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 20
  • 1
    Strachan, James Cant
    Bodyshop Director born in June 1948
    Individual (3 offsprings)
    Officer
    1993-01-22 ~ 1995-06-30
    OF - Director → CIF 0
  • 2
    Carina Louise Robinson
    Born in November 1969
    Individual (35 offsprings)
    Person with significant control
    2023-07-12 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Hughes, Richard John Michael
    Born in October 1957
    Individual (7 offsprings)
    Officer
    1995-06-30 ~ now
    OF - Director → CIF 0
    Hughes, Michael John
    Motor Engineer born in June 1930
    Individual (7 offsprings)
    Officer
    ~ 2011-09-07
    OF - Director → CIF 0
  • 4
    Hughes, Jill
    Born in May 1932
    Individual (2 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 5
    Pilling, Dominique Julie Chantal
    Born in February 1971
    Individual (1 offspring)
    Officer
    1995-06-30 ~ now
    OF - Director → CIF 0
  • 6
    Mr Ian Fred Ledger
    Born in November 1943
    Individual (75 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Parkes, Michael Joseph
    Bodyshop Director born in March 1948
    Individual (1 offspring)
    Officer
    ~ 1991-11-18
    OF - Director → CIF 0
  • 8
    Greenwood, Frederick
    Service Manager born in December 1933
    Individual (1 offspring)
    Officer
    ~ 1994-07-31
    OF - Director → CIF 0
  • 9
    Rutman, David Joseph
    Merchandising Manager born in July 1948
    Individual (1 offspring)
    Officer
    ~ 1995-03-08
    OF - Director → CIF 0
  • 10
    Eggs, Simon James
    Workshop Director born in September 1966
    Individual (11 offsprings)
    Officer
    1994-08-01 ~ 1995-06-30
    OF - Director → CIF 0
  • 11
    Pilling, Daniel
    Born in April 1970
    Individual (1 offspring)
    Officer
    2024-03-06 ~ now
    OF - Director → CIF 0
  • 12
    Quinn, Valerie Anne
    Individual (3 offsprings)
    Officer
    2000-03-14 ~ 2008-08-28
    OF - Secretary → CIF 0
  • 13
    Oke, Janet Grace
    Financial Director born in August 1952
    Individual (10 offsprings)
    Officer
    ~ 2014-08-29
    OF - Director → CIF 0
    Oke, Janet Grace
    Individual (10 offsprings)
    Officer
    ~ 2000-03-14
    OF - Secretary → CIF 0
    2008-08-28 ~ 2014-08-29
    OF - Secretary → CIF 0
  • 14
    Parrott, Christopher John
    Car Sales Manager born in October 1947
    Individual (4 offsprings)
    Officer
    ~ 1993-06-29
    OF - Director → CIF 0
  • 15
    Hughes, Robin Anthony
    Born in January 1962
    Individual (2 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 16
    Mr Nicholas Simon Harley
    Born in November 1942
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 17
    Tidswell-norrish, Samuel Alan Michael
    Born in July 1987
    Individual (7 offsprings)
    Officer
    2019-07-24 ~ now
    OF - Director → CIF 0
  • 18
    Williams, Geoffrey Roger
    Car Sales Direbtor born in April 1962
    Individual (14 offsprings)
    Officer
    1993-07-12 ~ 1995-06-30
    OF - Director → CIF 0
    Williams, Geoffrey Roger
    Managing Director born in April 1962
    Individual (14 offsprings)
    2009-02-11 ~ 2023-12-31
    OF - Director → CIF 0
    Mr Geoffrey Roger Williams
    Born in April 1962
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-07
    PE - Has significant influence or controlCIF 0
  • 19
    Tidswell-norrish, Stephanie Jill
    Born in October 1959
    Individual (1 offspring)
    Officer
    1995-06-30 ~ now
    OF - Director → CIF 0
  • 20
    QUADRANGLE TRUSTEE SERVICES LIMITED
    02455572 01183133
    Third Floor, 95 The Promenade, Cheltenham, England
    Active Corporate (17 parents, 177 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2017-12-29 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
parent relation
Company in focus

GROVE COURT PROPERTIES (HOLDINGS) LIMITED

Company number: 00549088
Registered names
GROVE COURT PROPERTIES (HOLDINGS) LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
2,970,699 GBP2024-12-31
2,970,699 GBP2023-12-31
Debtors
2,712,943 GBP2024-12-31
2,712,943 GBP2023-12-31
Equity
Called up share capital
701,249 GBP2024-12-31
701,249 GBP2023-12-31
701,249 GBP2022-12-31
Capital redemption reserve
1,348,100 GBP2024-12-31
1,348,100 GBP2023-12-31
1,348,100 GBP2022-12-31
Retained earnings (accumulated losses)
3,634,293 GBP2024-12-31
3,634,293 GBP2023-12-31
3,634,293 GBP2022-12-31
Equity
5,683,642 GBP2024-12-31
34,056,096 GBP2022-12-31
Profit/Loss
4,000,000 GBP2024-01-01 ~ 2024-12-31
1,000,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
2,712,943 GBP2024-12-31
2,712,943 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • GROVE COURT PROPERTIES (HOLDINGS) LIMITED
    Info
    HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED - 2018-06-20
    HUGHES OF BEACONSFIELD LIMITED - 2018-06-20
    Registered number 00549088
    58 Oak End Way, Gerrards Cross SL9 8BR
    PRIVATE LIMITED COMPANY incorporated on 1955-05-12 (70 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • GROVE COURT PROPERTIES (HOLDINGS) LIMITED
    S
    Registered number 00549088
    58, Oak End Way, Gerrards Cross, England, SL9 8BR
    Private Company Limited By Shares in England & Wales, Uk
    CIF 1
  • HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED
    S
    Registered number 00549088
    55, Station Road, Beaconsfield, England, HP9 1QJ
    Limited Company in Companies House, England
    CIF 2
  • HUGHES OF BEACONSFIELD (HOLDINGS) LIMITED
    S
    Registered number 00549088
    55, Station Road, Beaconsfield, United Kingdom, HP9 1QJ
    Private Company Limited By Shares in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    GROVE COURT (STATION ROAD) LIMITED
    - now 03049644
    HUGHES OF BEACONSFIELD PROPERTIES LIMITED
    - 2018-06-15 03049644 00549088, 03027133
    CHELTRADING 94 LIMITED - 1995-05-15
    58 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED
    00679817
    58 Oak End Way, Gerrards Cross, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    31,933,495 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    HUGHES GROUP HOLDINGS LIMITED
    11178216
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-01-31 ~ 2018-06-30
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    HUGHES OF BEACONSFIELD LIMITED
    - now 03027133 00549088, 03049644
    CHELTHOLDING 5 LIMITED - 1995-06-30
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-31
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.