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 11
  • 1
    Baines, Gary Duncan
    Born in April 1966
    Individual (3 offsprings)
    Officer
    2023-09-04 ~ now
    OF - Director → CIF 0
  • 2
    Hughes, James Clarke
    Director born in June 1973
    Individual (10 offsprings)
    Officer
    2005-04-13 ~ 2024-07-02
    OF - Director → CIF 0
    James Clarke Hughes
    Born in June 1973
    Individual (10 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Deane, Stevanne
    Individual (4 offsprings)
    Officer
    2019-06-17 ~ 2022-03-18
    OF - Secretary → CIF 0
    Stevanne Deane
    Born in January 1956
    Individual (4 offsprings)
    Person with significant control
    2016-07-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Stark, Thomas Shane
    Born in September 1971
    Individual (11 offsprings)
    Officer
    2024-07-26 ~ now
    OF - Director → CIF 0
  • 5
    Deane, Jonathan
    Managing Director born in June 1984
    Individual (4 offsprings)
    Officer
    2019-12-16 ~ 2024-07-02
    OF - Director → CIF 0
  • 6
    Deane, Patrick Charles William
    Director born in September 1949
    Individual (4 offsprings)
    Officer
    2005-04-13 ~ 2022-03-18
    OF - Director → CIF 0
    Deane, Patrick Charles William
    Director
    Individual (4 offsprings)
    Officer
    2005-04-13 ~ 2022-03-18
    OF - Secretary → CIF 0
  • 7
    Champion, Mark Alistair
    Non-Executive Director born in June 1973
    Individual (24 offsprings)
    Officer
    2020-06-17 ~ 2022-12-31
    OF - Director → CIF 0
  • 8
    Bach, Martin Edward
    Managing Director born in July 1968
    Individual (3 offsprings)
    Officer
    2022-03-18 ~ 2023-09-04
    OF - Director → CIF 0
  • 9
    Dennigstrasse 16, 75179, Pforzheim, Germany
    Corporate (1 offspring)
    Person with significant control
    2024-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    2005-04-13 ~ 2005-04-13
    OF - Nominee Secretary → CIF 0
  • 11
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39012 offsprings)
    Officer
    2005-04-13 ~ 2005-04-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

THE COMMONWEALTH MINT & PHILATELIC BUREAU LTD

Period: 2005-12-13 ~ now
Company number: 05423865 10675142
Registered names
THE COMMONWEALTH MINT & PHILATELIC BUREAU LTD - now 10675142
Standard Industrial Classification
24540 - Casting Of Other Non-ferrous Metals
Brief company account
Property, Plant & Equipment
1,634,886 GBP2025-12-31
1,809,591 GBP2024-12-31
Fixed Assets - Investments
2,051,027 GBP2025-12-31
2,051,027 GBP2024-12-31
Fixed Assets
3,685,913 GBP2025-12-31
3,860,618 GBP2024-12-31
Debtors
8,792,455 GBP2025-12-31
7,390,669 GBP2024-12-31
Current assets - Investments
1,500,000 GBP2025-12-31
1,500,000 GBP2024-12-31
Cash at bank and in hand
2,919,216 GBP2025-12-31
2,977,664 GBP2024-12-31
Current Assets
21,253,471 GBP2025-12-31
16,308,807 GBP2024-12-31
Net Current Assets/Liabilities
13,556,626 GBP2025-12-31
14,756,658 GBP2024-12-31
Total Assets Less Current Liabilities
17,242,539 GBP2025-12-31
18,617,276 GBP2024-12-31
Net Assets/Liabilities
17,055,167 GBP2025-12-31
18,367,804 GBP2024-12-31
Equity
Called up share capital
50,000 GBP2025-12-31
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Retained earnings (accumulated losses)
17,005,167 GBP2025-12-31
18,317,804 GBP2024-12-31
25,712,869 GBP2023-12-31
Equity
17,055,167 GBP2025-12-31
18,367,804 GBP2024-12-31
25,271,225 GBP2023-12-31
Profit/Loss
3,687,363 GBP2025-01-01 ~ 2025-12-31
3,104,935 GBP2024-01-01 ~ 2024-12-31
Cash and Cash Equivalents
10,345,890 GBP2023-12-31
Average Number of Employees
492025-01-01 ~ 2025-12-31
522024-01-01 ~ 2024-12-31
Wages/Salaries
1,983,256 GBP2025-01-01 ~ 2025-12-31
1,943,789 GBP2024-01-01 ~ 2024-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
34,032 GBP2025-01-01 ~ 2025-12-31
33,028 GBP2024-01-01 ~ 2024-12-31
Staff Costs/Employee Benefits Expense
2,218,429 GBP2025-01-01 ~ 2025-12-31
2,170,483 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,014,568 GBP2025-12-31
929,016 GBP2024-12-31
Plant and equipment
2,902,158 GBP2025-12-31
2,896,558 GBP2024-12-31
Furniture and fittings
337,030 GBP2025-12-31
344,089 GBP2024-12-31
Motor vehicles
19,856 GBP2025-12-31
19,856 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
4,273,612 GBP2025-12-31
4,189,519 GBP2024-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-8,016 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
-26,002 GBP2025-01-01 ~ 2025-12-31
Motor vehicles
0 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Other Disposals
-34,018 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
127,460 GBP2025-12-31
117,314 GBP2024-12-31
Plant and equipment
2,238,298 GBP2025-12-31
2,016,968 GBP2024-12-31
Furniture and fittings
253,955 GBP2025-12-31
227,862 GBP2024-12-31
Motor vehicles
19,013 GBP2025-12-31
17,784 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,638,726 GBP2025-12-31
2,379,928 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
222,658 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
30,057 GBP2025-01-01 ~ 2025-12-31
Motor vehicles
1,229 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
264,090 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,328 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
-3,964 GBP2025-01-01 ~ 2025-12-31
Motor vehicles
0 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-5,292 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
887,108 GBP2025-12-31
811,702 GBP2024-12-31
Plant and equipment
663,860 GBP2025-12-31
879,590 GBP2024-12-31
Furniture and fittings
83,075 GBP2025-12-31
116,227 GBP2024-12-31
Motor vehicles
843 GBP2025-12-31
2,072 GBP2024-12-31
Investments in Subsidiaries
2,051,027 GBP2025-12-31
2,051,027 GBP2024-12-31
Finished Goods/Goods for Resale
8,041,800 GBP2025-12-31
4,440,474 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
6,997,610 GBP2025-12-31
7,075,188 GBP2024-12-31
Prepayments/Accrued Income
Current
1,539,926 GBP2025-12-31
208,169 GBP2024-12-31
Corporation Tax Payable
Current
1,070,680 GBP2025-12-31
340,843 GBP2024-12-31
Other Creditors
Current
4,030,126 GBP2025-12-31
4,700 GBP2024-12-31
Creditors
Current
7,696,845 GBP2025-12-31
1,552,149 GBP2024-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,287,513 GBP2025-01-01 ~ 2025-12-31
999,758 GBP2024-01-01 ~ 2024-12-31
Interest Payable/Similar Charges (Finance Costs)
559,238 GBP2025-01-01 ~ 2025-12-31
209,368 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • THE COMMONWEALTH MINT & PHILATELIC BUREAU LTD
    Info
    LONDON MINT CONNECTION LIMITED - 2005-12-13
    Registered number 05423865
    257 Great King Street, Birmingham B19 3AS
    PRIVATE LIMITED COMPANY incorporated on 2005-04-13 (21 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-05
    CIF 0
  • THE COMMONWEALTH MINT & PHILATELIC BUREAU LTD
    S
    Registered number missing
    6 Portis Fields, Bristol Road, Portishead, Bristol, England, BS20 6PN
    Private Limited Company
    CIF 1 CIF 2
  • THE COMMONWEALTH MINT & PHILATELIC BUREAU LTD
    S
    Registered number 05423865
    6 Portis Fields, Bristol Road, Portishead, Bristol, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    COMMONWEALTH MINT WORLDWIDE LTD
    07867912
    257 Great King Street, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    2022-03-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    HEATON MINT LIMITED
    13008538
    257 Great King Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-10 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    SOHO MINT LIMITED
    13012184
    257 Great King Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    2020-11-11 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    TECHGRAVE LIMITED
    10500249
    Unit 16 Magreal Industrial Estate, Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-02-24 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    THE COMMONWEALTH MINT LIMITED
    10675142 05423865
    257 Great King Street, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    2022-03-18 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.