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
    Griffiths, Colin
    Born in April 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 1995-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Baldwin, Christopher Edward
    Born in November 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Director → CIF 0
    Baldwin, Christopher Edward
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-10-27 ~ now
    OF - Secretary → CIF 0
  • 3
    Dhillon, Jacqueline
    Born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Dhillon, Satnam Singh
    Born in May 1977
    Individual (37 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ now
    OF - Director → CIF 0
    Mr Satnam Singh Dhillon
    Born in May 1977
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 10
  • 1
    Edwards, Mark Belton
    Director born in December 1942
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1992-11-16
    OF - Director → CIF 0
  • 2
    Staite, John Frederick
    Chartered Accountant born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ 2022-10-27
    OF - Director → CIF 0
    Staite, John Frederick
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2022-10-27
    OF - Secretary → CIF 0
  • 3
    Whittaker, Ian Robert
    Chartered Surveyor born in January 1963
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 1998-08-10
    OF - Director → CIF 0
  • 4
    Strickland, Anthony William Bryen
    Chartered Accountant born in July 1940
    Individual
    Officer
    icon of calendar 1992-11-18 ~ 1996-04-22
    OF - Director → CIF 0
    Strickland, Anthony William Bryen
    Individual
    Officer
    icon of calendar ~ 2005-07-06
    OF - Secretary → CIF 0
  • 5
    Vest, Nicholas John
    Accountant born in August 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-04-18 ~ 2020-11-25
    OF - Director → CIF 0
  • 6
    Cant, Nigel Ian Paul
    Town Planning Consultant born in March 1941
    Individual
    Officer
    icon of calendar 1993-01-19 ~ 1993-12-01
    OF - Director → CIF 0
  • 7
    Dhillon, Emma Tatum
    Director born in October 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-01-23 ~ 2024-02-23
    OF - Director → CIF 0
  • 8
    Dhillon, Jacqueline
    Director born in March 1951
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1999-02-19
    OF - Director → CIF 0
  • 9
    Dhillon, Kuldip Singh
    Director born in July 1950
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2023-01-18
    OF - Director → CIF 0
    Mr Kuldip Singh Dhillon
    Born in July 1950
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-18
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    icon of addressRichmond House, 374, St Julian's Avenue, St Peter Port, Guernsey, Guernsey
    Corporate (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SATNAM INVESTMENTS LIMITED

Previous names
BRAISFORD LIMITED - 1981-12-31
CLUB MEDITERRANEE INVESTMENTS LIMITED - 1983-03-21
Standard Industrial Classification
41100 - Development Of Building Projects
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
3,184,274 GBP2024-06-30
4,507,309 GBP2023-06-30
Fixed Assets - Investments
231,115 GBP2024-06-30
231,115 GBP2023-06-30
Fixed Assets
3,415,389 GBP2024-06-30
4,738,424 GBP2023-06-30
Total Inventories
312,449 GBP2024-06-30
308,606 GBP2023-06-30
Debtors
32,233,383 GBP2024-06-30
27,860,822 GBP2023-06-30
Current assets - Investments
248 GBP2024-06-30
248 GBP2023-06-30
Cash at bank and in hand
7,166,185 GBP2024-06-30
5,773,776 GBP2023-06-30
Current Assets
39,712,265 GBP2024-06-30
33,943,452 GBP2023-06-30
Net Current Assets/Liabilities
21,899,618 GBP2024-06-30
21,210,936 GBP2023-06-30
Total Assets Less Current Liabilities
25,315,007 GBP2024-06-30
25,949,360 GBP2023-06-30
Creditors
Amounts falling due after one year
-23,983,999 GBP2024-06-30
-24,749,229 GBP2023-06-30
Net Assets/Liabilities
1,291,526 GBP2024-06-30
1,095,784 GBP2023-06-30
Equity
Called up share capital
500,010 GBP2024-06-30
500,010 GBP2023-06-30
Retained earnings (accumulated losses)
741,516 GBP2024-06-30
545,774 GBP2023-06-30
Equity
1,291,526 GBP2024-06-30
1,095,784 GBP2023-06-30
Average Number of Employees
122023-07-01 ~ 2024-06-30
122022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
3,174,915 GBP2024-06-30
4,503,441 GBP2023-06-30
Plant and equipment
99,768 GBP2024-06-30
89,288 GBP2023-06-30
Vehicles
44,511 GBP2024-06-30
44,511 GBP2023-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-2,071,565 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
90,409 GBP2024-06-30
85,420 GBP2023-06-30
Vehicles
44,511 GBP2024-06-30
44,511 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
134,920 GBP2024-06-30
129,931 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,989 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,989 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
9,359 GBP2024-06-30
3,868 GBP2023-06-30
Investments in Group Undertakings
181,115 GBP2024-06-30
181,115 GBP2023-06-30
Other Investments Other Than Loans
50,000 GBP2024-06-30
50,000 GBP2023-06-30
Trade Debtors/Trade Receivables
41,161 GBP2024-06-30
20,284 GBP2023-06-30
Amounts owed by group undertakings and participating interests
9,703,397 GBP2024-06-30
7,778,463 GBP2023-06-30
Other Debtors
1,169,027 GBP2024-06-30
1,080,265 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
114,513 GBP2024-06-30
83,686 GBP2023-06-30
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
13,595,620 GBP2024-06-30
8,302,590 GBP2023-06-30
Taxation/Social Security Payable
Amounts falling due within one year
30,944 GBP2024-06-30
61,175 GBP2023-06-30
Other Creditors
Amounts falling due within one year
132,271 GBP2024-06-30
131,264 GBP2023-06-30
Amounts falling due after one year
23,983,999 GBP2024-06-30
24,749,229 GBP2023-06-30

Related profiles found in government register
  • SATNAM INVESTMENTS LIMITED
    Info
    BRAISFORD LIMITED - 1981-12-31
    CLUB MEDITERRANEE INVESTMENTS LIMITED - 1981-12-31
    Registered number 01590439
    icon of address17 Imperial Square, Cheltenham, Gloucestershire GL50 1QZ
    PRIVATE LIMITED COMPANY incorporated on 1981-10-09 (44 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-07
    CIF 0
  • SATNAM INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address17 Imperial Square, Imperial Square, Cheltenham, England, GL50 1QZ
    Limited Company
    CIF 1
  • SATNAM INVESTMENTS LIMITED
    S
    Registered number 01590439
    icon of address17, Imperial Square, Cheltenham, Gloucestershire, England, GL50 1QZ
    Limited Company in United Kingdom, Uk
    CIF 2
    Limited Company in Unitred Kingdom, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    3,453,227 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -67,019 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,323,169 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    SAMPLEGIANT LIMITED - 1988-10-06
    VALE ROYAL INVESTMENTS LIMITED - 1990-11-09
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    NORTHMATCH LIMITED - 1989-05-30
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,079,138 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address17 Imperial Square, Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    16,207,658 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressAshley Moor Hall, Orleton, Ludlow, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,164 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressAshley Moor Hall, Orleton, Ludlow, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,002,898 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • CORK CAPITAL LIMITED - 2020-01-16
    icon of addressC/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,601 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-01-30
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% 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.