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
    Hutchins, Cheryl Kim
    Born in June 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Raffles, Stuart Alexander
    Born in November 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Keilty, Lewis
    Born in October 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    OF - Director → CIF 0
  • 4
    CHLKSR LIMITED - 2021-11-16
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    269,501 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Hurley, David Charles Page
    Managing Director born in March 1946
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-07-16 ~ 2009-12-17
    OF - Director → CIF 0
  • 2
    Bulgin, Clifford Stanley
    Company Director born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-08 ~ 2021-10-22
    OF - Director → CIF 0
    Bulgin, Clifford Stanley
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-07-08 ~ 2021-10-22
    OF - Secretary → CIF 0
    Mr Clifford Stanley Bulgin
    Born in February 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2021-10-21
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Wallis, Matthew Charles
    Engineer born in June 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-07-16 ~ 2000-06-01
    OF - Director → CIF 0
    Wallis, Matthew Charles
    Director born in June 1961
    Individual (4 offsprings)
    icon of calendar 2006-01-03 ~ 2017-05-04
    OF - Director → CIF 0
    Mr Matthew Charles Wallis
    Born in June 1961
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-07-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Henderson, Alan Graham
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 1997-07-08 ~ 2001-01-16
    OF - Director → CIF 0
  • 5
    Gardner, Ian Harold
    Director born in October 1947
    Individual
    Officer
    icon of calendar 1997-07-16 ~ 2009-12-17
    OF - Director → CIF 0
  • 6
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-07-08 ~ 1997-07-08
    PE - Nominee Secretary → CIF 0
  • 7
    CHLKSR LIMITED - 2021-11-16
    icon of addressUnit H, Hillcroft Business Park, Whisby Rad, Lincoln, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    269,501 GBP2024-04-30
    Person with significant control
    2022-07-22 ~ 2022-07-25
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    2021-10-21 ~ 2024-07-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1997-07-08 ~ 1997-07-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GREENSTOCK LIMITED

Previous names
VERTELEC HOLDINGS LIMITED - 1997-08-12
THE GREENSTOCK LAMP COMPANY LIMITED - 2023-08-17
Standard Industrial Classification
27320 - Manufacture Of Other Electronic And Electric Wires And Cables
27400 - Manufacture Of Electric Lighting Equipment
Brief company account
Average Number of Employees
752024-05-01 ~ 2025-04-30
1022023-05-01 ~ 2024-04-30
Property, Plant & Equipment
272,872 GBP2025-04-30
265,121 GBP2024-04-30
Total Inventories
543,822 GBP2025-04-30
530,268 GBP2024-04-30
Debtors
2,152,366 GBP2025-04-30
2,087,612 GBP2024-04-30
Cash at bank and in hand
78,365 GBP2025-04-30
67,129 GBP2024-04-30
Current Assets
2,774,553 GBP2025-04-30
2,685,009 GBP2024-04-30
Creditors
Amounts falling due within one year
1,404,713 GBP2025-04-30
1,232,993 GBP2024-04-30
Net Current Assets/Liabilities
1,369,840 GBP2025-04-30
1,452,016 GBP2024-04-30
Total Assets Less Current Liabilities
1,642,712 GBP2025-04-30
1,717,137 GBP2024-04-30
Creditors
Amounts falling due after one year
19,551 GBP2025-04-30
104,407 GBP2024-04-30
Net Assets/Liabilities
1,556,692 GBP2025-04-30
1,548,405 GBP2024-04-30
Equity
Called up share capital
68,333 GBP2025-04-30
68,333 GBP2024-04-30
Share premium
29,662 GBP2025-04-30
29,662 GBP2024-04-30
Retained earnings (accumulated losses)
1,458,697 GBP2025-04-30
1,450,410 GBP2024-04-30
Equity
1,556,692 GBP2025-04-30
1,548,405 GBP2024-04-30
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
10.002024-05-01 ~ 2025-04-30
Furniture and fittings
25.002024-05-01 ~ 2025-04-30
Intangible Assets - Gross Cost
250,828 GBP2025-04-30
Intangible Assets - Accumulated Amortisation & Impairment
250,828 GBP2025-04-30
Property, Plant & Equipment - Gross Cost
447,937 GBP2025-04-30
398,139 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
175,065 GBP2025-04-30
133,018 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,047 GBP2024-05-01 ~ 2025-04-30

Related profiles found in government register
  • GREENSTOCK LIMITED
    Info
    VERTELEC HOLDINGS LIMITED - 1997-08-12
    THE GREENSTOCK LAMP COMPANY LIMITED - 1997-08-12
    Registered number 03399949
    icon of addressTower House, Lucy Tower Street, Lincoln, Lincolnshire LN1 1XW
    PRIVATE LIMITED COMPANY incorporated on 1997-07-08 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • THE GREENSTOCK LAMP COMPANY LIMITED
    S
    Registered number 03399949
    icon of addressTower House, Lucy Tower Street, Lincoln, England, LN1 1XW
    Private Company Limited By Shares in Registrar Of Companies In England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit H Hillcroft Business Park, Whisby Road, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.