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 10
  • 1
    Limbrick, Andrew John
    General Manager/Engineering Geologist born in August 1957
    Individual (3 offsprings)
    Officer
    1992-07-01 ~ now
    OF - Director → CIF 0
    Limbrick, Andrew John
    Individual (3 offsprings)
    Officer
    1997-09-05 ~ 2008-01-31
    OF - Secretary → CIF 0
    Mr Andrew John Limbrick
    Born in August 1957
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Searby, Robert Anthony
    Individual (119 offsprings)
    Officer
    1992-06-29 ~ 1997-08-08
    OF - Secretary → CIF 0
  • 3
    Pike, David Charles, Dr.
    Chairman born in March 1939
    Individual (5 offsprings)
    Officer
    1992-07-01 ~ 2008-01-31
    OF - Director → CIF 0
  • 4
    Prior, Peter Herbert
    Director born in November 1943
    Individual (22 offsprings)
    Officer
    1992-06-29 ~ 1997-08-08
    OF - Director → CIF 0
  • 5
    Penfold, Timothy James
    Company Director born in June 1950
    Individual (52 offsprings)
    Officer
    1995-05-15 ~ 1997-08-08
    OF - Director → CIF 0
  • 6
    Whitta, Gillian Yvonne
    Project Manager born in March 1957
    Individual (1 offspring)
    Officer
    2008-01-31 ~ 2019-02-14
    OF - Director → CIF 0
    Whitta, Gillian Yvonne
    Project Manager
    Individual (1 offspring)
    Officer
    2008-01-31 ~ 2019-02-14
    OF - Secretary → CIF 0
    Ms Gillian Yvonne Whitta
    Born in March 1957
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Seaton, Stuart Neil
    Born in March 1956
    Individual (119 offsprings)
    Officer
    1992-06-23 ~ 1992-06-29
    OF - Nominee Director → CIF 0
  • 8
    Meenaghan, Evelyn Maria
    Individual (124 offsprings)
    Officer
    1992-06-23 ~ 1992-06-29
    OF - Nominee Secretary → CIF 0
  • 9
    Pontin, Alan
    Born in November 1945
    Individual (62 offsprings)
    Officer
    1992-06-29 ~ 1995-05-15
    OF - Director → CIF 0
  • 10
    B H COMPANY SECRETARIES LTD
    B.H. COMPANY SECRETARIES LIMITED 02677237
    37 London Road, Newbury, Berkshire
    Active Corporate (4 parents, 325 offsprings)
    Officer
    1997-08-08 ~ 1997-09-05
    OF - Secretary → CIF 0
parent relation
Company in focus

GREEN LAND RECLAMATION LIMITED

Period: 1992-08-21 ~ 2023-06-27
Company number: 02725151
Registered names
GREEN LAND RECLAMATION LIMITED - Dissolved 01847506... (more)
GOULDITAR NO. 227 LIMITED - 1992-08-21 02725154... (more)
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
74901 - Environmental Consulting Activities
Brief company account
Property, Plant & Equipment
251 GBP2021-07-31
Fixed Assets
10,251 GBP2021-07-31
Debtors
Current
12 GBP2022-07-31
12 GBP2021-07-31
Cash at bank and in hand
40,880 GBP2022-07-31
56,945 GBP2021-07-31
Current Assets
40,892 GBP2022-07-31
56,957 GBP2021-07-31
Net Current Assets/Liabilities
40,892 GBP2022-07-31
52,676 GBP2021-07-31
Net Assets/Liabilities
40,892 GBP2022-07-31
62,927 GBP2021-07-31
Average Number of Employees
12021-08-01 ~ 2022-07-31
12020-08-01 ~ 2021-07-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,007 GBP2022-07-31
4,007 GBP2021-07-31
Plant and equipment
14,635 GBP2022-07-31
14,635 GBP2021-07-31
Office equipment
5,325 GBP2022-07-31
5,325 GBP2021-07-31
Property, Plant & Equipment - Gross Cost
23,967 GBP2022-07-31
23,967 GBP2021-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,007 GBP2022-07-31
4,007 GBP2021-07-31
Plant and equipment
14,635 GBP2022-07-31
14,635 GBP2021-07-31
Office equipment
5,325 GBP2022-07-31
5,074 GBP2021-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,967 GBP2022-07-31
23,716 GBP2021-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
251 GBP2021-08-01 ~ 2022-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
251 GBP2021-08-01 ~ 2022-07-31
Property, Plant & Equipment
Office equipment
251 GBP2021-07-31
Other Debtors
Current
12 GBP2022-07-31
12 GBP2021-07-31
Taxation/Social Security Payable
3,969 GBP2021-07-31
Other Creditors
312 GBP2021-07-31

  • GREEN LAND RECLAMATION LIMITED
    Info
    GOULDITAR NO. 227 LIMITED - 1992-08-21
    Registered number 02725151
    30 Strawberry Vale, Twickenham, Middlesex TW1 4RU
    PRIVATE LIMITED COMPANY incorporated on 1992-06-23 and dissolved on 2023-06-27 (31 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.