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 6
  • 1
    Jakobovitz, Omry
    Born in June 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 2
    Strydom, Clair Louise
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Sharon, Hen
    Born in August 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Armitage, Jennifer Anne Sarah
    Born in March 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 5
    Michael, Shai
    Born in July 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ now
    OF - Director → CIF 0
  • 6
    DURHAM PLASTIC LIMITED - 2003-08-20
    EDENBERRY LIMITED - 1992-07-17
    icon of addressLevy Cohen, 37 Broadhurst Gardens, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,423,474 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-06-14 ~ 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 6
  • 1
    Adams, David Charles
    Director born in July 1943
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2017-03-29
    OF - Director → CIF 0
  • 2
    Zamir, Avishai
    Emeap Manager born in September 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-14 ~ 2024-12-28
    OF - Director → CIF 0
  • 3
    Papworth, Matthew Dominic
    Director born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2023-06-14
    OF - Director → CIF 0
    Mr Matthew Dominic Papworth
    Born in November 1971
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-05-04 ~ 2020-11-17
    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
  • 4
    Papworth, Linda
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2019-09-27
    OF - Director → CIF 0
    Mrs Linda Papworth
    Born in November 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-29 ~ 2019-09-27
    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
    Smith, Andrew
    Director born in April 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-27 ~ 2023-06-14
    OF - Director → CIF 0
    Mr Andrew James Smith
    Born in April 1987
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-09-27 ~ 2023-06-14
    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
  • 6
    icon of address28, Prescott Street, Halifax, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    557,110 GBP2024-09-30
    Person with significant control
    2020-11-17 ~ 2023-06-14
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

AMCLAD LIMITED

Previous names
J & N PROPERTIES (HALIFAX) LTD - 2019-08-01
AMCLAD LIMITED - 2017-12-12
Standard Industrial Classification
43330 - Floor And Wall Covering
Brief company account
Turnover/Revenue
799,367 GBP2024-01-01 ~ 2024-12-31
761,991 GBP2022-09-01 ~ 2023-12-31
Cost of Sales
-537,298 GBP2024-01-01 ~ 2024-12-31
-500,656 GBP2022-09-01 ~ 2023-12-31
Gross Profit/Loss
262,069 GBP2024-01-01 ~ 2024-12-31
261,335 GBP2022-09-01 ~ 2023-12-31
Distribution Costs
-39,901 GBP2024-01-01 ~ 2024-12-31
-49,213 GBP2022-09-01 ~ 2023-12-31
Administrative Expenses
-116,328 GBP2024-01-01 ~ 2024-12-31
-66,287 GBP2022-09-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
152 GBP2022-09-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
104,397 GBP2024-01-01 ~ 2024-12-31
146,221 GBP2022-09-01 ~ 2023-12-31
Profit/Loss
100,542 GBP2024-01-01 ~ 2024-12-31
113,788 GBP2022-09-01 ~ 2023-12-31
Comprehensive Income/Expense
100,542 GBP2024-01-01 ~ 2024-12-31
113,788 GBP2022-09-01 ~ 2023-12-31
Total Inventories
58,133 GBP2024-12-31
Debtors
Current
74,556 GBP2024-12-31
350,637 GBP2023-12-31
Cash at bank and in hand
629,159 GBP2024-12-31
91,865 GBP2023-12-31
Current Assets
761,848 GBP2024-12-31
442,502 GBP2023-12-31
Net Assets/Liabilities
141,995 GBP2024-12-31
41,453 GBP2023-12-31
Equity
Called up share capital
110 GBP2024-12-31
110 GBP2023-12-31
110 GBP2022-08-31
Retained earnings (accumulated losses)
141,885 GBP2024-12-31
41,343 GBP2023-12-31
-72,445 GBP2022-08-31
Equity
141,995 GBP2024-12-31
41,453 GBP2023-12-31
-72,335 GBP2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
100,542 GBP2024-01-01 ~ 2024-12-31
113,788 GBP2022-09-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
201 GBP2022-09-01 ~ 2023-12-31
Wages/Salaries
14,724 GBP2024-01-01 ~ 2024-12-31
18,435 GBP2022-09-01 ~ 2023-12-31
Social Security Costs
769 GBP2024-01-01 ~ 2024-12-31
Staff Costs/Employee Benefits Expense
15,743 GBP2024-01-01 ~ 2024-12-31
18,708 GBP2022-09-01 ~ 2023-12-31
Average number of employees in administration and support functions
12024-01-01 ~ 2024-12-31
12022-09-01 ~ 2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12022-09-01 ~ 2023-12-31
Audit Fees/Expenses
5,695 GBP2024-01-01 ~ 2024-12-31
5,425 GBP2022-09-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
26,099 GBP2024-01-01 ~ 2024-12-31
29,800 GBP2022-09-01 ~ 2023-12-31
Other types of inventories not specified separately
58,133 GBP2024-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
71,869 GBP2024-12-31
Amounts falling due within one year, Current
274,427 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
2,687 GBP2024-12-31
Amounts falling due within one year, Current
36,365 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
74,556 GBP2024-12-31
Amounts falling due within one year, Current
350,637 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
110 shares2024-12-31
110 shares2023-12-31

  • AMCLAD LIMITED
    Info
    J & N PROPERTIES (HALIFAX) LTD - 2019-08-01
    AMCLAD LIMITED - 2019-08-01
    Registered number 10160313
    icon of address5.2 Central House 1 Ballards Lane, London N3 1LQ
    PRIVATE LIMITED COMPANY incorporated on 2016-05-04 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.