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 2
  • 1
    Gwyn-jones, Henry Alexander Brompton
    Born in December 1963
    Individual (51 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 2
    KINGSCASTLE LIMITED
    icon of addressSuite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Harrison, Dorothy Iris
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-03-01 ~ 1997-09-30
    OF - Secretary → CIF 0
  • 2
    Bainbridge, Kathleen
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2013-09-30
    OF - Secretary → CIF 0
  • 3
    Davies, Rosemary Kezia
    Individual (1 offspring)
    Officer
    icon of calendar 2004-09-10 ~ 2012-04-03
    OF - Secretary → CIF 0
  • 4
    Hezel, Malcolm William Froom
    Accountant born in March 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2017-12-14
    OF - Director → CIF 0
    Hezel, Malcolm William
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2017-12-07
    OF - Secretary → CIF 0
  • 5
    Bishop, Jamie
    Accountant born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ 2022-02-01
    OF - Director → CIF 0
    Bishop, Jamie John
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ 2021-11-01
    OF - Secretary → CIF 0
  • 6
    Gwyn-jones, Dominic Arthur
    Property Consultant born in July 1979
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-06-03
    OF - Director → CIF 0
  • 7
    Morris, Nicholas Charles
    Solicitor born in December 1946
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-10-09 ~ 2020-07-07
    OF - Director → CIF 0
  • 8
    Gwyn Jones, Timothy
    Company Director born in April 1938
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2021-04-08
    OF - Director → CIF 0
    Mr Timothy Gwyn-jones
    Born in April 1938
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 9
    Jones, Geoffrey
    Retired born in February 1927
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-01 ~ 1999-12-21
    OF - Director → CIF 0
  • 10
    Gwyn-jones, Rollo Frederick Walter
    Company Director born in January 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-06-03
    OF - Director → CIF 0
  • 11
    Jackson, John Halkett
    Chartered Surveyor born in April 1947
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 2008-03-11
    OF - Director → CIF 0
    Jackson, John Halkett
    Company Director born in April 1947
    Individual
    icon of calendar 2008-04-22 ~ 2010-05-30
    OF - Director → CIF 0
  • 12
    Turner, Barry William
    Company Director born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-09-30
    OF - Director → CIF 0
parent relation
Company in focus

BOLDHURST PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets - Investments
201 GBP2023-09-30
201 GBP2022-09-30
Debtors
22,456,075 GBP2023-09-30
18,044,080 GBP2022-09-30
Cash at bank and in hand
17,912 GBP2023-09-30
9,635 GBP2022-09-30
Current Assets
25,171,938 GBP2023-09-30
24,045,821 GBP2022-09-30
Creditors
Current, Amounts falling due within one year
-8,207,022 GBP2023-09-30
Net Current Assets/Liabilities
16,964,916 GBP2023-09-30
11,972,917 GBP2022-09-30
Total Assets Less Current Liabilities
16,965,117 GBP2023-09-30
11,973,118 GBP2022-09-30
Creditors
Non-current, Amounts falling due after one year
-1,783,536 GBP2023-09-30
Net Assets/Liabilities
15,181,581 GBP2023-09-30
11,973,118 GBP2022-09-30
Equity
Called up share capital
100 GBP2023-09-30
100 GBP2022-09-30
Retained earnings (accumulated losses)
15,181,481 GBP2023-09-30
11,973,018 GBP2022-09-30
Equity
15,181,581 GBP2023-09-30
11,973,118 GBP2022-09-30
Average Number of Employees
12022-10-01 ~ 2023-09-30
22021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
18,550 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
18,550 GBP2022-09-30
Property, Plant & Equipment
Furniture and fittings
0 GBP2023-09-30
0 GBP2022-09-30
Investments in group undertakings and participating interests
201 GBP2023-09-30
201 GBP2022-09-30
Trade Debtors/Trade Receivables
Current
55,068 GBP2023-09-30
252,860 GBP2022-09-30
Amounts Owed By Related Parties
20,003,373 GBP2023-09-30
Current
16,976,768 GBP2022-09-30
Other Debtors
Amounts falling due within one year
2,397,634 GBP2023-09-30
814,452 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
22,456,075 GBP2023-09-30
Amounts falling due within one year, Current
18,044,080 GBP2022-09-30
Bank Borrowings/Overdrafts
Current
0 GBP2023-09-30
3,838,750 GBP2022-09-30
Trade Creditors/Trade Payables
Current
63,585 GBP2023-09-30
220,773 GBP2022-09-30
Amounts owed to group undertakings
Current
4,526,098 GBP2023-09-30
4,473,084 GBP2022-09-30
Corporation Tax Payable
Current
764,967 GBP2023-09-30
0 GBP2022-09-30
Other Taxation & Social Security Payable
Current
11,732 GBP2023-09-30
80,294 GBP2022-09-30
Other Creditors
Current
2,840,640 GBP2023-09-30
3,460,003 GBP2022-09-30
Creditors
Current
8,207,022 GBP2023-09-30
12,072,904 GBP2022-09-30
Bank Borrowings/Overdrafts
Non-current
1,783,536 GBP2023-09-30
0 GBP2022-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2022-10-01 ~ 2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-09-30
100 shares2022-09-30

Related profiles found in government register
  • BOLDHURST PROPERTIES LIMITED
    Info
    Registered number 02083005
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire ST1 5RQ
    PRIVATE LIMITED COMPANY incorporated on 1986-12-11 (39 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-30
    CIF 0
  • BOLDHURST PROPERTIES LIMITED
    S
    Registered number 02083005
    icon of address68, Grafton Way, London, England, W1T 5DS
    Limited Company in Companies House, England
    CIF 1
    Limited Company in Companies House, England And Wales
    CIF 2
  • BOLDHURST PROPERTIES LIMITED
    S
    Registered number 02083005
    icon of address68, Grafton Way, London, United Kingdom, W1T 5DS
    Private Company Limited By Shares in Registrar Of Companies England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    EDENBURY LIMITED - 2000-06-23
    icon of address10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressSuite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSuite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    PLANEMORE LIMITED - 1995-06-09
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    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
  • 9
    icon of address68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ALASKABOU LIMITED - 2016-06-11
    icon of addressSuite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,295 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 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
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of addressWormstall, Wickham, Newbury, Berks
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address11 Hawarden Road, Penyffordd, Chester, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,049 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALIMTECH LIMITED - 2003-07-11
    icon of address1 Montpelier Street, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-27
    CIF 8 - Ownership of shares – 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.