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
    Morley, Catherine Geraldene
    Finance Director born in August 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Walker, Simon John
    Director born in September 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    THE VALSPAR (UK) HOLDING CORPORATION LIMITED - now
    FORAY 901 LIMITED - 1996-04-09
    icon of addressC/o The Valspar Corporation Ltd, Avenue One, Witney, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    406,593,891 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Treat, Tyler Nolan
    Business Manager born in March 1966
    Individual
    Officer
    icon of calendar 2013-07-31 ~ 2017-10-26
    OF - Director → CIF 0
  • 2
    Donchess, James Michael
    Attorney born in September 1963
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-13
    OF - Director → CIF 0
  • 3
    Ashford, Steven
    Salesman born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-16 ~ 2011-06-01
    OF - Director → CIF 0
  • 4
    Mistysyn, Allen Joseph
    Business Executive born in November 1968
    Individual
    Officer
    icon of calendar 2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 5
    Braggio, Ezio Nicola Giacomo
    Businessman born in January 1956
    Individual
    Officer
    icon of calendar 2017-10-26 ~ 2019-03-29
    OF - Director → CIF 0
  • 6
    Roberts, Aled
    Managing Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-31
    OF - Director → CIF 0
    icon of calendar 2013-07-31 ~ 2015-05-12
    OF - Director → CIF 0
  • 7
    Miklich, Jeffrey James
    Business Executive born in March 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-26 ~ 2021-05-13
    OF - Director → CIF 0
  • 8
    Smith, Carl James
    Logistics Director born in August 1974
    Individual
    Officer
    icon of calendar 2008-10-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 9
    Beastrom, Timothy Allen
    Business Manager born in May 1966
    Individual
    Officer
    icon of calendar 2013-07-31 ~ 2017-10-26
    OF - Director → CIF 0
    Beastrom, Timothy Allen
    Individual
    Officer
    icon of calendar 2015-05-12 ~ 2017-10-26
    OF - Secretary → CIF 0
  • 10
    Karnstein, Dennis Harold
    Regional President - Emeai born in November 1966
    Individual
    Officer
    icon of calendar 2019-03-29 ~ 2021-05-13
    OF - Director → CIF 0
  • 11
    Engh, Rolf Nestor
    Business Manager born in October 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ 2017-10-26
    OF - Director → CIF 0
  • 12
    Penny, Brian Gordon
    Engineer born in February 1939
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-16
    OF - Director → CIF 0
  • 13
    Slater, Karen Ann
    Individual
    Officer
    icon of calendar 2007-08-08 ~ 2009-09-04
    OF - Secretary → CIF 0
  • 14
    Daws, Graham Michael
    Financial Controller born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-31
    OF - Director → CIF 0
    Daws, Graham Michael
    Accountant born in August 1962
    Individual (2 offsprings)
    icon of calendar 2013-07-31 ~ 2015-05-12
    OF - Director → CIF 0
    Daws, Graham
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-31
    OF - Secretary → CIF 0
    Daws, Graham Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2015-05-12
    OF - Secretary → CIF 0
  • 15
    Ashford, Amanda Louise
    Individual
    Officer
    icon of calendar 2007-07-16 ~ 2007-08-08
    OF - Secretary → CIF 0
  • 16
    Twigger, Steven Allen
    Individual (20 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-16
    OF - Secretary → CIF 0
  • 17
    Mccartney, David
    Company Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2010-03-01
    OF - Director → CIF 0
  • 18
    Richards, John
    Managing Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2010-03-01
    OF - Director → CIF 0
    Richards, John
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-05 ~ 2010-03-01
    OF - Secretary → CIF 0
  • 19
    CHETTLEBURGH'S LIMITED - now
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    2006-09-22 ~ 2006-10-24
    PE - Director → CIF 0
  • 20
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2006-09-22 ~ 2006-10-24
    PE - Secretary → CIF 0
parent relation
Company in focus

INVER COLOR LTD

Previous names
GENERAL PAINT & POWDER SUPPLIES LIMITED - 2011-06-02
WAREFORD ENTERPRICES LTD. - 2006-10-27
Standard Industrial Classification
46750 - Wholesale Of Chemical Products
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
12019-01-01 ~ 2019-12-31
Turnover/Revenue
2,272,366 GBP2019-01-01 ~ 2019-12-31
2,225,658 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
1,835,824 GBP2019-01-01 ~ 2019-12-31
1,800,777 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
436,542 GBP2019-01-01 ~ 2019-12-31
424,881 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
149,874 GBP2019-01-01 ~ 2019-12-31
265,573 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
286,668 GBP2019-01-01 ~ 2019-12-31
159,308 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
3,829 GBP2019-01-01 ~ 2019-12-31
2,167 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
290,497 GBP2019-01-01 ~ 2019-12-31
161,475 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
290,497 GBP2019-01-01 ~ 2019-12-31
161,475 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
290,497 GBP2019-01-01 ~ 2019-12-31
161,475 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
154 GBP2019-12-31
577 GBP2018-12-31
Property, Plant & Equipment
27,489 GBP2019-12-31
36,483 GBP2018-12-31
Fixed Assets
27,643 GBP2019-12-31
37,060 GBP2018-12-31
Total Inventories
134,660 GBP2019-12-31
87,475 GBP2018-12-31
Debtors
1,393,417 GBP2019-12-31
1,236,150 GBP2018-12-31
Current Assets
1,528,077 GBP2019-12-31
1,323,625 GBP2018-12-31
Creditors
Current
291,915 GBP2019-12-31
387,377 GBP2018-12-31
Net Current Assets/Liabilities
1,236,162 GBP2019-12-31
936,248 GBP2018-12-31
Total Assets Less Current Liabilities
1,263,805 GBP2019-12-31
973,308 GBP2018-12-31
Equity
Called up share capital
10 GBP2019-12-31
10 GBP2018-12-31
10 GBP2017-12-31
Retained earnings (accumulated losses)
1,263,795 GBP2019-12-31
973,298 GBP2018-12-31
811,823 GBP2017-12-31
Equity
1,263,805 GBP2019-12-31
973,308 GBP2018-12-31
811,833 GBP2017-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
290,497 GBP2019-01-01 ~ 2019-12-31
161,475 GBP2018-01-01 ~ 2018-12-31
Wages/Salaries
181,580 GBP2019-01-01 ~ 2019-12-31
171,813 GBP2018-01-01 ~ 2018-12-31
Social Security Costs
19,678 GBP2019-01-01 ~ 2019-12-31
18,237 GBP2018-01-01 ~ 2018-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
9,186 GBP2019-01-01 ~ 2019-12-31
6,633 GBP2018-01-01 ~ 2018-12-31
Staff Costs/Employee Benefits Expense
210,444 GBP2019-01-01 ~ 2019-12-31
196,683 GBP2018-01-01 ~ 2018-12-31
Average Number of Employees
62019-01-01 ~ 2019-12-31
62018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
8,994 GBP2019-01-01 ~ 2019-12-31
9,531 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
3,817 GBP2019-01-01 ~ 2019-12-31
3,988 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
55,194 GBP2019-01-01 ~ 2019-12-31
30,680 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Computer software
3,362 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
33,532 GBP2018-12-31
Furniture and fittings
37,668 GBP2018-12-31
Computers
902 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
72,102 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,273 GBP2019-12-31
13,227 GBP2018-12-31
Furniture and fittings
27,521 GBP2019-12-31
21,871 GBP2018-12-31
Computers
819 GBP2019-12-31
521 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
44,613 GBP2019-12-31
35,619 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,046 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
5,650 GBP2019-01-01 ~ 2019-12-31
Computers
298 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,994 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
17,259 GBP2019-12-31
20,305 GBP2018-12-31
Furniture and fittings
10,147 GBP2019-12-31
15,797 GBP2018-12-31
Computers
83 GBP2019-12-31
381 GBP2018-12-31
Merchandise
134,660 GBP2019-12-31
87,475 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
451,974 GBP2019-12-31
498,288 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
913,149 GBP2019-12-31
716,293 GBP2018-12-31
Prepayments/Accrued Income
Current
28,294 GBP2019-12-31
21,569 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
1,393,417 GBP2019-12-31
1,236,150 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
143 GBP2019-12-31
109 GBP2018-12-31
Trade Creditors/Trade Payables
Current
16,942 GBP2019-12-31
8,405 GBP2018-12-31
Amounts owed to group undertakings
Current
135,330 GBP2019-12-31
109,528 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
112,936 GBP2019-12-31
233,350 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
62,495 GBP2019-12-31
37,392 GBP2018-12-31
Between one and five year
156,283 GBP2019-12-31
99,995 GBP2018-12-31
More than five year
12,750 GBP2019-12-31
31,750 GBP2018-12-31
All periods
231,528 GBP2019-12-31
169,137 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10 shares2019-12-31

  • INVER COLOR LTD
    Info
    GENERAL PAINT & POWDER SUPPLIES LIMITED - 2011-06-02
    WAREFORD ENTERPRICES LTD. - 2011-06-02
    Registered number 05944238
    icon of address1 More London Place, London SE1 2AF
    PRIVATE LIMITED COMPANY incorporated on 2006-09-22 and dissolved on 2024-12-18 (18 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-09-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.