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
    Burnside, Peter James
    Born in February 1965
    Individual (50 offsprings)
    Officer
    icon of calendar 2019-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Sittlington, Rhona
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressSt Andrews House, Portsmouth Road, Esher, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    18,647,502 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 27
  • 1
    James, Darren Glyn
    Company Director born in June 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-06-24 ~ 2021-06-30
    OF - Director → CIF 0
  • 2
    Burnside, Peter James
    Individual (50 offsprings)
    Officer
    icon of calendar 2018-05-08 ~ 2023-03-21
    OF - Secretary → CIF 0
  • 3
    Ewens, David
    Surveyor born in May 1948
    Individual
    Officer
    icon of calendar 1993-04-20 ~ 2000-07-19
    OF - Director → CIF 0
  • 4
    Burden, Margaret Elizabeth
    Individual (1 offspring)
    Officer
    icon of calendar 1993-04-20 ~ 1997-03-31
    OF - Secretary → CIF 0
  • 5
    Ccs Directors Limited
    Born in November 1990
    Individual
    Officer
    icon of calendar 1993-04-20 ~ 1993-04-20
    OF - Nominee Director → CIF 0
  • 6
    Elliott, John Keith
    Company Director born in March 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2016-02-29
    OF - Director → CIF 0
  • 7
    Lagan, Michael Anthony
    Director born in August 1955
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-05
    OF - Director → CIF 0
  • 8
    Deacy, Paul Francis
    Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-16 ~ 2020-10-24
    OF - Director → CIF 0
  • 9
    Patefield, Michael Anthony
    Demolition Engineer born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ 2006-01-31
    OF - Director → CIF 0
  • 10
    Keehan, John Patrick
    Accountant born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2023-06-30
    OF - Director → CIF 0
    Keehan, John Patrick
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2018-05-07
    OF - Secretary → CIF 0
  • 11
    Price, John Richard
    Construction born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-02-01 ~ 2020-10-26
    OF - Director → CIF 0
    Price, John Richard
    Company Director born in January 1959
    Individual (3 offsprings)
    icon of calendar 2021-07-01 ~ 2024-03-26
    OF - Director → CIF 0
  • 12
    Ccs Secretaries Limited
    Individual
    Officer
    icon of calendar 1993-04-20 ~ 1993-04-20
    OF - Nominee Secretary → CIF 0
  • 13
    Burden, Howard John
    Surveyor born in March 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-04-20 ~ 1997-03-31
    OF - Director → CIF 0
  • 14
    Kerr, Brendan Martin
    Director born in August 1965
    Individual (38 offsprings)
    Officer
    icon of calendar 2000-07-20 ~ 2020-10-28
    OF - Director → CIF 0
    Kerr, Brendan Martin
    Company Director born in August 1965
    Individual (38 offsprings)
    icon of calendar 2020-11-01 ~ 2024-10-16
    OF - Director → CIF 0
  • 15
    Cunningham, John Anderson, Rt Hon Lord
    Consultant born in August 1939
    Individual
    Officer
    icon of calendar 2009-03-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 16
    Douglas, Antony John
    Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2020-10-25
    OF - Director → CIF 0
  • 17
    Mason, Sally Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2005-04-30
    OF - Secretary → CIF 0
  • 18
    Levine, Peter Michael
    Director born in December 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2007-05-31
    OF - Director → CIF 0
  • 19
    Wood, Owen Robert
    Director born in January 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2011-06-16
    OF - Director → CIF 0
  • 20
    Staines, Penelope Ann
    Individual
    Officer
    icon of calendar 1997-03-31 ~ 2000-07-19
    OF - Secretary → CIF 0
  • 21
    Price, Philip Reginald
    Director born in November 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2020-10-25
    OF - Director → CIF 0
  • 22
    Corrigan, Vincent
    Company Director born in June 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-02-04 ~ 2021-06-30
    OF - Director → CIF 0
  • 23
    Suchy, Peter Konrad
    Quantity Surveyor born in January 1961
    Individual
    Officer
    icon of calendar 2005-05-01 ~ 2020-10-27
    OF - Director → CIF 0
    Suchy, Peter Konrad
    Commercial Director born in January 1961
    Individual
    icon of calendar 2021-01-08 ~ 2021-06-30
    OF - Director → CIF 0
  • 24
    Douglas, Anthony
    Director born in March 1963
    Individual
    Officer
    icon of calendar 2020-11-01 ~ 2024-10-16
    OF - Director → CIF 0
  • 25
    Wright, Geoffrey Harcroft
    Surveyor born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2010-10-31
    OF - Director → CIF 0
  • 26
    Farrell, Anthony Joseph
    Director born in September 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-07-20 ~ 2003-10-31
    OF - Director → CIF 0
  • 27
    KELTBRAY GROUP LIMITED
    icon of addressSt Andrew's House, Portsmouth Road, Esher, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    99,000,100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2020-11-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KELTBRAY GROUP (HOLDINGS) LIMITED

Previous names
ECONOMIC PLANT LIMITED - 2001-08-24
ORMSIDE CONTRACTORS LIMITED - 2000-11-20
Standard Industrial Classification
42990 - Construction Of Other Civil Engineering Projects N.e.c.
43110 - Demolition
Brief company account
Average Number of Employees
02023-11-01 ~ 2024-10-31
02022-11-01 ~ 2023-10-31
Administrative Expenses
-145 GBP2022-11-01 ~ 2023-10-31
Operating Profit/Loss
-145 GBP2022-11-01 ~ 2023-10-31
Profit/Loss on Ordinary Activities Before Tax
-145 GBP2022-11-01 ~ 2023-10-31
Profit/Loss
-145 GBP2022-11-01 ~ 2023-10-31
Fixed Assets - Investments
10,680 GBP2024-10-31
10,680 GBP2023-10-31
Fixed Assets
10,680 GBP2024-10-31
10,680 GBP2023-10-31
Debtors
Current
28,650,941 GBP2024-10-31
41,365,404 GBP2023-10-31
Current Assets
28,650,941 GBP2024-10-31
41,365,404 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-19,276,084 GBP2023-10-31
Net Current Assets/Liabilities
89,320 GBP2024-10-31
22,089,320 GBP2023-10-31
Total Assets Less Current Liabilities
100,000 GBP2024-10-31
22,100,000 GBP2023-10-31
Creditors
Non-current, Amounts falling due after one year
-22,000,000 GBP2023-10-31
Net Assets/Liabilities
100,000 GBP2024-10-31
100,000 GBP2023-10-31
Equity
Called up share capital
100,000 GBP2024-10-31
100,000 GBP2023-10-31
100,000 GBP2022-11-01
Equity
100,000 GBP2024-10-31
100,000 GBP2023-10-31
2,461,078 GBP2022-11-01
Retained earnings (accumulated losses)
2,361,078 GBP2022-11-01
Profit/Loss
Retained earnings (accumulated losses)
-145 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
Retained earnings (accumulated losses)
-2,360,933 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
-2,360,933 GBP2022-11-01 ~ 2023-10-31
Tax Expense/Credit at Applicable Tax Rate
-33 GBP2022-11-01 ~ 2023-10-31
Investments in Subsidiaries
10,680 GBP2024-10-31
10,680 GBP2023-10-31
Amounts Owed by Group Undertakings
Current
28,650,941 GBP2024-10-31
41,365,404 GBP2023-10-31
Amounts owed to group undertakings
Current
28,559,346 GBP2024-10-31
19,273,809 GBP2023-10-31
Other Creditors
Current
2,275 GBP2024-10-31
2,275 GBP2023-10-31
Creditors
Current
28,561,621 GBP2024-10-31
19,276,084 GBP2023-10-31
Bank Borrowings
Non-current
22,000,000 GBP2023-10-31
Creditors
Non-current
22,000,000 GBP2023-10-31
Total Borrowings
22,000,000 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
75,000 shares2024-10-31
75,000 shares2023-10-31
Par Value of Share
Class 1 ordinary share
1.002023-11-01 ~ 2024-10-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
25,000 shares2024-10-31
25,000 shares2023-10-31
Par Value of Share
Class 2 ordinary share
1.002023-11-01 ~ 2024-10-31

Related profiles found in government register
  • KELTBRAY GROUP (HOLDINGS) LIMITED
    Info
    ECONOMIC PLANT LIMITED - 2001-08-24
    ORMSIDE CONTRACTORS LIMITED - 2001-08-24
    Registered number 02810840
    icon of addressSt Andrew's House, Portsmouth Road, Esher, Surrey KT10 9TA
    PRIVATE LIMITED COMPANY incorporated on 1993-04-20 (32 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • KELTBRAY GROUP (HOLDINGS) LIMITED
    S
    Registered number missing
    icon of addressSt Andrew's House, Portsmouth Road, Esher, Surrey, England, KT10 9TA
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    OVALBASE LIMITED - 2006-04-05
    KELTBRAY WALSH ENVIRONMENTAL LIMITED - 2007-05-10
    icon of addressSt. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    -311,474 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Has significant influence or controlOE
  • 2
    icon of addressSt. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSt Andrew's House, Portsmouth Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -377,704 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    KELTBRAY SERVICES LIMITED - 2011-03-02
    icon of addressSt. Andrew's House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    KELTBRAY HUNT LIMITED - 2011-10-27
    icon of addressSt Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    673,867 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressSt Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -23,142,875 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    ECONOMIC PLANT LIMITED - 2000-11-20
    ECONOMIC PLANT LIMITED - 2001-11-01
    KELTBRAY GROUP (HOLDINGS) LIMITED - 2001-08-24
    icon of addressSt. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,375,901 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    KELTBRAY LAGAN POWER LIMITED - 2021-04-16
    LAGAN ELECTRICAL LTD - 2018-03-26
    LAGAN POWER ENGINEERING LTD - 2019-05-10
    icon of addressUnit 3b Bankmore Business Park, Omagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1,467,283 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-12-06 ~ 2021-04-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    LIGHTGAIN LIMITED - 2006-04-13
    JADON LOGISTICS LIMITED - 2007-04-25
    icon of addressSt. Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    CIF 4 - 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.