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
    Beaumont, Richard Terence
    Company Director born in February 1964
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-03-09 ~ now
    OF - Director → CIF 0
  • 2
    Piekarewicz, Michal
    Company Director born in October 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Davis, Gary John
    Director born in May 1966
    Individual (30 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ now
    OF - Director → CIF 0
    Mr Gary John Davis
    Born in May 1966
    Individual (30 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
    icon of addressSky House, Raans Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,346 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Thompson, Graham John
    Director born in March 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-02-12 ~ 2019-04-29
    OF - Director → CIF 0
    Mr Graham John Thompson
    Born in March 1969
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Vekaria, Lalji Kalyan Dhanji
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-07-08 ~ 2005-01-25
    OF - Secretary → CIF 0
  • 3
    Murray, Keith Alexander
    Director born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-17 ~ 2020-10-28
    OF - Director → CIF 0
    Mr Keith Alexander Murray
    Born in November 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2018-04-28 ~ 2019-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Davis, Claire Christina
    Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-08 ~ 2006-08-01
    OF - Director → CIF 0
  • 5
    Famulari, Enrico
    Estimator born in March 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2005-12-31
    OF - Director → CIF 0
  • 6
    Pendle, Mark
    Director born in May 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2010-04-04
    OF - Director → CIF 0
    Pendle, Mark
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-02-28 ~ 2010-04-04
    OF - Secretary → CIF 0
  • 7
    IQ GLASS GROUP LTD
    icon of addressSky House, Raans Road, Amersham, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2019-04-29 ~ 2021-02-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1998-04-28 ~ 1998-04-28
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressSky House, Raans Road, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,596 GBP2024-03-31
    Person with significant control
    2021-02-03 ~ 2021-02-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-04-28 ~ 1998-04-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CONTINENTAL PRODUCT SUPPLY LTD

Previous names
CONTINENTAL SUPPLY COMPANY LTD - 2005-02-23
DEXTER CORPORATE LIMITED - 2005-02-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
2,656 GBP2024-03-31
2,116 GBP2023-03-31
Cash at bank and in hand
26,880 GBP2024-03-31
30,271 GBP2023-03-31
Current Assets
29,536 GBP2024-03-31
32,387 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-1,625 GBP2023-03-31
Net Current Assets/Liabilities
27,416 GBP2024-03-31
30,762 GBP2023-03-31
Equity
Called up share capital
1,602 GBP2024-03-31
1,602 GBP2023-03-31
Retained earnings (accumulated losses)
25,814 GBP2024-03-31
29,160 GBP2023-03-31
Equity
27,416 GBP2024-03-31
30,762 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Other Debtors
Amounts falling due within one year
2,656 GBP2024-03-31
2,116 GBP2023-03-31
Other Creditors
Current
2,120 GBP2024-03-31
1,625 GBP2023-03-31
Equity
Called up share capital
1,602 GBP2024-03-31
1,602 GBP2023-03-31

  • CONTINENTAL PRODUCT SUPPLY LTD
    Info
    CONTINENTAL SUPPLY COMPANY LTD - 2005-02-23
    DEXTER CORPORATE LIMITED - 2005-02-23
    Registered number 03554396
    icon of addressThe Courtyard @ Sky House, Raans Road, Amersham, Bucks HP6 6JQ
    PRIVATE LIMITED COMPANY incorporated on 1998-04-28 (27 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.