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 5
  • 1
    Kirkman, William Robert
    Born in November 1960
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Stenning, Mark Thomas
    Born in June 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-10-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1st Floor Offices, Whitebridge Lane, Stone, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    202 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of addressGarner Street Business Centre, Garner Street, Etruria, Stoke-on-trent, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address111, Piccadilly, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Mr William Robert Kirkman
    Born in November 1960
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lewis, John Arthur
    Director born in May 1956
    Individual (86 offsprings)
    Officer
    icon of calendar 2013-08-06 ~ 2015-08-31
    OF - Director → CIF 0
  • 3
    icon of address8th Floor, 111 Piccadilly, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-08-31 ~ 2020-10-02
    PE - Director → CIF 0
parent relation
Company in focus

ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED

Previous name
ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2014-01-28
Standard Industrial Classification
46130 - Agents Involved In The Sale Of Timber And Building Materials
Brief company account
Property, Plant & Equipment
7,560 GBP2024-08-31
9,932 GBP2023-08-31
Fixed Assets - Investments
6 GBP2024-08-31
6 GBP2023-08-31
Fixed Assets
7,566 GBP2024-08-31
9,938 GBP2023-08-31
Total Inventories
254,301 GBP2024-08-31
268,154 GBP2023-08-31
Debtors
Current
933,747 GBP2024-08-31
811,948 GBP2023-08-31
Cash at bank and in hand
140,106 GBP2024-08-31
193,612 GBP2023-08-31
Current Assets
1,328,154 GBP2024-08-31
1,273,714 GBP2023-08-31
Net Current Assets/Liabilities
730,025 GBP2024-08-31
657,476 GBP2023-08-31
Total Assets Less Current Liabilities
737,591 GBP2024-08-31
667,414 GBP2023-08-31
Net Assets/Liabilities
615,129 GBP2024-08-31
600,864 GBP2023-08-31
Average Number of Employees
42023-09-01 ~ 2024-08-31
42022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,447 GBP2024-08-31
3,447 GBP2023-08-31
Office equipment
45,895 GBP2024-08-31
41,250 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
49,342 GBP2024-08-31
44,697 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,583 GBP2024-08-31
944 GBP2023-08-31
Office equipment
40,199 GBP2024-08-31
33,821 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,782 GBP2024-08-31
34,765 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
639 GBP2023-09-01 ~ 2024-08-31
Office equipment
6,378 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,017 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Furniture and fittings
1,864 GBP2024-08-31
2,503 GBP2023-08-31
Office equipment
5,696 GBP2024-08-31
7,429 GBP2023-08-31
Other types of inventories not specified separately
254,301 GBP2024-08-31
268,154 GBP2023-08-31
Par Value of Share
Class 1 ordinary share
12023-09-01 ~ 2024-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,100 shares2024-08-31
100,100 shares2023-08-31

Related profiles found in government register
  • ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED
    Info
    ADAWALL CONSTRUCTION CHEMICALS LIMITED - 2014-01-28
    Registered number 08638873
    icon of address1st Floor Offices, 2 Whitebridge Lane, Stone, Staffordshire ST15 8LQ
    PRIVATE LIMITED COMPANY incorporated on 2013-08-06 (12 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-09
    CIF 0
  • ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED
    S
    Registered number missing
    icon of addressGarner Street Business Centre, Garner Street, Etruria, Stoke-on-trent, United Kingdom, ST4 7BH
    Limited Liability Company
    CIF 1
  • ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED
    S
    Registered number 08638873
    icon of addressDurnfield Co. Sec, Garner Street, Etruria, Stoke-on-trent, England, ST4 7BH
    Limited Company in England And Wales, England
    CIF 2
  • ECOMERCHANT NATURAL BUILDING MATERIALS LIMITED
    S
    Registered number 8638873
    icon of addressGarner Street Business Park, Garner Street, Etruria, Stoke-on-trent, England, ST4 7BH
    Limited Liability Company in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1st Floor Offices 2 Whitebridge Lane, Stone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    JLC PLASTICS LIMITED - 2015-02-18
    icon of addressSt George's House, 215-219 Chester Road, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,238 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    ECODECKING SYSTEMS LIMITED - 2013-11-04
    icon of addressBeever And Struthers One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -76,123 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MEAUJO (570) LIMITED - 2009-06-15
    icon of address1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address1st Floor Offices 2 Whitebridge Lane, Stone, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    STRUKTURO LIMITED - 2016-12-23
    icon of address1st Floor Offices 2 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -492 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.