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
    Rosen, Paul Jeremy
    Born in February 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Pritchard, Francis
    Born in September 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Director → CIF 0
  • 3
    Sarang, Gurpreet
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-03-11 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,964 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-03-11 ~ 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
    Orgill, Kevin John
    Director born in July 1958
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2020-03-11
    OF - Director → CIF 0
    Kevin John Orgill
    Born in July 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Goldstone, Sharon Ruth
    Proposed Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2003-09-30
    OF - Director → CIF 0
    Goldstone, Sharon Ruth
    Proposed Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 3
    Goldstone, Stuart
    Accountant born in November 1932
    Individual (1 offspring)
    Officer
    icon of calendar 1998-11-28 ~ 2003-09-30
    OF - Director → CIF 0
  • 4
    Goldstone, Paul Andrew
    Proposed Director born in July 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2006-07-12
    OF - Director → CIF 0
  • 5
    Nagli, Michael Alfred
    Director born in November 1957
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2020-03-11
    OF - Director → CIF 0
    Nagli, Michael Alfred
    Born in November 1957
    Individual
    icon of calendar 2020-03-11 ~ 2023-04-01
    OF - Director → CIF 0
    Mr Michael Alfred Nagli
    Born in November 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    PE - Has significant influence or controlCIF 0
  • 6
    Pike, Barry Martin
    Director born in April 1958
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2020-03-11
    OF - Director → CIF 0
    Pike, Barry Martin
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-03-21 ~ 2020-03-11
    OF - Secretary → CIF 0
    Barry Martin Pike
    Born in April 1958
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Eager, Mary Elizabeth
    Accountant born in January 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2003-09-30 ~ 2006-03-21
    OF - Director → CIF 0
    Eager, Mary Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2006-03-21
    OF - Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-10-15 ~ 1998-11-02
    PE - Nominee Director → CIF 0
  • 9
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-10-15 ~ 1998-11-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SHAW SPENCER HOMETRADING LIMITED

Previous names
PLACEHANDLE LIMITED - 1998-12-08
THE HOME TRADING COMPANY LIMITED - 2003-10-13
Standard Industrial Classification
46150 - Agents Involved In The Sale Of Furniture, Household Goods, Hardware And Ironmongery
Brief company account
Property, Plant & Equipment
127,824 GBP2024-01-31
91,218 GBP2023-01-31
Fixed Assets - Investments
97,911 GBP2024-01-31
97,911 GBP2023-01-31
Fixed Assets
225,735 GBP2024-01-31
189,129 GBP2023-01-31
Debtors
2,742,315 GBP2024-01-31
1,986,782 GBP2023-01-31
Cash at bank and in hand
91,412 GBP2024-01-31
471,340 GBP2023-01-31
Current Assets
2,992,286 GBP2024-01-31
2,458,122 GBP2023-01-31
Creditors
Current, Amounts falling due within one year
-1,103,359 GBP2023-01-31
Net Current Assets/Liabilities
1,494,214 GBP2024-01-31
1,354,763 GBP2023-01-31
Total Assets Less Current Liabilities
1,719,949 GBP2024-01-31
1,543,892 GBP2023-01-31
Net Assets/Liabilities
1,601,201 GBP2024-01-31
1,451,383 GBP2023-01-31
Equity
Called up share capital
470,000 GBP2024-01-31
470,000 GBP2023-01-31
Share premium
41,500 GBP2024-01-31
41,500 GBP2023-01-31
Retained earnings (accumulated losses)
1,089,701 GBP2024-01-31
939,883 GBP2023-01-31
Equity
1,601,201 GBP2024-01-31
1,451,383 GBP2023-01-31
Average Number of Employees
72023-02-01 ~ 2024-01-31
72022-01-01 ~ 2023-01-31
Property, Plant & Equipment - Gross Cost
Land and buildings
24,422 GBP2024-01-31
24,422 GBP2023-01-31
Other
217,396 GBP2024-01-31
152,875 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
241,818 GBP2024-01-31
177,297 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
12,739 GBP2024-01-31
8,952 GBP2023-01-31
Other
101,255 GBP2024-01-31
77,127 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
113,994 GBP2024-01-31
86,079 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,787 GBP2023-02-01 ~ 2024-01-31
Other
24,128 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
27,915 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment
Land and buildings
11,683 GBP2024-01-31
15,470 GBP2023-01-31
Other
116,141 GBP2024-01-31
75,748 GBP2023-01-31
Investments in group undertakings and participating interests
97,911 GBP2024-01-31
97,911 GBP2023-01-31
Trade Debtors/Trade Receivables
Current
800,669 GBP2024-01-31
300,349 GBP2023-01-31
Amounts Owed By Related Parties
1,610,810 GBP2024-01-31
Current
1,612,242 GBP2023-01-31
Other Debtors
Amounts falling due within one year
330,836 GBP2024-01-31
74,191 GBP2023-01-31
Debtors
Amounts falling due within one year, Current
2,742,315 GBP2024-01-31
Current, Amounts falling due within one year
1,986,782 GBP2023-01-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-01-31
9,802 GBP2023-01-31
Trade Creditors/Trade Payables
Current
1,089,904 GBP2024-01-31
1,026,960 GBP2023-01-31
Other Taxation & Social Security Payable
Current
65,377 GBP2024-01-31
20,914 GBP2023-01-31
Other Creditors
Current
342,791 GBP2024-01-31
45,683 GBP2023-01-31
Creditors
Current
1,498,072 GBP2024-01-31
1,103,359 GBP2023-01-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-01-31
28,297 GBP2023-01-31
Other Creditors
Non-current
89,368 GBP2024-01-31
49,226 GBP2023-01-31
Creditors
Non-current
89,368 GBP2024-01-31
77,523 GBP2023-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,692 GBP2024-01-31
4,664 GBP2023-01-31

Related profiles found in government register
  • SHAW SPENCER HOMETRADING LIMITED
    Info
    PLACEHANDLE LIMITED - 1998-12-08
    THE HOME TRADING COMPANY LIMITED - 1998-12-08
    Registered number 03650314
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW
    PRIVATE LIMITED COMPANY incorporated on 1998-10-15 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-26
    CIF 0
  • SHAW SPENCER HOMETRADING LIMITED
    S
    Registered number 03650314
    icon of address23, Mark Road/vantage Point, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 7DN
    Limited in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressDc6 Prologis Park, Blossom Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    CIF 1 - Ownership of shares – 75% or more OE

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.