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
    Ensinger, Richard Paul
    Born in October 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-06-23 ~ now
    OF - Director → CIF 0
  • 2
    Mr Stanley James Ensinger
    Born in April 1939
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2020-12-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Smith, Ian Barry
    Born in January 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Ensinger, Richard Paul
    Company Director born in October 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2022-02-01
    OF - Director → CIF 0
  • 2
    Maydon, Norman
    Managing Director born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-30 ~ 2016-07-13
    OF - Director → CIF 0
  • 3
    Ensinger, Jacqueline Anne
    Director born in January 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2020-04-20
    OF - Director → CIF 0
  • 4
    Warner, Martin David Hugh
    Production Manager born in November 1947
    Individual
    Officer
    icon of calendar 2008-04-04 ~ 2011-10-14
    OF - Director → CIF 0
  • 5
    Ward, Richard Crispen William
    Commercial Director born in October 1966
    Individual
    Officer
    icon of calendar 2008-04-04 ~ 2019-01-31
    OF - Director → CIF 0
    Ward, Richard
    Individual
    Officer
    icon of calendar 2010-02-17 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 6
    Ensinger, Stanley James
    Director born in April 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2014-04-02
    OF - Director → CIF 0
  • 7
    Allen, Christopher
    Financial Controller born in March 1951
    Individual
    Officer
    icon of calendar 2008-04-04 ~ 2010-02-17
    OF - Director → CIF 0
    Allen, Christopher
    Individual
    Officer
    icon of calendar 2008-03-27 ~ 2010-02-17
    OF - Secretary → CIF 0
  • 8
    Fatibene, Christopher Edward
    Financial Director born in May 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2023-12-31
    OF - Director → CIF 0
  • 9
    Turner, Darren
    Director born in September 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2022-07-31
    OF - Director → CIF 0
  • 10
    Cowley, Adrian
    Chief Executive Officer born in March 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-03-27 ~ 2011-05-31
    OF - Director → CIF 0
  • 11
    Ensinger, Carol Ann
    Director born in November 1957
    Individual
    Officer
    icon of calendar 2022-06-23 ~ 2022-06-23
    OF - Director → CIF 0
  • 12
    icon of address1st Floor Roxburghe House, 273/287 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-12-20
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CEMAR LIMITED

Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture
Brief company account
Equity
88,187 GBP2024-12-31
889,678 GBP2023-12-31
1,052,680 GBP2022-12-31
Fixed Assets - Investments
1,000,100 GBP2024-12-31
2,444,316 GBP2023-12-31
Debtors
452,474 GBP2024-12-31
342,854 GBP2023-12-31
Cash at bank and in hand
4,650 GBP2024-12-31
114,689 GBP2023-12-31
Current Assets
457,124 GBP2024-12-31
457,543 GBP2023-12-31
Net Current Assets/Liabilities
32,924 GBP2024-12-31
33,343 GBP2023-12-31
Total Assets Less Current Liabilities
1,033,024 GBP2024-12-31
2,477,659 GBP2023-12-31
Net Assets/Liabilities
88,187 GBP2024-12-31
1,426,081 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
200 GBP2022-12-31
Share premium
250,886 GBP2024-12-31
250,886 GBP2023-12-31
250,886 GBP2022-12-31
Retained earnings (accumulated losses)
-162,899 GBP2024-12-31
1,174,995 GBP2023-12-31
1,093,184 GBP2022-12-31
Profit/Loss
-1,337,894 GBP2024-01-01 ~ 2024-12-31
101,811 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
1,000,100 GBP2024-12-31
2,444,316 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
424,000 GBP2024-12-31
424,000 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
200 GBP2024-12-31
200 GBP2023-12-31
Creditors
Current
424,200 GBP2024-12-31
424,200 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
944,837 GBP2024-12-31
1,051,578 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
424,000 GBP2024-12-31
Non-current, Amounts falling due after one year
1,051,578 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • CEMAR LIMITED
    Info
    Registered number 06546897
    icon of addressSilverline Office Equipment Limited James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk IP28 7DE
    PRIVATE LIMITED COMPANY incorporated on 2008-03-27 (17 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • CEMAR LIMITED
    S
    Registered number missing
    icon of addressJames Carter Road, Mildenhall Industrial Estate, Mildenhall, Suffolk, United Kingdom, IP28 7DE
    Private Limited Company
    CIF 1
  • CEMAR LIMITED
    S
    Registered number 06546897
    icon of addressC/o Silverline Office Equipment Ltd, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
    Private Limited Company in Registrat Of Companies In England & Wales, United Kingdom
    CIF 2
  • CEMAR LIMITED
    S
    Registered number 06546897
    icon of addressSilverline Office Equipment, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE
    Private Limited Company in Register Of Companies In England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressFifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CLONMELL OFFICE EQUIPMENT SUPPLIES LIMITED - 1985-12-06
    CLONMELL PROPERTY COMPANY(SEFTON ROAD)LIMITED(THE) - 1982-10-29
    icon of addressSilverline Office Equipment Limited James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,518,465 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressJames Carter Road, Mildenhall Industrial Estate, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,445 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressC/o Cemar Ltd, James Carter Road, Mildenhall, Sufolk
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.