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 1
  • Lloyd, Alison
    Born in February 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-04-30 ~ now
    OF - Director → CIF 0
    Ms Alison Lloyd
    Born in February 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-08-15 ~ 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 15
  • 1
    Attwood, Caroline Mary
    Ceo born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-20 ~ 2019-04-16
    OF - Director → CIF 0
  • 2
    Simonds, Rebecca Kate
    Company Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2023-05-05
    OF - Director → CIF 0
  • 3
    Ms Alison Lloyd
    Born in February 1956
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    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
  • 4
    Murphy, Stephen Anthony
    Company Director born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2023-08-15
    OF - Director → CIF 0
  • 5
    Osborn, Peter Andrew
    Company Director born in July 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ 2019-12-13
    OF - Director → CIF 0
  • 6
    Alexopoulos, Natalie Catherine Aija
    Designer born in January 1966
    Individual
    Officer
    icon of calendar 2012-11-30 ~ 2017-05-17
    OF - Director → CIF 0
  • 7
    Swift, Claire Louise
    Individual
    Officer
    icon of calendar 2004-04-21 ~ 2007-05-01
    OF - Secretary → CIF 0
  • 8
    Craig, Richard Hugh Dickson
    Company Director born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2015-09-01
    OF - Director → CIF 0
  • 9
    Mcarthur, James
    Director born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-02-20 ~ 2019-12-13
    OF - Director → CIF 0
  • 10
    Lanyon, Simon
    Company Director born in August 1955
    Individual
    Officer
    icon of calendar 2016-05-11 ~ 2018-02-20
    OF - Director → CIF 0
  • 11
    Harrison, Lesley Anne
    Company Director born in July 1957
    Individual
    Officer
    icon of calendar 2012-11-30 ~ 2016-05-10
    OF - Director → CIF 0
    Harrison, Lesley-anne, Secretary
    Book Keeper
    Individual
    Officer
    icon of calendar 2007-05-02 ~ 2016-05-11
    OF - Secretary → CIF 0
  • 12
    Rumm, Christina Clare
    Individual
    Officer
    icon of calendar 1999-04-30 ~ 2004-04-20
    OF - Secretary → CIF 0
  • 13
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1999-04-30 ~ 1999-04-30
    PE - Nominee Director → CIF 0
  • 14
    icon of address73, Cornhill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,484,228 GBP2023-12-31
    Person with significant control
    2019-12-13 ~ 2023-08-15
    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
  • 15
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1999-04-30 ~ 1999-04-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAPELLINO DESIGN LIMITED

Standard Industrial Classification
14190 - Manufacture Of Other Wearing Apparel And Accessories N.e.c.
47710 - Retail Sale Of Clothing In Specialised Stores
15120 - Manufacture Of Luggage, Handbags And The Like, Saddlery And Harness
47722 - Retail Sale Of Leather Goods In Specialised Stores
Brief company account
Property, Plant & Equipment
210 GBP2024-12-31
418 GBP2023-12-31
Debtors
777 GBP2024-12-31
17,794 GBP2023-12-31
Cash at bank and in hand
153,047 GBP2024-12-31
143,444 GBP2023-12-31
Current Assets
218,688 GBP2024-12-31
216,381 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-74,206 GBP2023-12-31
Net Current Assets/Liabilities
119,406 GBP2024-12-31
142,175 GBP2023-12-31
Total Assets Less Current Liabilities
119,616 GBP2024-12-31
142,593 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-4,167 GBP2024-12-31
Net Assets/Liabilities
115,449 GBP2024-12-31
128,426 GBP2023-12-31
Equity
Called up share capital
217 GBP2024-12-31
217 GBP2023-12-31
Share premium
374,893 GBP2024-12-31
374,893 GBP2023-12-31
Retained earnings (accumulated losses)
-259,661 GBP2024-12-31
-246,684 GBP2023-12-31
Equity
115,449 GBP2024-12-31
128,426 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
12,975 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
12,765 GBP2024-12-31
12,557 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
208 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
210 GBP2024-12-31
418 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
1,387 GBP2023-12-31
Other Debtors
Amounts falling due within one year
777 GBP2024-12-31
16,407 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
777 GBP2024-12-31
Current, Amounts falling due within one year
17,794 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
9,255 GBP2024-12-31
18,021 GBP2023-12-31
Other Taxation & Social Security Payable
Current
30,546 GBP2024-12-31
14,816 GBP2023-12-31
Other Creditors
Current
49,481 GBP2024-12-31
31,369 GBP2023-12-31
Creditors
Current
99,282 GBP2024-12-31
74,206 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
4,167 GBP2024-12-31
14,167 GBP2023-12-31

Related profiles found in government register
  • CAPELLINO DESIGN LIMITED
    Info
    Registered number 03763652
    icon of address9 Calvert Avenue, London E2 7JP
    PRIVATE LIMITED COMPANY incorporated on 1999-04-30 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-23
    CIF 0
  • CAPELLINO DESIGN LIMITED
    S
    Registered number 03763652
    icon of address73, Cornhill, London, England, EC3V 3QQ
    Limited Company in Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address9 Calvert Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.