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 29
  • 1
    Huxley, Saul
    Born in October 1972
    Individual (43 offsprings)
    Officer
    2022-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Pullen, Christopher Mark
    Chief Executive born in May 1970
    Individual (129 offsprings)
    Officer
    2021-04-19 ~ 2022-03-02
    OF - Director → CIF 0
  • 3
    Pollins, Andrew Martin
    Born in October 1967
    Individual (217 offsprings)
    Officer
    2023-04-01 ~ now
    OF - Director → CIF 0
  • 4
    Harvey, Dean
    Director born in July 1977
    Individual (1 offspring)
    Officer
    2010-06-18 ~ 2011-09-01
    OF - Director → CIF 0
  • 5
    Robertson, Zoe Sheila
    Individual (41 offsprings)
    Officer
    2024-10-16 ~ now
    OF - Secretary → CIF 0
  • 6
    Cashmore, Simon John
    Managing Director born in April 1970
    Individual (56 offsprings)
    Officer
    2016-08-12 ~ 2020-08-28
    OF - Director → CIF 0
  • 7
    Bowling, Catherine Anne
    Individual (1 offspring)
    Officer
    1997-12-23 ~ 2004-10-29
    OF - Secretary → CIF 0
  • 8
    Lennard, Kristian
    Company Director born in July 1971
    Individual (37 offsprings)
    Officer
    2022-03-02 ~ 2024-10-16
    OF - Director → CIF 0
  • 9
    Ruffles, Sally Marianne
    Individual (2 offsprings)
    Officer
    2007-01-01 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 10
    Groleau, Jean-noel Hugues Roger
    Director born in August 1974
    Individual (38 offsprings)
    Officer
    2022-03-02 ~ 2023-01-04
    OF - Director → CIF 0
  • 11
    Cammiss, Joseph Anthony
    Company Director born in September 1970
    Individual (3 offsprings)
    Officer
    2018-08-03 ~ 2021-07-30
    OF - Director → CIF 0
  • 12
    James, Thomas John
    Individual (10 offsprings)
    Officer
    2023-04-01 ~ 2024-10-16
    OF - Secretary → CIF 0
  • 13
    Clarke, Derek
    Agi Contracting born in April 1944
    Individual (1 offspring)
    Officer
    2004-10-29 ~ 2011-02-28
    OF - Director → CIF 0
  • 14
    Abley, Simon John
    Accountant born in October 1976
    Individual (49 offsprings)
    Officer
    2016-08-12 ~ 2020-03-31
    OF - Director → CIF 0
  • 15
    Bloom, Colin Preston
    Individual (1 offspring)
    Officer
    2011-09-07 ~ 2016-08-12
    OF - Secretary → CIF 0
  • 16
    Bloom, Colin Preston Paul
    Company Director born in December 1945
    Individual (6 offsprings)
    Officer
    2014-10-07 ~ 2019-12-31
    OF - Director → CIF 0
  • 17
    Bell, Aidan Patrick
    Born in September 1972
    Individual (39 offsprings)
    Officer
    2025-08-27 ~ now
    OF - Director → CIF 0
  • 18
    Bowling, Paul Lovelace
    Company Director born in January 1955
    Individual (8 offsprings)
    Officer
    1997-12-23 ~ 2016-08-12
    OF - Director → CIF 0
    Bowling, Paul Lovelace
    Individual (8 offsprings)
    Officer
    2011-02-28 ~ 2011-09-07
    OF - Secretary → CIF 0
    Mr Paul Lovelace Bowling
    Born in January 1955
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-08-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    Chatwin, Robert
    Company Director born in June 1984
    Individual (23 offsprings)
    Officer
    2018-08-03 ~ 2020-04-30
    OF - Director → CIF 0
  • 20
    Graham, Douglas John
    Director born in October 1969
    Individual (42 offsprings)
    Officer
    2019-10-10 ~ 2021-04-19
    OF - Director → CIF 0
  • 21
    Burton, Richard Harvey
    Managing Director born in November 1966
    Individual (9 offsprings)
    Officer
    2016-08-12 ~ 2017-12-19
    OF - Director → CIF 0
  • 22
    Rhodes, Jonathan Edward
    Chartered Accountant born in July 1977
    Individual (81 offsprings)
    Officer
    2019-10-10 ~ 2021-07-30
    OF - Director → CIF 0
  • 23
    French, David Arthur
    Farmer/Contractor born in April 1964
    Individual (2 offsprings)
    Officer
    1997-12-23 ~ 2004-06-21
    OF - Director → CIF 0
  • 24
    Boynton, Victoria Jane
    Born in August 1963
    Individual (1 offspring)
    Officer
    2004-10-29 ~ 2006-11-21
    OF - Director → CIF 0
    Boynton, Victoria Jane
    Individual (1 offspring)
    Officer
    2004-10-29 ~ 2006-11-21
    OF - Secretary → CIF 0
  • 25
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1997-10-02 ~ 1997-12-23
    OF - Nominee Secretary → CIF 0
  • 26
    IDVERDE HOLDINGS LIMITED
    - now 06540157
    HARE BIDCO LIMITED - 2016-10-01
    Octavia House, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (22 parents, 9 offsprings)
    Person with significant control
    2025-05-06 ~ 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
  • 27
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-10-02 ~ 1997-12-23
    OF - Nominee Director → CIF 0
  • 28
    T.C.L. HOLDINGS (MIDCO) LIMITED
    08999061
    Fern Court, Derby Road, Denby, Ripley, Derbyshire, England
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2016-08-12 ~ 2018-12-21
    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
  • 29
    T.C.L. HOLDINGS LIMITED
    06069919
    Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (24 parents, 7 offsprings)
    Person with significant control
    2018-12-21 ~ 2025-05-06
    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
parent relation
Company in focus

ICE WATCH LTD

Period: 2004-06-24 ~ now
Company number: 03443533
Registered names
ICE WATCH LTD - now
LIGHTCARD LIMITED - 1998-01-06
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
0 GBP2015-06-01 ~ 2016-05-31
Tangible fixed assets
244,741 GBP2016-05-31
152,055 GBP2015-05-31
Inventory/Stocks
60,887 GBP2016-05-31
39,070 GBP2015-05-31
Debtors
193,141 GBP2016-05-31
182,829 GBP2015-05-31
Cash at bank and in hand
253,074 GBP2016-05-31
292,305 GBP2015-05-31
Current Assets
507,102 GBP2016-05-31
514,204 GBP2015-05-31
Current liabilities
127,792 GBP2016-05-31
188,430 GBP2015-05-31
Net Current Assets/Liabilities
379,310 GBP2016-05-31
325,774 GBP2015-05-31
Total Assets Less Current Liabilities
624,051 GBP2016-05-31
477,829 GBP2015-05-31
Non-current liabilities
-52,544 GBP2016-05-31
-43,655 GBP2015-05-31
Provisions for liabilities and charges
-45,105 GBP2016-05-31
-22,873 GBP2015-05-31
Net assets/liabilities including pension asset/liability
526,402 GBP2016-05-31
411,301 GBP2015-05-31
Called-up share capital
100 GBP2016-05-31
100 GBP2015-05-31
Retained earnings
526,302 GBP2016-05-31
411,201 GBP2015-05-31
Shareholder's fund
526,402 GBP2016-05-31
411,301 GBP2015-05-31
Cost/valuation of tangible fixed assets
446,392 GBP2016-05-31
295,752 GBP2015-05-31
Tangible fixed assets - Disposals
-40,581 GBP2015-06-01 ~ 2016-05-31
Depreciation of tangible fixed assets
201,651 GBP2016-05-31
143,697 GBP2015-05-31
Depreciation expense of tangible fixed assets in the period
78,974 GBP2015-06-01 ~ 2016-05-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-21,020 GBP2015-06-01 ~ 2016-05-31
Secured debts
89,083 GBP2016-05-31
62,141 GBP2015-05-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2016-05-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-05-31
100 GBP2015-05-31

  • ICE WATCH LTD
    Info
    HANSLOPE SERVICES LIMITED - 2004-06-24
    LIGHTCARD LIMITED - 2004-06-24
    Registered number 03443533
    Octavia House, Westwood Business Park, Westwood Way, Coventry CV4 8JP
    PRIVATE LIMITED COMPANY incorporated on 1997-10-02 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-30
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.