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
    Gardiner, Paul James
    Born in July 1973
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ now
    OF - Director → CIF 0
  • 2
    Mcewen Smith, Alastair Wyllie
    Born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ now
    OF - Director → CIF 0
    Mcewen Smith, Alastair Wyllie
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressElm House, St Julian's Avenue, St Peters Port, United Kingdom
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 24
  • 1
    Tham, John Carl Sebastian
    Company Director born in March 1944
    Individual (14 offsprings)
    Officer
    icon of calendar 1995-10-25 ~ 1999-12-15
    OF - Director → CIF 0
  • 2
    St John, James Iii
    Management born in June 1948
    Individual
    Officer
    icon of calendar 2009-04-04 ~ 2010-09-06
    OF - Director → CIF 0
  • 3
    Gregory, Susan Mary
    Hotel Manager born in April 1952
    Individual
    Officer
    icon of calendar 1992-06-22 ~ 1995-10-25
    OF - Director → CIF 0
  • 4
    Castelino, Colin Xavier
    Finance Director born in September 1961
    Individual
    Officer
    icon of calendar 1995-10-25 ~ 1999-12-15
    OF - Director → CIF 0
    Castelino, Colin Xavier
    Individual
    Officer
    icon of calendar 1995-10-25 ~ 1999-12-15
    OF - Secretary → CIF 0
  • 5
    Zobler, Andrew Edan
    Real Estate born in June 1934
    Individual
    Officer
    icon of calendar 2002-05-13 ~ 2003-01-14
    OF - Director → CIF 0
  • 6
    Ross, Robert Allan
    Real Estate born in August 1956
    Individual
    Officer
    icon of calendar 2003-01-17 ~ 2003-04-08
    OF - Director → CIF 0
  • 7
    Hanna, John Stanley
    Hotel Manager born in June 1960
    Individual
    Officer
    icon of calendar 2006-08-08 ~ 2013-11-01
    OF - Director → CIF 0
    Hanna, John Stanley
    Hospitality born in June 1960
    Individual
    icon of calendar 2018-05-30 ~ 2023-11-29
    OF - Director → CIF 0
  • 8
    Larson, Robert Craig
    Banking born in June 1934
    Individual
    Officer
    icon of calendar 2002-05-13 ~ 2003-04-08
    OF - Director → CIF 0
  • 9
    O'halloran, Claire
    Individual
    Officer
    icon of calendar ~ 1995-10-25
    OF - Secretary → CIF 0
  • 10
    Mr Stephen James Ball
    Born in March 1954
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-05-31
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 11
    Rootsaert, Dorine Maria Marcelyn
    Lawyer born in March 1959
    Individual
    Officer
    icon of calendar ~ 1992-06-22
    OF - Director → CIF 0
  • 12
    Loon, Keith
    Attorney born in August 1944
    Individual
    Officer
    icon of calendar 2009-06-01 ~ 2009-11-20
    OF - Director → CIF 0
  • 13
    Hudson, Catherine Lucy
    Company Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2013-11-25
    OF - Director → CIF 0
  • 14
    Shah, Neten Hirji
    Finance Director born in April 1962
    Individual
    Officer
    icon of calendar 1999-12-15 ~ 2003-04-08
    OF - Director → CIF 0
    Shah, Neten Hirji
    Individual
    Officer
    icon of calendar 1999-12-15 ~ 2003-04-08
    OF - Secretary → CIF 0
  • 15
    Holiday, Michael Douglas
    General Manager born in June 1934
    Individual
    Officer
    icon of calendar 1996-02-01 ~ 1997-04-16
    OF - Director → CIF 0
  • 16
    Gardiner, Adrian John Faulkener
    Company Director born in March 1943
    Individual
    Officer
    icon of calendar 2003-04-08 ~ 2015-03-13
    OF - Director → CIF 0
  • 17
    Savoi, Gaston
    Company Director born in December 1952
    Individual
    Officer
    icon of calendar 2003-04-08 ~ 2005-10-31
    OF - Director → CIF 0
  • 18
    Emson, Colin Jack
    Company Director born in July 1941
    Individual (69 offsprings)
    Officer
    icon of calendar 2007-11-16 ~ 2013-11-25
    OF - Director → CIF 0
  • 19
    Holt, Steven Ernest
    Company Secretary & Director born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2018-05-30
    OF - Director → CIF 0
    Holt, Steven Ernest
    Company Secretary & Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-08 ~ 2019-11-15
    OF - Secretary → CIF 0
  • 20
    Goodwin, Byron Thomas
    Managing Director born in November 1956
    Individual
    Officer
    icon of calendar 1999-12-15 ~ 2003-02-28
    OF - Director → CIF 0
  • 21
    icon of addressSuite C3, 587, Hirzel Street, St Peter Port, Guernsey, Guernsey
    Corporate (4 offsprings)
    Person with significant control
    2017-04-11 ~ 2018-05-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    WB COMPANY SERVICES LIMITED - now
    WHITMAN & RANSOM SERVICES LIMITED - 1998-11-13
    WHITMAN BREED ABBOTT & MORGAN SERVICES LIMITED - 2005-08-31
    MINIFAST LIMITED - 1988-03-02
    icon of addressThird Floor, 11 Waterloo Place, London
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    ~ 1993-04-11
    PE - Secretary → CIF 0
  • 23
    icon of addressThe Draycott Hotel, 26 Cadogan Gardens, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,626,796 GBP2022-03-31
    Person with significant control
    2018-05-31 ~ 2024-09-04
    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
  • 24
    ROBERT FRASER ASSET MANAGEMENT LIMITED - now
    STERLING SECURITIES MANAGEMENT LIMITED - 2000-09-26
    RATLEIGH PROPERTIES LIMITED - 1996-07-23
    icon of addressOne America Square, Crosswall, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    781,775 GBP2024-12-31
    Officer
    2007-11-16 ~ 2013-11-25
    PE - Director → CIF 0
parent relation
Company in focus

TERRA NOVA CREATE LTD.

Previous names
THE DRAYCOTT LIMITED - 1996-02-09
MANTIS LONDON LTD. - 2012-04-16
SPEED 122 LIMITED - 1990-05-30
CODITAL LIMITED - 1992-09-28
MANTIS COLLECTION LTD. - 2024-11-13
THE CLIVEDEN TOWN HOUSE LIMITED - 2003-06-04
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
Brief company account
Average Number of Employees
32021-04-01 ~ 2022-03-31
32020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Office equipment
20,585 GBP2022-03-31
20,585 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
19,794 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
791 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
20,585 GBP2022-03-31
Property, Plant & Equipment
Office equipment
791 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
20,700 GBP2022-03-31
69,039 GBP2021-03-31
Amounts Owed by Group Undertakings
Current
43,174 GBP2022-03-31
74,630 GBP2021-03-31
Prepayments/Accrued Income
Current
486 GBP2021-03-31
Debtors - Deferred Tax Asset
Current
33,736 GBP2022-03-31
33,736 GBP2021-03-31
Debtors
Current
97,610 GBP2022-03-31
177,891 GBP2021-03-31
Cash at bank and in hand
35,101 GBP2022-03-31
122,310 GBP2021-03-31
Cash and Cash Equivalents
35,101 GBP2022-03-31
122,310 GBP2021-03-31
Bank Borrowings
Current
10,000 GBP2022-03-31
1,668 GBP2021-03-31
Trade Creditors/Trade Payables
Current
75,205 GBP2022-03-31
132,046 GBP2021-03-31
Amounts owed to group undertakings
Current
75,575 GBP2022-03-31
77,853 GBP2021-03-31
Taxation/Social Security Payable
Current
157 GBP2022-03-31
21,619 GBP2021-03-31
Other Creditors
Current
27,555 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
12,013 GBP2022-03-31
54,275 GBP2021-03-31
Creditors
Current
172,950 GBP2022-03-31
315,016 GBP2021-03-31
Bank Borrowings
Non-current
38,333 GBP2022-03-31
48,333 GBP2021-03-31
Creditors
Non-current
38,333 GBP2022-03-31
48,333 GBP2021-03-31
Bank Borrowings
Current, Amounts falling due within one year
1,667 GBP2021-03-31
Total Borrowings
Current, Amounts falling due within one year
1,667 GBP2021-03-31
Bank Borrowings
Non-current, Between one and two years
10,000 GBP2021-03-31
Non-current, Between two and five year
28,333 GBP2022-03-31
Between two and five year, Non-current
30,000 GBP2021-03-31
Total Borrowings
48,333 GBP2022-03-31
50,001 GBP2021-03-31
Net Deferred Tax Liability/Asset
33,736 GBP2022-03-31
33,736 GBP2021-03-31

Related profiles found in government register
  • TERRA NOVA CREATE LTD.
    Info
    THE DRAYCOTT LIMITED - 1996-02-09
    MANTIS LONDON LTD. - 1996-02-09
    SPEED 122 LIMITED - 1996-02-09
    CODITAL LIMITED - 1996-02-09
    MANTIS COLLECTION LTD. - 1996-02-09
    THE CLIVEDEN TOWN HOUSE LIMITED - 1996-02-09
    Registered number 02492037
    icon of addressC/o Jml Business Services Ltd, 25 Church Street, Godalming GU7 1EL
    PRIVATE LIMITED COMPANY incorporated on 1990-04-11 (35 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • MANTIS LONDON LIMITED
    S
    Registered number missing
    icon of addressOak Suite Gaurdian House, Borough Road, Godalming, Surrey, GU7 2AE
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    SPACERANGE PLC - 2006-02-21
    STERLING DEVELOPMENT CORPORATION PLC - 2000-03-09
    STERLING LEISURE PLC - 2003-09-15
    CADOGAN TRUST HOTELS PLC - 2006-01-19
    STERLING TRUST HOTELS PLC - 2006-01-04
    CADOGAN TRUST HOTELS PLC - 2009-11-27
    icon of addressOne America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2008-04-22
    CIF 2 - Director → ME
  • 2
    icon of address6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,044,369 GBP2024-06-30
    Officer
    icon of calendar 2008-02-12 ~ 2013-11-04
    CIF 1 - Director → ME

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.