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 1
  • Edwardson, Thomas Peter Halliday
    Managing Director born in May 1983
    Individual (7 offsprings)
    Officer
    2016-10-17 ~ dissolved
    OF - Director → CIF 0
    Mr Thomas Peter Halliday Edwardson
    Born in May 1983
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
Ceased 6
  • 1
    Rowley, Allan John
    Director born in April 1968
    Individual (10 offsprings)
    Officer
    2017-05-31 ~ 2018-02-06
    OF - Director → CIF 0
  • 2
    Dullaghan, Frank Joseph
    Company Director born in July 1955
    Individual (3 offsprings)
    Officer
    2017-10-27 ~ 2018-06-20
    OF - Director → CIF 0
  • 3
    Tham Wai Mun, Raphael
    Company Director born in May 1970
    Individual
    Officer
    2017-10-27 ~ 2018-05-03
    OF - Director → CIF 0
  • 4
    Pritchard, Terry Rex
    Company Director born in February 1964
    Individual (16 offsprings)
    Officer
    2016-04-28 ~ 2016-10-17
    OF - Director → CIF 0
  • 5
    Fortun, Michael
    Director born in June 1968
    Individual (6 offsprings)
    Officer
    2015-12-24 ~ 2016-08-02
    OF - Director → CIF 0
  • 6
    Fisher, David Michael
    Director born in April 1991
    Individual (3 offsprings)
    Officer
    2016-10-17 ~ 2018-03-02
    OF - Director → CIF 0
parent relation
Company in focus

MERCANTILE INTERNATIONAL LIMITED

Standard Industrial Classification
70221 - Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,205 GBP2018-12-31
Fixed Assets
2,205 GBP2018-12-31
Debtors
305,793 GBP2019-12-31
451,546 GBP2018-12-31
Cash at bank and in hand
107 GBP2019-12-31
494 GBP2018-12-31
Current Assets
305,900 GBP2019-12-31
452,040 GBP2018-12-31
Creditors
-143,703 GBP2019-12-31
-191,487 GBP2018-12-31
Net Current Assets/Liabilities
162,197 GBP2019-12-31
260,553 GBP2018-12-31
Total Assets Less Current Liabilities
162,197 GBP2019-12-31
262,758 GBP2018-12-31
Net Assets/Liabilities
-431,856 GBP2019-12-31
-1,664,523 GBP2018-12-31
Equity
Called up share capital
136 GBP2019-12-31
100 GBP2018-12-31
Share premium
1,446,139 GBP2019-12-31
Retained earnings (accumulated losses)
-1,878,131 GBP2019-12-31
-1,664,623 GBP2018-12-31
Average Number of Employees
52019-01-01 ~ 2019-12-31
102018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Computers
4,360 GBP2019-12-31
4,360 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,360 GBP2019-12-31
2,155 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,205 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Computers
2,205 GBP2018-12-31
Other Debtors
Current
79,179 GBP2018-12-31
Amount of value-added tax that is recoverable
Current
4,705 GBP2018-12-31
Trade Creditors/Trade Payables
Current
31,474 GBP2019-12-31
61,879 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
170 GBP2019-12-31
Other Taxation & Social Security Payable
Current
15,987 GBP2019-12-31
72,197 GBP2018-12-31
Amounts owed to directors
Current
66,687 GBP2019-12-31
29,691 GBP2018-12-31
Creditors
Current
143,703 GBP2019-12-31
191,487 GBP2018-12-31
Other Creditors
Non-current
594,053 GBP2019-12-31
1,927,281 GBP2018-12-31

Related profiles found in government register
  • MERCANTILE INTERNATIONAL LIMITED
    Info
    Registered number 09929738
    Po Box 540 Witney, Oxfordshire OX28 9NB
    Private Limited Company incorporated on 2015-12-24 and dissolved on 2024-01-30 (8 years 1 month). The company status is Dissolved.
    CIF 0
  • MERCANTILE INTERNATIONAL LIMITED
    S
    Registered number 09929738
    6th Floor, 36 Old Jewry, London, England, EC2R 8DD
    Private Company Limited By Shares in England & Wales, England
    CIF 1
  • MERCANTILE INTERNATIONAL LIMITED
    S
    Registered number 09929738
    6th Floor, Becket House, 36 Old Jewry, London, England, EC2R 8DD
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    6th Floor Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-08 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    SCA MARKETING ESSEX LIMITED - 2016-07-29
    NORDIC ENERGI (UK) LIMITED - 2016-05-16
    6th Floor, Becket House, 36 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 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.