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 4
  • 1
    Moyle, Joseph
    Director born in April 1999
    Individual (1 offspring)
    Officer
    2023-07-06 ~ now
    OF - Director → CIF 0
  • 2
    Moyle, Jennifer Dawn
    Director born in August 1975
    Individual (1 offspring)
    Officer
    2020-12-07 ~ now
    OF - Director → CIF 0
    Mrs Jennifer Dawn Moyle
    Born in August 1975
    Individual (1 offspring)
    Person with significant control
    2023-11-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Moyle, Ainsley Kurt
    Director born in May 2000
    Individual (1 offspring)
    Officer
    2025-04-08 ~ now
    OF - Director → CIF 0
  • 4
    Moyle, Karl Edward
    Director born in April 1971
    Individual (2 offsprings)
    Officer
    2020-12-07 ~ now
    OF - Director → CIF 0
    Mr Karl Edward Moyle
    Born in April 1971
    Individual (2 offsprings)
    Person with significant control
    2020-12-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Moyle, Marian Grace
    Director born in April 1946
    Individual
    Officer
    2020-12-07 ~ 2022-01-14
    OF - Director → CIF 0
  • 2
    Moyle, Austen Roger
    Director born in November 1979
    Individual
    Officer
    2020-12-07 ~ 2023-10-17
    OF - Director → CIF 0
    Mr Austen Roger Moyle
    Born in November 1979
    Individual
    Person with significant control
    2020-12-07 ~ 2023-11-27
    PE - Has significant influence or controlCIF 0
  • 3
    Moyle, Laura
    Director born in January 1985
    Individual
    Officer
    2020-12-07 ~ 2023-10-17
    OF - Director → CIF 0
  • 4
    Van As, James
    Company Director born in November 1980
    Individual (2 offsprings)
    Officer
    2015-12-16 ~ 2020-12-07
    OF - Director → CIF 0
  • 5
    Smith, Timothy Roy
    Managing Director born in September 1977
    Individual (2 offsprings)
    Officer
    2011-04-21 ~ 2015-12-16
    OF - Director → CIF 0
  • 6
    Van As, Tony
    Company Director born in January 1979
    Individual (2 offsprings)
    Officer
    2015-12-16 ~ 2020-12-07
    OF - Director → CIF 0
    Mr Tony Van As
    Born in January 1979
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Van As, Beverley
    Company Director born in February 1983
    Individual (2 offsprings)
    Officer
    2015-12-16 ~ 2020-12-07
    OF - Director → CIF 0
  • 8
    Van As, Linda
    Company Director born in November 1978
    Individual (2 offsprings)
    Officer
    2015-12-16 ~ 2020-12-07
    OF - Director → CIF 0
  • 9
    Smith, Hamish Stuart
    Company Director born in July 1979
    Individual (4 offsprings)
    Officer
    2013-07-01 ~ 2015-12-16
    OF - Director → CIF 0
  • 10
    Unit 10b, Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2020-06-01 ~ 2020-12-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

THE COUNTRY CANDLE COMPANY LTD

Previous name
SHANDAKEN ASSOCIATES LIMITED - 2012-12-11
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
9,003 GBP2023-12-31
49,338 GBP2022-12-31
Debtors
127,245 GBP2023-12-31
78,013 GBP2022-12-31
Cash at bank and in hand
82,266 GBP2023-12-31
89,259 GBP2022-12-31
Current Assets
391,291 GBP2023-12-31
298,332 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-311,564 GBP2023-12-31
-262,506 GBP2022-12-31
Net Current Assets/Liabilities
79,727 GBP2023-12-31
35,826 GBP2022-12-31
Total Assets Less Current Liabilities
88,730 GBP2023-12-31
85,164 GBP2022-12-31
Net Assets/Liabilities
86,655 GBP2023-12-31
75,167 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Retained earnings (accumulated losses)
86,654 GBP2023-12-31
75,166 GBP2022-12-31
Equity
86,655 GBP2023-12-31
75,167 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
39,675 GBP2023-12-31
39,675 GBP2022-12-31
Other
225,081 GBP2023-12-31
224,651 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
264,756 GBP2023-12-31
264,326 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
39,420 GBP2023-12-31
26,318 GBP2022-12-31
Other
216,333 GBP2023-12-31
188,670 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
255,753 GBP2023-12-31
214,988 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
13,102 GBP2023-01-01 ~ 2023-12-31
Other
27,663 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
40,765 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
255 GBP2023-12-31
13,357 GBP2022-12-31
Other
8,748 GBP2023-12-31
35,981 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
89,334 GBP2023-12-31
36,503 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
3,428 GBP2023-12-31
3,428 GBP2022-12-31
Other Debtors
Amounts falling due within one year
34,483 GBP2023-12-31
28,735 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
127,245 GBP2023-12-31
68,666 GBP2022-12-31
Trade Creditors/Trade Payables
Current
56,055 GBP2023-12-31
25,054 GBP2022-12-31
Corporation Tax Payable
Current
26,046 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
20,794 GBP2023-12-31
20,397 GBP2022-12-31
Other Creditors
Current
208,669 GBP2023-12-31
217,055 GBP2022-12-31
Creditors
Current
311,564 GBP2023-12-31
262,506 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
35,000 GBP2023-12-31
26,600 GBP2022-12-31

  • THE COUNTRY CANDLE COMPANY LTD
    Info
    SHANDAKEN ASSOCIATES LIMITED - 2012-12-11
    Registered number 07613004
    Unit 12, Farringdon Industrial Centre Gosport Road, Farringdon, Alton, Hampshire GU34 3DD
    Private Limited Company incorporated on 2011-04-21 (14 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.