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 5
  • 1
    Lawfield, Alison Rachel
    Born in June 1956
    Individual (21 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Brewer, Charles Thomas
    Born in July 1979
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
  • 3
    Shoesmith, Adam
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Secretary → CIF 0
  • 4
    Brewer, Simon Robert
    Born in August 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-05-02 ~ now
    OF - Director → CIF 0
  • 5
    C.BREWER & SONS LIMITED
    icon of address123/127, Ashford Road, Eastbourne, England
    Active Corporate (8 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Rolland, Ogilvie Jackson
    Director born in May 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-26 ~ 2023-05-02
    OF - Director → CIF 0
    Mr Ogilvie Jackson Rolland
    Born in May 1954
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Vareille, Tracy
    Individual
    Officer
    icon of calendar 2017-11-01 ~ 2019-08-08
    OF - Secretary → CIF 0
  • 3
    Clarke, Graham Alan
    Investor born in June 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ 2023-05-02
    OF - Director → CIF 0
  • 4
    Luger, Angela Lesley
    Non-Executive Director born in August 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ 2023-05-02
    OF - Director → CIF 0
  • 5
    Bowie, Jonathan Mark
    Managing Director born in February 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2017-10-25
    OF - Director → CIF 0
    Mr Jonathan Mark Bowie
    Born in February 1966
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Manson, Alan Graeme
    Accountant born in May 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2004-01-26 ~ 2007-01-11
    OF - Director → CIF 0
  • 7
    Rolland, Michael Jackson
    Company Director born in July 1985
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ 2023-05-02
    OF - Director → CIF 0
  • 8
    Minty, Connie Catherine O'donnell
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-03 ~ 2021-01-07
    OF - Secretary → CIF 0
  • 9
    Rolland, Lisa Jane
    Company Director born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-25 ~ 2019-12-10
    OF - Director → CIF 0
    Rolland, Lisa Jane
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-01 ~ 2017-09-04
    OF - Secretary → CIF 0
  • 10
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Corporate
    Officer
    2003-08-07 ~ 2004-01-26
    PE - Nominee Director → CIF 0
  • 11
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJG SECRETARIAL LIMITED - 2017-06-01
    icon of addressExchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 335 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2003-08-07 ~ 2005-10-31
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    2020-06-09 ~ 2023-05-02
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

THE PAINT SHED HOLDINGS LIMITED

Previous names
HBJ 656 LIMITED - 2004-02-19
PAINT TRADERS HOLDINGS LIMITED - 2020-04-17
THE PAINT SHED HOLDINGS LIMITED - 2012-12-03
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
105,425 GBP2020-12-31
105,425 GBP2019-12-31
Debtors
1,633,620 GBP2020-12-31
33,620 GBP2019-12-31
Creditors
-1,105,000 GBP2020-12-31
-5,000 GBP2019-12-31
Net Current Assets/Liabilities
528,620 GBP2020-12-31
28,620 GBP2019-12-31
Total Assets Less Current Liabilities
634,045 GBP2020-12-31
134,045 GBP2019-12-31
Creditors
Amounts falling due after one year
-500,000 GBP2020-12-31
Net Assets/Liabilities
134,045 GBP2020-12-31
134,045 GBP2019-12-31
Equity
Called up share capital
91 GBP2020-12-31
91 GBP2019-12-31
Share premium
133,309 GBP2020-12-31
133,309 GBP2019-12-31
Capital redemption reserve
30 GBP2020-12-31
30 GBP2019-12-31
Retained earnings (accumulated losses)
615 GBP2020-12-31
615 GBP2019-12-31
Equity
134,045 GBP2020-12-31
134,045 GBP2019-12-31
Investments in group undertakings and participating interests
90,122 GBP2020-12-31
90,122 GBP2019-12-31
Amounts invested in assets
105,425 GBP2020-12-31
105,425 GBP2019-12-31
Amounts Owed By Related Parties
1,633,620 GBP2020-12-31
Current
33,620 GBP2019-12-31
Other Creditors
Current
1,105,000 GBP2020-12-31
5,000 GBP2019-12-31
Non-current
500,000 GBP2020-12-31
Equity
Called up share capital
91 GBP2020-12-31
91 GBP2019-12-31
Average Number of Employees
42020-01-01 ~ 2020-12-31

Related profiles found in government register
  • THE PAINT SHED HOLDINGS LIMITED
    Info
    HBJ 656 LIMITED - 2004-02-19
    PAINT TRADERS HOLDINGS LIMITED - 2004-02-19
    THE PAINT SHED HOLDINGS LIMITED - 2004-02-19
    Registered number SC253884
    icon of addressUnit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling FK7 7UU
    PRIVATE LIMITED COMPANY incorporated on 2003-08-07 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • THE PAINT SHED HOLDINGS LIMITED
    S
    Registered number Sc253884
    icon of addressUnit 8 & 9 20, Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU
    Private Company Limited By Shares in Companies House, Scotland, United Kingdom
    CIF 1
    Private Limited Company in Companies House, Scotland
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address81 George Street, Edinburgh, Midlothian
    Liquidation Corporate (5 parents)
    Equity (Company account)
    852,275 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    STRATHEARN PAINT COMPANY LIMITED - 2004-02-12
    PAINT TRADERS LIMITED - 2020-04-17
    THE PAINT SHED LIMITED - 2012-12-03
    icon of addressUnit 8 & 9 20 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,154,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.