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
    Piggin, Richard Mathew
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2021-11-24 ~ now
    OF - Director → CIF 0
  • 2
    Trafford, Graham James
    Born in July 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ now
    OF - Director → CIF 0
    Trafford, Graham James
    Individual (23 offsprings)
    Officer
    icon of calendar 2009-09-30 ~ now
    OF - Secretary → CIF 0
  • 3
    La Fonta, Jean Ghislain
    Born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-22 ~ now
    OF - Director → CIF 0
  • 4
    ROGER BULLIVANT LIMITED - now
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of address1973, 1973 Boulevard De La Defense, Nanterre, France
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 23
  • 1
    Proust, Jean Louis
    Engineer born in March 1943
    Individual
    Officer
    icon of calendar 2001-01-08 ~ 2006-11-20
    OF - Director → CIF 0
  • 2
    Thomas, Christopher David
    Civil Engineer born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2005-11-30
    OF - Director → CIF 0
  • 3
    Webster, Philomena
    Accountant born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-10-27 ~ 2000-09-01
    OF - Director → CIF 0
    icon of calendar 2003-07-18 ~ 2009-09-30
    OF - Director → CIF 0
    Webster, Philomena
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2009-09-30
    OF - Secretary → CIF 0
  • 4
    Sherwood, David Edgar
    Company Director born in December 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1991-12-18 ~ 2000-09-01
    OF - Director → CIF 0
  • 5
    Coleman, Peter
    Commercial Manager
    Individual (5 offsprings)
    Officer
    icon of calendar 1997-01-01 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 6
    Le Febure De Saint Germain, Hugues
    Non Executive Director born in March 1965
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2002-12-03
    OF - Director → CIF 0
  • 7
    Harnan, Christopher Neil
    Civil Engineer born in September 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1992-09-29 ~ 1998-12-31
    OF - Director → CIF 0
  • 8
    Becker, Claus
    Director Of Tunneling Department born in August 1934
    Individual
    Officer
    icon of calendar 1992-09-29 ~ 1999-12-31
    OF - Director → CIF 0
  • 9
    Dorval, Remi Christophe
    Vice Chairman born in March 1951
    Individual
    Officer
    icon of calendar 2003-01-01 ~ 2010-04-22
    OF - Director → CIF 0
  • 10
    Hines, Philip John
    Director born in August 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2021-11-24
    OF - Director → CIF 0
  • 11
    Deary, Mark Damien
    Financial Controller born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-12-18 ~ 1992-09-29
    OF - Director → CIF 0
    Deary, Mark Damien
    Financial Controller
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-12-18 ~ 1997-01-01
    OF - Secretary → CIF 0
  • 12
    Pratt, Martin
    Civil Engineer born in December 1960
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-02-13 ~ 2012-11-21
    OF - Director → CIF 0
  • 13
    Corke, David Julian
    Director born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2003-07-18
    OF - Director → CIF 0
  • 14
    Beth, Martin Luc
    Non-Executive Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2000-09-01 ~ 2020-02-24
    OF - Director → CIF 0
  • 15
    Shiells, Peter Charles
    Chartered Civil Engineer born in August 1934
    Individual
    Officer
    icon of calendar 1993-02-05 ~ 2000-09-01
    OF - Director → CIF 0
  • 16
    Wegenast, Hans Joachim
    Commercial Director born in December 1929
    Individual
    Officer
    icon of calendar 1992-09-29 ~ 1999-12-31
    OF - Director → CIF 0
  • 17
    Beadman, David Reginald
    Managing Director born in May 1958
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2001-06-11
    OF - Director → CIF 0
  • 18
    Le Quellec, Vincent Lionel
    Chief Financial Officer born in October 1971
    Individual
    Officer
    icon of calendar 2020-02-24 ~ 2021-11-24
    OF - Director → CIF 0
  • 19
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-12-03 ~ 1991-12-18
    PE - Nominee Secretary → CIF 0
  • 20
    icon of address280 Avenue Napoleon Bonaparte, 92500 Reuil Malmaison, Paris, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2021-09-24
    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
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-12-03 ~ 1991-12-18
    PE - Nominee Director → CIF 0
  • 22
    ROGER BULLIVANT LIMITED - now
    NEW CHARGILL LIMITED - 2011-08-02
    NEW CHARGRILL LIMITED - 2011-06-24
    icon of address280, Avenue Napoleon Bonaparte, 92500 Rueil Malmaison, Paris, France
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    2021-09-24 ~ 2022-12-13
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    BROOMCO (3092) LIMITED - 2004-07-08
    icon of addressHenderson House, Langley Place, Burscough Industrial Estate, Ormskirk, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-09-24
    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
parent relation
Company in focus

SIXENSE LIMITED

Previous names
TWICECHANGE LIMITED - 1991-12-23
BACHY WAYSS & FREYTAG LIMITED - 2000-01-24
SOLDATA LIMITED - 2017-01-27
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Turnover/Revenue
17,000 GBP2024-01-01 ~ 2024-12-31
15,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
12,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
6,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
2,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
3,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
4,000 GBP2024-01-01 ~ 2024-12-31
2,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
3,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
3,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Total Inventories
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
2,000 GBP2024-12-31
0 GBP2023-12-31
Cash at bank and in hand
13,000 GBP2024-12-31
8,000 GBP2023-12-31
Current Assets
15,000 GBP2024-12-31
9,000 GBP2023-12-31
Creditors
Current
12,000 GBP2024-12-31
7,000 GBP2023-12-31
Net Current Assets/Liabilities
4,000 GBP2024-12-31
2,000 GBP2023-12-31
Total Assets Less Current Liabilities
4,000 GBP2024-12-31
2,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
3,000 GBP2024-12-31
2,000 GBP2023-12-31
0 GBP2022-12-31
Equity
4,000 GBP2024-12-31
2,000 GBP2023-12-31
0 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
-1,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Current Tax for the Period
1,000 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Merchandise
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
0 GBP2023-12-31
Prepayments
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,000 GBP2024-12-31
Amounts falling due within one year, Current
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities
Current
11,000 GBP2024-12-31
6,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
520,000 shares2024-12-31

Related profiles found in government register
  • SIXENSE LIMITED
    Info
    TWICECHANGE LIMITED - 1991-12-23
    BACHY WAYSS & FREYTAG LIMITED - 1991-12-23
    SOLDATA LIMITED - 1991-12-23
    Registered number 02667726
    icon of addressUnit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent ME16 0LL
    PRIVATE LIMITED COMPANY incorporated on 1991-12-03 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • SIXENSE LIMITED
    S
    Registered number 02667726
    icon of addressUnit 9, St. Laurence Avenue, Allington, Maidstone, England, ME16 0LL
    Private Limited in England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressUnit 9 Spectrum West Lawrence, Avenue, Twenty Twenty Business, Estate, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-13
    CIF 1 - Has significant influence or control OE

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.