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 18
  • 1
    Wilcox, Roland Peter
    Company Director born in March 1944
    Individual (19 offsprings)
    Officer
    2002-11-21 ~ 2007-01-31
    OF - Director → CIF 0
    Wilcox, Roland Peter
    Company Director
    Individual (19 offsprings)
    Officer
    2002-11-21 ~ 2007-01-02
    OF - Secretary → CIF 0
  • 2
    Hollowood, Alan Kenneth
    Company Director born in October 1949
    Individual (11 offsprings)
    Officer
    2002-11-21 ~ 2009-04-30
    OF - Director → CIF 0
  • 3
    Richardson, Scarlett Victoria
    Finance Director born in January 1966
    Individual (12 offsprings)
    Officer
    2016-07-04 ~ now
    OF - Director → CIF 0
  • 4
    Kasteniemi, Sami Petteri
    Director born in July 1970
    Individual (2 offsprings)
    Officer
    2016-03-04 ~ now
    OF - Director → CIF 0
  • 5
    Morley, Andrew David
    Chairman born in January 1974
    Individual (10 offsprings)
    Officer
    2014-06-26 ~ now
    OF - Director → CIF 0
  • 6
    Mclellan, Duncan
    Director born in April 1957
    Individual (22 offsprings)
    Officer
    2011-01-04 ~ 2016-06-30
    OF - Director → CIF 0
  • 7
    Reevell, Philip
    Company Director born in March 1948
    Individual (6 offsprings)
    Officer
    2002-11-21 ~ 2006-07-20
    OF - Director → CIF 0
  • 8
    Lyon, Pamela Olga
    Psychologist born in June 1943
    Individual (5 offsprings)
    Officer
    2009-10-01 ~ now
    OF - Director → CIF 0
  • 9
    Lyon, Derrick William
    Company Director born in September 1942
    Individual (15 offsprings)
    Officer
    2006-07-20 ~ 2013-04-04
    OF - Director → CIF 0
  • 10
    Boon, Christopher David
    Company Director born in March 1957
    Individual (10 offsprings)
    Officer
    2002-11-21 ~ 2016-11-01
    OF - Director → CIF 0
  • 11
    Shepherd, Paul John
    Company Director born in October 1969
    Individual (2 offsprings)
    Officer
    2008-01-04 ~ now
    OF - Director → CIF 0
  • 12
    Scudamore, Jeremy Paul
    Director born in April 1947
    Individual (19 offsprings)
    Officer
    2006-09-01 ~ 2011-08-29
    OF - Director → CIF 0
  • 13
    Still, Benjamin William
    Chief Executive born in December 1974
    Individual (12 offsprings)
    Officer
    2008-01-04 ~ now
    OF - Director → CIF 0
  • 14
    Reevell, Nicholas Lamb
    Company Director born in December 1946
    Individual (12 offsprings)
    Officer
    2002-11-21 ~ 2006-07-20
    OF - Director → CIF 0
  • 15
    Tabron, Andrew Peter
    Accountant born in September 1961
    Individual (16 offsprings)
    Officer
    2007-01-02 ~ 2011-01-13
    OF - Director → CIF 0
    Tabron, Andrew Peter
    Accountant
    Individual (16 offsprings)
    Officer
    2007-01-02 ~ 2011-01-13
    OF - Secretary → CIF 0
  • 16
    Avis, Christine Susan
    Born in May 1964
    Individual (1435 offsprings)
    Officer
    2002-11-21 ~ 2002-11-21
    OF - Nominee Director → CIF 0
  • 17
    DWL (HOLDINGS) LTD
    DWL (HOLDINGS) LIMITED - now 03083423
    NIMOOR LIMITED - 1995-08-22
    Nook House, Cliff Road, Acton Bridge, Northwich, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    LOGISTICS ACADEMY NORTH WEST PROVIDER NETWORK LIMITED - now
    NORTH WEST LOGISTICS PRIVIDER NETWORK LTD - 2008-07-24
    LOGISTICS ACADEMY NORTH WEST LIMITED - 2008-06-18 06366700
    9 Abbey Square, Chester, Cheshire
    Dissolved Corporate (15 parents, 1188 offsprings)
    Officer
    2002-11-21 ~ 2002-11-21
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

BOARDLINK GROUP LIMITED

Period: 2002-11-21 ~ 2018-05-29
Company number: 04597451
Registered name
BOARDLINK GROUP LIMITED - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
2,584,038 GBP2015-12-31
Fixed Assets
2,584,038 GBP2015-12-31
Debtors
324,675 GBP2015-12-31
Creditors
Current
2,095,184 GBP2015-12-31
Net Current Assets/Liabilities
-1,770,509 GBP2015-12-31
Total Assets Less Current Liabilities
813,529 GBP2015-12-31
Equity
Called up share capital
1 GBP2016-12-31
10,000 GBP2015-12-31
Retained earnings (accumulated losses)
-1 GBP2016-12-31
803,529 GBP2015-12-31
Equity
813,529 GBP2015-12-31
Average Number of Employees
82016-01-01 ~ 2016-12-31
52015-01-01 ~ 2015-12-31
Property, Plant & Equipment - Gross Cost
Computers
1,987 GBP2015-12-31
Property, Plant & Equipment - Disposals
Computers
-190 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,987 GBP2015-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-190 GBP2016-01-01 ~ 2016-12-31
Investments in Group Undertakings
Cost valuation
2,584,038 GBP2015-12-31
Investments in Group Undertakings
2,584,038 GBP2015-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
13,453 GBP2015-12-31
Amounts Owed by Group Undertakings
Current
225,695 GBP2015-12-31
Other Debtors
Amounts falling due within one year, Current
85,527 GBP2015-12-31
Debtors
Amounts falling due within one year, Current
324,675 GBP2015-12-31
Bank Borrowings/Overdrafts
Current
302,037 GBP2015-12-31
Trade Creditors/Trade Payables
Current
18,870 GBP2015-12-31
Amounts owed to group undertakings
Current
1,481,125 GBP2015-12-31
Other Taxation & Social Security Payable
Current
36,566 GBP2015-12-31
Other Creditors
Current
256,586 GBP2015-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
14,064 GBP2015-12-31
Between one and five year
20,331 GBP2015-12-31
All periods
34,395 GBP2015-12-31

Related profiles found in government register
  • BOARDLINK GROUP LIMITED
    Info
    Registered number 04597451
    Kus Industrial Estate, Manor Lane, Hawarden, Flintshire CH5 3PP
    PRIVATE LIMITED COMPANY incorporated on 2002-11-21 and dissolved on 2018-05-29 (15 years 6 months). The company status is Dissolved.
    CIF 0
  • BOARDLINK GROUP LIMITED
    S
    Registered number 04597451
    Unit 10, Manor Lane, Hawarden, Deeside, United Kingdom, CH5 3PP
    Limited Company in Uk Companies Register, Uk
    CIF 1
  • BOARDLINK GROUP LTD
    S
    Registered number 04597451
    Unit 10, K.u.s. Industrial Estate, Manor Lane, Hawarden, Flintshire, United Kingdom, CH5 3PJ
    Limited Company in Uk Company Register, Uk
    CIF 2
  • BOARDLINK GROUP LTD
    S
    Registered number 04597451
    Unit 10, Manor Lane, Hawarden, Deeside, United Kingdom, CH5 3PP
    Limited Company in Uk Companies Register, Uk
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BOARDLINK LIMITED
    - now 00955440
    DEVA HAWARDEN BOARD & DISPLAY LIMITED
    - 2016-10-31 00955440
    HAWARDEN SHEETERS COMPANY LIMITED - 2008-01-02
    C/o Interpath Limited, 10th Floor One Marsden Street, Manchester, United Kingdom
    In Administration Corporate (20 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Has significant influence or control OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    CUTTERS AND PRINTERS LIMITED
    - now 00366205
    JOHN NISSIM LIMITED - 2001-11-30
    Kus Industrial Estate, Manor Lane, Hawarden Deeside, Flintshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    GLOWTRADE LIMITED
    - now 00569614
    GOLDWATER PACKAGING LIMITED - 2004-09-22
    S.GOLDWATER & SONS LIMITED - 2001-01-18
    Kus Industrial Estate, Manor Lane, Hawarden, Flintshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    GOLDSTAVE LIMITED
    - now 02456036
    DONCOVE LIMITED - 1998-06-23
    DEVA CORES LIMITED - 1997-05-27
    DONCOVE LIMITED - 1990-02-06
    K.u.s.industrial Estate, Manor Lane, Hawarden, Deeside Flintshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    WIPEUPWIPERS LIMITED
    04498900
    Bay 1 Kus Industrial Estate, Manor Lane, Hawarden, Flintshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.