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 3
  • 1
    Carling, Ian
    Born in February 1947
    Individual (93 offsprings)
    Officer
    icon of calendar 1992-08-18 ~ now
    OF - Director → CIF 0
    Mr Ian Carling
    Born in February 1947
    Individual (93 offsprings)
    Person with significant control
    icon of calendar 2020-03-29 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    icon of addressSpringfield House, 45 Welsh Back, Bristol, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of addressTanners Solicitors, Lancaster House, Thomas Street, Cirencester, Gloucestershire, England
    Active Corporate (4 parents, 20 offsprings)
    Net Assets/Liabilities (Company account)
    32,826 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Sprules, Keith Martin
    Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-05 ~ 2006-11-11
    OF - Director → CIF 0
  • 2
    Hawkins, James Nicholas Gillies
    Solicitor
    Individual (37 offsprings)
    Officer
    icon of calendar 2007-09-13 ~ 2020-01-27
    OF - Secretary → CIF 0
    Mr James Nicholas Gillies Hawkins
    Born in September 1961
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Carling, Ian
    Individual (93 offsprings)
    Officer
    icon of calendar 1992-08-18 ~ 2006-11-23
    OF - Secretary → CIF 0
    Mr Ian Carling
    Born in February 1947
    Individual (93 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    Carling, Christine Alice
    Director/Executive born in January 1942
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-08-18 ~ 1993-08-05
    OF - Director → CIF 0
    Carling, Christine Alice
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2007-09-13
    OF - Secretary → CIF 0
    Mrs Christine Alice Carling
    Born in January 1942
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-08-18 ~ 1992-08-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OLDFIELD BUSINESS SERVICES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
Current
42,750 GBP2024-12-31
58,487 GBP2023-12-31
Cash at bank and in hand
3,765 GBP2024-12-31
24,016 GBP2023-12-31
Current Assets
46,515 GBP2024-12-31
82,503 GBP2023-12-31
Net Assets/Liabilities
-975 GBP2024-12-31
-1,245 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12022-10-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
36,731 GBP2024-12-31
52,387 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
6,019 GBP2024-12-31
6,018 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
42,750 GBP2024-12-31
58,487 GBP2023-12-31

Related profiles found in government register
  • OLDFIELD BUSINESS SERVICES LIMITED
    Info
    Registered number 02740507
    icon of addressTanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire GL7 2AX
    PRIVATE LIMITED COMPANY incorporated on 1992-08-18 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-18
    CIF 0
  • WHELFORD PROPERTIES LIMITED
    S
    Registered number 02740507
    icon of addressSpringfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
    CIF 1
  • OLDFIELD BUSINESS SERVICES LIMITED
    S
    Registered number 02740507
    icon of addressSpringfield House, 45 Welsh Back, Bristol, BS1 4AG
    Private Company Limited By Shares in Companies House, Cardiff, England & Wales
    CIF 2
  • WHELFORD PROPERTIES LIMITED
    S
    Registered number 02740507
    icon of addressSpringfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
    Limited in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressLancaster House, Thomas Street, Cirecester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    RAM QS SERVICES LIMITED - 2009-11-04
    NORTHERN FIXING SERVICES LIMITED - 2009-10-31
    CAPRIO ECO HOLDINGS LIMITED - 2023-12-19
    AQUATEK MIDLANDS LIMITED - 2010-06-01
    icon of addressTanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire, England
    Active Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    -82 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressTanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of addressTanners Solicitors Lancaster House, Thomas Street, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-14 ~ now
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2020-11-14 ~ now
    CIF 1 - LLP Designated Member → ME
  • 5
    icon of addressSpringfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 1
  • icon of addressLancaster House, Thomas Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,163 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-08-21
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more 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.