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 6
  • 1
    Smith, Charles Andrew Walter
    Director born in August 1954
    Individual (6 offsprings)
    Officer
    2018-02-12 ~ now
    OF - Director → CIF 0
  • 2
    Mclaughlin, Seamus Peter
    Director born in January 1967
    Individual (19 offsprings)
    Officer
    2018-02-12 ~ now
    OF - Director → CIF 0
    Mclaughlin, Seamus Peter
    Individual (19 offsprings)
    Officer
    2022-01-19 ~ now
    OF - Secretary → CIF 0
  • 3
    Denee, Philip James
    Director born in August 1955
    Individual (9 offsprings)
    Officer
    2018-02-12 ~ now
    OF - Director → CIF 0
  • 4
    Century House, 74 Bounty Road, Basingstoke, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    189,099 GBP2024-03-31
    Person with significant control
    2018-02-12 ~ now
    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
  • 5
    6b Calpe Yard, St. Thomas Street, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,316,619 GBP2024-03-31
    Person with significant control
    2018-02-12 ~ now
    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
  • 6
    THE EGBURY WATER COMPANY LIMITED - 2004-03-23
    25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    1,632,494 GBP2018-03-31
    Person with significant control
    2018-02-12 ~ now
    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
Ceased 8
  • 1
    Bendall, Eileen Isobel
    Director born in November 1920
    Individual
    Officer
    ~ 2002-03-24
    OF - Director → CIF 0
  • 2
    Bendall, James Phillip Francis Robert
    Director born in January 1959
    Individual
    Officer
    2001-05-04 ~ 2004-09-29
    OF - Director → CIF 0
  • 3
    Penfound, Lindsey Ann
    Individual (4 offsprings)
    Officer
    2018-02-12 ~ 2022-01-19
    OF - Secretary → CIF 0
  • 4
    Bendall, John Nicholas
    Director born in April 1948
    Individual (6 offsprings)
    Officer
    ~ 2005-08-31
    OF - Director → CIF 0
    Bendall, John Nicholas
    Individual (6 offsprings)
    Officer
    ~ 2005-08-31
    OF - Secretary → CIF 0
  • 5
    Manns, Christopher John
    Director born in December 1944
    Individual
    Officer
    2003-05-28 ~ 2018-02-12
    OF - Director → CIF 0
  • 6
    Manns, Heather Jane
    Accounts Manager born in June 1946
    Individual
    Officer
    2001-05-04 ~ 2018-02-12
    OF - Director → CIF 0
    Manns, Heather Jane
    Accounts Manager
    Individual
    Officer
    2005-08-31 ~ 2018-02-12
    OF - Secretary → CIF 0
    Mrs Heather Jane Manns
    Born in June 1946
    Individual
    Person with significant control
    2016-04-06 ~ 2018-02-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Bendall, Howard Charles
    Director born in April 1950
    Individual
    Officer
    ~ 2005-08-31
    OF - Director → CIF 0
  • 8
    Bendall, Penelope Anne
    Ceramic Restorer born in January 1962
    Individual (1 offspring)
    Officer
    2003-04-02 ~ 2018-02-12
    OF - Director → CIF 0
    Mrs Penelope Anne Bendall
    Born in January 1962
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-12
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PARCHMENT PARTNERS LIMITED

Previous name
WINCHESTER TRAVEL SERVICE LIMITED - 2003-06-26
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
1,286,616 GBP2024-05-31
1,286,616 GBP2023-05-31
Debtors
120,945 GBP2024-05-31
122,644 GBP2023-05-31
Cash at bank and in hand
2,004 GBP2024-05-31
10,390 GBP2023-05-31
Current Assets
122,949 GBP2024-05-31
133,034 GBP2023-05-31
Creditors
Current
375,042 GBP2024-05-31
27,657 GBP2023-05-31
Net Current Assets/Liabilities
-252,093 GBP2024-05-31
105,377 GBP2023-05-31
Total Assets Less Current Liabilities
1,034,523 GBP2024-05-31
1,391,993 GBP2023-05-31
Creditors
Non-current
-363,000 GBP2024-05-31
-725,000 GBP2023-05-31
Net Assets/Liabilities
573,437 GBP2024-05-31
569,771 GBP2023-05-31
Equity
Called up share capital
1,000 GBP2024-05-31
1,000 GBP2023-05-31
Revaluation reserve
598,896 GBP2024-05-31
598,896 GBP2023-05-31
Retained earnings (accumulated losses)
-26,459 GBP2024-05-31
-30,125 GBP2023-05-31
Equity
573,437 GBP2024-05-31
569,771 GBP2023-05-31
Average Number of Employees
32023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,286,616 GBP2023-05-31
Plant and equipment
1,405 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
1,288,021 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,405 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,405 GBP2023-05-31
Property, Plant & Equipment
Land and buildings
1,286,616 GBP2024-05-31
1,286,616 GBP2023-05-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
3,500 GBP2024-05-31
5,213 GBP2023-05-31
Other Debtors
Amounts falling due within one year, Current
117,445 GBP2024-05-31
117,431 GBP2023-05-31
Debtors
Amounts falling due within one year, Current
120,945 GBP2024-05-31
122,644 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
362,000 GBP2024-05-31
12,000 GBP2023-05-31
Trade Creditors/Trade Payables
Current
1,070 GBP2023-05-31
Other Taxation & Social Security Payable
Current
1,004 GBP2024-05-31
3,375 GBP2023-05-31
Other Creditors
Current
12,038 GBP2024-05-31
11,212 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
363,000 GBP2024-05-31
725,000 GBP2023-05-31
Bank Borrowings
Secured
725,000 GBP2024-05-31
737,000 GBP2023-05-31

  • PARCHMENT PARTNERS LIMITED
    Info
    WINCHESTER TRAVEL SERVICE LIMITED - 2003-06-26
    Registered number 00891368
    25 St Thomas Street, Winchester, Hampshire SO23 9HJ
    Private Limited Company incorporated on 1966-11-07 (58 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.