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
    Peace, James Robert
    Born in October 1974
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ now
    OF - Director → CIF 0
    Peace, James Robert
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ now
    OF - Secretary → CIF 0
  • 2
    Gwynn, Simon David
    Born in September 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2, Hills Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Chard, Stephen Michael
    Director born in October 1971
    Individual (28 offsprings)
    Officer
    icon of calendar 2015-05-08 ~ 2021-03-03
    OF - Director → CIF 0
    Mr Stephen Michael Chard
    Born in October 1971
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mortimer, Jacqueline
    Civil Servant born in January 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2015-05-08
    OF - Director → CIF 0
  • 3
    Mortimer, John Philip Arthur
    Property Manager born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2015-05-08
    OF - Director → CIF 0
    Mortimer, John Philip Arthur
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2015-05-08
    OF - Secretary → CIF 0
  • 4
    Mr Neil Adam Robinson
    Born in October 1972
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

JOHN MORTIMER PROPERTY MANAGEMENT LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Debtors
100 GBP2024-12-31
100 GBP2024-03-31
Current Assets
100 GBP2024-12-31
100 GBP2024-03-31
Net Current Assets/Liabilities
100 GBP2024-12-31
100 GBP2024-03-31
Total Assets Less Current Liabilities
100 GBP2024-12-31
100 GBP2024-03-31
Net Assets/Liabilities
100 GBP2024-12-31
100 GBP2024-03-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
100 GBP2024-12-31
100 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2024-04-01 ~ 2024-12-31

Related profiles found in government register
  • JOHN MORTIMER PROPERTY MANAGEMENT LIMITED
    Info
    Registered number 02495089
    icon of address2 Hills Road, Cambridge CB2 1JP
    PRIVATE LIMITED COMPANY incorporated on 1990-04-23 (35 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • MORTIMER SECRETARIES LIMITED
    S
    Registered number 470585
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
    BAGSHOT ROAD, BRACKNELL, BERKSHIRE
    CIF 1
  • MORTIMER SECRETARIES LIMITED
    S
    Registered number 2405089
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
    CIF 2
  • MORTIMER SECRETARIES LIMITED
    S
    Registered number 2495089
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    icon of calendar 1997-08-19 ~ now
    CIF 4 - Secretary → ME
  • 2
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2014-05-16 ~ now
    CIF 2 - Secretary → ME
Ceased 9
  • 1
    icon of address4 Angel Court High Street, Theale, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,561 GBP2024-09-30
    Officer
    icon of calendar 2014-06-16 ~ 2016-04-01
    CIF 5 - Secretary → ME
  • 2
    icon of address3 Brooke Place, Binfield, Bracknell, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2020-06-24
    CIF 1 - Secretary → ME
  • 3
    icon of addressAvebury Coach House, 24 Milldown Ave, Goring, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-04-03 ~ 2013-03-01
    CIF 11 - Secretary → ME
  • 4
    icon of addressVictoria House, Suite 1a Edgefield Estates Mangament, South Street, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-09-30
    Officer
    icon of calendar 2007-10-16 ~ 2013-12-31
    CIF 9 - Secretary → ME
  • 5
    ALPCASTLE MANAGEMENT (HAMILTON COURT) LIMITED - 1979-12-31
    icon of addressElectroline House, 15 Lion Road, Twickenham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2017-03-08
    CIF 7 - Secretary → ME
  • 6
    icon of addressC/o, Swan House, Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2016-07-01
    CIF 10 - Secretary → ME
  • 7
    icon of addressElectroline House, 15 Lion Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-09-30
    Officer
    icon of calendar 2014-06-25 ~ 2017-04-06
    CIF 8 - Secretary → ME
  • 8
    icon of addressC/o Barnsdales, 4 Sidings Court, Doncaster, England
    Active Corporate (7 parents)
    Equity (Company account)
    55,164 GBP2024-06-30
    Officer
    icon of calendar 2014-07-26 ~ 2017-02-27
    CIF 6 - Secretary → ME
  • 9
    BLAKEFINE PROPERTY MANAGEMENT LIMITED - 1984-03-12
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    790 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2022-03-31
    CIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.