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 3
  • 1
    Wakeford, Ann
    Head Of Dealer Accounts born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    OF - Director → CIF 0
    Mrs Ann Wakeford
    Born in October 1955
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lawrence, Joseph Adam
    Head Of Design born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    Wakeford, Thomas Edward
    Managing Director born in August 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-10 ~ dissolved
    OF - Director → CIF 0
    Mr Thomas Edward Wakeford
    Born in August 1954
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Wakeford, Ann
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-10 ~ 2007-11-14
    OF - Secretary → CIF 0
  • 2
    Mcphail, Matthew Dixon
    Operations Director born in February 1958
    Individual
    Officer
    icon of calendar 2003-05-10 ~ 2007-11-15
    OF - Director → CIF 0
  • 3
    Mcphail, Jill Dianne Dixon
    Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-10 ~ 2007-11-15
    OF - Director → CIF 0
  • 4
    Cuevas, James Christopher
    Business Executive born in June 1965
    Individual
    Officer
    icon of calendar 2007-11-14 ~ 2008-05-01
    OF - Director → CIF 0
    Cuevas, James Christopher
    Business Executive
    Individual
    Officer
    icon of calendar 2007-11-14 ~ 2008-05-01
    OF - Secretary → CIF 0
  • 5
    Mcauley, Steven Joseph
    Business Executive born in July 1965
    Individual
    Officer
    icon of calendar 2007-11-14 ~ 2008-12-09
    OF - Director → CIF 0
    Mcauley, Stephen Joseph
    Businessman born in July 1965
    Individual
    Officer
    icon of calendar 2009-02-27 ~ 2016-03-09
    OF - Director → CIF 0
  • 6
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2003-05-07 ~ 2003-05-08
    PE - Nominee Secretary → CIF 0
  • 7
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2003-05-07 ~ 2003-05-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PAINTSHIELD LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,178,955 GBP2019-03-31
1,231,035 GBP2018-03-31
Fixed Assets - Investments
2,897 GBP2019-03-31
2,927 GBP2018-03-31
Fixed Assets
1,181,852 GBP2019-03-31
1,233,962 GBP2018-03-31
Total Inventories
6,000 GBP2019-03-31
6,000 GBP2018-03-31
Debtors
42,067 GBP2019-03-31
60,841 GBP2018-03-31
Cash at bank and in hand
7,707 GBP2019-03-31
49 GBP2018-03-31
Current Assets
55,774 GBP2019-03-31
66,890 GBP2018-03-31
Net Current Assets/Liabilities
-235,530 GBP2019-03-31
-309,707 GBP2018-03-31
Total Assets Less Current Liabilities
946,322 GBP2019-03-31
924,255 GBP2018-03-31
Creditors
Non-current
-264,929 GBP2019-03-31
-125,174 GBP2018-03-31
Net Assets/Liabilities
681,393 GBP2019-03-31
799,081 GBP2018-03-31
Equity
Called up share capital
10,000 GBP2019-03-31
10,000 GBP2018-03-31
Revaluation reserve
740,630 GBP2019-03-31
848,120 GBP2018-03-31
Retained earnings (accumulated losses)
-69,237 GBP2019-03-31
-59,039 GBP2018-03-31
Equity
681,393 GBP2019-03-31
799,081 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Other
366,963 GBP2019-03-31
291,524 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
1,331,353 GBP2019-03-31
1,363,404 GBP2018-03-31
Property, Plant & Equipment - Other Disposals
Other
-67,530 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals
-175,020 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
152,398 GBP2019-03-31
132,368 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
152,398 GBP2019-03-31
132,368 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
47,387 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,387 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-27,357 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-27,357 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Other
214,565 GBP2019-03-31
159,155 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
5,972 GBP2019-03-31
9,229 GBP2018-03-31
Amount of corporation tax that is recoverable
Current
17,197 GBP2019-03-31
25,522 GBP2018-03-31
Other Debtors
Amounts falling due within one year
18,898 GBP2019-03-31
26,090 GBP2018-03-31
Debtors
Current, Amounts falling due within one year
42,067 GBP2019-03-31
Amounts falling due within one year, Current
60,841 GBP2018-03-31
Bank Borrowings/Overdrafts
Current
32,976 GBP2018-03-31
Trade Creditors/Trade Payables
Current
54,268 GBP2019-03-31
188,193 GBP2018-03-31
Other Taxation & Social Security Payable
2,444 GBP2019-03-31
1,143 GBP2018-03-31
Other Creditors
Current
234,592 GBP2019-03-31
154,285 GBP2018-03-31
Non-current
264,929 GBP2019-03-31
125,174 GBP2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
126,400 GBP2019-03-31
36,874 GBP2018-03-31

Related profiles found in government register
  • PAINTSHIELD LTD
    Info
    Registered number 04756561
    icon of addressUnits 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF
    PRIVATE LIMITED COMPANY incorporated on 2003-05-07 and dissolved on 2021-08-11 (18 years 3 months). The company status is Dissolved.
    CIF 0
  • PAINTSHIELD LTD
    S
    Registered number 04756561
    icon of addressUnit 4 Morley Court, Morley Way, Peterborough, Cambridgeshire, England, PE2 7BW
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4 Morely Court Morley Way, Woodston Industry, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 4 Morley Court Morley Way, Woodston, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4 Morley Court Morley Way, Woodston Industry, Peterbrorough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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.