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 12
  • 1
    Gidman, John Lester
    Born in July 1949
    Individual (7 offsprings)
    Officer
    1994-01-07 ~ 1997-07-31
    OF - Director → CIF 0
  • 2
    Moore, Patricia
    Born in May 1948
    Individual (1 offspring)
    Officer
    1993-01-29 ~ 1997-07-31
    OF - Director → CIF 0
    Moore, Patricia
    Individual (1 offspring)
    Officer
    1993-01-29 ~ 1997-07-31
    OF - Secretary → CIF 0
  • 3
    Moore, Kathryn Sarah
    Born in November 1969
    Individual (1 offspring)
    Officer
    1993-01-29 ~ 1993-01-30
    OF - Director → CIF 0
  • 4
    Parkins, Guy Jeffrey
    Born in March 1989
    Individual (4 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
    Mr Guy Jeffrey Parkins
    Born in March 1989
    Individual (4 offsprings)
    Person with significant control
    2018-03-29 ~ 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
  • 5
    Plested, Timothy David
    Born in February 1970
    Individual (3 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
    Mr Timothy David Plested
    Born in February 1970
    Individual (3 offsprings)
    Person with significant control
    2018-03-29 ~ now
    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
  • 6
    Moore, Gerard
    Born in December 1946
    Individual (1 offspring)
    Officer
    1993-01-29 ~ 2000-01-31
    OF - Director → CIF 0
    Moore, Gerard
    Individual (1 offspring)
    Officer
    1997-07-31 ~ 2000-06-08
    OF - Secretary → CIF 0
  • 7
    Bryant-searl, Penny Anne
    Born in January 1990
    Individual (3 offsprings)
    Officer
    2018-03-29 ~ now
    OF - Director → CIF 0
    Miss Penny Anne Bryant-searl
    Born in January 1990
    Individual (3 offsprings)
    Person with significant control
    2018-03-29 ~ now
    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
  • 8
    Moore, Paula Louise
    Born in May 1973
    Individual (4 offsprings)
    Officer
    1993-01-29 ~ 1993-01-30
    OF - Director → CIF 0
  • 9
    Parkins, Jeff Scott
    Born in October 1960
    Individual (2 offsprings)
    Officer
    1996-08-01 ~ 2018-03-29
    OF - Director → CIF 0
    Mr Jeff Scott Parkins
    Born in October 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-13
    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
  • 10
    MENGHAM SECRETARIAL AGENCIES LIMITED
    01866481
    The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, United Kingdom
    Active Corporate (9 parents, 81 offsprings)
    Officer
    2000-06-08 ~ 2020-03-02
    OF - Secretary → CIF 0
  • 11
    LUFMER LIMITED
    02224193
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate (1416 offsprings)
    Officer
    1993-01-29 ~ 1993-02-01
    OF - Nominee Director → CIF 0
  • 12
    SEMKEN LIMITED
    02224866
    The Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Dissolved Corporate (1443 offsprings)
    Officer
    1993-01-29 ~ 1993-01-29
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CONTROLLED INTERIORS LIMITED

Period: 1997-07-31 ~ now
Company number: 02785197
Registered names
CONTROLLED INTERIORS LIMITED - now
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
31,262 GBP2025-03-31
39,457 GBP2024-03-31
Total Inventories
42,222 GBP2025-03-31
116,466 GBP2024-03-31
Debtors
47,527 GBP2025-03-31
88,138 GBP2024-03-31
Cash at bank and in hand
539,837 GBP2025-03-31
504,240 GBP2024-03-31
Current Assets
629,586 GBP2025-03-31
708,844 GBP2024-03-31
Net Current Assets/Liabilities
193,750 GBP2025-03-31
242,776 GBP2024-03-31
Net Assets/Liabilities
225,012 GBP2025-03-31
282,233 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
224,912 GBP2025-03-31
282,133 GBP2024-03-31
Equity
225,012 GBP2025-03-31
282,233 GBP2024-03-31
Average Number of Employees
52024-04-01 ~ 2025-03-31
52023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
96,949 GBP2025-03-31
98,347 GBP2024-03-31
Vehicles
11,640 GBP2025-03-31
28,648 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
108,589 GBP2025-03-31
126,995 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-6,414 GBP2024-04-01 ~ 2025-03-31
Vehicles
-17,008 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals
-23,422 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
68,486 GBP2025-03-31
65,644 GBP2024-03-31
Vehicles
8,841 GBP2025-03-31
21,894 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
77,327 GBP2025-03-31
87,538 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,697 GBP2024-04-01 ~ 2025-03-31
Vehicles
2,252 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,949 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-3,855 GBP2024-04-01 ~ 2025-03-31
Vehicles
-15,305 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-19,160 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
28,463 GBP2025-03-31
32,703 GBP2024-03-31
Vehicles
2,799 GBP2025-03-31
6,754 GBP2024-03-31
Trade Debtors/Trade Receivables
44,674 GBP2025-03-31
85,489 GBP2024-03-31
Other Debtors
2,853 GBP2025-03-31
2,649 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
73,777 GBP2025-03-31
52,373 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
59,291 GBP2025-03-31
64,162 GBP2024-03-31
Other Creditors
Amounts falling due within one year
302,768 GBP2025-03-31
349,533 GBP2024-03-31

  • CONTROLLED INTERIORS LIMITED
    Info
    CONTROLLED (SOUTH) LIMITED - 1997-07-31
    Registered number 02785197
    Unit 2 Albany Business Centre, Wickham Road, Fareham, Hampshire PO17 5BD
    PRIVATE LIMITED COMPANY incorporated on 1993-01-29 (33 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-29
    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 5 April 2026 and licensed under the Open Government Licence v3.0.