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
    Haikney, David Robert
    Born in December 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ now
    OF - Director → CIF 0
  • 2
    Price, Michael James
    Born in March 1967
    Individual (19 offsprings)
    Officer
    icon of calendar 1997-04-08 ~ now
    OF - Director → CIF 0
  • 3
    Mann, David John Glaisby
    Born in March 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-02-12 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressStrand House, Strand Street, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    0.10 GBP2018-01-31
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    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
Ceased 10
  • 1
    King, Roger Charles
    Accountant born in October 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2018-07-25
    OF - Director → CIF 0
    King, Roger Charles
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2011-06-10
    OF - Secretary → CIF 0
  • 2
    Haikney, David Robert
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2024-02-12
    OF - Secretary → CIF 0
  • 3
    Porter, Horace Joseph
    Director born in May 1927
    Individual
    Officer
    icon of calendar ~ 1997-03-27
    OF - Director → CIF 0
  • 4
    Ferguson, Alasdair Forbes
    Chairman born in May 1919
    Individual
    Officer
    icon of calendar ~ 1999-06-04
    OF - Director → CIF 0
  • 5
    Herd, John Downie
    Company Director born in March 1934
    Individual
    Officer
    icon of calendar ~ 2002-11-15
    OF - Director → CIF 0
  • 6
    O'connell, Robert Bartholomew
    Director born in August 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2018-07-25
    OF - Director → CIF 0
  • 7
    Ferguson, Clare Miranda
    Solicitor born in January 1950
    Individual
    Officer
    icon of calendar 1999-06-04 ~ 2007-12-31
    OF - Director → CIF 0
  • 8
    Cumming, Michael Ralston
    Director born in August 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2011-06-10
    OF - Director → CIF 0
  • 9
    FORELLE ESTATES INVESTMENTS LIMITED
    icon of addressStrand House, Strand Street, Poole, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    16,885,627 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
    2025-10-01 ~ 2025-10-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    M M & S (2089) LIMITED - 1992-06-18
    SCOTTISH PRUDENTIAL HOLDINGS LIMITED - 2005-01-22
    icon of address1, George Square, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    22,234,830 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ 2025-10-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FORELLE ESTATES LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
6,850,168 GBP2019-02-01 ~ 2020-01-31
7,154,272 GBP2018-02-01 ~ 2019-01-31
Cost of Sales
-233,340 GBP2019-02-01 ~ 2020-01-31
-262,885 GBP2018-02-01 ~ 2019-01-31
Gross Profit/Loss
6,616,828 GBP2019-02-01 ~ 2020-01-31
6,891,387 GBP2018-02-01 ~ 2019-01-31
Administrative Expenses
-3,168,360 GBP2019-02-01 ~ 2020-01-31
-1,832,319 GBP2018-02-01 ~ 2019-01-31
Operating Profit/Loss
7,980,706 GBP2019-02-01 ~ 2020-01-31
5,980,997 GBP2018-02-01 ~ 2019-01-31
Other Interest Receivable/Similar Income (Finance Income)
286,592 GBP2019-02-01 ~ 2020-01-31
642,606 GBP2018-02-01 ~ 2019-01-31
Interest Payable/Similar Charges (Finance Costs)
-2,244,988 GBP2019-02-01 ~ 2020-01-31
-2,010,821 GBP2018-02-01 ~ 2019-01-31
Profit/Loss on Ordinary Activities Before Tax
13,915,460 GBP2019-02-01 ~ 2020-01-31
5,350,750 GBP2018-02-01 ~ 2019-01-31
Profit/Loss
11,680,032 GBP2019-02-01 ~ 2020-01-31
5,050,399 GBP2018-02-01 ~ 2019-01-31
Property, Plant & Equipment
89,715 GBP2020-01-31
6,645 GBP2019-01-31
Investment Property
110,390,393 GBP2020-01-31
95,434,727 GBP2019-01-31
Fixed Assets - Investments
7,501 GBP2020-01-31
7,501 GBP2019-01-31
Fixed Assets
110,487,609 GBP2020-01-31
95,448,873 GBP2019-01-31
Debtors
35,925,863 GBP2020-01-31
29,786,195 GBP2019-01-31
Cash at bank and in hand
3,818,575 GBP2020-01-31
3,713,043 GBP2019-01-31
Current Assets
39,744,438 GBP2020-01-31
33,499,238 GBP2019-01-31
Creditors
Current
-23,766,930 GBP2020-01-31
-23,245,609 GBP2019-01-31
Net Current Assets/Liabilities
15,977,508 GBP2020-01-31
10,253,629 GBP2019-01-31
Total Assets Less Current Liabilities
126,465,117 GBP2020-01-31
105,702,502 GBP2019-01-31
Net Assets/Liabilities
63,959,656 GBP2020-01-31
52,679,186 GBP2019-01-31
Equity
Called up share capital
5,000,000 GBP2020-01-31
5,000,000 GBP2019-01-31
Other miscellaneous reserve
32,107,640 GBP2020-01-31
24,825,543 GBP2019-01-31
Retained earnings (accumulated losses)
26,852,016 GBP2020-01-31
22,853,643 GBP2019-01-31
Equity
63,959,656 GBP2020-01-31
52,679,186 GBP2019-01-31
Restated amount
47,808,777 GBP2018-01-31
Dividends Paid
Retained earnings (accumulated losses)
-179,990 GBP2018-02-01 ~ 2019-01-31
Dividends Paid
-399,562 GBP2019-02-01 ~ 2020-01-31
Audit Fees/Expenses
10,150 GBP2019-02-01 ~ 2020-01-31
17,408 GBP2018-02-01 ~ 2019-01-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
600,475 GBP2019-02-01 ~ 2020-01-31
Property, Plant & Equipment - Gross Cost
Other
281,724 GBP2020-01-31
164,504 GBP2019-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
192,009 GBP2020-01-31
157,859 GBP2019-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
34,150 GBP2019-02-01 ~ 2020-01-31
Property, Plant & Equipment
Other
89,715 GBP2020-01-31
6,645 GBP2019-01-31
Investment Property - Fair Value Model
110,390,393 GBP2020-01-31
95,434,727 GBP2019-01-31
Disposals of Investment Property - Fair Value Model
-2,765,602 GBP2019-02-01 ~ 2020-01-31
Trade Debtors/Trade Receivables
Current
145,137 GBP2020-01-31
210,981 GBP2019-01-31
Amount of corporation tax that is recoverable
Current
187,462 GBP2019-01-31
Amounts Owed By Related Parties
34,150,735 GBP2020-01-31
Current
28,724,294 GBP2019-01-31
Other Debtors
Amounts falling due within one year
1,629,991 GBP2020-01-31
663,458 GBP2019-01-31
Debtors
Current, Amounts falling due within one year
35,925,863 GBP2020-01-31
29,786,195 GBP2019-01-31
Bank Borrowings/Overdrafts
Current
1,054,000 GBP2020-01-31
1,000,000 GBP2019-01-31
Trade Creditors/Trade Payables
Current
279,883 GBP2020-01-31
79,774 GBP2019-01-31
Amounts owed to group undertakings
Current
20,277,530 GBP2020-01-31
20,077,528 GBP2019-01-31
Corporation Tax Payable
33,086 GBP2020-01-31
Other Taxation & Social Security Payable
42,859 GBP2020-01-31
81,041 GBP2019-01-31
Bank Borrowings/Overdrafts
Non-current
56,966,120 GBP2020-01-31
49,776,937 GBP2019-01-31
Bank Borrowings
58,020,120 GBP2020-01-31
50,776,937 GBP2019-01-31
Total Borrowings
Current
1,054,000 GBP2020-01-31
1,000,000 GBP2019-01-31
Non-current
56,966,120 GBP2020-01-31
49,776,937 GBP2019-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000,000 shares2020-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-02-01 ~ 2020-01-31

Related profiles found in government register
  • FORELLE ESTATES LIMITED
    Info
    Registered number 00753841
    icon of addressStrand House, Strand Street, Poole, Dorset BH15 1SB
    PRIVATE LIMITED COMPANY incorporated on 1963-03-18 (62 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • FORELLE ESTATES LIMITED
    S
    Registered number missing
    icon of addressStrand House, Strand Street, Poole, BH15 1SG
    CIF 1
  • FORELLE ESTATES LIMITED
    S
    Registered number 753841
    icon of addressStrand House, Strand Street, Poole, Dorset, BH15 1SB
    UNITED KINGDOM
    CIF 2
  • FORELLE ESTATES LIMITED
    S
    Registered number 00753841
    icon of addressStrand House, Strand Street, Poole, Dorset, United Kingdom, BH15 1SB
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressStrand House, Strand Street, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of addressStrand House, Strand Street, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressStrand House, Strand Street, Poole, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCedars Cottage 16 Church Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 5
    RUDBIN LIMITED - 1989-02-28
    icon of addressStrand House, Strand Street, Poole, Dorset
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressForelle Estates Strand House, Strand Street, Poole, Dorset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 7
    MAWLAW 298 LIMITED - 1996-03-18
    icon of addressStrand House, Strand Street, Poole, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of addressQuay House, 7 The Quay, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-11 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 9
    icon of addressQuay House, 7 The Quay, Poole, Dorset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    CIF 1 - LLP Designated Member → ME
Ceased 4
  • 1
    icon of address7 Castle Street, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,706 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-11-08
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    EXPRESS PARK RETAIL PROPERTY LTD - 2011-03-24
    FORELLE PEREGRINE PROPERTIES LTD - 2017-10-10
    SHOO 419 LIMITED - 2008-08-18
    icon of address10 Bricket Road, St. Albans, England
    Active Corporate (5 parents)
    Equity (Company account)
    -707,688 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-16
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of addressStrand House, Strand Street, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-12 ~ 2025-09-01
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 4
    icon of addressStrand House, Strand Street, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-09-15
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - 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.