1997-07-29 ~ 1998-09-10
    OF - Director → CIF 0
  • 9
    Thoms, Peter Young
    Chartered Accountant born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1997-11-28 ~ 1999-02-08
    OF - Director → CIF 0
parent relation
Company in focus

POINTFIELD LIMITED

Standard Industrial Classification
27510 - Manufacture Of Electric Domestic Appliances
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
328,516 GBP2019-12-29
328,516 GBP2018-12-29
Fixed Assets
328,516 GBP2019-12-29
328,516 GBP2018-12-29
Total Inventories
219,079 GBP2019-12-29
325,778 GBP2018-12-29
Debtors
Current
1,890,605 GBP2019-12-29
1,919,661 GBP2018-12-29
Cash at bank and in hand
223,854 GBP2019-12-29
38,331 GBP2018-12-29
Current Assets
2,333,538 GBP2019-12-29
2,283,770 GBP2018-12-29
Creditors
Current, Amounts falling due within one year
-2,160,882 GBP2019-12-29
Net Current Assets/Liabilities
172,656 GBP2019-12-29
29,929 GBP2018-12-29
Equity
Called up share capital
1,600,000 GBP2019-12-29
1,600,000 GBP2018-12-29
Share premium
6,663,000 GBP2019-12-29
6,663,000 GBP2018-12-29
Retained earnings (accumulated losses)
-7,761,828 GBP2019-12-29
-7,904,555 GBP2018-12-29
Equity
501,172 GBP2019-12-29
358,445 GBP2018-12-29
Average Number of Employees
22018-12-30 ~ 2019-12-29
22017-12-30 ~ 2018-12-29
Finished Goods/Goods for Resale
219,079 GBP2019-12-29
325,778 GBP2018-12-29
Trade Debtors/Trade Receivables
Current
145,889 GBP2019-12-29
224,738 GBP2018-12-29
Amounts Owed by Group Undertakings
Current
1,741,241 GBP2019-12-29
1,694,923 GBP2018-12-29
Prepayments/Accrued Income
Current
3,475 GBP2019-12-29
Trade Creditors/Trade Payables
Current
40,522 GBP2018-12-29
Amounts owed to group undertakings
Current
2,115,425 GBP2019-12-29
2,180,391 GBP2018-12-29
Other Taxation & Social Security Payable
Current
32,957 GBP2019-12-29
25,428 GBP2018-12-29
Accrued Liabilities/Deferred Income
Current
12,500 GBP2019-12-29
7,500 GBP2018-12-29
Creditors
Current
2,160,882 GBP2019-12-29
2,253,841 GBP2018-12-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,600,000 shares2019-12-29
1,600,000 shares2018-12-29
Par Value of Share
Class 1 ordinary share
1.002018-12-30 ~ 2019-12-29

Related profiles found in government register
  • POINTFIELD LIMITED
    Info
    Registered number 03395741
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire PE29 7DL
    PRIVATE LIMITED COMPANY incorporated on 1997-07-01 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-01
    CIF 0
  • POINTFIELD LIMITED
    S
    Registered number 3395741
    icon of addressIag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire, England, PE29 7DL
    Limited Company in Cardiff, England And Wales
    CIF 1
  • POINTFIELD LIMITED
    S
    Registered number 03395741
    icon of addressIag House, 13 Glebe Road, Huntingdon, Cambridgeshire, England, PE29 7DL
    Limited Liability Company in England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    KLAXONETTE LIMITED - 1979-12-31
    icon of addressIag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,601,435 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-11-15 ~ 2022-12-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    TRADEWEST LIMITED - 1982-10-01
    WHARFEDALE LIMITED - 1990-01-25
    WHARFEDALE LOUDSPEAKERS LIMITED - 1993-12-03
    icon of addressIag House, 13 / 14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,763,298 GBP2019-12-29
    Person with significant control
    icon of calendar 2016-12-31 ~ 2022-12-31
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.