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 13
  • 1
    London Law Services Limited
    Individual (1 offspring)
    Officer
    1991-06-17 ~ 1991-06-17
    OF - Nominee Director → CIF 0
  • 2
    Arkell, Philip Robert
    Consultant born in December 1986
    Individual (4 offsprings)
    Officer
    2019-08-27 ~ 2022-08-31
    OF - Director → CIF 0
  • 3
    Ewence, Michael John
    Farm Business Management born in February 1954
    Individual (2 offsprings)
    Officer
    1995-05-01 ~ 2021-10-31
    OF - Director → CIF 0
    Ewence, Michael John
    Individual (2 offsprings)
    Officer
    2006-07-01 ~ 2021-10-31
    OF - Secretary → CIF 0
    Mr Michael John Ewence
    Born in February 1954
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-11
    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
  • 4
    Tuluhungwa, Lucy
    Farm Consultant born in January 1974
    Individual (1 offspring)
    Officer
    2024-02-01 ~ 2025-03-03
    OF - Director → CIF 0
  • 5
    Gasson, Linda Joy
    Individual (1 offspring)
    Officer
    1991-06-17 ~ 2006-07-01
    OF - Secretary → CIF 0
  • 6
    Lumby, Antony Michael Lawson
    Coy Director born in February 1943
    Individual (1 offspring)
    Officer
    1991-06-20 ~ 2007-10-01
    OF - Director → CIF 0
  • 7
    Harper, Paul Owen
    Agricultural Consultant born in July 1971
    Individual (5 offsprings)
    Officer
    2005-05-01 ~ 2021-06-30
    OF - Director → CIF 0
  • 8
    Gasson, Derrick Raymon
    Farm Consultant And Farmer born in November 1944
    Individual (5 offsprings)
    Officer
    1991-06-17 ~ 2008-12-31
    OF - Director → CIF 0
  • 9
    Watson, Emma Louise
    Born in October 1977
    Individual (3 offsprings)
    Officer
    2010-04-23 ~ now
    OF - Director → CIF 0
    Watson, Emma Louise
    Individual (3 offsprings)
    Officer
    2021-10-31 ~ now
    OF - Secretary → CIF 0
    Mrs Emma Louise Watson
    Born in October 1977
    Individual (3 offsprings)
    Person with significant control
    2024-10-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    Baughen, Peter Gerald
    Born in August 1961
    Individual (10 offsprings)
    Officer
    1991-06-17 ~ now
    OF - Director → CIF 0
    Mr Peter Gerald Baughen
    Born in August 1961
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-29
    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
  • 11
    Willans, Anne-louise
    Accounts Manager born in December 1958
    Individual (1 offspring)
    Officer
    2015-05-01 ~ 2017-10-31
    OF - Director → CIF 0
  • 12
    Cox, Emma
    Born in September 1995
    Individual (1 offspring)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 13
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    1991-06-17 ~ 1991-06-17
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

RAY GASSON AND ASSOCIATES LIMITED

Period: 1991-06-25 ~ now
Company number: 02620871
Registered names
RAY GASSON AND ASSOCIATES LIMITED - now
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
82,038 GBP2024-04-30
87,320 GBP2023-04-30
Debtors
268,907 GBP2024-04-30
252,785 GBP2023-04-30
Cash at bank and in hand
138,305 GBP2024-04-30
194,682 GBP2023-04-30
Current Assets
407,212 GBP2024-04-30
447,467 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-100,982 GBP2024-04-30
Net Current Assets/Liabilities
306,230 GBP2024-04-30
341,395 GBP2023-04-30
Total Assets Less Current Liabilities
388,268 GBP2024-04-30
428,715 GBP2023-04-30
Net Assets/Liabilities
383,715 GBP2024-04-30
423,512 GBP2023-04-30
Equity
Called up share capital
110 GBP2024-04-30
110 GBP2023-04-30
Capital redemption reserve
60 GBP2024-04-30
60 GBP2023-04-30
Retained earnings (accumulated losses)
383,545 GBP2024-04-30
423,342 GBP2023-04-30
Equity
383,715 GBP2024-04-30
423,512 GBP2023-04-30
Average Number of Employees
192023-05-01 ~ 2024-04-30
192022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
126,250 GBP2024-04-30
126,250 GBP2023-04-30
Other
29,746 GBP2024-04-30
27,254 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
155,996 GBP2024-04-30
153,504 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
63,124 GBP2024-04-30
60,599 GBP2023-04-30
Other
10,834 GBP2024-04-30
5,585 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
73,958 GBP2024-04-30
66,184 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,525 GBP2023-05-01 ~ 2024-04-30
Other
5,249 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,774 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Land and buildings
63,126 GBP2024-04-30
65,651 GBP2023-04-30
Other
18,912 GBP2024-04-30
21,669 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
140,893 GBP2024-04-30
147,425 GBP2023-04-30
Other Debtors
Current
127,287 GBP2024-04-30
75,527 GBP2023-04-30
Prepayments/Accrued Income
Current
727 GBP2024-04-30
29,833 GBP2023-04-30
Trade Creditors/Trade Payables
Current
16,602 GBP2024-04-30
4,543 GBP2023-04-30
Corporation Tax Payable
Current
4,631 GBP2024-04-30
23,021 GBP2023-04-30
Other Taxation & Social Security Payable
Current
72,356 GBP2024-04-30
68,296 GBP2023-04-30
Other Creditors
Current
7,393 GBP2024-04-30
10,212 GBP2023-04-30
Creditors
Current
100,982 GBP2024-04-30
106,072 GBP2023-04-30

Related profiles found in government register
  • RAY GASSON AND ASSOCIATES LIMITED
    Info
    RAYMOND GASSON AND ASSOCIATES LIMITED - 1991-06-25
    Registered number 02620871
    Middle Hill, Hook Norton, Banbury, Oxfordshire OX15 5PL
    PRIVATE LIMITED COMPANY incorporated on 1991-06-17 (34 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • RAY GASSON AND ASSOCIATES LIMITED
    S
    Registered number missing
    Middle Hill, Middle Hill, Hook Norton, Banbury, England, OX15 5PL
    Private Company Limited By Shares
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    PENNYWELL LIMITED
    - now 01710671
    ONE HUNDRED AND EIGHTY-SIXTH SHELF TRADING COMPANY LIMITED - 1983-11-01
    Middle Hill, Hook Norton, Banbury, Oxfordshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.