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
    Mrs Laura Jane Caudle-nichols
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    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
  • 2
    Rea, David Gordon Taylor
    Born in March 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-18 ~ now
    OF - Director → CIF 0
    Mr David Gordon Taylor Rea
    Born in March 1950
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    Mr John Charles Towers
    Born in March 1954
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2025-09-14 ~ 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
Ceased 8
  • 1
    Eyres Scott, Laura Jane
    Secretary born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-08 ~ 2016-03-19
    OF - Director → CIF 0
    Eyres Scott, Laura Jane
    Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-08 ~ 2016-03-19
    OF - Secretary → CIF 0
  • 2
    Caudle-hills, Kim Shirley
    Secretary born in August 1963
    Individual
    Officer
    icon of calendar 2002-10-16 ~ 2003-05-15
    OF - Director → CIF 0
    Caudle-hills, Kim Shirley
    Individual
    Officer
    icon of calendar 1999-05-19 ~ 2003-05-15
    OF - Secretary → CIF 0
  • 3
    Caudle, Shirley Winifred
    Housewife born in May 1935
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 2015-07-21
    OF - Director → CIF 0
    Caudle, Shirley Winifred
    Housewife
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 1999-05-19
    OF - Secretary → CIF 0
  • 4
    Caudle, Brian Frank
    Lloyds Underwriter born in September 1935
    Individual
    Officer
    icon of calendar 1992-10-05 ~ 2016-01-01
    OF - Director → CIF 0
    Caudle, Brian Frank
    Individual
    Officer
    icon of calendar 2003-05-15 ~ 2005-08-08
    OF - Secretary → CIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-09-14 ~ 1992-10-05
    PE - Nominee Secretary → CIF 0
  • 6
    OCL FUNDING LIMITED - 2016-11-30
    icon of addressOury Clark, 10 John Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2016-11-29 ~ 2021-06-17
    PE - Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-09-14 ~ 1992-10-05
    PE - Nominee Director → CIF 0
  • 8
    OCA SECRETARIES LIMITED - 2016-11-30
    icon of addressHerschel House, 58 Herschel Street, Slough, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-03-19 ~ 2016-11-29
    PE - Secretary → CIF 0
parent relation
Company in focus

CHARLBURY HOLDINGS LIMITED

Previous names
GRAPHVITAL LIMITED - 1992-11-16
CHARLBURY INVESTMENTS LIMITED - 1993-04-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Fixed Assets - Investments
801,041 GBP2024-06-30
801,041 GBP2023-06-30
Debtors
598,041 GBP2024-06-30
679,210 GBP2023-06-30
Cash at bank and in hand
1,382,947 GBP2024-06-30
1,344,839 GBP2023-06-30
Current Assets
1,980,988 GBP2024-06-30
2,024,049 GBP2023-06-30
Creditors
Current
2,920 GBP2023-06-30
Net Current Assets/Liabilities
1,980,988 GBP2024-06-30
2,021,129 GBP2023-06-30
Total Assets Less Current Liabilities
2,782,029 GBP2024-06-30
2,822,170 GBP2023-06-30
Equity
Called up share capital
1,000 GBP2024-06-30
1,000 GBP2023-06-30
Share premium
557,904 GBP2024-06-30
557,904 GBP2023-06-30
Retained earnings (accumulated losses)
2,223,125 GBP2024-06-30
2,263,266 GBP2023-06-30
Equity
2,782,029 GBP2024-06-30
2,822,170 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
801,041 GBP2023-06-30
Investments in Group Undertakings
801,041 GBP2024-06-30
801,041 GBP2023-06-30
Other Debtors
Current
4,304 GBP2024-06-30
9,973 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
598,041 GBP2024-06-30
679,210 GBP2023-06-30
Other Creditors
Current
2,920 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-06-30
Profit/Loss
Retained earnings (accumulated losses)
29,859 GBP2023-07-01 ~ 2024-06-30
Profit/Loss
29,859 GBP2023-07-01 ~ 2024-06-30
Dividends Paid
Retained earnings (accumulated losses)
-70,000 GBP2023-07-01 ~ 2024-06-30
Dividends Paid
-70,000 GBP2023-07-01 ~ 2024-06-30

Related profiles found in government register
  • CHARLBURY HOLDINGS LIMITED
    Info
    GRAPHVITAL LIMITED - 1992-11-16
    CHARLBURY INVESTMENTS LIMITED - 1992-11-16
    Registered number 02746998
    icon of address10 John Street, London WC1N 2EB
    PRIVATE LIMITED COMPANY incorporated on 1992-09-14 (33 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-14
    CIF 0
  • CHARLBURY HOLDINGS LIMITED
    S
    Registered number missing
    icon of address10, John Street, London, England, WC1N 2EB
    Private Limited Company
    CIF 1
  • CHARLBURY HOLDINGS LIMITED
    S
    Registered number 02746998
    icon of address10 John Street, London, United Kingdom, WC1N 2EB
    Private Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    BONDEXCEPT COMPANY LIMITED - 1993-04-26
    icon of address10 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,317,631 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address10 John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,182,632 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.