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
    Bryant-searl, Penny Anne
    Born in January 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ now
    OF - Director → CIF 0
    Miss Penny Anne Bryant-searl
    Born in January 1990
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 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
  • 2
    Plested, Timothy David
    Born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ now
    OF - Director → CIF 0
    Mr Timothy David Plested
    Born in February 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    Parkins, Guy Jeffrey
    Born in March 1989
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ now
    OF - Director → CIF 0
    Mr Guy Jeffrey Parkins
    Born in March 1989
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 9
  • 1
    Moore, Paula Louise
    Nanny born in May 1973
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 1993-01-30
    OF - Director → CIF 0
  • 2
    Moore, Patricia
    Company Secretary born in May 1948
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 1997-07-31
    OF - Director → CIF 0
    Moore, Patricia
    Company Secretary
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 1997-07-31
    OF - Secretary → CIF 0
  • 3
    Gidman, John Lester
    Company Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-07 ~ 1997-07-31
    OF - Director → CIF 0
  • 4
    Moore, Gerard
    Construction Manager born in December 1946
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 2000-01-31
    OF - Director → CIF 0
    Moore, Gerard
    Construction Manager
    Individual
    Officer
    icon of calendar 1997-07-31 ~ 2000-06-08
    OF - Secretary → CIF 0
  • 5
    Moore, Kathryn Sarah
    Beautician born in November 1969
    Individual
    Officer
    icon of calendar 1993-01-29 ~ 1993-01-30
    OF - Director → CIF 0
  • 6
    Parkins, Jeff Scott
    Operational Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-01 ~ 2018-03-29
    OF - Director → CIF 0
    Mr Jeff Scott Parkins
    Born in October 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-13
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    icon of addressThe Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, United Kingdom
    Active Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2000-06-08 ~ 2020-03-02
    PE - Secretary → CIF 0
  • 8
    MR.FLUE LIMITED
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,502 GBP2020-03-31
    Officer
    1993-01-29 ~ 1993-02-01
    PE - Nominee Director → CIF 0
  • 9
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Corporate
    Officer
    1993-01-29 ~ 1993-01-29
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CONTROLLED INTERIORS LIMITED

Previous name
CONTROLLED (SOUTH) LIMITED - 1997-07-31
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
39,457 GBP2024-03-31
62,057 GBP2023-03-31
Total Inventories
116,466 GBP2024-03-31
133,412 GBP2023-03-31
Debtors
88,138 GBP2024-03-31
177,072 GBP2023-03-31
Cash at bank and in hand
504,240 GBP2024-03-31
563,307 GBP2023-03-31
Current Assets
708,844 GBP2024-03-31
873,791 GBP2023-03-31
Net Current Assets/Liabilities
242,776 GBP2024-03-31
332,865 GBP2023-03-31
Net Assets/Liabilities
282,233 GBP2024-03-31
394,922 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
282,133 GBP2024-03-31
394,822 GBP2023-03-31
Equity
282,233 GBP2024-03-31
394,922 GBP2023-03-31
Average Number of Employees
52023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
98,347 GBP2024-03-31
125,144 GBP2023-03-31
Vehicles
28,648 GBP2024-03-31
28,648 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
126,995 GBP2024-03-31
153,792 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-38,434 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-38,434 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
65,644 GBP2024-03-31
72,093 GBP2023-03-31
Vehicles
21,894 GBP2024-03-31
19,642 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
87,538 GBP2024-03-31
91,735 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
7,868 GBP2023-04-01 ~ 2024-03-31
Vehicles
2,252 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,120 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-14,317 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-14,317 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
32,703 GBP2024-03-31
53,051 GBP2023-03-31
Vehicles
6,754 GBP2024-03-31
9,006 GBP2023-03-31
Trade Debtors/Trade Receivables
85,489 GBP2024-03-31
174,435 GBP2023-03-31
Other Debtors
2,649 GBP2024-03-31
2,637 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
52,373 GBP2024-03-31
80,129 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
64,162 GBP2024-03-31
114,248 GBP2023-03-31
Other Creditors
Amounts falling due within one year
349,533 GBP2024-03-31
346,549 GBP2023-03-31

  • CONTROLLED INTERIORS LIMITED
    Info
    CONTROLLED (SOUTH) LIMITED - 1997-07-31
    Registered number 02785197
    icon of addressUnit 2 Albany Business Centre, Wickham Road, Fareham, Hampshire PO17 5BD
    PRIVATE LIMITED COMPANY incorporated on 1993-01-29 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.