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 8
  • 1
    Plant, Paul Jeremy
    Born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Decelis, Steven Joseph
    Born in March 1962
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Cain, Ian Richard
    Born in January 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ now
    OF - Director → CIF 0
  • 4
    Rickwood, Neil Duncan
    Born in April 1974
    Individual (24 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ now
    OF - Director → CIF 0
    Rickwood, Neil Duncan
    Individual (24 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ now
    OF - Secretary → CIF 0
  • 5
    Briar, Michael Edward
    Born in November 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Brook, Jonathan Paul
    Born in October 1950
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    OF - Director → CIF 0
  • 7
    Martine, Daniel Trevor
    Born in April 1975
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-12-23 ~ now
    OF - Director → CIF 0
  • 8
    MJT SECURITIES LIMITED
    icon of addressService House, West Mayne, Basildon, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    77,275 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Plant, Paul Jeremy
    Director born in January 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2017-08-31
    OF - Director → CIF 0
    Plant, Paul Jeremy
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2016-09-29
    OF - Secretary → CIF 0
  • 2
    Toomey, Michael John
    Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 2021-11-22
    OF - Director → CIF 0
    Mr Michael John Toomey
    Born in May 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 3
    Forster, Alexander Charles Thomas
    Chartered Accountant born in March 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2019-01-25
    OF - Director → CIF 0
  • 4
    Briar, Michael Edward
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 2003-06-30
    OF - Secretary → CIF 0
  • 5
    Cuffin-munday, Simon Paul
    Accountant born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-24 ~ 1996-05-31
    OF - Director → CIF 0
    Cuffin-munday, Simon Paul
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1994-05-24 ~ 1996-05-31
    OF - Secretary → CIF 0
  • 6
    Gillett, Peter Lewis
    Chartered Accountant born in May 1942
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2019-09-25
    OF - Director → CIF 0
  • 7
    Gale, Albert Edward
    Director born in February 1901
    Individual
    Officer
    icon of calendar ~ 1994-05-24
    OF - Director → CIF 0
    Gale, Albert Edward
    Individual
    Officer
    icon of calendar ~ 1994-05-24
    OF - Secretary → CIF 0
  • 8
    Wallace, Timothy Edward
    Director born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-07 ~ 2019-06-30
    OF - Director → CIF 0
  • 9
    Griffiths, Robert George
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2005-01-31
    OF - Secretary → CIF 0
  • 10
    Dance, Peter Alan
    Director born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-07 ~ 2005-11-24
    OF - Director → CIF 0
  • 11
    Mccarthy, Janette Lynn
    Director born in January 1960
    Individual
    Officer
    icon of calendar 2011-01-01 ~ 2012-09-26
    OF - Director → CIF 0
  • 12
    icon of addressService House, West Mayne, Basildon, England
    Corporate (7 offsprings)
    Person with significant control
    2021-11-22 ~ 2025-05-22
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LAINDON HOLDINGS LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
52024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Turnover/Revenue
5,920,272 GBP2024-01-01 ~ 2024-12-31
4,973,828 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
5,920,272 GBP2024-01-01 ~ 2024-12-31
4,973,828 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,701,024 GBP2024-01-01 ~ 2024-12-31
-2,433,443 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
7,777,335 GBP2024-01-01 ~ 2024-12-31
2,540,385 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
71,978 GBP2024-01-01 ~ 2024-12-31
77,200 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
5,979,580 GBP2024-01-01 ~ 2024-12-31
773,832 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,505,553 GBP2024-01-01 ~ 2024-12-31
424,622 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
257,579 GBP2024-12-31
Fixed Assets - Investments
608,507 GBP2024-12-31
608,507 GBP2023-12-31
Investment Property
101,382,498 GBP2024-12-31
87,936,582 GBP2023-12-31
Fixed Assets
102,248,584 GBP2024-12-31
88,545,089 GBP2023-12-31
Debtors
Current
2,770,705 GBP2024-12-31
944,316 GBP2023-12-31
Cash at bank and in hand
105,386 GBP2024-12-31
113,820 GBP2023-12-31
Current Assets
2,876,091 GBP2024-12-31
1,058,136 GBP2023-12-31
Net Current Assets/Liabilities
-41,235,930 GBP2024-12-31
-39,040,840 GBP2023-12-31
Total Assets Less Current Liabilities
61,012,654 GBP2024-12-31
49,504,249 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-21,754,800 GBP2023-12-31
Net Assets/Liabilities
25,957,936 GBP2024-12-31
21,452,383 GBP2023-12-31
Equity
Called up share capital
9,000 GBP2024-12-31
9,000 GBP2023-12-31
9,000 GBP2023-01-01
Revaluation reserve
19,758,123 GBP2024-12-31
15,589,558 GBP2023-12-31
15,589,558 GBP2023-01-01
Retained earnings (accumulated losses)
6,190,813 GBP2024-12-31
5,853,825 GBP2023-12-31
5,429,203 GBP2023-01-01
Equity
25,957,936 GBP2024-12-31
21,452,383 GBP2023-12-31
21,027,761 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
4,505,553 GBP2024-01-01 ~ 2024-12-31
424,622 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
470,377 GBP2024-01-01 ~ 2024-12-31
462,762 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
50,968 GBP2024-01-01 ~ 2024-12-31
54,445 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
523,109 GBP2024-01-01 ~ 2024-12-31
521,395 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
470,377 GBP2024-01-01 ~ 2024-12-31
432,762 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
1,442,318 GBP2024-01-01 ~ 2024-12-31
239,677 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
1,494,895 GBP2024-01-01 ~ 2024-12-31
180,982 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
45,414 GBP2024-12-31
36,517 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
672,693 GBP2024-12-31
731,818 GBP2023-12-31
Other Debtors
Current
1,458,292 GBP2024-12-31
Prepayments/Accrued Income
Current
545,331 GBP2024-12-31
175,981 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
48,975 GBP2024-12-31
Bank Overdrafts
-15,494,905 GBP2024-12-31
-11,717,801 GBP2023-12-31
Cash and Cash Equivalents
-15,389,519 GBP2024-12-31
-11,603,981 GBP2023-12-31
Bank Overdrafts
Current
15,494,905 GBP2024-12-31
11,717,801 GBP2023-12-31
Other Remaining Borrowings
Current
2,796,672 GBP2024-12-31
5,160,790 GBP2023-12-31
Trade Creditors/Trade Payables
Current
700,975 GBP2024-12-31
432,513 GBP2023-12-31
Amounts owed to group undertakings
Current
24,438,871 GBP2024-12-31
22,315,279 GBP2023-12-31
Corporation Tax Payable
Current
40,689 GBP2023-12-31
Taxation/Social Security Payable
Current
15,666 GBP2024-12-31
174,350 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
664,932 GBP2024-12-31
257,554 GBP2023-12-31
Creditors
Current
44,112,021 GBP2024-12-31
40,098,976 GBP2023-12-31
Other Remaining Borrowings
Non-current
24,168,730 GBP2024-12-31
18,007,948 GBP2023-12-31
Creditors
Non-current
27,315,334 GBP2024-12-31
21,754,800 GBP2023-12-31
Total Borrowings
26,965,402 GBP2024-12-31
23,168,738 GBP2023-12-31
Net Deferred Tax Liability/Asset
7,739,384 GBP2024-12-31
6,297,066 GBP2023-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-1,442,318 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,000 shares2024-12-31
9,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • LAINDON HOLDINGS LIMITED
    Info
    Registered number 00332450
    icon of addressService House, West Mayne, Basildon, Essex SS15 6RW
    PRIVATE LIMITED COMPANY incorporated on 1937-10-11 (88 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-09
    CIF 0
  • LAINDON HOLDINGS LIMITED
    S
    Registered number 0032450
    icon of addressService House, West Mayne, Basildon, England, SS15 6RW
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    GEORGE MARTIN(LAINDON)LIMITED - 1981-12-31
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -912,491 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Has significant influence or control as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -112,475 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    TOOMEY FIAT (SOUTHEND) LIMITED - 2004-03-01
    BROOMCO (3353) LIMITED - 2004-09-17
    BROOMCO (3353) LIMITED - 2004-02-13
    TOOMEY FEEAT (SOUTHEND) LIMITED - 2006-03-27
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Has significant influence or control as a member of a firmOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    TOOMEY HIRE & LEASING CO.LIMITED - 2012-01-06
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    27,569,137 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Has significant influence or control as a member of a firmOE
  • 5
    TOOMEY PERSHOW LTD - 2000-08-31
    TOOMEY PERSHOW (BRENTWOOD) LIMITED - 2011-07-07
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    J TOOMEY MOTORS LIMITED - 2018-11-01
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (8 parents)
    Equity (Company account)
    15,574,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    TOOMEYFIT LTD - 2000-05-05
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Has significant influence or control as a member of a firmOE
  • 8
    LEASELINK LIMITED - 1993-07-12
    CHELMSFORD CAB & FREIGHT LIMITED - 1984-11-16
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    TOOMEY FIAT (GRAYS) LIMITED - 2004-03-01
    BROOMCO (3352) LIMITED - 2004-02-13
    BROOMCO (3352) LIMITED - 2004-09-17
    TOOMEY FEEAT (GRAYS) LIMITED - 2006-04-06
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Has significant influence or control as a member of a firmOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    ESSEX MARKETING SOLUTIONS LIMITED - 2006-04-19
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    TOOMEY INSURANCE SERVICES LIMITED - 1983-10-17
    TOOMEY RENAULT LIMITED - 1997-06-24
    TOOMEY INSURANCE BROKERS LIMITED - 1996-07-30
    TOOMEY INSURANCE BROKERS LIMITED - 1983-08-11
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 13
    TOOMEY SKYWAY LEASING LIMITED - 2020-11-04
    INTACAB LIMITED - 1999-07-07
    SKYWAY LEASING LIMITED - 2002-01-04
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 14
    EUROLEASE TOOMEY LIMITED - 2002-01-04
    PURCHASING SERVICES INTERNATIONAL LTD - 2001-09-18
    TOOMEY EUROLEASE LIMITED - 2016-06-24
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 15
    TOOMEY DAEWOO LTD - 2005-02-01
    TOOMEY CHEVROLAY LIMITED - 2008-03-20
    ALLEGIS CONSULTING LTD. - 2002-11-07
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    UNIT EXPORT (GREAT BRITAIN) LIMITED - 1987-09-25
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,064,989 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ESSEX MARKETING SOLUTIONS LIMITED - 2006-04-19
    icon of addressService House, West Mayne, Basildon, Essex
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    CIF 17 - Ownership of shares – 75% or more OE

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.