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 5
  • 1
    Kent, Lucinda Anne
    Individual (1 offspring)
    Officer
    2018-09-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Kelsall, David Harris
    Company Director born in May 1969
    Individual (3 offsprings)
    Officer
    2006-01-13 ~ now
    OF - Director → CIF 0
  • 3
    Coleman, Anthony
    Group Finance Director born in March 1973
    Individual (29 offsprings)
    Officer
    2018-08-22 ~ now
    OF - Director → CIF 0
  • 4
    Miller, Stephen James
    Chief Executive born in April 1965
    Individual (27 offsprings)
    Officer
    2018-08-22 ~ now
    OF - Director → CIF 0
  • 5
    DAWSONRENTALS TEMPERATURE CONTROL SOLUTIONS LIMITED - 2018-03-19
    DAWSONRENTALS PORTABLE COLD STORAGE LIMITED - 2015-01-07
    PORTABLE COLD STORAGE LIMITED - 1997-09-30
    REDCLIFFE INTERNATIONAL LIMITED - 1992-08-01
    REDCLIFFE HOLDINGS LIMITED - 1988-01-01
    Dawsongroup Temperature Control Solutions Limited, Delaware Drive, Tongwell, Milton Keynes, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-08-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Casselman, Stephen Clinton
    Company Director born in March 1959
    Individual (1 offspring)
    Officer
    2006-01-13 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Stephen Clinton Casselman
    Born in March 1959
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-08-22
    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
  • 2
    Benham, Roderick Peter
    Director born in April 1958
    Individual (1 offspring)
    Officer
    2018-09-04 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Radcliffe, Michael Reginald
    Company Director born in June 1949
    Individual
    Officer
    2006-01-13 ~ 2013-01-14
    OF - Director → CIF 0
  • 4
    Giles, David Robert
    Company Director born in January 1954
    Individual (3 offsprings)
    Officer
    2006-01-13 ~ 2013-08-22
    OF - Director → CIF 0
  • 5
    Kelsall, David Harris
    Company Director
    Individual (3 offsprings)
    Officer
    2006-01-13 ~ 2018-09-04
    OF - Secretary → CIF 0
    Mr David Harris Kelsall
    Born in May 1969
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-08-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 6
    Warner, John Malcolm
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    2006-01-13 ~ 2018-01-16
    OF - Director → CIF 0
  • 7
    Greene, Christopher Robert
    Company Director born in October 1975
    Individual (1 offspring)
    Officer
    2008-09-01 ~ 2017-04-07
    OF - Director → CIF 0
    Mr Christopher Robert Greene
    Born in October 1975
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-07
    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
  • 8
    Warner, Edward John
    Company Director born in November 1969
    Individual (3 offsprings)
    Officer
    2006-01-13 ~ 2018-01-16
    OF - Director → CIF 0
  • 9
    Warner, William James
    Company Director born in September 1971
    Individual (2 offsprings)
    Officer
    2006-01-13 ~ 2018-01-16
    OF - Director → CIF 0
  • 10
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (1 parent, 129 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2006-01-13 ~ 2006-01-13
    PE - Nominee Secretary → CIF 0
  • 11
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-01-13 ~ 2006-01-13
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TECTONIKS LIMITED

Standard Industrial Classification
22230 - Manufacture Of Builders Ware Of Plastic
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
17,801 GBP2018-04-30
24,525 GBP2017-04-30
Total Inventories
50,428 GBP2018-04-30
41,700 GBP2017-04-30
Debtors
46,377 GBP2018-04-30
42,689 GBP2017-04-30
Cash at bank and in hand
17,965 GBP2018-04-30
3,466 GBP2017-04-30
Current Assets
114,770 GBP2018-04-30
87,855 GBP2017-04-30
Net Current Assets/Liabilities
-43,313 GBP2018-04-30
-34,686 GBP2017-04-30
Total Assets Less Current Liabilities
-25,512 GBP2018-04-30
-10,161 GBP2017-04-30
Creditors
Non-current
-49,632 GBP2018-04-30
-57,885 GBP2017-04-30
Net Assets/Liabilities
-76,020 GBP2018-04-30
-69,865 GBP2017-04-30
Equity
Called up share capital
1,300 GBP2018-04-30
1,300 GBP2017-04-30
Retained earnings (accumulated losses)
-77,320 GBP2018-04-30
-71,165 GBP2017-04-30
Equity
-76,020 GBP2018-04-30
-69,865 GBP2017-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
8,500 GBP2018-04-30
8,500 GBP2017-04-30
Other
135,560 GBP2018-04-30
135,610 GBP2017-04-30
Property, Plant & Equipment - Gross Cost
144,060 GBP2018-04-30
144,110 GBP2017-04-30
Property, Plant & Equipment - Other Disposals
Other
-604 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Other Disposals
-604 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
7,395 GBP2018-04-30
6,120 GBP2017-04-30
Other
118,864 GBP2018-04-30
113,465 GBP2017-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
126,259 GBP2018-04-30
119,585 GBP2017-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,275 GBP2017-05-01 ~ 2018-04-30
Other
6,003 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,278 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-604 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-604 GBP2017-05-01 ~ 2018-04-30
Property, Plant & Equipment
Land and buildings
1,105 GBP2018-04-30
2,380 GBP2017-04-30
Other
16,696 GBP2018-04-30
22,145 GBP2017-04-30
Trade Debtors/Trade Receivables
Current
34,492 GBP2018-04-30
30,720 GBP2017-04-30
Other Debtors
Current
11,885 GBP2018-04-30
11,969 GBP2017-04-30
Debtors
Current
46,377 GBP2018-04-30
42,689 GBP2017-04-30
Bank Borrowings/Overdrafts
Current
2,386 GBP2018-04-30
6,972 GBP2017-04-30
Trade Creditors/Trade Payables
Current
57,207 GBP2018-04-30
82,459 GBP2017-04-30
Other Taxation & Social Security Payable
12,859 GBP2018-04-30
5,919 GBP2017-04-30
Other Creditors
Current
85,631 GBP2018-04-30
27,191 GBP2017-04-30
Non-current
49,632 GBP2018-04-30
Bank Borrowings
2,386 GBP2018-04-30
Total Borrowings
Current
12,826 GBP2018-04-30
6,972 GBP2017-04-30
Non-current
2,385 GBP2017-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,300 shares2018-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2017-05-01 ~ 2018-04-30
Equity
Called up share capital
1,300 GBP2018-04-30
1,300 GBP2017-04-30

Related profiles found in government register
  • TECTONIKS LIMITED
    Info
    Registered number 05675333
    Unit 1, Kinton Business Park, Nesscliffe Shrewsbury, Shropshire SY4 1AZ
    Private Limited Company incorporated on 2006-01-13 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • TECTONIKS LIMITED
    S
    Registered number 05675333
    Unit 1 Kinton Business Park, Nesscliffe, Shrewsbury, Shropshire, SY4 1AZ
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Level 4 Merchants Warehouse, 21 Castle Street, Manchester
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
© 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.