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 14
  • 1
    Brown, Thomas Ian
    Electrical Productsdistributor born in March 1955
    Individual (1 offspring)
    Officer
    1994-09-07 ~ 1996-04-03
    OF - Director → CIF 0
    Brown, Thomas Ian
    Electrical Productsdistributor
    Individual (1 offspring)
    Officer
    1994-09-07 ~ 1996-04-03
    OF - Secretary → CIF 0
  • 2
    Ms Christine Allain Launay
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    2025-05-08 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 3
    Stalker, Robert Brown Cormack
    Born in February 1961
    Individual (6 offsprings)
    Officer
    2019-11-01 ~ now
    OF - Director → CIF 0
    Stalker, Robert Brown Cormack
    Individual (6 offsprings)
    Officer
    2014-08-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Hugues, Johan Julien
    Chief Executive Officer born in April 1972
    Individual (5 offsprings)
    Officer
    2001-09-21 ~ 2023-10-31
    OF - Director → CIF 0
  • 5
    Brown, Maureen Jean Marshall
    Teacher
    Individual (2 offsprings)
    Officer
    1996-04-04 ~ 2001-09-25
    OF - Secretary → CIF 0
  • 6
    Mr Jean-paul Blachere
    Born in October 1950
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-05-08
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Brown, John Ronald
    Managing Director born in May 1957
    Individual (4 offsprings)
    Officer
    1994-09-07 ~ 2023-10-26
    OF - Director → CIF 0
  • 8
    Christie, Wendy Janet
    Individual (1 offspring)
    Officer
    2012-09-01 ~ 2014-08-20
    OF - Secretary → CIF 0
  • 9
    BLACKADDERS LLP
    SO301600
    10, Euclid Crescent, Dundee, Scotland
    Active Corporate (72 parents, 218 offsprings)
    Officer
    2016-07-05 ~ now
    OF - Secretary → CIF 0
  • 10
    PURPLE VENTURE SECRETARIES LIMITED
    SC210231
    1, George Square, Castle Brae, Dunfermline, Fife, Scotland
    Active Corporate (16 parents, 245 offsprings)
    Officer
    2006-08-31 ~ 2016-07-05
    OF - Secretary → CIF 0
  • 11
    VISTRA (SCOTLAND) LIMITED - now
    JORDANS (SCOTLAND) LIMITED
    - 2019-04-05
    OSWALDS OF EDINBURGH LIMITED - 1995-04-03 SC057796 SC111618
    24 Great King Street, Edinburgh
    Dissolved Corporate (24 parents, 6136 offsprings)
    Officer
    1994-09-07 ~ 1994-09-07
    OF - Nominee Director → CIF 0
  • 12
    OSWALDS OF EDINBURGH LIMITED
    - now
    OSWALDS INTERNATIONAL FORMATIONS LIMITED - 1995-04-03 SC111618
    SCOTIA INCORPORATIONS LIMITED - 1989-04-26
    24 Great King Street, Edinburgh
    Dissolved Corporate (13 parents, 13892 offsprings)
    Officer
    1994-09-07 ~ 1994-09-07
    OF - Nominee Secretary → CIF 0
  • 13
    MACLAY MURRAY & SPENS LLP
    SO300744 SC103363... (more)
    151, St. Vincent Street, Glasgow
    Active Corporate (129 parents, 1887 offsprings)
    Officer
    2001-09-21 ~ 2006-08-31
    OF - Nominee Secretary → CIF 0
  • 14
    Zone Industrielle, 84400, Apt, France
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-10-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

BLACHERE ILLUMINATION UK LIMITED

Period: 2004-08-18 ~ now
Company number: SC152939
Registered names
BLACHERE ILLUMINATION UK LIMITED - now
Standard Industrial Classification
33200 - Installation Of Industrial Machinery And Equipment
Brief company account
Property, Plant & Equipment
2,324,427 GBP2025-02-28
2,846,265 GBP2024-02-28
Debtors
514,157 GBP2025-02-28
234,804 GBP2024-02-28
Cash at bank and in hand
1,113,590 GBP2025-02-28
352,723 GBP2024-02-28
Current Assets
2,117,285 GBP2025-02-28
1,065,603 GBP2024-02-28
Net Current Assets/Liabilities
691,913 GBP2025-02-28
-736,204 GBP2024-02-28
Total Assets Less Current Liabilities
3,016,340 GBP2025-02-28
2,110,061 GBP2024-02-28
Creditors
Non-current
-908,347 GBP2025-02-28
-596,049 GBP2024-02-28
Net Assets/Liabilities
1,930,242 GBP2025-02-28
1,335,851 GBP2024-02-28
Equity
Called up share capital
7,500 GBP2025-02-28
7,500 GBP2024-02-28
Retained earnings (accumulated losses)
1,922,742 GBP2025-02-28
1,328,351 GBP2024-02-28
Equity
1,930,242 GBP2025-02-28
1,335,851 GBP2024-02-28
Average Number of Employees
432024-02-29 ~ 2025-02-28
422023-03-01 ~ 2024-02-28
Property, Plant & Equipment - Gross Cost
Land and buildings
1,411,010 GBP2025-02-28
2,171,955 GBP2024-02-28
Other
638,537 GBP2025-02-28
465,477 GBP2024-02-28
Property, Plant & Equipment - Gross Cost
6,841,460 GBP2025-02-28
7,010,415 GBP2024-02-28
Property, Plant & Equipment - Other Disposals
Land and buildings
-1,166,415 GBP2024-02-29 ~ 2025-02-28
Other
0 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals
-1,212,312 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
188,116 GBP2025-02-28
474,002 GBP2024-02-28
Other
454,635 GBP2025-02-28
411,101 GBP2024-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,517,033 GBP2025-02-28
4,164,150 GBP2024-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
23,435 GBP2024-02-29 ~ 2025-02-28
Other
43,534 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
708,101 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-309,321 GBP2024-02-29 ~ 2025-02-28
Other
0 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-355,218 GBP2024-02-29 ~ 2025-02-28
Property, Plant & Equipment
Land and buildings
1,222,894 GBP2025-02-28
1,697,953 GBP2024-02-28
Other
183,902 GBP2025-02-28
54,376 GBP2024-02-28
Trade Debtors/Trade Receivables
Current
366,757 GBP2025-02-28
30,072 GBP2024-02-28
Amounts Owed By Related Parties
5,395 GBP2025-02-28
Current
45,108 GBP2024-02-28
Other Debtors
Amounts falling due within one year, Current
142,005 GBP2025-02-28
159,624 GBP2024-02-28
Debtors
Amounts falling due within one year, Current
514,157 GBP2025-02-28
234,804 GBP2024-02-28
Bank Borrowings/Overdrafts
Current
64,965 GBP2025-02-28
101,881 GBP2024-02-28
Trade Creditors/Trade Payables
Current
571,751 GBP2025-02-28
571,146 GBP2024-02-28
Amounts owed to group undertakings
Current
205,583 GBP2025-02-28
887,959 GBP2024-02-28
Corporation Tax Payable
Current
98,423 GBP2025-02-28
33,487 GBP2024-02-28
Other Taxation & Social Security Payable
Current
88,173 GBP2025-02-28
46,859 GBP2024-02-28
Other Creditors
Current
396,477 GBP2025-02-28
160,475 GBP2024-02-28
Bank Borrowings/Overdrafts
Non-current
897,931 GBP2025-02-28
588,553 GBP2024-02-28
Other Creditors
Non-current
10,416 GBP2025-02-28
7,496 GBP2024-02-28
Bank Borrowings
962,896 GBP2025-02-28
690,434 GBP2024-02-28
Total Borrowings
Current
64,965 GBP2025-02-28
101,881 GBP2024-02-28
Non-current
897,931 GBP2025-02-28
588,553 GBP2024-02-28
Finance Lease Liabilities - Total Present Value
Current
3,727 GBP2025-02-28
1,999 GBP2024-02-28
Non-current
10,416 GBP2025-02-28
7,496 GBP2024-02-28
Minimum gross finance lease payments owing
Amounts falling due within one year
3,727 GBP2025-02-28
Minimum gross finance lease payments owing
14,143 GBP2025-02-28
Par Value of Share
Class 1 ordinary share
1 GBP2024-02-29 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
7,500 shares2025-02-28
7,500 shares2024-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,264,667 GBP2025-02-28
150,093 GBP2024-02-28
Trade Creditors/Trade Payables
-1,617,581 GBP2024-02-28
Cost of Sales
-4,336,568 GBP2023-03-01 ~ 2024-02-28

Related profiles found in government register
  • BLACHERE ILLUMINATION UK LIMITED
    Info
    BLACHERE-WONDERLAND ILLUMINATION UK LIMITED - 2004-08-18
    BLANCHERE-WONDERLAND ILLUMINATION UK LIMITED - 2004-08-18
    WONDERLAND ILLUMINATIONS LTD. - 2004-08-18
    Registered number SC152939
    Unit O Baird Road, Eastfield Industrial Estate, Glenrothes, Fife KY7 4PA
    PRIVATE LIMITED COMPANY incorporated on 1994-09-07 (31 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-19
    CIF 0
  • BLACHERE ILLUMINATION UK LIMITED
    S
    Registered number Sc152939
    30 & 34, Reform Street, Dundee, Scotland, DD1 1RJ
    Private Limited Company in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    WONDERLAND ILLUMINATIONS LIMITED
    - now SC261969 SC152939
    PURPLE VENTURE 193 LIMITED - 2004-02-06
    Abercorn School, Newton, Broxburn, West Lothian
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.