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 2
  • 1
    Moore, Elspeth
    Born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Director → CIF 0
    Moore, Elspeth
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Ronnie, Andrew
    Born in October 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-03-24 ~ now
    OF - Director → CIF 0
    Mr Andrew Ronnie
    Born in October 1968
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Small, Brian Michael
    Director born in October 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2018-10-31
    OF - Director → CIF 0
  • 2
    Moore, Elspeth
    Office Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ 2012-05-09
    OF - Secretary → CIF 0
  • 3
    Brisley, Jane
    Individual
    Officer
    icon of calendar 2012-05-09 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 4
    Batchelor, Andrew John
    Individual
    Officer
    icon of calendar 2014-09-24 ~ 2015-10-01
    OF - Secretary → CIF 0
  • 5
    Cowgill, Peter Alan
    Director born in March 1953
    Individual (48 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2022-10-11
    OF - Director → CIF 0
  • 6
    Mawdsley, Siobhan
    Individual (26 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ 2022-09-22
    OF - Secretary → CIF 0
  • 7
    Davis, Richard Miles
    Sales born in November 1959
    Individual
    Officer
    icon of calendar 2005-09-16 ~ 2012-05-09
    OF - Director → CIF 0
  • 8
    Cassidy, Nirma
    Individual (1 offspring)
    Officer
    icon of calendar 2022-10-11 ~ 2023-02-28
    OF - Secretary → CIF 0
  • 9
    Greenhalgh, Neil James
    Director born in April 1971
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 10
    Schultz, Régis
    Ceo born in December 1968
    Individual (77 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ 2023-02-28
    OF - Director → CIF 0
  • 11
    Bown, Barry Colin
    Company Director born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2014-05-30
    OF - Director → CIF 0
  • 12
    Barton, Michael Robin
    Business Consultant born in January 1948
    Individual
    Officer
    icon of calendar 2004-06-01 ~ 2012-05-09
    OF - Director → CIF 0
    Barton, Michael Robin
    Individual
    Officer
    icon of calendar 2004-02-06 ~ 2004-09-01
    OF - Secretary → CIF 0
  • 13
    THE JOHN DAVID GROUP PLC - 2008-07-03
    JOHN DAVID SPORTS PLC - 2002-10-04
    FLINTKILN LIMITED - 1985-06-24
    icon of addressEdinburgh House, Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom
    Active Corporate (11 parents, 46 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-12-22 ~ 2003-12-22
    PE - Nominee Secretary → CIF 0
  • 15
    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
    2012-11-28 ~ 2023-02-28
    PE - Secretary → CIF 0
  • 16
    icon of addressWacks Caller Steam Packet House, 76 Cross Street, Manchester
    Corporate (1 offspring)
    Officer
    2004-02-06 ~ 2004-10-13
    PE - Director → CIF 0
  • 17
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2003-12-22 ~ 2003-12-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SOURCE LAB LIMITED

Standard Industrial Classification
46420 - Wholesale Of Clothing And Footwear
Brief company account
Property, Plant & Equipment
13,390 GBP2024-12-31
13,962 GBP2023-12-31
Debtors
1,599,874 GBP2024-12-31
1,520,554 GBP2023-12-31
Cash at bank and in hand
1,558,861 GBP2024-12-31
2,010,369 GBP2023-12-31
Current Assets
3,567,693 GBP2024-12-31
3,989,052 GBP2023-12-31
Net Current Assets/Liabilities
2,080,328 GBP2024-12-31
1,815,772 GBP2023-12-31
Total Assets Less Current Liabilities
2,093,718 GBP2024-12-31
1,829,734 GBP2023-12-31
Net Assets/Liabilities
2,093,718 GBP2024-12-31
1,829,562 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,092,718 GBP2024-12-31
1,828,562 GBP2023-12-31
Equity
2,093,718 GBP2024-12-31
1,829,562 GBP2023-12-31
Average Number of Employees
162024-01-01 ~ 2024-12-31
122023-02-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
154,168 GBP2024-12-31
169,068 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-28,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
140,778 GBP2024-12-31
155,106 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,976 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-24,304 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
13,390 GBP2024-12-31
13,962 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
959,415 GBP2024-12-31
1,296,385 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
52,188 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
587,871 GBP2024-12-31
224,169 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
400 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
638,333 GBP2024-12-31
716,399 GBP2023-12-31
Corporation Tax Payable
Current
15,991 GBP2024-12-31
179,155 GBP2023-12-31
Other Taxation & Social Security Payable
Current
158,325 GBP2024-12-31
438,039 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
97,464 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
674,716 GBP2024-12-31
742,223 GBP2023-12-31
Creditors
Current
1,487,365 GBP2024-12-31
2,173,280 GBP2023-12-31

  • SOURCE LAB LIMITED
    Info
    Registered number 05001935
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, Cheshire SK8 7BS
    PRIVATE LIMITED COMPANY incorporated on 2003-12-22 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    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- 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.