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 11
  • 1
    Brown, Samantha Victoria May, Dr
    Born in January 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Kenneth James
    Born in March 1947
    Individual (26 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Brown, Marie Louise
    Born in March 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 1998-10-16 ~ now
    OF - Director → CIF 0
  • 4
    Brown, Jonathan Jordan Thomson
    Born in July 2001
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Brown, Timothy Fitzgerald Peter
    Born in March 1990
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 6
    Brown, James Alexander Terence
    Born in October 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ now
    OF - Director → CIF 0
  • 7
    Martin, Jennifer Elizabeth
    Born in November 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
    Martin, Jennifer Elizabeth
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    OF - Secretary → CIF 0
  • 8
    Brown, Nathaniel Timothy Christopher
    Born in November 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Brown, Nicholas William
    Born in September 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 10
    Brown, Sebastian Oliver Thomson
    Born in March 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
  • 11
    LATHAM CHILDREN (HOLDINGS) LIMITED - 2018-11-22
    icon of addressSecond Floor Front Suite 29-30, Watling Street, Canterbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,467,530 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-09-13 ~ 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 7
  • 1
    Brown, Terence William
    Company Director born in July 1942
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2018-09-25
    OF - Director → CIF 0
    Brown, Terence William
    Individual (13 offsprings)
    Officer
    icon of calendar ~ 2016-01-12
    OF - Secretary → CIF 0
    Mr Terence William Brown
    Born in July 1942
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 2
    Williams, John Lloyd
    Solicitor born in March 1919
    Individual
    Officer
    icon of calendar ~ 1996-07-24
    OF - Director → CIF 0
  • 3
    Mr Kenneth James Brown
    Born in March 1947
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 4
    Butterfield, Mark Benjamin
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-12 ~ 2017-04-28
    OF - Secretary → CIF 0
  • 5
    Firman, Violet May
    Company Director born in May 1909
    Individual
    Officer
    icon of calendar ~ 2002-12-20
    OF - Director → CIF 0
  • 6
    Brown, Jean Constance
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar ~ 2013-07-03
    OF - Director → CIF 0
  • 7
    KINGSTON INDUSTRIAL ESTATE LIMITED - now
    LATHAM PROPERTY MANAGEMENT LIMITED - 2018-11-16
    icon of address4th Floor 7-10, Chandos Street, Cavendish Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    11,017 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-07-26 ~ 2018-09-13
    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

LATHAM TRUST LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
92021-01-01 ~ 2021-12-31
92020-01-01 ~ 2020-12-31
Fixed Assets - Investments
2,070,384 GBP2021-12-31
2,070,384 GBP2020-12-31
Debtors
Current
7,627,372 GBP2021-12-31
6,979,000 GBP2020-12-31
Cash at bank and in hand
3,602,414 GBP2021-12-31
3,428,291 GBP2020-12-31
Current Assets
11,229,786 GBP2021-12-31
10,407,291 GBP2020-12-31
Net Current Assets/Liabilities
1,432,399 GBP2021-12-31
-258,892 GBP2020-12-31
Net Assets/Liabilities
3,502,783 GBP2021-12-31
1,811,492 GBP2020-12-31
Equity
Called up share capital
17,502 GBP2021-12-31
17,502 GBP2020-12-31
Share premium
1,337,058 GBP2021-12-31
1,337,058 GBP2020-12-31
Retained earnings (accumulated losses)
2,148,223 GBP2021-12-31
456,932 GBP2020-12-31
Equity
3,502,783 GBP2021-12-31
1,811,492 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
7,624,372 GBP2021-12-31
6,976,000 GBP2020-12-31
Prepayments/Accrued Income
Current
3,000 GBP2021-12-31
3,000 GBP2020-12-31
Amounts owed to group undertakings
Current
9,546,771 GBP2021-12-31
10,643,000 GBP2020-12-31
Corporation Tax Payable
Current
16 GBP2021-12-31
683 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
250,600 GBP2021-12-31
22,500 GBP2020-12-31
Creditors
Current
9,797,387 GBP2021-12-31
10,666,183 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
70,008 shares2021-12-31
70,008 shares2020-12-31
Par Value of Share
Class 1 ordinary share
0.252021-01-01 ~ 2021-12-31

Related profiles found in government register
  • LATHAM TRUST LIMITED
    Info
    Registered number 00963475
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD
    PRIVATE LIMITED COMPANY incorporated on 1969-10-08 (56 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • LATHAM TRUST LIMITED
    S
    Registered number 00963475
    icon of address3rd Floor, 24, Chiswell Street, London, England, EC1Y 4YX
    Private Limited Company in Companies House England And Wales, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    MONTROSE COURT INVESTMENTS LIMITED - 2018-11-16
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,131,606 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    THE CHANDLER CORPORATION LIMITED - 2018-11-22
    DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
    TBFS LIMITED - 1994-02-17
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,803,159 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    LATHAM LAND LIMITED - 2015-04-19
    LATHAM PROPERTY COMPANY LIMITED - 2018-11-16
    AIRSTONE ASSOCIATES LIMITED - 1990-03-06
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    787,865 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    964,873 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    GARDEN CITY ESTATES LIMITED - 1978-12-31
    GARDEN CITY ESTATE LIMITED - 1982-02-03
    GARDEN CITY LIMITED - 2018-11-16
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,110,355 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    LATHAM LAND LIMITED - 1990-02-21
    LATHAM PROPERTY COMPANY LIMITED - 2015-04-19
    GARDEN CITY BUNGALOW PARKS LIMITED - 1987-10-27
    LATHAM LAND LIMITED - 2018-11-20
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,470,543 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    SUSSEX BEACH HOLIDAY VILLAGE LIMITED - 2003-05-13
    GARDEN CITY CHICHESTER LIMITED - 1984-10-10
    SUSSEX BEACH LIMITED - 2012-12-24
    CHALFONT DALES LIMITED - 1983-11-07
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,067,828 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SECUREFACTOR LIMITED - 1990-11-06
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 9
    BROKEN FILMS LIMITED - 2013-03-11
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    193 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    LIFESTYLE HOMES LIMITED - 2018-11-20
    LATHAM BUNGALOW PARKS LIMITED - 1992-06-11
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    LATHAM MANAGEMENT LIMITED - 1995-04-18
    SKEGNESS CARAVAN SALES LIMITED - 2007-02-16
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    LATHAM SECURITIES LIMITED - 1992-08-11
    icon of address14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    201,226 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-03
    CIF 11 - Ownership of shares – 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.