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
    Newman, Elaine
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-09 ~ now
    OF - Secretary → CIF 0
  • 2
    Newman, Richard Kenneth
    Born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ now
    OF - Director → CIF 0
    Mr Richard Kenneth Newman
    Born in October 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2023-11-30 ~ 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
    Newman, David Adam
    Born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-12-09 ~ now
    OF - Director → CIF 0
    Mr David Adam Newman
    Born in August 1970
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-11-30 ~ 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
Ceased 8
  • 1
    Newman, Elaine
    Consultants born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-09 ~ 2002-12-30
    OF - Director → CIF 0
    Mrs Elaine Newman
    Born in December 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-21 ~ 2023-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mrs Cheryl Newman
    Born in August 1965
    Individual
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Newman, Kenneth
    Consultants born in August 1941
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-12-09 ~ 2002-12-30
    OF - Director → CIF 0
    Mr Richard Kenneth Newman
    Born in October 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-02-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    Mr Kenneth Richard Newman
    Born in August 1941
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-02-21 ~ 2022-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mrs Helen Newman
    Born in December 1973
    Individual
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr David Adam Newman
    Born in August 1970
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-02-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1994-11-25 ~ 1994-12-09
    PE - Nominee Director → CIF 0
  • 7
    icon of addressTurnpike House, London Road, Leigh-on-sea, Essex, England
    Corporate
    Person with significant control
    2023-11-30 ~ 2023-11-30
    PE - Ownership of shares – 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
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1994-11-25 ~ 1994-12-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

E A V CO-ORDINATED LIMITED

Previous names
SPEED 4650 LIMITED - 1994-12-21
VOUCHER REDEMPTION LIMITED - 2007-06-05
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
3,635,618 GBP2024-12-31
3,261,194 GBP2023-12-31
Fixed Assets - Investments
222,927 GBP2024-12-31
222,927 GBP2023-12-31
Fixed Assets
3,858,545 GBP2024-12-31
3,484,121 GBP2023-12-31
Debtors
272,270 GBP2024-12-31
355,523 GBP2023-12-31
Cash at bank and in hand
1,014,081 GBP2024-12-31
875,877 GBP2023-12-31
Current Assets
1,286,351 GBP2024-12-31
1,231,400 GBP2023-12-31
Creditors
Current
269,306 GBP2024-12-31
314,045 GBP2023-12-31
Net Current Assets/Liabilities
1,017,045 GBP2024-12-31
917,355 GBP2023-12-31
Total Assets Less Current Liabilities
4,875,590 GBP2024-12-31
4,401,476 GBP2023-12-31
Net Assets/Liabilities
4,503,247 GBP2024-12-31
4,117,910 GBP2023-12-31
Equity
Called up share capital
10,002 GBP2024-12-31
10,002 GBP2023-12-31
Capital redemption reserve
950 GBP2024-12-31
950 GBP2023-12-31
Retained earnings (accumulated losses)
3,232,005 GBP2024-12-31
3,115,463 GBP2023-12-31
Equity
4,503,247 GBP2024-12-31
4,117,910 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
210,000 GBP2024-12-31
192,448 GBP2023-12-31
Land and buildings, Long leasehold
3,380,000 GBP2024-12-31
3,039,980 GBP2023-12-31
Furniture and fittings
454,228 GBP2024-12-31
452,628 GBP2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
17,552 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
434,611 GBP2024-12-31
424,949 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
9,662 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
210,000 GBP2024-12-31
192,448 GBP2023-12-31
Land and buildings, Long leasehold
3,380,000 GBP2024-12-31
3,039,980 GBP2023-12-31
Furniture and fittings
19,617 GBP2024-12-31
27,679 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
203,375 GBP2024-12-31
193,793 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
4,271,417 GBP2024-12-31
3,878,849 GBP2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
357,572 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
23,814 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
196,227 GBP2024-12-31
192,706 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
635,799 GBP2024-12-31
617,655 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
4,961 GBP2024-01-01 ~ 2024-12-31
Computers
3,521 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,144 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
4,961 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
18,853 GBP2024-12-31
Computers
7,148 GBP2024-12-31
1,087 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
222,927 GBP2023-12-31
Other Investments Other Than Loans
222,927 GBP2024-12-31
222,927 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
119,392 GBP2024-12-31
152,915 GBP2023-12-31
Other Debtors
Current
114,069 GBP2024-12-31
165,229 GBP2023-12-31
Prepayments
Current
38,809 GBP2024-12-31
37,379 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
272,270 GBP2024-12-31
Amounts falling due within one year, Current
355,523 GBP2023-12-31
Trade Creditors/Trade Payables
Current
8,183 GBP2024-12-31
27,666 GBP2023-12-31
Corporation Tax Payable
Current
79,999 GBP2024-12-31
97,465 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,027 GBP2024-12-31
5,647 GBP2023-12-31
Other Creditors
Current
94,685 GBP2024-12-31
101,934 GBP2023-12-31
Accrued Liabilities
Current
17,805 GBP2024-12-31
23,898 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
20,287 GBP2024-12-31
3,110 GBP2023-12-31
Between one and five year
24,232 GBP2024-12-31
All periods
44,519 GBP2024-12-31
3,110 GBP2023-12-31

Related profiles found in government register
  • E A V CO-ORDINATED LIMITED
    Info
    SPEED 4650 LIMITED - 1994-12-21
    VOUCHER REDEMPTION LIMITED - 1994-12-21
    Registered number 02995134
    icon of addressTurnpike House, 1208/1210 London Road, Leigh-on-sea, Essex SS9 2UA
    PRIVATE LIMITED COMPANY incorporated on 1994-11-25 (31 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-05
    CIF 0
  • E A V CO-ORDINATED LIMITED
    S
    Registered number 02995134
    icon of addressTurnpike House, 1208 / 1210 London Road, Leigh-on-sea, Essex, England, SS9 2UA
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressTurnpike House, 1208 / 1210 London Road, Leigh-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,776 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    CIF 1 - Right to appoint or remove directorsOE

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.