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 5
  • 1
    Andress, Nico
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Tamlyn, Sam
    Born in October 1978
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ now
    OF - Director → CIF 0
    Tamlyn, Samuel Peter
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-06-23 ~ now
    OF - Secretary → CIF 0
  • 3
    Grzymek, Oliver
    Born in March 1988
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ now
    OF - Director → CIF 0
  • 4
    Mccluggage, Jonathan Dc
    Born in June 1980
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    OF - Director → CIF 0
  • 5
    MZURI GROUP LTD - now
    MZURI HOLDINGS LTD - 2021-03-16
    icon of address1, Ferguson Drive, Lisburn, Northern Ireland
    Active Corporate (9 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2021-02-01 ~ 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
Ceased 9
  • 1
    Dickson, Russell Cameron
    Director born in May 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    OF - Director → CIF 0
  • 2
    Carter, Mark Gary
    Director born in February 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-03-06 ~ 2008-08-30
    OF - Director → CIF 0
    Carter, Mark Gary
    Company Director born in February 1962
    Individual (11 offsprings)
    icon of calendar 2009-07-01 ~ 2021-04-30
    OF - Director → CIF 0
    Carter, Mark Gary
    Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2008-08-30
    OF - Secretary → CIF 0
    Carter, Mark Gary
    Company Director
    Individual (11 offsprings)
    icon of calendar 2009-07-01 ~ 2021-04-30
    OF - Secretary → CIF 0
  • 3
    Clark, Murray Alexander Mcgregor
    Company Director born in July 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ 2009-07-01
    OF - Director → CIF 0
    Clark, Murray Alexander Mcgregor
    Director born in July 1973
    Individual (14 offsprings)
    icon of calendar 2012-10-31 ~ 2021-06-23
    OF - Director → CIF 0
    Clark, Murray Alexander Mcgregor
    Individual (14 offsprings)
    Officer
    icon of calendar 2008-08-30 ~ 2009-07-01
    OF - Secretary → CIF 0
    icon of calendar 2021-04-30 ~ 2021-06-23
    OF - Secretary → CIF 0
  • 4
    Speer, James Alistair David
    Director born in August 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    OF - Director → CIF 0
  • 5
    Dickson, Stuart Michael
    Company Director born in November 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    OF - Director → CIF 0
  • 6
    TCMM MANAGEMENT LIMITED - 2013-04-12
    SHUTTERLY FABULOUS LTD - 2006-04-26
    icon of addressQuayside House, Basin Road South, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    661,377 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2021-02-17
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 7
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-03-06 ~ 2003-03-18
    PE - Nominee Secretary → CIF 0
  • 8
    MZURI GROUP LTD - now
    MZURI HOLDINGS LTD - 2021-03-16
    icon of addressQuayside House, Quayside House, Basin Road South, Brighton, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Person with significant control
    2021-02-17 ~ 2022-01-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-03-06 ~ 2003-03-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CALIFORNIA SHUTTERS LIMITED

Previous name
THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED - 2013-06-21
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
Brief company account
Average Number of Employees
02020-09-01 ~ 2021-08-31
02019-09-01 ~ 2020-08-31
Par Value of Share
Class 1 ordinary share
12020-09-01 ~ 2021-08-31
Class 2 ordinary share
12020-09-01 ~ 2021-08-31
Class 3 ordinary share
12020-09-01 ~ 2021-08-31
Property, Plant & Equipment
46,947 GBP2021-08-31
40,694 GBP2020-08-31
Debtors
1,295,335 GBP2021-08-31
958,561 GBP2020-08-31
Cash at bank and in hand
122,683 GBP2021-08-31
113,055 GBP2020-08-31
Current Assets
1,418,018 GBP2021-08-31
1,071,616 GBP2020-08-31
Net Current Assets/Liabilities
754,509 GBP2021-08-31
532,106 GBP2020-08-31
Total Assets Less Current Liabilities
801,456 GBP2021-08-31
572,800 GBP2020-08-31
Net Assets/Liabilities
789,719 GBP2021-08-31
569,723 GBP2020-08-31
Equity
Called up share capital
600 GBP2021-08-31
600 GBP2020-08-31
Retained earnings (accumulated losses)
789,119 GBP2021-08-31
569,123 GBP2020-08-31
Equity
789,719 GBP2021-08-31
569,723 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
357,861 GBP2021-08-31
330,013 GBP2020-08-31
Property, Plant & Equipment - Disposals
Plant and equipment
-26,812 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
310,914 GBP2021-08-31
289,319 GBP2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
26,809 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-5,214 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment
Plant and equipment
46,947 GBP2021-08-31
40,694 GBP2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Under hire purchased contracts or finance leases, Plant and equipment
5,214 GBP2020-09-01 ~ 2021-08-31
Amounts Owed by Group Undertakings
Current
1,276,245 GBP2021-08-31
931,339 GBP2020-08-31
Other Debtors
Amounts falling due within one year, Current
19,090 GBP2021-08-31
Current, Amounts falling due within one year
27,222 GBP2020-08-31
Debtors
Amounts falling due within one year, Current
1,295,335 GBP2021-08-31
Current, Amounts falling due within one year
958,561 GBP2020-08-31
Trade Creditors/Trade Payables
Current
132,258 GBP2020-08-31
Amounts owed to group undertakings
Current
132,178 GBP2021-08-31
139,378 GBP2020-08-31
Other Taxation & Social Security Payable
Current
276,236 GBP2021-08-31
Other Creditors
Current
255,095 GBP2021-08-31
267,874 GBP2020-08-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
11,737 GBP2021-08-31
3,077 GBP2020-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2021-08-31
Class 2 ordinary share
75 shares2021-08-31
Class 3 ordinary share
225 shares2021-08-31

  • CALIFORNIA SHUTTERS LIMITED
    Info
    THE CALIFORNIA SHUTTER AND BLIND COMPANY LIMITED - 2013-06-21
    Registered number 04689175
    icon of addressQuayside House, Basin Road South, Hove, East Sussex BN41 1WF
    PRIVATE LIMITED COMPANY incorporated on 2003-03-06 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.