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 3
  • 1
    Parsons, Nicholas James
    Born in February 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Whitehead, David John
    Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-06-05 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressClinch's House, 227, Lord Street, Douglas, Isle Of Man
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Terry, Kenneth John
    Company Director born in May 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2018-09-27
    OF - Director → CIF 0
  • 2
    Mr Ken Terry
    Born in May 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mendelsohn, Fredric William
    Company Director born in January 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2022-02-07
    OF - Director → CIF 0
    Mr Fred Mendelsohn
    Born in January 1963
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Smulders, Patrick
    Company Director born in July 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2018-09-27
    OF - Director → CIF 0
    Mr Patrick Smulders
    Born in July 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Evans, Robert James
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-03-10 ~ 2007-06-05
    OF - Secretary → CIF 0
  • 6
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2006-03-10 ~ 2006-03-28
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-03-10 ~ 2006-03-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ELFREED LTD

Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Fixed Assets - Investments
2,845,000 GBP2022-02-07
3,725,000 GBP2021-01-31
Debtors
202 GBP2022-02-07
30 GBP2021-01-31
Cash at bank and in hand
13,028 GBP2022-02-07
7,861 GBP2021-01-31
Current Assets
13,230 GBP2022-02-07
7,891 GBP2021-01-31
Net Assets/Liabilities
-2,681,886 GBP2022-02-07
-1,810,259 GBP2021-01-31
Equity
Called up share capital
1,305,557 GBP2022-02-07
1,305,557 GBP2021-01-31
Profit/Loss
-871,627 GBP2021-02-01 ~ 2022-02-07
-1,395 GBP2020-02-01 ~ 2021-01-31
Equity
-2,681,886 GBP2022-02-07
Average Number of Employees
522021-02-01 ~ 2022-02-07
532020-02-01 ~ 2021-01-31
Investments in Subsidiaries
2,845,000 GBP2022-02-07
3,725,000 GBP2021-01-31
Raw materials and consumables
0 GBP2022-02-07
0 GBP2021-01-31
Finished Goods/Goods for Resale
0 GBP2022-02-07
0 GBP2021-01-31
Total Inventories
0 GBP2022-02-07
0 GBP2021-01-31
Trade Debtors/Trade Receivables
0 GBP2022-02-07
0 GBP2021-01-31
Amount of corporation tax that is recoverable
25 GBP2022-02-07
25 GBP2021-01-31
Other Debtors
Current
11 GBP2022-02-07
5 GBP2021-01-31
Prepayments/Accrued Income
Current
0 GBP2022-02-07
0 GBP2021-01-31
Corporation Tax Payable
Current
0 GBP2022-02-07
0 GBP2021-01-31
Other Creditors
Current
0 GBP2022-02-07
0 GBP2021-01-31
Creditors
Current
5,540,116 GBP2022-02-07
4,578,647 GBP2021-01-31
Bank Borrowings
0 GBP2022-02-07
1,104,834 GBP2021-01-31
Bank Overdrafts
0 GBP2022-02-07
0 GBP2021-01-31
Total Borrowings
Current, Amounts falling due within one year
140,331 GBP2021-01-31
Non-current, Amounts falling due after one year
964,503 GBP2021-01-31

Related profiles found in government register
  • ELFREED LTD
    Info
    Registered number 05738417
    icon of addressUnit 6 C/o Contour Showers Ltd, Total Park, Pochin Way, Middlewich CW10 0GT
    PRIVATE LIMITED COMPANY incorporated on 2006-03-10 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • ELFREED LTD
    S
    Registered number 05738417
    icon of addressC/o Contour Showers Ltd, Siddorn Street, Winsford, England, CW7 2BA
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in Register At Companies House, United Kingdom
    CIF 2
    Limited Liability Company in Companies House Uk Registry, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    H.M. PRODUCTS LIMITED - 2006-06-29
    icon of addressSiddorn Street, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSiddorn Street, Winsford, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-07
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CONTOUR DOORS LIMITED - 1994-07-27
    icon of addressUnit 6 Total Park, Pochin Way, Middlewich, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,698,565 GBP2022-02-07
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    WEIGHTCO 2011 (8) LTD - 2011-11-02
    icon of addressContour Showers Ltd, Factory, Siddorn Street, Winsford, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    495,871 GBP2022-02-07
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressC/o Contour Showers Ltd, Factory, Siddorn Street, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.