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
    Rintoul, David Alistair James
    Lawyer born in July 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Walters, Paul James
    Director born in July 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-09-20 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFaulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    346 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Sherling, Maurice Elliot
    Company Director born in April 1949
    Individual (22 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2021-07-12
    OF - Director → CIF 0
    Mr Maurice Elliot Sherling
    Born in April 1949
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Crabbe, Ian
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2021-07-12 ~ 2024-12-16
    OF - Director → CIF 0
  • 3
    Mullins, Anthony Patrick
    Company Director born in November 1947
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2020-02-06
    OF - Director → CIF 0
  • 4
    Hudson, Graham Charles
    Company Director born in May 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-08-14 ~ 2021-04-08
    OF - Director → CIF 0
parent relation
Company in focus

ENVIROLEAD DISTRIBUTION LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Profit/Loss
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
23,415 GBP2024-12-31
23,415 GBP2023-12-31
Net Current Assets/Liabilities
-23,375 GBP2024-12-31
-23,375 GBP2023-12-31
Total Assets Less Current Liabilities
40 GBP2024-12-31
40 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
1 GBP2022-12-31
Share premium
39 GBP2024-12-31
39 GBP2023-12-31
39 GBP2022-12-31
Equity
40 GBP2024-12-31
40 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts owed to group undertakings
Current
23,375 GBP2024-12-31
23,375 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
101 shares2024-12-31
101 shares2023-12-31

Related profiles found in government register
  • ENVIROLEAD DISTRIBUTION LIMITED
    Info
    Registered number 09175438
    icon of addressFaulkner House, Victoria Street, St. Albans, Hertfordshire AL1 3SE
    Private Limited Company incorporated on 2014-08-14 (11 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • ENVIROLEAD DISTRIBUTION LIMITED
    S
    Registered number 09175438
    icon of addressFaulkner House, Victoria Street, St Albans, Herts, United Kingdom, AL1 3SE
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    WIRECHAIN LIMITED - 1997-10-08
    icon of addressUnit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    13,244,916 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFaulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    5,941,072 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFaulkner House, Victoria Street, St Albans, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    -769,777 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit B, Bingley Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,096 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    GEORGE ROYSTON LIMITED - 1989-08-02
    icon of addressPogmoor Works, Stocks Lane, Barnsley
    Active Corporate (5 parents)
    Equity (Company account)
    905,187 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    JAMESTOWN METALS LIMITED - 2019-05-31
    icon of addressC/o Rayner Essex, Tavistock House South, Tavistock Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    -792,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.