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 10
  • 1
    Van Der Borgh, Nicholas
    Solicitor born in May 1942
    Individual (10 offsprings)
    Officer
    2008-07-01 ~ 2017-07-20
    OF - Director → CIF 0
  • 2
    White, Peter John
    Accountant born in October 1928
    Individual (16 offsprings)
    Officer
    ~ 2009-09-07
    OF - Director → CIF 0
    White, Peter John
    Individual (16 offsprings)
    Officer
    ~ 2009-09-07
    OF - Secretary → CIF 0
  • 3
    Foord, Peter John
    Chartered Surveyor born in July 1926
    Individual (18 offsprings)
    Officer
    ~ 2013-10-21
    OF - Director → CIF 0
  • 4
    Duce, Roland John Bernard
    Born in December 1948
    Individual (87 offsprings)
    Officer
    2006-11-06 ~ now
    OF - Director → CIF 0
    Duce, Roland John Bernard
    Company Director born in December 1948
    Individual (87 offsprings)
    1997-03-17 ~ 1999-01-13
    OF - Director → CIF 0
  • 5
    Foord, Jonathan Dryden
    Chartered Accountant born in March 1967
    Individual (38 offsprings)
    Officer
    2010-11-26 ~ 2020-04-22
    OF - Director → CIF 0
  • 6
    Foord, Brian Dryden
    Chartered Surveyor born in December 1938
    Individual (37 offsprings)
    Officer
    ~ 2020-04-22
    OF - Director → CIF 0
  • 7
    Duce, Alexander John Charles
    Born in July 1980
    Individual (99 offsprings)
    Officer
    2010-11-26 ~ now
    OF - Director → CIF 0
  • 8
    Gray, Colin Andrew
    Born in May 1957
    Individual (27 offsprings)
    Officer
    2021-07-31 ~ now
    OF - Director → CIF 0
    Gray, Colin Andrew
    Accountant born in May 1957
    Individual (27 offsprings)
    2020-06-01 ~ 2021-07-30
    OF - Director → CIF 0
  • 9
    STRATEGIC RESOURCES LTD
    STRATEGIC RESOURCES LIMITED 03058981
    Rock House, Scotgate, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    LIBRACO ACQUISITION LIMITED
    12037986
    11a, 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2020-04-22 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
parent relation
Company in focus

ABBEY COMMERCIAL INVESTMENTS LIMITED

Period: 1947-09-19 ~ now
Company number: 00442441
Registered name
ABBEY COMMERCIAL INVESTMENTS LIMITED - now 11862269
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
    7 St. Marys Hill, Stamford PE9 2DP
    PRIVATE LIMITED COMPANY incorporated on 1947-09-19 (78 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2026-03-09
    CIF 0
  • ABBEY COMMERCIAL INVESTMENTS LIMITED
    S
    Registered number missing
    1, Devonshire Street, London, England, W1W 5DR
    Limited Company
    CIF 1
  • ABBEY COMMERCIAL INVESTMENTS LIMITED
    S
    Registered number missing
    11a, 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom, PE9 1PL
    Limited Company
    CIF 2
  • ABBEY COMMERCIAL INVESTMENTS LIMITED
    S
    Registered number missing
    Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DR
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ABBEY COMMERCIAL DEVELOPMENTS LIMITED
    - now 02344444
    RAPID 7495 LIMITED - 1989-03-01
    7 St. Marys Hill, Stamford, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    ABBEY COMMERCIAL INVESTMENTS 2 LIMITED
    11862269 00442441
    7 St. Marys Hill, Stamford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2019-03-05 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 3
    ABBEY HEAT AND POWER CO LIMITED
    - now 07173448
    ENERGEEN LIMITED - 2015-04-30
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    ABBEY INVESTMENT HOLDINGS LIMITED
    - now 09845980
    SWNEWCO1 LIMITED
    - 2018-12-05 09845980
    7 St. Marys Hill, Stamford, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    ABBEY POWER INVESTMENTS LIMITED
    08055624
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 6
    ABBEY POWER RESERVE BALDERTON LTD
    14519301
    7 St. Marys Hill, Stamford, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-12-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    ALPAMARE EUROPE LIMITED
    - now 06565548
    AGENTECH (UK) LIMITED - 2014-10-24
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-05-09 ~ 2023-04-14
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    BENCHMARK PROPERTIES LIMITED
    - now 03696206
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-14
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    BLACK BULL DEVELOPMENT COMPANY LTD
    15791563
    7 St. Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-06-20 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    BLL INVESTMENTS LIMITED
    07168191
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-04-14
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 11
    BRITANNIA MILLS DEVELOPMENT COMPANY LIMITED
    13661716
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-10-05 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    HARP BUSINESS CENTRE LIMITED
    - now 01527184
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    7 St. Marys Hill, Stamford, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 13
    L52 LIMITED
    - now 14190288
    WOODCHESTER MILLS DEVELOPMENT LIMITED
    - 2025-12-08 14190288
    No 7 St. Marys Hill, Stamford, England
    Active Corporate (4 parents)
    Person with significant control
    2022-06-23 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    MARCHDECK LIMITED
    01896733
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-30
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    PH1 PROPERTY DEVELOPMENTS LIMITED
    12125269
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2019-07-26 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 16
    RAJINDER DATA LIMITED
    - now 07890784
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-06-30
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    RUFUS PROPERTIES LIMITED
    02313591
    7 St. Marys Hill, Stamford, England
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2018-04-26 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 18
    SCARBOROUGH WATER PARK HOTEL LIMITED
    11176906
    7 St. Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-01-30 ~ 2019-03-22
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    STAMFORD HIGH STREET DEVELOPMENT COMPANY LIMITED
    13810701
    7 St. Marys Hill, Stamford, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-21 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 20
    STRATEGIC POWER LIMITED
    07848210 07450883
    7 St. Marys Hill, Stamford, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-04-22 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    SUTHERLAND WALK DEVELOPMENTS LIMITED
    - now 01892272
    HADENFIELD LIMITED - 1985-03-22
    7 St. Marys Hill, Stamford, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 22
    THE ABBEY GROUP DEVELOPMENT COMPANY LTD
    11231974
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2018-03-05 ~ 2024-01-19
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 23
    THE BRIMSCOMBE PORT DEVELOPMENT COMPANY LIMITED
    13759663
    7 St. Marys Hill, Stamford, England
    Active Corporate (4 parents)
    Person with significant control
    2021-11-23 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 24
    THE SANDS DEVELOPMENT (SCARBOROUGH) LIMITED
    13739638
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2021-11-12 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 25
    THE STAMFORD WALK DEVELOPMENT CO. LIMITED
    11692378
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-11-22 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 26
    THURGARTON PRIORY ESTATES LIMITED
    - now 03474135
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    7 St. Marys Hill, Stamford, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2024-01-19 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 27
    VAXTON LIMITED
    05755398
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2020-04-22
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    2022-07-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.