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
    Ette, Aurélie Marie-valérie Esseme
    Born in November 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Di Gennaro, Emilien
    Born in November 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Gras, Patrice
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Michel, Dominic
    Born in January 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 5
    Ancion, Manoël
    Born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Saunders, Peter Arthur
    Born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
    Peter Arthur Saunders
    Born in April 1951
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Dupuy, Guilhem
    Born in January 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
Ceased 27
  • 1
    Chubb, Richard Stewart
    Chartered Accountant born in January 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2021-11-01
    OF - Director → CIF 0
    Chubb, Richard Stewart
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2022-03-15
    OF - Secretary → CIF 0
  • 2
    Mann, Simon Alexander
    Company Director born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ 2021-06-24
    OF - Director → CIF 0
  • 3
    Lindsay, Stuart Robert
    Company Director born in February 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2018-10-01
    OF - Director → CIF 0
  • 4
    Butler, Nicholas Jones
    Director born in November 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-06-30 ~ 2024-06-30
    OF - Director → CIF 0
  • 5
    Bartlett, Keith
    Consultant born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-09 ~ 2014-06-30
    OF - Director → CIF 0
  • 6
    Small, David
    Managing Director born in March 1958
    Individual
    Officer
    icon of calendar 2020-10-20 ~ 2021-01-04
    OF - Director → CIF 0
    Small, David
    Commercial Director born in March 1958
    Individual
    icon of calendar 2021-01-04 ~ 2022-01-04
    OF - Director → CIF 0
  • 7
    Saunders, Nigel Andrew
    Company Director born in August 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ 2022-10-27
    OF - Director → CIF 0
  • 8
    Saunders, Ieuan Richard
    Company Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-07 ~ 2016-03-31
    OF - Director → CIF 0
  • 9
    Carruthers, Andrew Bruce
    Director born in November 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-05-30 ~ 2023-12-20
    OF - Director → CIF 0
  • 10
    Davies, Delyth
    Individual
    Officer
    icon of calendar 2016-12-14 ~ 2017-12-22
    OF - Secretary → CIF 0
  • 11
    Maggs, Steven John
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ 2019-06-30
    OF - Director → CIF 0
    Maggs, Steve
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ 2019-06-30
    OF - Secretary → CIF 0
  • 12
    Mcvan, Phillip Anthony Heaton
    Managing Director born in December 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-20 ~ 2009-11-30
    OF - Director → CIF 0
  • 13
    Yiembo, Ado
    Individual
    Officer
    icon of calendar 2022-03-15 ~ 2022-10-27
    OF - Secretary → CIF 0
  • 14
    Barker, John Granville
    Accountant born in April 1950
    Individual
    Officer
    icon of calendar 2007-01-05 ~ 2015-01-15
    OF - Director → CIF 0
    Barker, John Granville
    Accountant
    Individual
    Officer
    icon of calendar 2007-01-05 ~ 2014-12-12
    OF - Secretary → CIF 0
  • 15
    Jones, Stewart Burnett
    Company Director born in March 1968
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ 2014-02-11
    OF - Director → CIF 0
  • 16
    Peers, Jason Alexander Ross
    Director born in April 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 17
    Digennaro, Emilien
    Chief Executive Officer born in November 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-03 ~ 2025-01-31
    OF - Director → CIF 0
  • 18
    Saunders, Judith Margaret
    Company Director born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-07 ~ 2016-03-31
    OF - Director → CIF 0
  • 19
    Kellett, Colin John
    Chartered Engineer born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-15 ~ 2019-09-25
    OF - Director → CIF 0
  • 20
    Evans, Marc Dafydd
    Chief Executive born in September 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-17 ~ 2016-03-31
    OF - Director → CIF 0
  • 21
    Saunders, Paul Edward
    Company Director born in April 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-07 ~ 2018-09-21
    OF - Director → CIF 0
    Saunders, Paul Edward
    Medical General Manager born in April 1978
    Individual (2 offsprings)
    icon of calendar 2022-11-25 ~ 2023-08-24
    OF - Director → CIF 0
    Saunders, Paul Edward
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2016-12-14
    OF - Secretary → CIF 0
    icon of calendar 2017-12-22 ~ 2018-09-21
    OF - Secretary → CIF 0
  • 22
    Tansley, Delyth Eluned
    Individual
    Officer
    icon of calendar 2003-02-03 ~ 2007-01-05
    OF - Secretary → CIF 0
  • 23
    Saunders, Peter Arthur
    Director born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-01 ~ 2020-10-20
    OF - Director → CIF 0
  • 24
    Betton, Andrew David Norman
    Accountant born in April 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2019-02-26 ~ 2024-08-22
    OF - Director → CIF 0
  • 25
    Tansley, Ian Martin
    Engineer born in October 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2016-11-10
    OF - Director → CIF 0
  • 26
    INTERLINK TRADE LIMITED - now
    icon of addressMellier House, 26a Albemarle Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2002-12-17 ~ 2003-02-03
    PE - Nominee Director → CIF 0
  • 27
    icon of addressMellier House, 26a Albemarle Street, London
    Active Corporate (1 parent, 212 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2002-12-17 ~ 2003-02-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE SURE CHILL COMPANY LIMITED

Previous names
TRUE ENERGY LIMITED - 2013-04-03
BRIGHT LIGHT SOLAR LTD. - 2010-11-01
BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Intangible Assets
1,180,037 GBP2024-03-31
1,072,325 GBP2023-03-31
Property, Plant & Equipment
95,349 GBP2024-03-31
152,077 GBP2023-03-31
Fixed Assets - Investments
27,731 GBP2023-03-31
Fixed Assets
1,275,386 GBP2024-03-31
1,252,133 GBP2023-03-31
Total Inventories
605,805 GBP2024-03-31
323,768 GBP2023-03-31
Debtors
463,179 GBP2024-03-31
2,028,242 GBP2023-03-31
Cash at bank and in hand
508,345 GBP2024-03-31
141,107 GBP2023-03-31
Current Assets
1,577,329 GBP2024-03-31
2,493,117 GBP2023-03-31
Creditors
Current
623,328 GBP2024-03-31
4,160,965 GBP2023-03-31
Net Current Assets/Liabilities
954,001 GBP2024-03-31
-1,667,848 GBP2023-03-31
Total Assets Less Current Liabilities
2,229,387 GBP2024-03-31
-415,715 GBP2023-03-31
Creditors
Non-current
1,596,386 GBP2024-03-31
534,794 GBP2023-03-31
Net Assets/Liabilities
633,001 GBP2024-03-31
-950,509 GBP2023-03-31
Equity
Called up share capital
575,347 GBP2024-03-31
572,013 GBP2023-03-31
Share premium
13,308,806 GBP2024-03-31
8,792,170 GBP2023-03-31
Retained earnings (accumulated losses)
-13,251,152 GBP2024-03-31
-10,314,690 GBP2023-03-31
Equity
633,001 GBP2024-03-31
-950,507 GBP2023-03-31
Average Number of Employees
92023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
1,757,940 GBP2024-03-31
1,556,263 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
577,903 GBP2024-03-31
483,938 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
93,965 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other than goodwill
1,180,037 GBP2024-03-31
1,072,325 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
492,234 GBP2024-03-31
483,132 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
396,885 GBP2024-03-31
331,055 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
65,830 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
95,349 GBP2024-03-31
152,077 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
27,731 GBP2023-03-31
Additions to investments
2,206,813 GBP2024-03-31
Investments in Group Undertakings
27,731 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
258,932 GBP2024-03-31
Amounts falling due within one year, Current
806,884 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
204,247 GBP2024-03-31
Amounts falling due within one year, Current
221,190 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
463,179 GBP2024-03-31
Amounts falling due within one year, Current
1,028,074 GBP2023-03-31
Other Debtors
Amounts falling due after one year, Non-current
1,000,168 GBP2023-03-31
Trade Creditors/Trade Payables
Current
283,762 GBP2024-03-31
777,510 GBP2023-03-31
Other Taxation & Social Security Payable
Current
30,401 GBP2024-03-31
30,173 GBP2023-03-31
Other Creditors
Current
309,165 GBP2024-03-31
3,353,282 GBP2023-03-31
Non-current
1,596,386 GBP2024-03-31
534,794 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
31,035 GBP2024-03-31
47,683 GBP2023-03-31
Between one and five year
103,941 GBP2024-03-31
47,683 GBP2023-03-31
All periods
134,976 GBP2024-03-31
95,366 GBP2023-03-31

Related profiles found in government register
  • THE SURE CHILL COMPANY LIMITED
    Info
    TRUE ENERGY LIMITED - 2013-04-03
    BRIGHT LIGHT SOLAR LTD. - 2013-04-03
    BRIGHTLITE IMPORT EXPORT LIMITED - 2013-04-03
    Registered number 04619553
    icon of addressDencora Court 2, Meridian Way, Norwich, Norfolk NR7 0TA
    PRIVATE LIMITED COMPANY incorporated on 2002-12-17 (23 years 1 month). The company status is In Administration.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • THE SURE CHILL COMPANY LIMITED
    S
    Registered number 04619553
    icon of addressEagle Lab, Brunel House, 2 Fitzalan Road, Cardiff, Wales, CF24 0EB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • THE SURE CHILL COMPANY LTD
    S
    Registered number missing
    icon of addressInnovation Village, G.e Healthcare, Cardiff, Wales, CF14 7YT
    Prviate Limited Company
    CIF 2
  • THE SURE CHILL COMPANY
    S
    Registered number 04619553
    icon of addressEagle Lab, Brunel House, 2 Fitzalan Road, Cardiff, United Kingdom, CF24 0EB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    TRUE ENERGY LIMITED - 2010-11-01
    MANDACO 518 LIMITED - 2007-08-02
    icon of addressInnovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -24 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressInnovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit S05-s06 Forgeside House Cardiff Bay Business Centre, Forgeside Close, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressUnit S05-s06 Forgeside Close, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    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
  • 5
    NITA TECHNOLOGY LIMITED - 2020-12-10
    icon of addressInnovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE

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.