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
    Goodman, Luke Benjamin
    Born in June 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Goodman, Benjamin Martin
    Born in September 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Goodman, Samuel James Rhys
    Born in October 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Goodman, Martin Julian
    Born in June 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ now
    OF - Director → CIF 0
    Goodman, Martin Julian
    Accountant
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ now
    OF - Secretary → CIF 0
    Mr Martin Julian Goodman
    Born in June 1953
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 12
  • 1
    Howe, Christopher Leonard
    Accountant born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2004-07-01
    OF - Director → CIF 0
  • 2
    Paul, Curtis
    Director born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-07-06 ~ 2016-03-31
    OF - Director → CIF 0
  • 3
    Kratz, Serge
    Company President born in October 1960
    Individual
    Officer
    icon of calendar 2009-03-30 ~ 2011-04-27
    OF - Director → CIF 0
  • 4
    Alexander, Michael
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2009-03-30
    OF - Secretary → CIF 0
  • 5
    Bishop, Gillian
    Individual
    Officer
    icon of calendar ~ 2005-06-22
    OF - Secretary → CIF 0
  • 6
    Alexander, Lana Maxine
    Director born in May 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2009-03-30
    OF - Director → CIF 0
  • 7
    Pearson, Christine
    Individual
    Officer
    icon of calendar 2005-07-06 ~ 2008-11-19
    OF - Secretary → CIF 0
  • 8
    Joppke, Catherine
    Head Lawyer born in April 1962
    Individual
    Officer
    icon of calendar 2009-03-30 ~ 2011-04-26
    OF - Director → CIF 0
  • 9
    Bishop, John
    Distribution Consultant born in March 1949
    Individual
    Officer
    icon of calendar ~ 2001-10-14
    OF - Director → CIF 0
    Bishop, John Cyril
    Director born in March 1949
    Individual
    Officer
    icon of calendar 2004-08-20 ~ 2005-06-22
    OF - Director → CIF 0
  • 10
    Overall, John Richard
    Chartered Accountant born in October 1948
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-06-17
    OF - Director → CIF 0
  • 11
    Magee, Aidan Patrick
    Freight Manager born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-28 ~ 2005-07-06
    OF - Director → CIF 0
  • 12
    Fusco, Jean-francois
    Head Of Pharmacists born in July 1955
    Individual
    Officer
    icon of calendar 2009-03-30 ~ 2011-04-26
    OF - Director → CIF 0
parent relation
Company in focus

TOLLESHUNT LIMITED

Previous names
LOGOSYSTEMS UK LIMITED - 1992-02-18
ROCKVILLE LIMITED - 1990-09-21
AEXXDIS UK LIMITED - 2011-10-18
LINC GROUP LIMITED - 2009-04-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Intangible Assets
450,000 GBP2024-12-31
475,000 GBP2023-12-31
Fixed Assets - Investments
139,678 GBP2024-12-31
139,678 GBP2023-12-31
Fixed Assets
589,678 GBP2024-12-31
614,678 GBP2023-12-31
Debtors
1,467,923 GBP2024-12-31
1,431,050 GBP2023-12-31
Cash at bank and in hand
324,087 GBP2024-12-31
306,471 GBP2023-12-31
Current Assets
1,792,010 GBP2024-12-31
1,737,521 GBP2023-12-31
Net Current Assets/Liabilities
-580,273 GBP2024-12-31
-613,176 GBP2023-12-31
Total Assets Less Current Liabilities
9,405 GBP2024-12-31
1,502 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
106 GBP2023-12-31
Retained earnings (accumulated losses)
9,305 GBP2024-12-31
1,396 GBP2023-12-31
Equity
9,405 GBP2024-12-31
1,502 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
500,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
50,000 GBP2024-12-31
25,000 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
25,000 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
450,000 GBP2024-12-31
475,000 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
139,678 GBP2023-12-31
Investments in Group Undertakings
139,678 GBP2024-12-31
139,678 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
16,473 GBP2024-12-31
4,834 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
90,129 GBP2024-12-31
38,738 GBP2023-12-31
Prepayments
Current
100 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,467,923 GBP2024-12-31
Current, Amounts falling due within one year
1,431,050 GBP2023-12-31
Amounts owed to group undertakings
Current
9,900 GBP2024-12-31
9,900 GBP2023-12-31
Corporation Tax Payable
Current
20,000 GBP2024-12-31
11,568 GBP2023-12-31
Other Creditors
Current
1,059,518 GBP2024-12-31
1,046,345 GBP2023-12-31

Related profiles found in government register
  • TOLLESHUNT LIMITED
    Info
    LOGOSYSTEMS UK LIMITED - 1992-02-18
    ROCKVILLE LIMITED - 1992-02-18
    AEXXDIS UK LIMITED - 1992-02-18
    LINC GROUP LIMITED - 1992-02-18
    Registered number 02536935
    icon of address19 Hotson Road, Southwold IP18 6BS
    PRIVATE LIMITED COMPANY incorporated on 1990-09-05 (35 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • TOLLESHUNT LIMITED
    S
    Registered number 02536935
    icon of address19, Hotson Road, Southwold, United Kingdom, IP18 6BS
    Limited Company in Companies House, United Kingdom
    CIF 1
  • TOLLESHUNT LIMITED
    S
    Registered number 02536935
    icon of address32, Blake Hall Crescent, London, England, E11 3RH
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    LANETRULE LIMITED - 1992-01-09
    icon of address19 Hotson Road, Southwold, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,467,022 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address19 Hotson Road, Southwold, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.