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 7
  • 1
    Mcquillan, Barry
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Paulus De ChÂtelet, Maxime Pierre Jacques Jean René
    Born in February 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-10 ~ now
    OF - Director → CIF 0
  • 3
    Chapman, Wayne Steven
    Born in February 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ now
    OF - Director → CIF 0
  • 4
    Mortier, Thomas Guy Alexandre
    Born in December 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ now
    OF - Director → CIF 0
  • 5
    Woodall, Natalie
    Born in March 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ now
    OF - Director → CIF 0
  • 6
    Rowlinson, Gregory James
    Born in March 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressMuntcentrum-centre, Monnaie, 1000, Brussels, Belgium
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Hussey, Paul
    Individual (36 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2018-06-07
    OF - Secretary → CIF 0
  • 2
    Rayner, Mark Stewart Peter
    Company Director born in August 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2017-06-30
    OF - Director → CIF 0
  • 3
    Thomason, Darren Brian
    It Engineer born in September 1972
    Individual
    Officer
    icon of calendar 2007-08-28 ~ 2025-06-10
    OF - Director → CIF 0
  • 4
    Tarratt, George David Nicholas
    Director born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2018-06-07
    OF - Director → CIF 0
  • 5
    Bugg, Barry Martin
    Managing Director born in October 1972
    Individual
    Officer
    icon of calendar 2007-08-28 ~ 2022-12-30
    OF - Director → CIF 0
  • 6
    Tedbury, Andrew James
    Director born in April 1964
    Individual
    Officer
    icon of calendar 2017-06-30 ~ 2018-06-07
    OF - Director → CIF 0
  • 7
    Jones, Mark Andrew
    Director born in July 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2020-07-14
    OF - Director → CIF 0
    Jones, Mark Andrew
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2020-07-14
    OF - Secretary → CIF 0
  • 8
    Smith, Nicholas Rodger Gordon
    It Engineer born in October 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2025-06-10
    OF - Director → CIF 0
  • 9
    Emerson, Francis Waldo
    Company Director born in August 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-28 ~ 2017-06-30
    OF - Director → CIF 0
    Emerson, Francis Waldo
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-28 ~ 2017-06-30
    OF - Secretary → CIF 0
    Francis Waldo Emerson
    Born in August 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    BUNZL HOLDING GTL LIMITED - now
    S.R.WALSH LIMITED - 1982-09-01
    icon of addressYork House, 45 Seymour Street, London, England
    Active Corporate (5 parents, 13 offsprings)
    Person with significant control
    2017-06-30 ~ 2018-06-07
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2007-08-28 ~ 2007-08-28
    PE - Director → CIF 0
  • 12
    icon of addressStaci, Zac Des Bethunes, Avenue Du Fond De Vaux, 95310 Saint Ouen L'aumone, Paris, France
    Corporate (2 offsprings)
    Person with significant control
    2018-06-07 ~ 2024-08-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2007-08-28 ~ 2007-08-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PIXEL INSPIRATION HOLDINGS LIMITED

Standard Industrial Classification
43210 - Electrical Installation
74100 - Specialised Design Activities
Brief company account
Cost of Sales
-10,543,755 GBP2024-01-01 ~ 2024-12-31
-11,402,613 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-5,830,180 GBP2024-01-01 ~ 2024-12-31
-5,077,486 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-98,512 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
982,549 GBP2024-01-01 ~ 2024-12-31
973,974 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-275,612 GBP2024-01-01 ~ 2024-12-31
-235,357 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
706,937 GBP2024-01-01 ~ 2024-12-31
738,617 GBP2023-01-01 ~ 2023-12-31
Equity
Retained earnings (accumulated losses)
3,227,057 GBP2024-12-31
2,520,120 GBP2023-12-31
1,781,503 GBP2022-12-31
Property, Plant & Equipment
542,649 GBP2024-12-31
372,104 GBP2023-12-31
Fixed Assets - Investments
4,304 GBP2024-12-31
4,304 GBP2023-12-31
Fixed Assets
546,953 GBP2024-12-31
376,408 GBP2023-12-31
Debtors
6,198,720 GBP2024-12-31
6,516,623 GBP2023-12-31
Cash at bank and in hand
1,854,367 GBP2024-12-31
1,329,260 GBP2023-12-31
Current Assets
9,481,597 GBP2024-12-31
9,394,641 GBP2023-12-31
Net Current Assets/Liabilities
3,135,911 GBP2024-12-31
2,344,801 GBP2023-12-31
Total Assets Less Current Liabilities
3,682,864 GBP2024-12-31
2,721,209 GBP2023-12-31
Net Assets/Liabilities
3,237,185 GBP2024-12-31
2,530,248 GBP2023-12-31
Equity
Called up share capital
306 GBP2024-12-31
306 GBP2023-12-31
Share premium
7,122 GBP2024-12-31
7,122 GBP2023-12-31
Capital redemption reserve
2,700 GBP2024-12-31
2,700 GBP2023-12-31
Equity
3,237,185 GBP2024-12-31
2,530,248 GBP2023-12-31
Audit Fees/Expenses
11,135 GBP2024-01-01 ~ 2024-12-31
11,315 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
912024-01-01 ~ 2024-12-31
822023-01-01 ~ 2023-12-31
Wages/Salaries
3,950,196 GBP2024-01-01 ~ 2024-12-31
3,310,462 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
136,359 GBP2024-01-01 ~ 2024-12-31
118,067 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,472,886 GBP2024-01-01 ~ 2024-12-31
3,754,223 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
268,743 GBP2024-01-01 ~ 2024-12-31
225,432 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
490,111 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
490,111 GBP2023-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
152,792 GBP2024-12-31
110,686 GBP2023-12-31
Furniture and fittings
61,730 GBP2024-12-31
60,557 GBP2023-12-31
Computers
258,470 GBP2024-12-31
238,076 GBP2023-12-31
Motor vehicles
565,166 GBP2024-12-31
441,112 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,524,489 GBP2024-12-31
1,203,994 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-29,994 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-29,994 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
96,983 GBP2024-12-31
93,476 GBP2023-12-31
Furniture and fittings
46,807 GBP2024-12-31
41,209 GBP2023-12-31
Computers
222,634 GBP2024-12-31
207,500 GBP2023-12-31
Motor vehicles
318,516 GBP2024-12-31
242,716 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
981,840 GBP2024-12-31
831,890 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,598 GBP2024-01-01 ~ 2024-12-31
Computers
15,134 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
105,794 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
179,944 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-29,994 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-29,994 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
55,809 GBP2024-12-31
Furniture and fittings
14,923 GBP2024-12-31
19,348 GBP2023-12-31
Computers
35,836 GBP2024-12-31
30,576 GBP2023-12-31
Motor vehicles
246,650 GBP2024-12-31
198,396 GBP2023-12-31
Finished Goods/Goods for Resale
1,428,510 GBP2024-12-31
1,548,758 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
4,958,162 GBP2024-12-31
5,671,340 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
33,861 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,230 GBP2024-12-31
4,230 GBP2023-12-31
Other Debtors
Current
1,187,715 GBP2024-12-31
826,301 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
14,752 GBP2024-12-31
14,752 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
310,871 GBP2024-12-31
83,020 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,672,597 GBP2024-12-31
2,613,114 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
13,458 GBP2023-12-31
Other Taxation & Social Security Payable
Current
401,312 GBP2024-12-31
392,894 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
250,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,960,906 GBP2024-12-31
3,697,354 GBP2023-12-31
Creditors
Current
6,345,686 GBP2024-12-31
7,049,840 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
310,871 GBP2024-12-31
83,020 GBP2023-12-31
Minimum gross finance lease payments owing
756,550 GBP2024-12-31
273,981 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
445,679 GBP2024-12-31
190,961 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
306 shares2024-12-31
306 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
75,000 GBP2024-12-31
75,000 GBP2023-12-31
Between two and five year
175,000 GBP2024-12-31
250,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
250,000 GBP2024-12-31
325,000 GBP2023-12-31

Related profiles found in government register
  • PIXEL INSPIRATION HOLDINGS LIMITED
    Info
    Registered number 06354494
    icon of addressC/o Michael Davies And Associates Limited Walker Park, Blackamoor Road, Blackburn BB1 2LG
    PRIVATE LIMITED COMPANY incorporated on 2007-08-28 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-19
    CIF 0
  • PIXEL INSPIRATION HOLDINGS LIMITED
    S
    Registered number 06354494
    icon of addressC/o Barnes Roffe Llp, 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, United Kingdom, UB8 2FX
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.