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 20
  • 1
    Wood, Ann Louise
    Trust Officer born in September 1951
    Individual (28 offsprings)
    Officer
    1998-03-16 ~ 2002-04-10
    OF - Director → CIF 0
    Wood, Ann Louise
    Company Secretary
    Individual (28 offsprings)
    Officer
    1995-12-14 ~ 2001-01-23
    OF - Secretary → CIF 0
  • 2
    Buckley, Ian Michael
    Chartered Accountant born in November 1950
    Individual (78 offsprings)
    Officer
    2010-06-11 ~ 2018-05-09
    OF - Director → CIF 0
  • 3
    Newbigging, Bruce Robert
    Trustee born in January 1959
    Individual (47 offsprings)
    Officer
    2010-06-11 ~ 2025-02-06
    OF - Director → CIF 0
  • 4
    O'keeffe, Lisa
    Individual (44 offsprings)
    Officer
    2001-01-23 ~ 2002-04-10
    OF - Secretary → CIF 0
  • 5
    Hazell, Tracey Jean
    Trust Officer born in April 1972
    Individual (38 offsprings)
    Officer
    1998-03-16 ~ 2001-10-01
    OF - Director → CIF 0
  • 6
    Harris, Trevor
    Born in January 1980
    Individual (20 offsprings)
    Officer
    2025-02-06 ~ now
    OF - Director → CIF 0
  • 7
    Pickford, Paul James
    Trust Manager born in February 1957
    Individual (56 offsprings)
    Officer
    1995-03-03 ~ 2002-04-10
    OF - Director → CIF 0
    Pickford, Paul James
    Trust Manager
    Individual (56 offsprings)
    Officer
    1995-03-03 ~ 1995-12-14
    OF - Secretary → CIF 0
  • 8
    Hurrell, James Stephen
    Born in March 1967
    Individual (17 offsprings)
    Officer
    2018-05-09 ~ now
    OF - Director → CIF 0
  • 9
    Willstead, Christopher John
    Senior Trust Officer born in June 1955
    Individual (40 offsprings)
    Officer
    2001-01-23 ~ 2001-11-30
    OF - Director → CIF 0
  • 10
    Ainsley, Amanda Gail
    Senior Trust Officer born in July 1965
    Individual (37 offsprings)
    Officer
    2001-10-01 ~ 2002-04-10
    OF - Director → CIF 0
  • 11
    Cook, Roger
    Trust Officer born in September 1948
    Individual (44 offsprings)
    Officer
    1998-03-16 ~ 2001-01-23
    OF - Director → CIF 0
  • 12
    Tuck, John Edward
    Trust Manager born in October 1946
    Individual (72 offsprings)
    Officer
    1995-03-03 ~ 2002-04-10
    OF - Director → CIF 0
  • 13
    Ms Ariane Slinger
    Born in July 1963
    Individual (29 offsprings)
    Person with significant control
    2024-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 14
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (3 parents, 7028 offsprings)
    Officer
    1995-02-21 ~ 1995-03-03
    OF - Nominee Secretary → CIF 0
  • 15
    RATHBONE SECRETARIES LIMITED
    04627820
    30, Gresham Street, London, United Kingdom
    Active Corporate (23 parents, 64 offsprings)
    Officer
    2023-02-14 ~ now
    OF - Secretary → CIF 0
  • 16
    CHETTLEBURGH'S LIMITED
    - now 00610456
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    Temple House, 20 Holywell Row, London
    Active Corporate (6 parents, 3465 offsprings)
    Officer
    1995-02-21 ~ 1995-03-03
    OF - Nominee Director → CIF 0
  • 17
    RATHBONE DIRECTORS LIMITED
    04410000
    30, Gresham Street, London, United Kingdom
    Active Corporate (26 parents, 52 offsprings)
    Officer
    2002-04-10 ~ now
    OF - Director → CIF 0
  • 18
    Level 3, 137069, 18 Stanley Street, Parnell, Auckland 1151, New Zealand
    Corporate (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-04-06
    PE - Has significant influence or 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
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 19
    Level 3, Parnell House, 280 Parnell Road, Auckland, New Zealand
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    RATHBONES TRUST COMPANY LIMITED - now 01688454
    RATHBONE TRUST COMPANY LIMITED
    - 2022-12-07 01688454
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    8, Finsbury Circus, London, England
    Active Corporate (46 parents, 53 offsprings)
    Officer
    2002-04-10 ~ 2023-02-14
    OF - Secretary → CIF 0
parent relation
Company in focus

BRAYSPARK PROPERTIES LIMITED

Period: 1995-02-21 ~ now
Company number: 03024319
Registered name
BRAYSPARK PROPERTIES LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-21,529 GBP2025-01-01 ~ 2025-12-31
-20,088 GBP2024-01-01 ~ 2024-12-31
Other Interest Receivable/Similar Income (Finance Income)
29,199 GBP2025-01-01 ~ 2025-12-31
27,390 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
151,824 GBP2025-01-01 ~ 2025-12-31
186,807 GBP2024-01-01 ~ 2024-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-122 GBP2025-01-01 ~ 2025-12-31
-56 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
151,702 GBP2025-01-01 ~ 2025-12-31
186,751 GBP2024-01-01 ~ 2024-12-31
Fixed Assets - Investments
1,691,223 GBP2025-12-31
1,541,640 GBP2024-12-31
Debtors
452 GBP2025-12-31
104 GBP2024-12-31
Cash at bank and in hand
131,363 GBP2025-12-31
129,071 GBP2024-12-31
Current Assets
131,815 GBP2025-12-31
129,175 GBP2024-12-31
Creditors
Current
-9,418 GBP2025-12-31
-8,897 GBP2024-12-31
Net Current Assets/Liabilities
122,397 GBP2025-12-31
120,278 GBP2024-12-31
Total Assets Less Current Liabilities
1,813,620 GBP2025-12-31
1,661,918 GBP2024-12-31
Equity
Called up share capital
1,081,332 GBP2025-12-31
1,081,332 GBP2024-12-31
1,081,332 GBP2023-12-31
Retained earnings (accumulated losses)
732,288 GBP2025-12-31
580,586 GBP2024-12-31
393,835 GBP2023-12-31
Equity
1,813,620 GBP2025-12-31
1,661,918 GBP2024-12-31
1,475,167 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
151,702 GBP2025-01-01 ~ 2025-12-31
186,751 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
02025-01-01 ~ 2025-12-31
02024-01-01 ~ 2024-12-31
Other Investments Other Than Loans
1,691,223 GBP2025-12-31
1,541,640 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
452 GBP2025-12-31
Amounts falling due within one year, Current
104 GBP2024-12-31
Other Creditors
Current
9,418 GBP2025-12-31
8,897 GBP2024-12-31

  • BRAYSPARK PROPERTIES LIMITED
    Info
    Registered number 03024319
    30 Gresham Street, London EC2V 7QN
    PRIVATE LIMITED COMPANY incorporated on 1995-02-21 (31 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-21
    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 5 April 2026 and licensed under the Open Government Licence v3.0.