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 7
  • 1
    Bassett, Clive Warren
    Individual (1 offspring)
    Officer
    1994-12-23 ~ 1995-10-02
    OF - Secretary → CIF 0
  • 2
    Parris, Philip Reginald
    Chartered Surveyor born in October 1944
    Individual (8 offsprings)
    Officer
    1994-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Parritt, Clive Anthony
    Chartered Accountant born in April 1943
    Individual (35 offsprings)
    Officer
    2008-05-13 ~ now
    OF - Director → CIF 0
  • 4
    Parris, Zoe Diana
    Housewife born in January 1946
    Individual (8 offsprings)
    Officer
    1994-12-23 ~ 2016-12-31
    OF - Director → CIF 0
    Parris, Zoe Diana
    Company Director
    Individual (8 offsprings)
    Officer
    1995-10-02 ~ now
    OF - Secretary → CIF 0
  • 5
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Officer
    1994-12-09 ~ 1994-12-23
    OF - Nominee Secretary → CIF 0
  • 6
    HARVARD MANAGED OFFICES LIMITED
    02885111
    9, Bridle Close, Kingston Upon Thames, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6574 offsprings)
    Officer
    1994-12-09 ~ 1994-12-23
    OF - Nominee Director → CIF 0
parent relation
Company in focus

COUNTYMARK HOUSE LIMITED

Period: 1995-02-28 ~ 2020-09-29
Company number: 02999922
Registered names
COUNTYMARK HOUSE LIMITED - Dissolved
HOSTPOINT LIMITED - 1995-01-06
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
604,408 GBP2015-12-31
691,002 GBP2014-12-31
Fixed Assets
604,408 GBP2015-12-31
691,002 GBP2014-12-31
Debtors
109,958 GBP2015-12-31
123,577 GBP2014-12-31
Cash at bank and in hand
19,558 GBP2015-12-31
48,156 GBP2014-12-31
Current Assets
129,516 GBP2015-12-31
171,733 GBP2014-12-31
Net Current Assets/Liabilities
442,254 GBP2015-12-31
511,801 GBP2014-12-31
Total Assets Less Current Liabilities
1,046,662 GBP2015-12-31
1,202,803 GBP2014-12-31
Non-current liabilities
-2,116,234 GBP2015-12-31
-2,204,831 GBP2014-12-31
Accruals and deferred income
-376,569 GBP2015-12-31
-268,038 GBP2014-12-31
Net assets/liabilities including pension asset/liability
-1,446,141 GBP2015-12-31
-1,270,066 GBP2014-12-31
Called-up share capital
100 GBP2015-12-31
100 GBP2014-12-31
Retained earnings
-1,446,241 GBP2015-12-31
-1,270,166 GBP2014-12-31
Shareholder's fund
-1,446,141 GBP2015-12-31
-1,270,066 GBP2014-12-31
Cost/valuation of tangible fixed assets
1,483,503 GBP2015-12-31
1,483,503 GBP2014-12-31
Depreciation of tangible fixed assets
879,095 GBP2015-12-31
792,501 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
86,594 GBP2015-01-01 ~ 2015-12-31
Secured debts
885,902 GBP2015-12-31
885,902 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
99 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
99 GBP2015-12-31
99 GBP2014-12-31
Number of shares allotted
Class 2 ordinary share
1 shares2015-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 2 ordinary share
1 GBP2015-12-31
1 GBP2014-12-31

  • COUNTYMARK HOUSE LIMITED
    Info
    INTERPOINT HOUSE LIMITED - 1995-02-28
    HOSTPOINT LIMITED - 1995-02-28
    Registered number 02999922
    68 Ship Street, Brighton, East Sussex BN1 1AE
    PRIVATE LIMITED COMPANY incorporated on 1994-12-09 and dissolved on 2020-09-29 (25 years 9 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.