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 4
  • 1
    Landry, David Stephen
    Born in October 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-03-27 ~ now
    OF - Director → CIF 0
    Landry, David Stephen
    Finance Director
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-07-29 ~ now
    OF - Secretary → CIF 0
    Mr David Stephen Landry
    Born in October 1949
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Hoskins, Andrea Aline Nelia
    Born in November 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ now
    OF - Director → CIF 0
    Mrs Andrea Aline Nelia Hoskins
    Born in November 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 3
    Evered, Michael
    Born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-10-23 ~ now
    OF - Director → CIF 0
    Mr Michael Evered
    Born in January 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Mr Adrian John Wilson
    Born in November 1963
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 4
  • 1
    Elk Company Secretaries Limited
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-07-15 ~ 1994-07-29
    OF - Nominee Secretary → CIF 0
  • 2
    Elk (nominees) Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1994-07-15 ~ 1994-07-29
    OF - Nominee Director → CIF 0
  • 3
    Hoskins, Lawrence Oliver
    Hotelier born in October 1940
    Individual
    Officer
    icon of calendar 1994-07-29 ~ 2023-03-15
    OF - Director → CIF 0
    Mr Lawrence Oliver Hoskins
    Born in October 1940
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address3 Victoria Court, Bank Square, Morley, Leeds, Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

POSTE HOLDINGS LIMITED

Previous name
FLOWONE LIMITED - 1994-09-13
Standard Industrial Classification
55100 - Hotels And Similar Accommodation
56101 - Licenced Restaurants
Brief company account
Average Number of Employees
12023-10-30 ~ 2024-10-27
12022-10-30 ~ 2023-10-29
Fixed Assets - Investments
3,472,795 GBP2024-10-27
3,472,795 GBP2023-10-29
Fixed Assets
3,472,795 GBP2024-10-27
3,472,795 GBP2023-10-29
Total Assets Less Current Liabilities
3,472,795 GBP2024-10-27
3,472,795 GBP2023-10-29
Net Assets/Liabilities
3,472,795 GBP2024-10-27
3,472,795 GBP2023-10-29
Equity
Called up share capital
1,000 GBP2024-10-27
1,000 GBP2023-10-29
1,000 GBP2022-10-30
Retained earnings (accumulated losses)
3,471,795 GBP2024-10-27
3,471,795 GBP2023-10-29
1,717,588 GBP2022-10-30
Equity
3,472,795 GBP2024-10-27
3,472,795 GBP2023-10-29
1,718,588 GBP2022-10-30
Profit/Loss
Retained earnings (accumulated losses)
52,570 GBP2023-10-30 ~ 2024-10-27
1,806,777 GBP2022-10-30 ~ 2023-10-29
Profit/Loss
52,570 GBP2023-10-30 ~ 2024-10-27
1,806,777 GBP2022-10-30 ~ 2023-10-29
Dividends Paid
Retained earnings (accumulated losses)
-52,570 GBP2023-10-30 ~ 2024-10-27
-52,570 GBP2022-10-30 ~ 2023-10-29
Dividends Paid
-52,570 GBP2023-10-30 ~ 2024-10-27
-52,570 GBP2022-10-30 ~ 2023-10-29
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
-52,570 GBP2023-10-30 ~ 2024-10-27
-52,570 GBP2022-10-30 ~ 2023-10-29
Equity - Income/Expense Recognised Directly
-52,570 GBP2023-10-30 ~ 2024-10-27
-52,570 GBP2022-10-30 ~ 2023-10-29
Investments in Subsidiaries
3,472,795 GBP2024-10-27
3,472,795 GBP2023-10-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
760 shares2024-10-27
760 shares2023-10-29
Par Value of Share
Class 1 ordinary share
1.002023-10-30 ~ 2024-10-27
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
80 shares2024-10-27
80 shares2023-10-29
Par Value of Share
Class 2 ordinary share
1.002023-10-30 ~ 2024-10-27
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
80 shares2024-10-27
80 shares2023-10-29
Par Value of Share
Class 3 ordinary share
1.002023-10-30 ~ 2024-10-27
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
80 shares2024-10-27
80 shares2023-10-29
Par Value of Share
Class 4 ordinary share
1.002023-10-30 ~ 2024-10-27

Related profiles found in government register
  • POSTE HOLDINGS LIMITED
    Info
    FLOWONE LIMITED - 1994-09-13
    Registered number 02949110
    icon of addressThe George Hotel, Stamford, Lincolnshire PE9 2LB
    PRIVATE LIMITED COMPANY incorporated on 1994-07-15 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-15
    CIF 0
  • POSTE HOLDINGS LIMITED
    S
    Registered number 02949110
    icon of addressThe George Hotel, High Street, St. Martins, Stamford, England, PE9 2LB
    Limited By Shares in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe George Hotel, Stamford, Lincolnshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    12,159,986 GBP2024-10-27
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.