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
    Kaye, Paul Meggitt
    Born in December 1941
    Individual (7 offsprings)
    Officer
    icon of calendar 1991-01-14 ~ now
    OF - Director → CIF 0
    Kaye, Paul Meggitt
    Company Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ now
    OF - Secretary → CIF 0
    Paul Meggitt Kaye
    Born in December 1941
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    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
    Hanson, Anthony John
    Born in October 1936
    Individual (50 offsprings)
    Officer
    icon of calendar 1991-01-14 ~ now
    OF - Director → CIF 0
    Hanson, Anthony John
    Individual (50 offsprings)
    Officer
    icon of calendar 1991-01-14 ~ now
    OF - Secretary → CIF 0
    Anthony John Hanson
    Born in October 1936
    Individual (50 offsprings)
    Person with significant control
    icon of calendar 2021-11-05 ~ 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 4
  • 1
    Hoh, Mei Yee
    Company Secretary born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1991-01-14 ~ 1991-01-14
    OF - Director → CIF 0
    Hoh, Mei Yee
    Individual (1 offspring)
    Officer
    icon of calendar 1991-01-14 ~ 1991-01-14
    OF - Secretary → CIF 0
  • 2
    Mcgowan, Desmond Andrew
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-05-03 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 3
    Allibone, Rupert Henry
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 2004-03-09
    OF - Secretary → CIF 0
  • 4
    Clyde, Robert
    Company Secretarial Assistant born in November 1963
    Individual
    Officer
    icon of calendar 1991-01-14 ~ 1991-01-14
    OF - Director → CIF 0
parent relation
Company in focus

IDEAL INVESTMENT HOLDINGS LIMITED

Previous names
IDEAL COUNTRY HOMES PLC - 2015-12-16
THE CHESTALL PARK PLC - 1999-06-29
IDEAL COUNTRY HOMES LIMITED - 2018-07-24
IDEAL INVESTMENT HOLDINGS LIMITED LIMITED - 2018-07-26
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets - Investments
14,036,340 GBP2024-12-31
983,353 GBP2023-12-31
Cash at bank and in hand
49,335 GBP2024-12-31
225,768 GBP2023-12-31
Net Current Assets/Liabilities
-500,769 GBP2024-12-31
-497,783 GBP2023-12-31
Total Assets Less Current Liabilities
13,535,571 GBP2024-12-31
485,570 GBP2023-12-31
Equity
Called up share capital
750,000 GBP2024-12-31
750,000 GBP2023-12-31
Retained earnings (accumulated losses)
-267,416 GBP2024-12-31
-264,430 GBP2023-12-31
Equity
13,535,571 GBP2024-12-31
485,570 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Amounts owed to group undertakings
Current
462,259 GBP2024-12-31
635,908 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,093 GBP2024-12-31
1,093 GBP2023-12-31
Other Creditors
Current
84,500 GBP2024-12-31
84,500 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,252 GBP2024-12-31
2,050 GBP2023-12-31
Creditors
Current
550,104 GBP2024-12-31
723,551 GBP2023-12-31

Related profiles found in government register
  • IDEAL INVESTMENT HOLDINGS LIMITED
    Info
    IDEAL COUNTRY HOMES PLC - 2015-12-16
    THE CHESTALL PARK PLC - 2015-12-16
    IDEAL COUNTRY HOMES LIMITED - 2015-12-16
    IDEAL INVESTMENT HOLDINGS LIMITED LIMITED - 2015-12-16
    Registered number 02573499
    icon of addressThe Atkins Building, Lower Bond Street, Hinckley, Leicestershire LE10 1QU
    PRIVATE LIMITED COMPANY incorporated on 1991-01-14 (34 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-12
    CIF 0
  • IDEAL INVESTMENT HOLDINGS LIMITED
    S
    Registered number 02573499
    icon of addressThe Atkins Building, Lower Bond Street, Hinckley, Leicestershire, United Kingdom, LE10 1QU
    Limited in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    NASEBY PROPERTIES LIMITED - 1988-11-07
    IDEAL COUNTRY HOMES LIMITED - 1999-06-29
    icon of addressThe Atkins Building, Lower Bond Street, Hinckley, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,116,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    BRADPACE LIMITED - 1992-02-25
    icon of addressSuite04 The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,382 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSuite04 Atkins Building, Lower Bond Street, Hinckley, Leics, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,683 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    ICH INVESTMENTS LIMITED - 2012-07-25
    MAJESTIC HOUSE LIMITED - 1999-06-29
    icon of addressThe Atkins Building, Lower Bond Street, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881,376 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.