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
    Heafield, Simon William
    Born in July 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 2
    Llewellyn, Julian David
    Born in March 1970
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Davies, Robert James
    Born in December 1971
    Individual (25 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSecond Floor, Building 4, Styal Road, Manchester Green, Manchester, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2023-03-29 ~ 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 11
  • 1
    Stead, Graham Kenneth
    Sales Director born in July 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-29 ~ 2023-03-29
    OF - Director → CIF 0
  • 2
    Welling, Daniel James
    It Professional born in December 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2016-10-31
    OF - Director → CIF 0
  • 3
    Gillespie, Stephen
    It Operations Manager born in July 1952
    Individual
    Officer
    icon of calendar 2009-04-15 ~ 2015-07-24
    OF - Director → CIF 0
    Gillespie, Stephen
    Individual
    Officer
    icon of calendar 2009-04-15 ~ 2015-07-24
    OF - Secretary → CIF 0
  • 4
    Roulston, Samuel Kenneth
    I.T Sales Director born in March 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-04-15 ~ 2023-03-29
    OF - Director → CIF 0
    Roulston, Samuel Kenneth
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2023-03-29
    OF - Secretary → CIF 0
    Mr Samuel Kenneth Roulston
    Born in March 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-08
    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
  • 5
    Millar, Darron John
    Director born in May 1972
    Individual
    Officer
    icon of calendar 2019-06-28 ~ 2023-03-29
    OF - Director → CIF 0
  • 6
    Millar, Victoria Jane
    Company Director born in July 1973
    Individual
    Officer
    icon of calendar 2019-06-28 ~ 2023-03-29
    OF - Director → CIF 0
  • 7
    Wilson, David Hugh
    Director born in August 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2023-03-29
    OF - Director → CIF 0
  • 8
    O'neill, Michael
    Businessman born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-28 ~ 2023-03-29
    OF - Director → CIF 0
  • 9
    Brittaine, Robert Christopher
    Company Director born in May 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2023-03-29
    OF - Director → CIF 0
  • 10
    Kane, Dorothy May
    Company Director born in May 1936
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2009-04-15
    OF - Director → CIF 0
    Harrison, Malcolm Joseph
    I.T. Manager born in October 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2009-04-15
    OF - Director → CIF 0
    Kane, Dorothy May
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2009-04-15
    OF - Secretary → CIF 0
  • 11
    icon of addressOffice One, 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2019-06-28 ~ 2023-03-29
    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
parent relation
Company in focus

CANDELA ENTERPRISES LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-07-01 ~ 2020-09-30
02019-07-01 ~ 2020-06-30
Debtors
571,632 GBP2020-09-30
571,632 GBP2019-06-30
Current Assets
571,819 GBP2020-09-30
571,819 GBP2020-06-30
Net Current Assets/Liabilities
-1,199,748 GBP2020-09-30
-1,099,334 GBP2020-06-30
Total Assets Less Current Liabilities
3,269,515 GBP2020-09-30
3,369,929 GBP2020-06-30
Net Assets/Liabilities
672,657 GBP2020-09-30
773,071 GBP2020-06-30
Equity
Called up share capital
480,776 GBP2020-09-30
480,776 GBP2020-06-30
Share premium
344,219 GBP2020-09-30
344,219 GBP2020-06-30
Retained earnings (accumulated losses)
-152,338 GBP2020-09-30
-51,924 GBP2020-06-30
Investments in group undertakings and participating interests
4,469,263 GBP2020-09-30
4,469,263 GBP2020-06-30
Amounts invested in assets
4,469,263 GBP2020-09-30
4,469,263 GBP2020-06-30
Prepayments/Accrued Income
570,058 GBP2020-09-30
570,058 GBP2020-06-30
Debtors
Current
571,632 GBP2020-09-30
571,632 GBP2020-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,238,367 GBP2020-09-30
989,953 GBP2020-06-30
Accrued Liabilities
Amounts falling due within one year
308,000 GBP2020-09-30
456,000 GBP2020-06-30
Bank Borrowings/Overdrafts
Amounts falling due within one year
225,200 GBP2020-09-30
225,200 GBP2020-06-30
Bank Borrowings
2,822,058 GBP2020-09-30
2,822,058 GBP2020-06-30

Related profiles found in government register
  • CANDELA ENTERPRISES LIMITED
    Info
    Registered number NI072113
    icon of addressPilot House 6 Pilots View, Heron Road, Belfast BT3 9LE
    PRIVATE LIMITED COMPANY incorporated on 2009-03-24 (16 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-21
    CIF 0
  • CANDELA ENTERPRISES LIMITED
    S
    Registered number Ni072113
    icon of addressThe Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Antrium, United Kingdom, BT3 9DE
    Limited Company in England, Northern Ireland
    CIF 1
  • CANDELA ENTERPRISES LIMITED
    S
    Registered number Ni072113
    icon of addressThe Office Dock Unit 2 Channel Wharf, 21 Old Channel Road, Belfast, Northern Ireland, BT3 9DE
    Private Limited Company in Companies House, Northern Ireland
    CIF 2
    Private Limited Company in Northern Ireland
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    TITANIC INFORMATION SERVICES LTD - 2002-07-18
    T I SOLUTIONS LIMITED - 2004-11-12
    SLA NETWORKS LIMITED - 2005-08-31
    NEWCMI LIMITED - 2023-07-21
    icon of addressPilot House 6 Pilot View, Heron Road, Belfast, Co Antrim
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,978 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or controlOE
  • 2
    icon of addressSecond Floor, Building 4, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,207,652 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressLily Hill House, Lily Hill Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    BARTLETT TABERNER ASSOCIATES LIMITED - 2000-04-26
    VASON COMPUTING LIMITED - 1994-03-29
    BTA LIMITED - 2020-04-03
    icon of addressSecond Floor, Building 4 Styal Road, Manchester Green, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    CIF 2 - Has significant influence or controlOE
  • 5
    icon of addressLily Hill House, Lily Hill Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Has significant influence or control as a member of a firmOE

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.