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
    Duce, Alexander John Charles
    Born in June 1980
    Individual (87 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Colin Andrew
    Born in April 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Duce, Roland John Bernard
    Born in December 1948
    Individual (80 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ now
    OF - Director → CIF 0
  • 4
    icon of address11a, 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -121,605 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-04-22 ~ 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
Ceased 8
  • 1
    Foord, Peter John
    Chartered Surveyor born in July 1926
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2013-10-21
    OF - Director → CIF 0
  • 2
    Foord, Brian Dryden
    Chartered Surveyor born in November 1938
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2020-04-22
    OF - Director → CIF 0
  • 3
    Gray, Colin Andrew
    Accountant born in April 1957
    Individual (19 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2021-07-30
    OF - Director → CIF 0
  • 4
    Duce, Roland John Bernard
    Company Director born in December 1948
    Individual (80 offsprings)
    Officer
    icon of calendar 1997-03-17 ~ 1999-01-13
    OF - Director → CIF 0
  • 5
    White, Peter John
    Accountant born in September 1928
    Individual
    Officer
    icon of calendar ~ 2009-09-07
    OF - Director → CIF 0
    White, Peter John
    Individual
    Officer
    icon of calendar ~ 2009-09-07
    OF - Secretary → CIF 0
  • 6
    Van Der Borgh, Nicholas
    Solicitor born in April 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2017-07-20
    OF - Director → CIF 0
  • 7
    Foord, Jonathan Dryden
    Chartered Accountant born in February 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2020-04-22
    OF - Director → CIF 0
  • 8
    STRATEGIC RESOURCES LIMITED
    icon of addressRock House, Scotgate, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    4,242,316 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2020-04-22
    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

ABBEY COMMERCIAL INVESTMENTS LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
5,881,299 GBP2023-06-30
6,333,619 GBP2022-06-30
Fixed Assets - Investments
1,333,605 GBP2023-06-30
1,333,605 GBP2022-06-30
Fixed Assets
7,214,904 GBP2023-06-30
7,667,224 GBP2022-06-30
Total Inventories
254,984 GBP2023-06-30
338,312 GBP2022-06-30
Debtors
26,539,955 GBP2023-06-30
37,615,505 GBP2022-06-30
Cash at bank and in hand
10,762 GBP2023-06-30
10,757 GBP2022-06-30
Creditors
Current
9,041,531 GBP2023-06-30
5,547,024 GBP2022-06-30
Net Current Assets/Liabilities
17,764,170 GBP2023-06-30
Total Assets Less Current Liabilities
24,979,074 GBP2023-06-30
40,084,774 GBP2022-06-30
Net Assets/Liabilities
20,545,639 GBP2023-06-30
21,079,913 GBP2022-06-30
Equity
Called up share capital
200,000 GBP2023-06-30
200,000 GBP2022-06-30
Capital redemption reserve
120,000 GBP2023-06-30
120,000 GBP2022-06-30
Equity
20,545,639 GBP2023-06-30
21,079,913 GBP2022-06-30
Average Number of Employees
62022-07-01 ~ 2023-06-30
Property, Plant & Equipment
Land and buildings
5,872,725 GBP2023-06-30
5,872,725 GBP2022-06-30
Tools and equipment
696 GBP2023-06-30
1,087 GBP2022-06-30
Motor cars
7,878 GBP2023-06-30
9,847 GBP2022-06-30
Value of work in progress
254,984 GBP2023-06-30
338,312 GBP2022-06-30
Number of shares allotted
Class 1 ordinary share
200,000 shares2022-07-01 ~ 2023-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2022-07-01 ~ 2023-06-30

Related profiles found in government register
  • ABBEY COMMERCIAL INVESTMENTS LIMITED
    Info
    Registered number 00442441
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire PE9 1PL
    PRIVATE LIMITED COMPANY incorporated on 1947-09-19 (78 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-13
    CIF 0
  • ABBEY COMMERCIAL INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address1, Devonshire Street, London, England, W1W 5DR
    Limited Company
    CIF 1
  • ABBEY COMMERCIAL INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address11a, 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom, PE9 1PL
    Limited Company
    CIF 2
  • ABBEY COMMERCIAL INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressDevonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    RAPID 7495 LIMITED - 1989-03-01
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    ENERGEEN LIMITED - 2015-04-30
    icon of addressDevonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    SWNEWCO1 LIMITED - 2018-12-05
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,640 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFlat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,135,972 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -121,603 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 13
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    HADENFIELD LIMITED - 1985-03-22
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,246,341 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 18
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    icon of address11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    930,488 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-01 ~ 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
  • 20
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    AGENTECH (UK) LIMITED - 2014-10-24
    icon of address16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,063 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-05-09 ~ 2023-04-14
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-14
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-14
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of addressDevonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 5
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    icon of addressDevonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,888 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-30 ~ 2019-03-22
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    icon of address11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,429,516 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-05 ~ 2024-01-19
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors 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.