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 3
  • 1
    Oldham, David John
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Callanan, Michael Andrew
    Managing Director born in January 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-08-31 ~ dissolved
    OF - Director → CIF 0
    Mr Michael Andrew Callanan
    Born in January 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 3
    THE CONNOLLY FOUNDATION (UK) LIMITED - now
    KATHLEEN AND MICHAEL CONNOLLY FOUNDATION (UK) LIMITED - 2020-08-25
    icon of address4, Manor Farm Court, Lower Sundon, Luton, Bedfordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 10
  • 1
    Mr Shyam Sunder Ashoka
    Born in December 1954
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    PE - Has significant influence or 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 - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Charlton, Thomas Wilfred
    Chartered Surveyor born in May 1933
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
  • 3
    Connolly, John Joseph
    Master Builder born in December 1937
    Individual
    Officer
    icon of calendar ~ 2000-06-13
    OF - Director → CIF 0
  • 4
    Charlton, Keith
    Company Director born in October 1943
    Individual
    Officer
    icon of calendar ~ 1992-10-16
    OF - Director → CIF 0
  • 5
    Rowe, Andrew Sutherland
    Chartered Accountant born in December 1936
    Individual
    Officer
    icon of calendar 2013-11-04 ~ 2018-08-15
    OF - Director → CIF 0
    Mr Andrew Sutherland Rowe
    Born in December 1936
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
    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
  • 6
    Connolly, William Patrick
    Master Builder born in June 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-04-10
    OF - Director → CIF 0
  • 7
    Callanan, Michael Andrew
    Managing Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-08-31 ~ 2006-06-01
    OF - Secretary → CIF 0
  • 8
    Watt, Steven Larry
    Chartered Accountant born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-08-31
    OF - Director → CIF 0
    Watt, Steven Larry
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2002-08-31
    OF - Secretary → CIF 0
  • 9
    Connolly, Michael Francis
    Master Builder born in January 1931
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2013-10-08
    OF - Director → CIF 0
  • 10
    Watts, Kathryn Anne
    Chartered Accountant born in July 1957
    Individual
    Officer
    icon of calendar 2018-08-15 ~ 2021-07-31
    OF - Director → CIF 0
    Watts, Kathryn Anne
    Accountant
    Individual
    Officer
    icon of calendar 2006-06-01 ~ 2021-07-31
    OF - Secretary → CIF 0
parent relation
Company in focus

CONNOLLY HOLDINGS LIMITED

Previous names
CONNOLLY HOLDINGS PLC - 2022-04-08
CONNOLLY CONSTRUCTION COMPANY LIMITED - 1992-03-10
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Average Number of Employees
02022-06-01 ~ 2023-05-31
02021-06-01 ~ 2022-05-31
Turnover/Revenue
67,100 GBP2022-06-01 ~ 2023-05-31
68,667 GBP2021-06-01 ~ 2022-05-31
Gross Profit/Loss
67,100 GBP2022-06-01 ~ 2023-05-31
68,667 GBP2021-06-01 ~ 2022-05-31
Administrative Expenses
-27,763 GBP2022-06-01 ~ 2023-05-31
-13,975 GBP2021-06-01 ~ 2022-05-31
Operating Profit/Loss
102,628 GBP2022-06-01 ~ 2023-05-31
54,692 GBP2021-06-01 ~ 2022-05-31
Profit/Loss
102,628 GBP2022-06-01 ~ 2023-05-31
54,692 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment
682,002 GBP2023-05-31
1,089,532 GBP2022-05-31
Fixed Assets - Investments
2,630,799 GBP2023-05-31
2,630,899 GBP2022-05-31
Investment Property
163,100 GBP2023-05-31
654,210 GBP2022-05-31
Fixed Assets
3,475,901 GBP2023-05-31
4,374,641 GBP2022-05-31
Debtors
Current
1,353,240 GBP2023-05-31
13,845 GBP2022-05-31
Current Assets
1,353,240 GBP2023-05-31
13,845 GBP2022-05-31
Creditors
Current, Amounts falling due within one year
-399,808 GBP2023-05-31
Net Current Assets/Liabilities
953,432 GBP2023-05-31
5,037 GBP2022-05-31
Net Assets/Liabilities
4,429,333 GBP2023-05-31
4,379,678 GBP2022-05-31
Equity
Called up share capital
87,935 GBP2023-05-31
87,935 GBP2022-05-31
87,935 GBP2021-06-01
Share premium
661,704 GBP2023-05-31
661,704 GBP2022-05-31
661,704 GBP2021-06-01
Capital redemption reserve
32,464 GBP2023-05-31
32,464 GBP2022-05-31
32,464 GBP2021-06-01
Retained earnings (accumulated losses)
3,566,730 GBP2023-05-31
3,414,278 GBP2022-05-31
3,396,034 GBP2021-06-01
Equity
4,429,333 GBP2023-05-31
4,379,678 GBP2022-05-31
4,361,434 GBP2021-06-01
Profit/Loss
Retained earnings (accumulated losses)
102,628 GBP2022-06-01 ~ 2023-05-31
54,692 GBP2021-06-01 ~ 2022-05-31
Dividends Paid
Retained earnings (accumulated losses)
-52,973 GBP2022-06-01 ~ 2023-05-31
-36,448 GBP2021-06-01 ~ 2022-05-31
Dividends Paid
-52,973 GBP2022-06-01 ~ 2023-05-31
-36,448 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Depreciation Expense
7,530 GBP2022-06-01 ~ 2023-05-31
4,812 GBP2021-06-01 ~ 2022-05-31
Audit Fees/Expenses
5,100 GBP2022-06-01 ~ 2023-05-31
4,100 GBP2021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Gross Cost
Buildings
694,344 GBP2023-05-31
1,591,154 GBP2022-05-31
Property, Plant & Equipment
Buildings
682,002 GBP2023-05-31
1,089,532 GBP2022-05-31
Investments in Subsidiaries
2,630,799 GBP2023-05-31
2,630,899 GBP2022-05-31
Amounts Owed by Group Undertakings
Current
1,353,240 GBP2023-05-31
13,845 GBP2022-05-31
Amounts owed to group undertakings
Current
390,000 GBP2023-05-31
Accrued Liabilities/Deferred Income
Current
9,808 GBP2023-05-31
8,808 GBP2022-05-31
Creditors
Current
399,808 GBP2023-05-31
8,808 GBP2022-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,758,698 shares2023-05-31
1,758,698 shares2022-05-31
Par Value of Share
Class 1 ordinary share
0.052022-06-01 ~ 2023-05-31

Related profiles found in government register
  • CONNOLLY HOLDINGS LIMITED
    Info
    CONNOLLY HOLDINGS PLC - 2022-04-08
    CONNOLLY CONSTRUCTION COMPANY LIMITED - 2022-04-08
    Registered number 00766646
    icon of addressManor Farm Court, Lower Sundon, Luton, Bedfordshire LU3 3NZ
    PRIVATE LIMITED COMPANY incorporated on 1963-07-05 and dissolved on 2025-05-27 (61 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • CONNOLLY HOLDINGS LTD
    S
    Registered number 766646
    icon of address4, Manor Farm Court, Lower Sundon, Luton, England, LU3 3NZ
    Private Limited Company in England
    CIF 1
  • CONNOLLY HOLDINGS PLC
    S
    Registered number 766646
    icon of address4, Manor Farm Court, Lower Sundon, Luton, England, LU3 3NZ
    Public Limited Company in England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressManor Farm Court, Lower Sundon, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    CONNOLLY HOMES PLC - 2022-05-05
    icon of addressManor Farm Court, Lower Sundon, Luton, Bedfordshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    40,901,674 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-27
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    KNOLGREEN LIMITED - 1994-07-15
    KNOLGREEN HOMES LTD. - 2014-04-22
    icon of addressFirst Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-02
    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.

© 2022-2025 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.