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 5
  • 1
    Ms Ariane Slinger
    Born in July 1963
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Harris, Trevor
    Born in January 1980
    Individual (19 offsprings)
    Officer
    icon of calendar 2025-02-06 ~ now
    OF - Director → CIF 0
  • 3
    Hurrell, James Stephen
    Born in March 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-05-09 ~ now
    OF - Director → CIF 0
  • 4
    icon of address30, Gresham Street, London, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2002-04-10 ~ now
    OF - Director → CIF 0
  • 5
    icon of address30, Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2023-02-14 ~ now
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Newbigging, Bruce Robert
    Trustee born in January 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-06-11 ~ 2025-02-06
    OF - Director → CIF 0
  • 2
    Buckley, Ian Michael
    Chartered Accountant born in November 1950
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-06-11 ~ 2018-05-09
    OF - Director → CIF 0
  • 3
    Hazell, Tracey Jean
    Trust Officer born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-16 ~ 2001-10-01
    OF - Director → CIF 0
  • 4
    Pickford, Paul James
    Trust Manager born in February 1957
    Individual
    Officer
    icon of calendar 1995-03-03 ~ 2002-04-10
    OF - Director → CIF 0
    Pickford, Paul James
    Trust Manager
    Individual
    Officer
    icon of calendar 1995-03-03 ~ 1995-12-14
    OF - Secretary → CIF 0
  • 5
    Ainsley, Amanda Gail
    Senior Trust Officer born in July 1965
    Individual
    Officer
    icon of calendar 2001-10-01 ~ 2002-04-10
    OF - Director → CIF 0
  • 6
    Cook, Roger
    Trust Officer born in September 1948
    Individual
    Officer
    icon of calendar 1998-03-16 ~ 2001-01-23
    OF - Director → CIF 0
  • 7
    Willstead, Christopher John
    Senior Trust Officer born in June 1955
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2001-11-30
    OF - Director → CIF 0
  • 8
    Wood, Ann Louise
    Trust Officer born in September 1951
    Individual
    Officer
    icon of calendar 1998-03-16 ~ 2002-04-10
    OF - Director → CIF 0
    Wood, Ann Louise
    Company Secretary
    Individual
    Officer
    icon of calendar 1995-12-14 ~ 2001-01-23
    OF - Secretary → CIF 0
  • 9
    O'keeffe, Lisa
    Individual
    Officer
    icon of calendar 2001-01-23 ~ 2002-04-10
    OF - Secretary → CIF 0
  • 10
    Tuck, John Edward
    Trust Manager born in October 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-03-03 ~ 2002-04-10
    OF - Director → CIF 0
  • 11
    icon of addressLevel 3, Parnell House, 280 Parnell Road, Auckland, New Zealand
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 12
    RATHBONES TRUST COMPANY LIMITED - now
    COMPREHENSIVE FINANCIAL SERVICES TRUST COMPANY LIMITED - 1989-03-30
    icon of address8, Finsbury Circus, London, England
    Active Corporate (6 parents, 29 offsprings)
    Officer
    2002-04-10 ~ 2023-02-14
    PE - Secretary → CIF 0
  • 13
    icon of addressLevel 3, 137069, 18 Stanley Street, Parnell, Auckland 1151, New Zealand
    Corporate
    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 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
  • 14
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1995-02-21 ~ 1995-03-03
    PE - Nominee Director → CIF 0
  • 15
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1995-02-21 ~ 1995-03-03
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BRAYSPARK PROPERTIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Administrative Expenses
-20,088 GBP2024-01-01 ~ 2024-12-31
-18,270 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
27,390 GBP2024-01-01 ~ 2024-12-31
28,001 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
186,807 GBP2024-01-01 ~ 2024-12-31
81,834 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-56 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
186,751 GBP2024-01-01 ~ 2024-12-31
81,834 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
1,541,640 GBP2024-12-31
1,383,719 GBP2023-12-31
Debtors
104 GBP2024-12-31
248 GBP2023-12-31
Cash at bank and in hand
129,071 GBP2024-12-31
98,590 GBP2023-12-31
Current Assets
129,175 GBP2024-12-31
98,838 GBP2023-12-31
Creditors
Current
-8,897 GBP2024-12-31
-7,390 GBP2023-12-31
Net Current Assets/Liabilities
120,278 GBP2024-12-31
91,448 GBP2023-12-31
Total Assets Less Current Liabilities
1,661,918 GBP2024-12-31
1,475,167 GBP2023-12-31
Equity
Called up share capital
1,081,332 GBP2024-12-31
1,081,332 GBP2023-12-31
1,081,332 GBP2022-12-31
Retained earnings (accumulated losses)
580,586 GBP2024-12-31
393,835 GBP2023-12-31
312,001 GBP2022-12-31
Equity
1,661,918 GBP2024-12-31
1,475,167 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
186,751 GBP2024-01-01 ~ 2024-12-31
81,834 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Other Investments Other Than Loans
1,541,640 GBP2024-12-31
1,383,719 GBP2023-12-31
Other Debtors
Amounts falling due within one year
104 GBP2024-12-31
248 GBP2023-12-31
Other Creditors
Current
8,897 GBP2024-12-31
7,390 GBP2023-12-31

  • BRAYSPARK PROPERTIES LIMITED
    Info
    Registered number 03024319
    icon of address30 Gresham Street, London EC2V 7QN
    PRIVATE LIMITED COMPANY incorporated on 1995-02-21 (30 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.