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
    Mrs Helen Rowena Evans
    Born in October 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-09-12 ~ 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
  • 2
    Thornton, John
    Born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Nicholas Stewart
    Born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-10-28 ~ now
    OF - Director → CIF 0
    Evans, Nicholas Stewart
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-10-28 ~ now
    OF - Secretary → CIF 0
  • 4
    Foskett, James Ronald
    Born in February 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Hardman, Michael Richard
    Chartered Accountant born in September 1938
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-10-28 ~ 2003-11-17
    OF - Director → CIF 0
  • 2
    Bowers, Fiona Mary
    Born in February 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 3
    Stephenson, David John
    Chartered Accountant born in April 1945
    Individual
    Officer
    icon of calendar 1991-10-28 ~ 2010-03-31
    OF - Director → CIF 0
  • 4
    Nicholls, Keith Barclay
    Chartered Accountant born in May 1957
    Individual
    Officer
    icon of calendar 1991-10-28 ~ 2002-11-08
    OF - Director → CIF 0
  • 5
    Mr Nicholas Stewart Evans
    Born in October 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Mr James Ronald Foskett
    Born in February 1963
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    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
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-09-27 ~ 1991-10-28
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-09-27 ~ 1991-10-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CANSDALES LIMITED

Previous names
CANSDALE & CO LIMITED - 2001-04-26
PREFERCHANGE LIMITED - 1992-03-20
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
69201 - Accounting And Auditing Activities
Brief company account
Debtors
27,834 GBP2024-03-31
36,921 GBP2023-03-31
Cash at bank and in hand
75,820 GBP2024-03-31
77,240 GBP2023-03-31
Current Assets
103,654 GBP2024-03-31
114,161 GBP2023-03-31
Creditors
Current
39,978 GBP2024-03-31
39,454 GBP2023-03-31
Net Current Assets/Liabilities
63,676 GBP2024-03-31
74,707 GBP2023-03-31
Total Assets Less Current Liabilities
63,676 GBP2024-03-31
74,707 GBP2023-03-31
Equity
Called up share capital
13,336 GBP2024-03-31
13,336 GBP2023-03-31
Share premium
21,666 GBP2024-03-31
21,666 GBP2023-03-31
Retained earnings (accumulated losses)
28,674 GBP2024-03-31
39,705 GBP2023-03-31
Equity
63,676 GBP2024-03-31
74,707 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
11,277 GBP2024-03-31
8,777 GBP2023-03-31
Other Debtors
Current
4,735 GBP2024-03-31
4,500 GBP2023-03-31
Prepayments/Accrued Income
Current
11,822 GBP2024-03-31
23,644 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
27,834 GBP2024-03-31
36,921 GBP2023-03-31
Corporation Tax Payable
Current
18,523 GBP2024-03-31
18,885 GBP2023-03-31
Other Taxation & Social Security Payable
Current
4,879 GBP2024-03-31
3,986 GBP2023-03-31
Other Creditors
Current
15,976 GBP2024-03-31
16,583 GBP2023-03-31
Accrued Liabilities
Current
600 GBP2024-03-31

Related profiles found in government register
  • CANSDALES LIMITED
    Info
    CANSDALE & CO LIMITED - 2001-04-26
    PREFERCHANGE LIMITED - 2001-04-26
    Registered number 02649338
    icon of addressSt Mary’s Court, The Broadway, Old Amersham, Bucks HP7 0UT
    PRIVATE LIMITED COMPANY incorporated on 1991-09-27 (34 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-27
    CIF 0
  • CANSDALES
    S
    Registered number missing
    icon of addressBourbon Court, Nightingales Corner, Little Chalfont, England, HP7 9QS
    Partnership
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • CANSDALE & CO (NOMINEES) LIMITED - 2001-04-26
    icon of addressSt Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.