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
    Thomas, Robert Victor
    Born in September 1944
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Robert Victor Thomas
    Born in September 1944
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Bhagrath, Mandeep Singh
    Born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Thomas, Linda Marilyn
    Born in February 1947
    Individual (6 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Thomas, Linda Marilyn
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-01-24 ~ now
    OF - Secretary → CIF 0
    Mrs Linda Marilyn Thomas
    Born in February 1947
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 13
  • 1
    Worthington, Geoffrey John
    Chatered Engineer born in April 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-06 ~ 2003-05-06
    OF - Director → CIF 0
    Worthington, Geoffrey John
    Chartered Engineer born in April 1957
    Individual (1 offspring)
    icon of calendar 2003-05-06 ~ 2004-01-23
    OF - Director → CIF 0
  • 2
    Brooks, Peter John Sutton
    Non Executive Chairman born in July 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2023-12-11
    OF - Director → CIF 0
  • 3
    Raymond, John Roland
    Individual
    Officer
    icon of calendar ~ 1992-09-21
    OF - Secretary → CIF 0
  • 4
    Mckay, Barry Samuel
    Finance Director born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-06 ~ 2004-01-23
    OF - Director → CIF 0
  • 5
    Barnett, Mark Peter
    Managing Director born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-11-01 ~ 2003-07-31
    OF - Director → CIF 0
  • 6
    Williamson, Clive James Murray
    Chartered Civil Engineer born in January 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2004-01-23
    OF - Director → CIF 0
  • 7
    Mason, Geoffrey Keith Howard
    Chartered Secretary born in February 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2001-11-01
    OF - Director → CIF 0
  • 8
    Biddle, Paul Richard
    Chief Executive born in July 1945
    Individual
    Officer
    icon of calendar 2001-09-04 ~ 2002-03-05
    OF - Director → CIF 0
  • 9
    Wise, Brian
    Technical Director born in May 1963
    Individual
    Officer
    icon of calendar 2001-09-04 ~ 2002-02-27
    OF - Director → CIF 0
  • 10
    Sledge, Derek Charles
    Chartered Management Accountan born in December 1954
    Individual
    Officer
    icon of calendar 2002-03-04 ~ 2003-05-06
    OF - Director → CIF 0
  • 11
    Thomas, Linda Marilyn
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-09-21 ~ 2001-09-04
    OF - Secretary → CIF 0
  • 12
    Smith, Andrew William
    Director born in May 1950
    Individual
    Officer
    icon of calendar 2002-03-04 ~ 2002-11-06
    OF - Director → CIF 0
  • 13
    icon of addressFrogmore Hall, Frogmore Park, Watton On Stone, Hertfordshire
    Corporate
    Officer
    2001-09-04 ~ 2004-01-23
    PE - Secretary → CIF 0
parent relation
Company in focus

AVONWOOD DEVELOPMENTS LIMITED

Previous name
STEELRAY NO. 32 LIMITED - 1991-03-12
Standard Industrial Classification
26309 - Manufacture Of Communication Equipment Other Than Telegraph, And Telephone Apparatus And Equipment
26512 - Manufacture Of Electronic Industrial Process Control Equipment
Brief company account
Intangible Assets
590,136 GBP2024-03-31
736,819 GBP2023-03-31
Property, Plant & Equipment
180,179 GBP2024-03-31
181,683 GBP2023-03-31
Fixed Assets - Investments
8 GBP2024-03-31
8 GBP2023-03-31
Fixed Assets
770,323 GBP2024-03-31
918,510 GBP2023-03-31
Debtors
601,256 GBP2024-03-31
594,895 GBP2023-03-31
Cash at bank and in hand
469,886 GBP2024-03-31
552,217 GBP2023-03-31
Current Assets
1,892,437 GBP2024-03-31
1,943,028 GBP2023-03-31
Net Current Assets/Liabilities
1,391,058 GBP2024-03-31
1,378,569 GBP2023-03-31
Total Assets Less Current Liabilities
2,161,381 GBP2024-03-31
2,297,079 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-454,777 GBP2024-03-31
Net Assets/Liabilities
1,672,419 GBP2024-03-31
1,776,977 GBP2023-03-31
Equity
Called up share capital
13,857 GBP2024-03-31
13,857 GBP2023-03-31
Share premium
309,997 GBP2024-03-31
309,997 GBP2023-03-31
Retained earnings (accumulated losses)
1,348,565 GBP2024-03-31
1,453,123 GBP2023-03-31
Equity
1,672,419 GBP2024-03-31
1,776,977 GBP2023-03-31
Average Number of Employees
262023-04-01 ~ 2024-03-31
252022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
204,635 GBP2024-03-31
204,635 GBP2023-03-31
Development expenditure
3,316,145 GBP2024-03-31
3,287,736 GBP2023-03-31
Intangible Assets - Gross Cost
3,527,280 GBP2024-03-31
3,498,871 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,849,061 GBP2024-03-31
2,717,198 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,937,144 GBP2024-03-31
2,762,052 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
131,863 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
175,092 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Development expenditure
467,084 GBP2024-03-31
570,538 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
142,330 GBP2024-03-31
142,330 GBP2023-03-31
Plant and equipment
409,969 GBP2024-03-31
407,573 GBP2023-03-31
Furniture and fittings
213,109 GBP2024-03-31
212,487 GBP2023-03-31
Motor vehicles
172,844 GBP2024-03-31
116,584 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
938,252 GBP2024-03-31
878,974 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
142,330 GBP2024-03-31
142,330 GBP2023-03-31
Plant and equipment
378,404 GBP2024-03-31
368,255 GBP2023-03-31
Furniture and fittings
184,263 GBP2024-03-31
174,743 GBP2023-03-31
Motor vehicles
53,076 GBP2024-03-31
11,963 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
758,073 GBP2024-03-31
697,291 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
10,149 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
9,520 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
41,113 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
60,782 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-03-31
0 GBP2023-03-31
Plant and equipment
31,565 GBP2024-03-31
39,318 GBP2023-03-31
Furniture and fittings
28,846 GBP2024-03-31
37,744 GBP2023-03-31
Motor vehicles
119,768 GBP2024-03-31
104,621 GBP2023-03-31
Investments in group undertakings and participating interests
8 GBP2024-03-31
8 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
360,142 GBP2024-03-31
374,594 GBP2023-03-31
Other Debtors
Amounts falling due within one year
241,114 GBP2024-03-31
220,301 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
601,256 GBP2024-03-31
594,895 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
45,454 GBP2024-03-31
45,455 GBP2023-03-31
Trade Creditors/Trade Payables
Current
134,061 GBP2024-03-31
297,742 GBP2023-03-31
Other Taxation & Social Security Payable
Current
102,543 GBP2024-03-31
33,887 GBP2023-03-31
Other Creditors
Current
219,321 GBP2024-03-31
187,375 GBP2023-03-31
Creditors
Current
501,379 GBP2024-03-31
564,459 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
79,546 GBP2024-03-31
125,000 GBP2023-03-31
Other Creditors
Non-current
375,231 GBP2024-03-31
360,642 GBP2023-03-31
Creditors
Non-current
454,777 GBP2024-03-31
485,642 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
81,342 GBP2024-03-31
84,513 GBP2023-03-31
Between two and five year
300,000 GBP2024-03-31
306,342 GBP2023-03-31
More than five year
131,250 GBP2024-03-31
206,250 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
512,592 GBP2024-03-31
597,105 GBP2023-03-31

Related profiles found in government register
  • AVONWOOD DEVELOPMENTS LIMITED
    Info
    STEELRAY NO. 32 LIMITED - 1991-03-12
    Registered number 02570711
    icon of addressKnoll Technology Centre, Stapehill, Wimborne, Dorset BH21 7ND
    PRIVATE LIMITED COMPANY incorporated on 1990-12-24 (35 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-07
    CIF 0
  • AVONWOOD DEVELOPMENTS LIMITED
    S
    Registered number 02570711
    icon of addressKnoll Technology Centre, Stapehill, Wimborne, Dorset, United Kingdom, BH21 7ND
    Limited in Companies House, United Kingdom
    CIF 1
  • AVONWOOD DEVELOPMENTS LTD
    S
    Registered number 2570711
    icon of addressKnoll Technology Centre, Stapehill Road, Wimborne, England, BH21 7ND
    Private Limited Company in England/Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressKnoll Technology Centre, Stapehill Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressKnoll Technology Centre, Stapehill Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    FINGERPRINT DEVELOPMENTS LIMITED - 1999-03-03
    icon of addressKnoll Technology Centre, Stapehill Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressKnoll Technology Centre, Stapehill Road, Wimborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.