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
    Biddle, Susan Elizabeth
    Director born in July 1961
    Individual (2 offsprings)
    Officer
    2006-03-30 ~ 2020-01-15
    OF - Director → CIF 0
    Biddle, Susan Elizabeth
    Individual (2 offsprings)
    Officer
    2006-03-30 ~ 2011-12-31
    OF - Secretary → CIF 0
  • 2
    Chamberlain, George Humfrey Neville
    Director born in March 1923
    Individual (9 offsprings)
    Officer
    2011-09-27 ~ 2016-09-27
    OF - Director → CIF 0
  • 3
    Moore, Arthur William Thomas
    Director born in August 1957
    Individual (5 offsprings)
    Officer
    2011-09-27 ~ 2022-10-24
    OF - Director → CIF 0
    Mr Arthur William Thomas Moore
    Born in August 1957
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Dawes, Andrew Peter
    Director born in September 1949
    Individual (2 offsprings)
    Officer
    2011-09-27 ~ 2022-10-24
    OF - Director → CIF 0
  • 5
    Paterson, Hamish Friels
    Managing Director born in September 1965
    Individual (6 offsprings)
    Officer
    2006-03-30 ~ 2013-06-27
    OF - Director → CIF 0
  • 6
    Reeves, Jeremy John
    Born in September 1969
    Individual (4 offsprings)
    Officer
    2006-03-30 ~ now
    OF - Director → CIF 0
  • 7
    Chamberlain, Christopher Humfrey Nils
    Director born in March 1964
    Individual (8 offsprings)
    Officer
    2011-09-27 ~ 2022-10-24
    OF - Director → CIF 0
  • 8
    West, Spencer Barry
    Born in May 1968
    Individual (6 offsprings)
    Officer
    2019-08-01 ~ now
    OF - Director → CIF 0
  • 9
    SIGNSCAPE GROUP LTD
    14278267
    Peartree Industrial Estate, Bath Road, Langford, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-10-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    FORM 10 DIRECTORS FD LTD
    03199791
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (5 parents, 78793 offsprings)
    Officer
    2006-03-30 ~ 2006-03-31
    OF - Nominee Director → CIF 0
  • 11
    FORM 10 SECRETARIES FD LTD
    03199793
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (5 parents, 74357 offsprings)
    Officer
    2006-03-30 ~ 2006-03-31
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SIGNSCAPE AND SIGNCONEX LTD

Period: 2013-12-23 ~ now
Company number: 05763360
Registered names
SIGNSCAPE AND SIGNCONEX LTD - now
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Property, Plant & Equipment
830,865 GBP2025-12-31
757,190 GBP2024-12-31
Debtors
281,002 GBP2025-12-31
321,688 GBP2024-12-31
Cash at bank and in hand
57,225 GBP2025-12-31
17,834 GBP2024-12-31
Current Assets
680,379 GBP2025-12-31
608,713 GBP2024-12-31
Creditors
Amounts falling due within one year
-205,499 GBP2025-12-31
-236,092 GBP2024-12-31
Net Current Assets/Liabilities
474,880 GBP2025-12-31
372,621 GBP2024-12-31
Total Assets Less Current Liabilities
1,305,745 GBP2025-12-31
1,129,811 GBP2024-12-31
Creditors
Amounts falling due after one year
-21,269 GBP2025-12-31
-26,499 GBP2024-12-31
Net Assets/Liabilities
1,284,476 GBP2025-12-31
1,104,261 GBP2024-12-31
Equity
Called up share capital
494,357 GBP2025-12-31
494,357 GBP2024-12-31
Share premium
5,880 GBP2025-12-31
5,880 GBP2024-12-31
Revaluation reserve
478,785 GBP2025-12-31
398,785 GBP2024-12-31
Capital redemption reserve
1 GBP2025-12-31
1 GBP2024-12-31
Retained earnings (accumulated losses)
305,453 GBP2025-12-31
205,238 GBP2024-12-31
Equity
1,284,476 GBP2025-12-31
1,104,261 GBP2024-12-31
Average Number of Employees
142025-01-01 ~ 2025-12-31
122024-01-01 ~ 2024-12-31
Intangible Assets - Gross Cost
Net goodwill
5,000 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
5,000 GBP2024-12-31
Intangible Assets
Net goodwill
0 GBP2025-12-31
0 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
899,248 GBP2025-12-31
819,248 GBP2024-12-31
Other
378,831 GBP2025-12-31
378,831 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
1,278,079 GBP2025-12-31
1,198,079 GBP2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
80,000 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
80,000 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
69,248 GBP2025-12-31
69,248 GBP2024-12-31
Other
377,966 GBP2025-12-31
371,641 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
447,214 GBP2025-12-31
440,889 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2025-01-01 ~ 2025-12-31
Other
6,325 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,325 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Land and buildings
830,000 GBP2025-12-31
750,000 GBP2024-12-31
Other
865 GBP2025-12-31
7,190 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
132,941 GBP2025-12-31
194,972 GBP2024-12-31
Amounts Owed By Related Parties
143,089 GBP2025-12-31
Current
122,462 GBP2024-12-31
Other Debtors
Amounts falling due within one year, Current
4,972 GBP2025-12-31
4,254 GBP2024-12-31
Debtors
Amounts falling due within one year, Current
281,002 GBP2025-12-31
321,688 GBP2024-12-31
Bank Borrowings/Overdrafts
Current
5,000 GBP2025-12-31
21,668 GBP2024-12-31
Trade Creditors/Trade Payables
Current
116,923 GBP2025-12-31
165,249 GBP2024-12-31
Other Taxation & Social Security Payable
Current
56,090 GBP2025-12-31
31,032 GBP2024-12-31
Other Creditors
Current
27,486 GBP2025-12-31
18,143 GBP2024-12-31
Creditors
Current
205,499 GBP2025-12-31
236,092 GBP2024-12-31
Bank Borrowings/Overdrafts
Non-current
21,269 GBP2025-12-31
26,499 GBP2024-12-31

Related profiles found in government register
  • SIGNSCAPE AND SIGNCONEX LTD
    Info
    SIGNSCAPE SYSTEMS LTD - 2013-12-23
    Registered number 05763360
    Pear Tree Industrial Estate, Bath Road, Upper Langford, Bristol BS40 5DJ
    PRIVATE LIMITED COMPANY incorporated on 2006-03-30 (20 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-14
    CIF 0
  • SIGNSCAPE AND SIGNCONEX LTD
    S
    Registered number 05763360
    Peartree Ind Estate, Bath Road, Upper Langford, Bristol, Avon, United Kingdom, BS40 5DJ
    CIF 1
  • SIGNSCAPE AND SIGNCONEX LTD
    S
    Registered number 05763360
    Pear Tree Industrial Estate, Bath Road, Langford, Bristol, England, BS40 5DJ
    Private Company Limited By Shares in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    SIGNCONEX LIMITED
    - now 01005017
    SIGNCO LIMITED - 2000-07-20
    Pear Tree Industrial Estate Bath Road, Upper Langford, Bristol
    Active Corporate (7 parents)
    Officer
    2011-09-27 ~ now
    CIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more 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 22 April 2026 and licensed under the Open Government Licence v3.0.