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 3
  • 1
    Ernens, Philippe
    Director born in June 1971
    Individual (1 offspring)
    Officer
    2019-12-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Bongaerts, Alex
    Director born in January 1960
    Individual (53 offsprings)
    Officer
    2019-12-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    Swallowdale Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Person with significant control
    2021-06-11 ~ dissolved
    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
Ceased 10
  • 1
    Hallett, Louise
    Director born in July 1968
    Individual (1 offspring)
    Officer
    2002-04-16 ~ 2018-04-27
    OF - Director → CIF 0
    Hallett, Louise
    Part Time Administrator
    Individual (1 offspring)
    Officer
    2004-06-01 ~ 2014-06-18
    OF - Secretary → CIF 0
    Mrs Louise Hallett
    Born in July 1968
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Apostolou, Joannes
    Director born in November 1960
    Individual (1 offspring)
    Officer
    2011-04-05 ~ 2011-10-05
    OF - Director → CIF 0
    2011-10-06 ~ 2016-04-01
    OF - Director → CIF 0
  • 3
    Saccaggi, Giovanni
    Director born in September 1984
    Individual
    Officer
    2019-04-15 ~ 2019-12-16
    OF - Director → CIF 0
  • 4
    Benassi, Marco
    Director born in September 1958
    Individual
    Officer
    2019-04-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Mccormick, Ian
    Director born in March 1955
    Individual (1 offspring)
    Officer
    2011-04-05 ~ 2018-04-27
    OF - Director → CIF 0
  • 6
    Hall, Angus Harold
    Director born in September 1965
    Individual
    Officer
    2017-11-02 ~ 2023-07-31
    OF - Director → CIF 0
  • 7
    Hallett, Nigel Arthur
    Director born in March 1963
    Individual (3 offsprings)
    Officer
    2002-04-16 ~ 2022-06-29
    OF - Director → CIF 0
    Mr Nigel Arthur Hallett
    Born in March 1963
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    Rosamilia, Giovanna
    Director born in December 1970
    Individual
    Officer
    2019-04-15 ~ 2019-12-16
    OF - Director → CIF 0
  • 9
    47 Church Street, Great Baddow, Chelmsford, Essex
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2002-04-16 ~ 2004-06-01
    PE - Secretary → CIF 0
  • 10
    Castello D'agogna, Via Milano, 69 Cap, Italy
    Corporate
    Person with significant control
    2018-04-27 ~ 2021-06-11
    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

ISOCOOL LIMITED

Standard Industrial Classification
33200 - Installation Of Industrial Machinery And Equipment
Brief company account
Intangible Assets
0 GBP2021-12-31
186,575 GBP2020-12-31
Property, Plant & Equipment
0 GBP2021-12-31
11,555 GBP2020-12-31
Fixed Assets
0 GBP2021-12-31
198,130 GBP2020-12-31
Total Inventories
24,920 GBP2021-12-31
169,546 GBP2020-12-31
Debtors
3,605,962 GBP2021-12-31
1,110,966 GBP2020-12-31
Cash at bank and in hand
2,747 GBP2021-12-31
1,482,267 GBP2020-12-31
Current Assets
3,633,629 GBP2021-12-31
2,762,779 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-902,754 GBP2021-12-31
-1,752,533 GBP2020-12-31
Net Current Assets/Liabilities
2,730,875 GBP2021-12-31
1,010,246 GBP2020-12-31
Total Assets Less Current Liabilities
2,730,875 GBP2021-12-31
1,208,376 GBP2020-12-31
Equity
Called up share capital
1,001 GBP2021-12-31
1,001 GBP2020-12-31
Share premium
268,637 GBP2021-12-31
268,637 GBP2020-12-31
Retained earnings (accumulated losses)
2,461,237 GBP2021-12-31
938,738 GBP2020-12-31
Equity
2,730,875 GBP2021-12-31
1,208,376 GBP2020-12-31
Average Number of Employees
102021-01-01 ~ 2021-12-31
112020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Net goodwill
722,212 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
722,212 GBP2021-12-31
535,637 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
66,203 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Net goodwill
0 GBP2021-12-31
186,575 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2021-12-31
107,700 GBP2020-12-31
Property, Plant & Equipment - Other Disposals
Other
-109,200 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2021-12-31
96,145 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,334 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-100,479 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Other
0 GBP2021-12-31
11,555 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
566,573 GBP2021-12-31
914,484 GBP2020-12-31
Amounts Owed By Related Parties
2,977,150 GBP2021-12-31
Current
63,681 GBP2020-12-31
Other Debtors
Amounts falling due within one year
62,239 GBP2021-12-31
132,801 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
3,605,962 GBP2021-12-31
1,110,966 GBP2020-12-31
Trade Creditors/Trade Payables
Current
157,894 GBP2021-12-31
625,280 GBP2020-12-31
Amounts owed to group undertakings
Current
6,427 GBP2021-12-31
388,748 GBP2020-12-31
Other Taxation & Social Security Payable
Current
161,008 GBP2021-12-31
208,244 GBP2020-12-31
Other Creditors
Current
577,425 GBP2021-12-31
530,261 GBP2020-12-31
Creditors
Current
902,754 GBP2021-12-31
1,752,533 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
5,780 GBP2021-12-31
71,320 GBP2020-12-31

Related profiles found in government register
  • ISOCOOL LIMITED
    Info
    Registered number 04417519
    1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG
    Private Limited Company incorporated on 2002-04-16 and dissolved on 2024-01-16 (21 years 9 months). The company status is Dissolved.
    CIF 0
  • ISOCOOL LIMITED
    S
    Registered number 04417519
    Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom, CM1 1BN
    Ltd in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • ISOCOOL PROJECTS LIMITED - 2013-11-05
    UMNAK COMPANY LIMITED - 2006-09-05
    Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.