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 4
  • 1
    Bursten, Samuel
    Born in November 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Hornby, Robert James, Dr
    Born in May 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 3
    Ellis, Daniel
    Born in February 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-08 ~ now
    OF - Director → CIF 0
  • 4
    Coogan, Niall Thomas
    Born in June 1993
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Kumaraswamy, Ashwin Kumar
    Director born in March 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-11 ~ 2025-03-31
    OF - Director → CIF 0
  • 2
    Llewellyn, Gareth Paul John
    Born in January 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-18 ~ 2024-12-13
    OF - Director → CIF 0
  • 3
    Mrs Alexandra Pereira-damiao
    Born in November 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-12-08
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Thompson, Stuart
    Company Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2023-11-17
    OF - Director → CIF 0
  • 5
    Mccreadie, Jessica
    Director born in September 1991
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ 2025-04-07
    OF - Director → CIF 0
  • 6
    Johnston, Barry Nicholas
    Director born in October 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-02-11
    OF - Director → CIF 0
    Mr Barry Nicholas Johnston
    Born in October 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-12-08 ~ 2019-10-11
    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
  • 7
    Mr Niall Thomas Coogan
    Born in June 1993
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-12-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of addressRiverside Innovation Centre, 1 Castle Drive, Sale, Cheshire, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -4,360,091 GBP2025-03-31
    Officer
    2019-10-11 ~ 2025-05-30
    PE - Director → CIF 0
    Person with significant control
    2021-08-24 ~ 2025-05-30
    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
  • 9
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    icon of addressForward House, High Street, Henley-in-arden, England
    Active Corporate (10 parents, 101 offsprings)
    Officer
    2025-04-01 ~ 2025-05-30
    PE - Director → CIF 0
  • 10
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 offsprings)
    Person with significant control
    2017-12-08 ~ 2018-05-11
    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
  • 11
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    icon of addressPreston Technology Management Centre, Marsh Lane, Preston, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    2021-06-17 ~ 2025-05-30
    PE - Right to appoint or remove directorsCIF 0
    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
  • 12
    icon of addressPreston Technology Management, Marsh Lane, Preston, England
    Corporate
    Person with significant control
    2017-12-08 ~ 2021-06-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CABLE COATINGS LIMITED

Previous name
CABLE COATING LIMITED - 2016-04-05
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Average Number of Employees
172024-05-01 ~ 2025-04-30
112023-05-01 ~ 2024-04-30
Intangible Assets
5,430 GBP2025-04-30
Property, Plant & Equipment
119,618 GBP2025-04-30
79,971 GBP2024-04-30
Fixed Assets - Investments
1 GBP2025-04-30
1 GBP2024-04-30
Fixed Assets
125,049 GBP2025-04-30
79,972 GBP2024-04-30
Total Inventories
106,144 GBP2024-04-30
Debtors
Current
472,947 GBP2025-04-30
311,901 GBP2024-04-30
Cash at bank and in hand
250,319 GBP2025-04-30
932,409 GBP2024-04-30
Current Assets
723,266 GBP2025-04-30
1,350,454 GBP2024-04-30
Creditors
Current, Amounts falling due within one year
-171,386 GBP2025-04-30
-196,904 GBP2024-04-30
Net Current Assets/Liabilities
551,880 GBP2025-04-30
1,153,550 GBP2024-04-30
Total Assets Less Current Liabilities
676,929 GBP2025-04-30
1,233,522 GBP2024-04-30
Net Assets/Liabilities
676,929 GBP2025-04-30
1,233,522 GBP2024-04-30
Equity
Called up share capital
60 GBP2025-04-30
60 GBP2024-04-30
Share premium
4,300,439 GBP2025-04-30
4,300,439 GBP2024-04-30
Other miscellaneous reserve
415,556 GBP2025-04-30
232,659 GBP2024-04-30
Retained earnings (accumulated losses)
-4,039,126 GBP2025-04-30
-3,299,636 GBP2024-04-30
Equity
676,929 GBP2025-04-30
1,233,522 GBP2024-04-30
Intangible Assets - Gross Cost
Development expenditure
7,240 GBP2025-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,810 GBP2025-04-30
Intangible Assets
Development expenditure
5,430 GBP2025-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
27,686 GBP2025-04-30
27,181 GBP2024-04-30
Furniture and fittings
99,169 GBP2025-04-30
77,748 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
182,902 GBP2025-04-30
117,724 GBP2024-04-30
Other
39,014 GBP2025-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
18,671 GBP2024-04-30
Furniture and fittings
18,036 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
37,753 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
25,531 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
21,015 GBP2025-04-30
Furniture and fittings
37,934 GBP2025-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,284 GBP2025-04-30
Property, Plant & Equipment
Plant and equipment
6,671 GBP2025-04-30
8,510 GBP2024-04-30
Furniture and fittings
61,235 GBP2025-04-30
59,712 GBP2024-04-30
Other
39,014 GBP2025-04-30
Trade Debtors/Trade Receivables
Current
17,040 GBP2025-04-30
Other Debtors
Current
16,657 GBP2025-04-30
26,151 GBP2024-04-30
Prepayments/Accrued Income
Current
222,293 GBP2025-04-30
110,367 GBP2024-04-30
Amount of corporation tax that is recoverable
Current
216,957 GBP2025-04-30
175,383 GBP2024-04-30
Trade Creditors/Trade Payables
Current
36,338 GBP2025-04-30
152,624 GBP2024-04-30
Taxation/Social Security Payable
Current
47,445 GBP2025-04-30
23,056 GBP2024-04-30
Other Creditors
Current
2,769 GBP2025-04-30
2,474 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
84,834 GBP2025-04-30
18,750 GBP2024-04-30
Creditors
Current
171,386 GBP2025-04-30
196,904 GBP2024-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
17,500 shares2025-04-30
17,500 shares2024-04-30
Par Value of Share
Class 1 ordinary share
0.0012024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
500 shares2025-04-30
500 shares2024-04-30
Par Value of Share
Class 2 ordinary share
0.0012024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
42,154 shares2025-04-30
42,154 shares2024-04-30
Par Value of Share
Class 3 ordinary share
0.0012024-05-01 ~ 2025-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
42,560 GBP2025-04-30
99,661 GBP2024-04-30
Between one and five year
102,753 GBP2025-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
145,313 GBP2025-04-30
99,661 GBP2024-04-30

Related profiles found in government register
  • CABLE COATINGS LIMITED
    Info
    CABLE COATING LIMITED - 2016-04-05
    Registered number 10096075
    icon of addressUnit 13 10 Pepper Road, Hunslet, Leeds LS10 2EU
    PRIVATE LIMITED COMPANY incorporated on 2016-04-01 (9 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-04
    CIF 0
  • CABLE COATINGS LIMITED
    S
    Registered number 10096075
    icon of addressNexus, Discovery Way, Leeds, United Kingdom, LS2 3AA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 13 10 Pepper Road, Hunslet, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.