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
    Sturgeon, Lee Harry
    Born in June 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Machin, Timothy
    Born in March 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 3
    Paddock, Natalie Ann
    Individual (24 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Secretary → CIF 0
  • 4
    Harper, Simon Julian
    Born in March 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 5
    SWANSURE DIRECT LIMITED - 2008-06-11
    icon of addressEmerald Buildings, Westmere Drive, Crewe, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ 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 19
  • 1
    Murton, Christopher
    Chief Operating Officer born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ 2021-09-17
    OF - Director → CIF 0
  • 2
    Mele, Mario
    Telecommunications born in October 1966
    Individual
    Officer
    icon of calendar 2022-05-26 ~ 2024-03-22
    OF - Director → CIF 0
  • 3
    Wolkin, Jonathan Ian
    Company Director born in June 1988
    Individual
    Officer
    icon of calendar 2021-09-17 ~ 2022-05-08
    OF - Director → CIF 0
  • 4
    Shovlin, Julian Patrick
    Company Director born in April 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2014-12-09 ~ 2024-03-22
    OF - Director → CIF 0
    Mr Julian Patrick Shovlin
    Born in April 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Farmer, Carli Lisa
    Company Director born in August 1985
    Individual
    Officer
    icon of calendar 2019-11-11 ~ 2020-10-08
    OF - Director → CIF 0
  • 6
    Walker, Richard Scott
    Executive Director, Chairman born in February 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ 2024-03-22
    OF - Director → CIF 0
  • 7
    Wynn, Elizabeth Jane
    Commercial Management/General Management born in October 1977
    Individual
    Officer
    icon of calendar 2019-11-11 ~ 2023-08-31
    OF - Director → CIF 0
  • 8
    Winkler, Susanne
    Investment Officer born in October 1981
    Individual
    Officer
    icon of calendar 2019-11-11 ~ 2020-11-02
    OF - Director → CIF 0
  • 9
    Senko, James
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2022-10-28 ~ 2024-03-22
    OF - Director → CIF 0
  • 10
    Mcguire, Timothy Ian
    Company Director born in October 1960
    Individual
    Officer
    icon of calendar 2021-09-17 ~ 2024-03-22
    OF - Director → CIF 0
  • 11
    Price, Matthew John
    Retail Director born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-09 ~ 2021-09-17
    OF - Director → CIF 0
  • 12
    Price, Max Dennis
    Chartered Accountant born in January 1978
    Individual
    Officer
    icon of calendar 2020-11-01 ~ 2021-09-17
    OF - Director → CIF 0
  • 13
    Hornsby, Fiona Elliott
    Business Consultant born in June 1963
    Individual
    Officer
    icon of calendar 2019-11-11 ~ 2024-03-22
    OF - Director → CIF 0
  • 14
    O'rourke, Dermot Joseph
    Solicitor born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ 2022-10-28
    OF - Director → CIF 0
  • 15
    Fry, Edward
    Group Chief Financial Officer born in October 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ 2020-06-10
    OF - Director → CIF 0
  • 16
    Woolnough, Christopher
    Uk Managing Dir Connected Living born in July 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ 2024-08-01
    OF - Director → CIF 0
  • 17
    icon of addressEmerald Buildings, Westmere Drive, Crewe, Cheshire, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    2024-04-04 ~ 2024-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    OVAL (2245) LIMITED - 2015-01-13
    icon of address10, St James's Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    108,791,359 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2021-09-17
    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
  • 19
    icon of address510, W. Georgia Street, 23rd Floor, Vancouver, British Columbia, V6b 0m3, Canada
    Corporate
    Person with significant control
    2021-09-17 ~ 2021-09-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ISMASH UK TRADING LIMITED

Standard Industrial Classification
95120 - Repair Of Communication Equipment
Brief company account
Intangible Assets
Other
234,338 GBP2023-12-31
254,329 GBP2022-12-31
Property, Plant & Equipment
1,561,890 GBP2023-12-31
2,581,886 GBP2022-12-31
Fixed Assets - Investments
61,656 GBP2023-12-31
61,656 GBP2022-12-31
Fixed Assets
1,857,884 GBP2023-12-31
2,897,871 GBP2022-12-31
Debtors
3,155,338 GBP2023-12-31
3,673,182 GBP2022-12-31
Cash at bank and in hand
842,711 GBP2023-12-31
1,070,479 GBP2022-12-31
Current Assets
5,361,256 GBP2023-12-31
6,396,979 GBP2022-12-31
Net Assets/Liabilities
-23,600,616 GBP2023-12-31
-19,386,343 GBP2022-12-31
Equity
Called up share capital
1,072,509 GBP2023-12-31
1,072,509 GBP2022-12-31
1,072,509 GBP2021-12-31
Retained earnings (accumulated losses)
-24,673,125 GBP2023-12-31
-20,458,852 GBP2022-12-31
-14,694,143 GBP2021-12-31
Profit/Loss
-4,214,273 GBP2023-01-01 ~ 2023-12-31
-5,764,709 GBP2022-01-01 ~ 2022-12-31
Equity
-23,600,616 GBP2023-12-31
Cash and Cash Equivalents
4,789,257 GBP2021-12-31
Average Number of Employees
1682023-01-01 ~ 2023-12-31
1712022-01-01 ~ 2022-12-31
Wages/Salaries
5,009,644 GBP2023-01-01 ~ 2023-12-31
4,909,585 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
86,000 GBP2023-01-01 ~ 2023-12-31
75,704 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
5,565,778 GBP2023-01-01 ~ 2023-12-31
5,466,333 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
483,980 GBP2023-12-31
432,851 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,031,364 GBP2023-12-31
999,923 GBP2022-12-31
Computers
364,225 GBP2023-12-31
361,596 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
5,399,788 GBP2023-12-31
5,400,673 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-364 GBP2023-01-01 ~ 2023-12-31
Computers
-34,317 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-85,912 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
4,004,199 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
800,209 GBP2023-12-31
722,963 GBP2022-12-31
Computers
220,989 GBP2023-12-31
170,797 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,837,898 GBP2023-12-31
2,818,787 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
342,628 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
77,467 GBP2023-01-01 ~ 2023-12-31
Computers
53,666 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
473,761 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-221 GBP2023-01-01 ~ 2023-12-31
Computers
-3,474 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-34,248 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
2,816,700 GBP2023-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
1,187,499 GBP2023-12-31
Furniture and fittings
231,155 GBP2023-12-31
276,960 GBP2022-12-31
Computers
143,236 GBP2023-12-31
190,799 GBP2022-12-31
Investments in Subsidiaries
61,656 GBP2023-12-31
61,656 GBP2022-12-31
Finished Goods/Goods for Resale
1,363,207 GBP2023-12-31
1,653,318 GBP2022-12-31
Trade Debtors/Trade Receivables
529,285 GBP2023-12-31
685,039 GBP2022-12-31
Other Debtors
Current
840,245 GBP2023-12-31
858,558 GBP2022-12-31
Prepayments/Accrued Income
Current
1,695,372 GBP2023-12-31
1,922,594 GBP2022-12-31
Other Creditors
Current
25,056 GBP2023-12-31
27,589 GBP2022-12-31
Creditors
Current
30,583,808 GBP2023-12-31
28,388,398 GBP2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
-116,776 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
615,048 GBP2023-01-01 ~ 2023-12-31
57,500 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ISMASH UK TRADING LIMITED
    Info
    Registered number 09347088
    icon of addressHolborn Gate 330 High Holborn, Holborn, London WC1V 7QH
    PRIVATE LIMITED COMPANY incorporated on 2014-12-09 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-09
    CIF 0
  • ISMASH UK TRADING LIMITED
    S
    Registered number 09347088
    icon of addressHolborn Gate, 330 High Holborn, Holborn, London, United Kingdom, WC1V 7QH
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressHolborn Gate 330 High Holborn, Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,123 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHolborn Gate 330 High Holborn, Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26,449 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHolborn Gate 330 High Holborn, Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,654 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 1
  • CUMBERGATE LIMITED - 1986-02-26
    icon of address7 Trebeck Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,434,414 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-23
    CIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE

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.