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
    Axiom, Alexandra Caroline Elisabeth
    Born in December 1975
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Johnson, Margaret Ann
    Born in March 1948
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address11, Luard Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -126,845 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Brebner, Beverley
    Interior Designer born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2015-05-01
    OF - Director → CIF 0
  • 2
    Dyer, Craig Anthony
    Accountant born in March 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-20 ~ 2024-10-22
    OF - Director → CIF 0
  • 3
    Carter, Suzanne
    Financial Manager born in February 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2015-05-01
    OF - Director → CIF 0
  • 4
    Glover, Michael John Ascroft
    Retired born in October 1930
    Individual
    Officer
    icon of calendar 1999-07-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 5
    Brebner, Martin Stephen
    Company Secretary born in January 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 1993-08-09 ~ 2018-03-08
    OF - Director → CIF 0
    Brebner, Martin Stephen
    Company Secretary
    Individual (25 offsprings)
    Officer
    icon of calendar ~ 2018-03-08
    OF - Secretary → CIF 0
    Mr Martin Stephen Brebner
    Born in January 1958
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-03-08
    PE - Has significant influence or controlCIF 0
  • 6
    Carter, Christopher Alan Paul
    Company Director born in April 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 1993-08-09 ~ 2018-03-08
    OF - Director → CIF 0
  • 7
    Johnson, Marcus Walter
    Company Director born in January 1951
    Individual (31 offsprings)
    Officer
    icon of calendar 1999-07-01 ~ 2024-05-29
    OF - Director → CIF 0
    Mr Marcus Walter Johnson
    Born in January 1951
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-07-13 ~ 2024-05-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    Mrs Margaret Ann Johnson
    Born in January 1951
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2018-03-08 ~ 2024-05-29
    PE - Has significant influence or controlCIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-07-13 ~ 1993-08-09
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-07-13 ~ 1993-08-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PADDOCK ST HOLDINGS LTD

Previous names
DELUXEMONEY TRADING LIMITED - 1994-10-04
WENTWORTH COUNTRY HOMES LIMITED - 2018-06-19
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
1,501 GBP2024-12-31
1,501 GBP2023-12-31
Investment Property
1,845,235 GBP2024-12-31
1,842,500 GBP2023-12-31
Fixed Assets
1,846,736 GBP2024-12-31
1,844,001 GBP2023-12-31
Total Inventories
7,375,000 GBP2024-12-31
7,881,299 GBP2023-12-31
Debtors
1,958,700 GBP2024-12-31
1,884,905 GBP2023-12-31
Cash at bank and in hand
106,330 GBP2024-12-31
31,749 GBP2023-12-31
Current Assets
9,440,030 GBP2024-12-31
9,797,953 GBP2023-12-31
Creditors
Current
6,846,780 GBP2024-12-31
7,554,758 GBP2023-12-31
Net Current Assets/Liabilities
2,593,250 GBP2024-12-31
2,243,195 GBP2023-12-31
Total Assets Less Current Liabilities
4,439,986 GBP2024-12-31
4,087,196 GBP2023-12-31
Net Assets/Liabilities
4,305,645 GBP2024-12-31
3,941,355 GBP2023-12-31
Equity
Called up share capital
166,322 GBP2024-12-31
166,322 GBP2023-12-31
Share premium
47,025 GBP2024-12-31
47,025 GBP2023-12-31
Retained earnings (accumulated losses)
4,092,298 GBP2024-12-31
3,728,008 GBP2023-12-31
Equity
4,305,645 GBP2024-12-31
3,941,355 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
Investments in Group Undertakings
1 GBP2024-12-31
1 GBP2023-12-31
Investment Property - Fair Value Model
1,845,235 GBP2024-12-31
1,842,500 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
31,100 GBP2024-12-31
30,284 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
317,552 GBP2024-12-31
172,888 GBP2023-12-31
Other Debtors
Current
6,116 GBP2024-12-31
9,337 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
15,212 GBP2024-12-31
67,444 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
20,602 GBP2024-12-31
17,760 GBP2023-12-31
Prepayments/Accrued Income
Current
10,719 GBP2024-12-31
36,095 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
401,301 GBP2024-12-31
Current, Amounts falling due within one year
333,808 GBP2023-12-31
Trade Creditors/Trade Payables
Current
12,464 GBP2024-12-31
47,122 GBP2023-12-31
Amounts owed to group undertakings
Current
6,748,727 GBP2024-12-31
7,456,199 GBP2023-12-31
Other Taxation & Social Security Payable
Current
6,820 GBP2024-12-31
4,290 GBP2023-12-31
Other Creditors
Current
5,275 GBP2024-12-31
5,185 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
73,494 GBP2024-12-31
41,962 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
134,341 GBP2024-12-31
134,341 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
166,322 shares2024-12-31

Related profiles found in government register
  • PADDOCK ST HOLDINGS LTD
    Info
    DELUXEMONEY TRADING LIMITED - 1994-10-04
    WENTWORTH COUNTRY HOMES LIMITED - 1994-10-04
    Registered number 02835532
    icon of address11 Luard Road, Cambridge CB2 8PJ
    PRIVATE LIMITED COMPANY incorporated on 1993-07-13 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • PADDOCK ST HOLDINGS LTD
    S
    Registered number 2835532
    icon of address11, Luard Road, Cambridge, Cambridgeshire, England, CB2 8PJ
    Private Limited Company By Shares in Companies House, England
    CIF 1
  • PADDOCK ST HOLDINGS LTD
    S
    Registered number 02835532
    icon of address11, Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
    Limited Company in Companies House, United Kingdom
    CIF 2
    Private Company Limited By Shares in Companies House, England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressFlint Buildings, 1 Bedding Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address11 Luard Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%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.