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 4
  • 1
    Mahmood, Tariq
    Director born in September 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    OF - Director → CIF 0
    Mahmood, Tariq
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Marsh, Steve
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    Andrews, Ian David
    Director born in July 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    OF - Director → CIF 0
  • 4
    QUILLCO 94 LIMITED - 2000-12-14
    icon of address6, Marsh Parade, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,657,644 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 11
  • 1
    Bufton, Deborah Michelle
    Individual
    Officer
    icon of calendar 2014-05-01 ~ 2017-03-20
    OF - Secretary → CIF 0
  • 2
    Rhodes, John
    Director born in April 1947
    Individual
    Officer
    icon of calendar 2006-03-21 ~ 2010-07-12
    OF - Director → CIF 0
  • 3
    Machin, Simon John
    Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-26 ~ 2018-10-10
    OF - Director → CIF 0
    Machin, Simon John
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-10 ~ 2014-05-01
    OF - Secretary → CIF 0
    icon of calendar 2017-03-20 ~ 2018-10-10
    OF - Secretary → CIF 0
  • 4
    Mr Steve Marsh
    Born in April 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Wu, Wan Ping
    Individual
    Officer
    icon of calendar 2004-03-29 ~ 2004-11-01
    OF - Secretary → CIF 0
  • 6
    Mcloughlin, John
    Director born in September 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-29 ~ 2012-12-31
    OF - Director → CIF 0
  • 7
    Booth, Ian Lindsay
    Company Director born in February 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2014-09-20
    OF - Director → CIF 0
  • 8
    Day, William Joshua
    Director born in May 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-05-24 ~ 2019-08-14
    OF - Director → CIF 0
    Day, William Joshua
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-10 ~ 2019-08-14
    OF - Secretary → CIF 0
  • 9
    Latham, Walter
    Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2013-09-05
    OF - Director → CIF 0
  • 10
    Mcloughlin, Geraldine Brigid
    Director born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-29 ~ 2004-12-15
    OF - Director → CIF 0
    icon of calendar 2006-03-28 ~ 2013-04-17
    OF - Director → CIF 0
    Mcloughlin, Geraldine Brigid
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2012-06-30
    OF - Secretary → CIF 0
  • 11
    Dare, Andrew Philip
    Accountant born in August 1966
    Individual
    Officer
    icon of calendar 2004-03-29 ~ 2006-03-21
    OF - Director → CIF 0
    Dare, Andrew Philip
    Individual
    Officer
    icon of calendar 2004-10-29 ~ 2006-03-21
    OF - Secretary → CIF 0
parent relation
Company in focus

PASCALLE LIMITED

Previous names
PASCALLE LIMITED - 2019-03-12
DEE SET TRADING LIMITED - 2019-03-25
Standard Industrial Classification
32990 - Other Manufacturing 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
386,503 GBP2018-12-31
Total Inventories
1,582,447 GBP2018-12-31
Debtors
793,440 GBP2019-12-31
643,147 GBP2018-12-31
Cash at bank and in hand
247,594 GBP2019-12-31
85,158 GBP2018-12-31
Current Assets
1,041,034 GBP2019-12-31
2,310,752 GBP2018-12-31
Creditors
Current
3,500 GBP2019-12-31
1,857,685 GBP2018-12-31
Net Current Assets/Liabilities
1,037,534 GBP2019-12-31
453,067 GBP2018-12-31
Total Assets Less Current Liabilities
1,037,534 GBP2019-12-31
839,570 GBP2018-12-31
Net Assets/Liabilities
1,037,534 GBP2019-12-31
822,308 GBP2018-12-31
Equity
Called up share capital
300 GBP2019-12-31
300 GBP2018-12-31
Retained earnings (accumulated losses)
1,037,234 GBP2019-12-31
822,008 GBP2018-12-31
Equity
1,037,534 GBP2019-12-31
822,308 GBP2018-12-31
Average Number of Employees
562019-01-01 ~ 2019-12-31
622018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
58,866 GBP2018-12-31
Furniture and fittings
1,439,480 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
1,498,346 GBP2018-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,439,480 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
-1,498,346 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
58,866 GBP2018-12-31
Furniture and fittings
1,052,977 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,111,843 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
14,633 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,633 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,067,610 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,126,476 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Furniture and fittings
386,503 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
395,502 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
785,922 GBP2019-12-31
441 GBP2018-12-31
Other Debtors
Current
44,083 GBP2018-12-31
Amount of corporation tax that is recoverable
Current
7,518 GBP2019-12-31
78,376 GBP2018-12-31
Amount of value-added tax that is recoverable
Current
76,935 GBP2018-12-31
Prepayments/Accrued Income
Current
47,810 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
793,440 GBP2019-12-31
Amounts falling due within one year, Current
643,147 GBP2018-12-31
Trade Creditors/Trade Payables
Current
538,803 GBP2018-12-31
Amounts owed to group undertakings
Current
968,901 GBP2018-12-31
Other Taxation & Social Security Payable
Current
22,674 GBP2018-12-31
Other Creditors
Current
15,183 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
3,500 GBP2019-12-31
42,987 GBP2018-12-31

  • PASCALLE LIMITED
    Info
    PASCALLE LIMITED - 2019-03-12
    DEE SET TRADING LIMITED - 2019-03-12
    Registered number 05086454
    icon of addressLymedale Business Centre, Hooters Hall Road, Newcastle, Staffordshire ST5 9QF
    PRIVATE LIMITED COMPANY incorporated on 2004-03-29 and dissolved on 2024-11-07 (20 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2019-03-29
    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.