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
    Houen, Andrew Newton
    Director born in December 1972
    Individual (2 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
  • 2
    Lidelow, Anna Helena Christina
    Director born in August 1973
    Individual (2 offsprings)
    Officer
    2024-03-28 ~ now
    OF - Director → CIF 0
  • 3
    6128, Ridge Ave, Philadelphia, Pennsylvania, United States
    Corporate (1 offspring)
    Person with significant control
    2021-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Slominski, Marcin Mateusz
    Company Director born in October 1986
    Individual (15 offsprings)
    Officer
    2005-06-02 ~ 2019-11-08
    OF - Director → CIF 0
  • 2
    Slomionski, Lukasz Wojciech
    Individual
    Officer
    2005-06-02 ~ 2013-05-10
    OF - Secretary → CIF 0
  • 3
    Whitehead, Anwyl Richard
    Chartered Accountant born in June 1962
    Individual (53 offsprings)
    Officer
    2019-11-07 ~ 2021-01-31
    OF - Director → CIF 0
    Whitehead, Anwyl Richard
    Individual (53 offsprings)
    Officer
    2013-05-10 ~ 2021-01-31
    OF - Secretary → CIF 0
  • 4
    Mrs Gabriella Slominska
    Born in September 1955
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Slominski, Lukasz Wojciech
    Company Director born in August 1982
    Individual (17 offsprings)
    Officer
    2004-11-26 ~ 2019-11-08
    OF - Director → CIF 0
  • 6
    Goodwin, Karen
    Company Director born in December 1961
    Individual (2 offsprings)
    Officer
    2004-11-26 ~ 2005-01-13
    OF - Director → CIF 0
    Goodwin, Karen
    Individual (2 offsprings)
    Officer
    2004-11-26 ~ 2005-01-13
    OF - Secretary → CIF 0
  • 7
    Weston, Stephen James
    Company Director born in May 1965
    Individual
    Officer
    2005-01-13 ~ 2005-06-02
    OF - Director → CIF 0
    Weston, Stephen James
    Individual
    Officer
    2005-01-13 ~ 2005-06-02
    OF - Secretary → CIF 0
  • 8
    Smith, Andrew
    Sales Director born in February 1965
    Individual (4795 offsprings)
    Officer
    2022-06-07 ~ 2024-04-30
    OF - Director → CIF 0
  • 9
    Modzelewski, Tomasz Adam
    General Manager born in May 1969
    Individual
    Officer
    2019-11-07 ~ 2022-06-07
    OF - Director → CIF 0
  • 10
    Mr Eugeniusz Slominski
    Born in April 1952
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    33, Rue Sainte Zithe, Grand Duchy Of Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2019-03-20 ~ 2021-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

POLCOM UK LIMITED

Previous name
UNION FURNITURE LIMITED - 2012-11-22
Standard Industrial Classification
43390 - Other Building Completion And Finishing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02017-01-01 ~ 2017-12-31
Intangible Assets
160,512 GBP2017-12-31
236,319 GBP2016-12-31
Property, Plant & Equipment
12,648 GBP2017-12-31
17,186 GBP2016-12-31
Fixed Assets - Investments
100,001 GBP2017-12-31
350,101 GBP2016-12-31
Fixed Assets
273,161 GBP2017-12-31
603,606 GBP2016-12-31
Debtors
1,956,298 GBP2017-12-31
6,101,846 GBP2016-12-31
Cash at bank and in hand
659,241 GBP2017-12-31
1,145,935 GBP2016-12-31
Current Assets
2,615,539 GBP2017-12-31
7,247,781 GBP2016-12-31
Creditors
Current
2,463,910 GBP2017-12-31
6,770,989 GBP2016-12-31
Net Current Assets/Liabilities
151,629 GBP2017-12-31
476,792 GBP2016-12-31
Total Assets Less Current Liabilities
424,790 GBP2017-12-31
1,080,398 GBP2016-12-31
Net Assets/Liabilities
424,790 GBP2017-12-31
1,079,010 GBP2016-12-31
Equity
Called up share capital
100,000 GBP2017-12-31
100,000 GBP2016-12-31
100,000 GBP2015-12-31
Retained earnings (accumulated losses)
324,790 GBP2017-12-31
979,010 GBP2016-12-31
815,907 GBP2015-12-31
Equity
424,790 GBP2017-12-31
1,079,010 GBP2016-12-31
915,907 GBP2015-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-654,220 GBP2017-01-01 ~ 2017-12-31
163,103 GBP2016-01-01 ~ 2016-12-31
Comprehensive Income/Expense
-654,220 GBP2017-01-01 ~ 2017-12-31
163,103 GBP2016-01-01 ~ 2016-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
3,792 GBP2016-12-31
Development expenditure
383,797 GBP2016-12-31
Intangible Assets - Gross Cost
387,589 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
3,792 GBP2017-12-31
3,792 GBP2016-12-31
Development expenditure
223,285 GBP2017-12-31
147,478 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
227,077 GBP2017-12-31
151,270 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
75,807 GBP2017-01-01 ~ 2017-12-31
Intangible Assets - Increase From Amortisation Charge for Year
75,807 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Development expenditure
160,512 GBP2017-12-31
236,319 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
29,949 GBP2016-12-31
Motor vehicles
12,694 GBP2016-12-31
Computers
9,898 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
52,541 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
17,855 GBP2017-12-31
13,619 GBP2016-12-31
Motor vehicles
12,694 GBP2017-12-31
12,694 GBP2016-12-31
Computers
9,344 GBP2017-12-31
9,042 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
39,893 GBP2017-12-31
35,355 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,236 GBP2017-01-01 ~ 2017-12-31
Computers
302 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,538 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
12,094 GBP2017-12-31
16,330 GBP2016-12-31
Computers
554 GBP2017-12-31
856 GBP2016-12-31
Investments in Group Undertakings
Cost valuation
100,001 GBP2017-12-31
101 GBP2016-12-31
Additions to investments
99,900 GBP2017-12-31
Investments in Group Undertakings
100,001 GBP2017-12-31
101 GBP2016-12-31
Trade Debtors/Trade Receivables
Current
787,953 GBP2017-12-31
1,507,677 GBP2016-12-31
Amounts Owed by Group Undertakings
Current
100,869 GBP2017-12-31
1,526,046 GBP2016-12-31
Other Debtors
Current
6,028 GBP2017-12-31
412,849 GBP2016-12-31
Prepayments/Accrued Income
Current
344,325 GBP2017-12-31
319,212 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
1,956,298 GBP2017-12-31
6,101,846 GBP2016-12-31
Trade Creditors/Trade Payables
Current
1,568,360 GBP2017-12-31
6,204,085 GBP2016-12-31
Corporation Tax Payable
Current
37,757 GBP2016-12-31
Other Taxation & Social Security Payable
Current
3,500 GBP2017-12-31
5,285 GBP2016-12-31
Other Creditors
Current
25,416 GBP2017-12-31
24,055 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
50,927 GBP2017-12-31
398,930 GBP2016-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
1,388 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,000 shares2017-12-31

Related profiles found in government register
  • POLCOM UK LIMITED
    Info
    UNION FURNITURE LIMITED - 2012-11-22
    Registered number 05297107
    Ealing Cross 85 Uxbridge Road, 1st Floor, London W5 5TH
    Private Limited Company incorporated on 2004-11-26 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • POLCOM UK LIMITED
    S
    Registered number missing
    1a The Moorings, 1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire, United Kingdom, M33 7BH
    Private Limited Company
    CIF 1
  • POLCOM UK LIMITED
    S
    Registered number 05297107
    1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire, United Kingdom, M33 7BH
    Limited Company in Companies House England & Wales, England
    CIF 2
  • POLCOM UK LIMITED
    S
    Registered number 05297107
    1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire, England, M33 7BH
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,642 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 1
  • 1a The Moorings, Dane Road Industrial Estate, Sale, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    359 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-13
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.