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 7
  • 1
    Nice, Mark Andrew
    Born in February 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-27 ~ now
    OF - Director → CIF 0
  • 2
    Whiting, Andrew David
    Born in June 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ now
    OF - Director → CIF 0
  • 3
    Hill, Katherine Louise
    Born in March 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2025-04-23 ~ now
    OF - Director → CIF 0
  • 4
    Mendelsohn, Lorna Kathleen
    Born in July 1979
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Linder, Martin Roland
    Born in February 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of address1, 745 85, Verkmästaregatan, Enköping, Sweden
    Corporate (29 offsprings)
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    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
  • 7
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2649 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Porter, Anthony Stephen
    Consultant born in May 1953
    Individual
    Officer
    icon of calendar 2002-08-08 ~ 2005-01-04
    OF - Director → CIF 0
  • 2
    Mr Mark Andrew Nice
    Born in February 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Andrew Whiting
    Born in June 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Andrew David Whiting
    Born in June 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Crosbie, Paul
    Director born in January 1970
    Individual
    Officer
    icon of calendar 2011-09-27 ~ 2017-10-19
    OF - Director → CIF 0
    Crosbie, Paul
    Sales Director born in October 1966
    Individual
    Officer
    icon of calendar 2017-10-19 ~ 2019-11-01
    OF - Director → CIF 0
    Mr Paul David Crosbie
    Born in October 1966
    Individual
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr Paul Crosbie
    Born in October 1966
    Individual
    Person with significant control
    icon of calendar 2017-10-19 ~ 2019-10-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Whiting, Caroline Jane
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-01
    OF - Director → CIF 0
    Whiting, Caroline
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-04 ~ 2021-04-01
    OF - Secretary → CIF 0
    Mr Caroline Jane Whiting
    Born in May 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-04-01
    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
  • 6
    Statham, Michael
    Purchaser born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2005-01-04
    OF - Director → CIF 0
    Statham, Michael
    Purchaser
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-08-08 ~ 2005-01-04
    OF - Secretary → CIF 0
  • 7
    Nice, Joanne Christine
    Director born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 8
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-08-08 ~ 2002-08-08
    PE - Nominee Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-08-08 ~ 2002-08-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SPINACLEAN LTD

Previous name
COMPASS PRODUCTS LIMITED - 2005-04-26
Standard Industrial Classification
47430 - Retail Sale Of Audio And Video Equipment In Specialised Stores
46520 - Wholesale Of Electronic And Telecommunications Equipment And Parts
Brief company account
Intangible Assets
13,111 GBP2024-12-31
14,078 GBP2023-12-31
Property, Plant & Equipment
111,614 GBP2024-12-31
112,315 GBP2023-12-31
Fixed Assets
124,725 GBP2024-12-31
126,393 GBP2023-12-31
Total Inventories
968,661 GBP2024-12-31
949,194 GBP2023-12-31
Debtors
1,146,871 GBP2024-12-31
850,442 GBP2023-12-31
Cash at bank and in hand
6,034,347 GBP2024-12-31
4,905,579 GBP2023-12-31
Current Assets
8,149,879 GBP2024-12-31
6,705,215 GBP2023-12-31
Net Current Assets/Liabilities
7,574,788 GBP2024-12-31
6,206,600 GBP2023-12-31
Total Assets Less Current Liabilities
7,699,513 GBP2024-12-31
6,332,993 GBP2023-12-31
Net Assets/Liabilities
7,687,008 GBP2024-12-31
6,321,296 GBP2023-12-31
Equity
Called up share capital
667 GBP2024-12-31
667 GBP2023-12-31
667 GBP2022-12-31
Capital redemption reserve
333 GBP2024-12-31
333 GBP2023-12-31
333 GBP2022-12-31
Retained earnings (accumulated losses)
7,686,008 GBP2024-12-31
6,320,296 GBP2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
2,665,712 GBP2024-01-01 ~ 2024-12-31
2,242,098 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
282024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
18,478 GBP2024-12-31
17,598 GBP2023-12-31
Intangible Assets
Other
13,111 GBP2024-12-31
14,078 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
145,265 GBP2024-12-31
110,742 GBP2023-12-31
Motor vehicles
75,340 GBP2024-12-31
75,340 GBP2023-12-31
Furniture and fittings
32,448 GBP2024-12-31
30,679 GBP2023-12-31
Computers
24,119 GBP2024-12-31
25,346 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
277,172 GBP2024-12-31
242,107 GBP2023-12-31
Property, Plant & Equipment - Disposals
Computers
-6,262 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-6,262 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
82,606 GBP2024-12-31
58,333 GBP2023-12-31
Motor vehicles
45,193 GBP2024-12-31
35,143 GBP2023-12-31
Furniture and fittings
24,748 GBP2024-12-31
22,428 GBP2023-12-31
Computers
13,011 GBP2024-12-31
13,888 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
165,558 GBP2024-12-31
129,792 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
24,273 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
10,050 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,320 GBP2024-01-01 ~ 2024-12-31
Computers
5,385 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,028 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-6,262 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-6,262 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
62,659 GBP2024-12-31
52,409 GBP2023-12-31
Motor vehicles
30,147 GBP2024-12-31
40,197 GBP2023-12-31
Furniture and fittings
7,700 GBP2024-12-31
8,251 GBP2023-12-31
Computers
11,108 GBP2024-12-31
11,458 GBP2023-12-31
Other types of inventories not specified separately
1,043,751 GBP2024-12-31
1,022,910 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
828,013 GBP2024-12-31
696,163 GBP2023-12-31
Trade Creditors/Trade Payables
Current
151,832 GBP2024-12-31
101,323 GBP2023-12-31
Other Taxation & Social Security Payable
Current
323,718 GBP2024-12-31
331,504 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6,670 shares2024-12-31

Related profiles found in government register
  • SPINACLEAN LTD
    Info
    COMPASS PRODUCTS LIMITED - 2005-04-26
    Registered number 04506121
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
    PRIVATE LIMITED COMPANY incorporated on 2002-08-08 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-25
    CIF 0
  • SPINACLEAN LTD
    S
    Registered number 04506121
    icon of addressUnit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7EX
    CIF 1
  • SPINACLEAN LTD
    S
    Registered number 04506121
    icon of addressUnit 33 Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7EX
    Limited Company in Uk Companies House, England
    CIF 2
    Limited Company in Uk Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -489 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-08-31
    Officer
    icon of calendar 2017-05-15 ~ 2021-04-01
    CIF 1 - Director → ME

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.