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 2
  • 1
    Phillips, Sonny Francis
    Born in April 1997
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ now
    OF - Director → CIF 0
    Phillips, Sonny Francis
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ now
    OF - Secretary → CIF 0
  • 2
    icon of address22, West Green Road, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    950,950 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    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
Ceased 8
  • 1
    Phillips, Jane Elizabeth
    Secretary
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-11-24 ~ 2020-05-15
    OF - Secretary → CIF 0
    Mrs Jane Elizabeth Phillips
    Born in May 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    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
  • 2
    Mr Charlie Patrick Phillips
    Born in April 1997
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-07-01
    PE - Has significant influence or controlCIF 0
  • 3
    Fulling, Lee
    Company Director born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-05-15 ~ 2021-07-01
    OF - Director → CIF 0
    Mr Lee Fulling
    Born in December 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Billy James Phillips
    Born in June 1992
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-07-01
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Sonny Francis Phillips
    Born in April 1997
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-07-01
    PE - Has significant influence or controlCIF 0
  • 6
    Phillips, Terence Sidney
    Director born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-11-24 ~ 2020-05-15
    OF - Director → CIF 0
    Mr Phillips Terence Sidney
    Born in April 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-05-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 225 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-09-01 ~ 1995-11-24
    PE - Nominee Secretary → CIF 0
  • 8
    FIRST DIRECTOR LIMITED
    icon of address72 New Bond Street, London
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    1995-09-01 ~ 1995-11-24
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHRISTMAS SUPERMARKET LIMITED

Previous name
HALESFIELD IMPORT EXPORT LIMITED - 2020-05-07
Standard Industrial Classification
47620 - Retail Sale Of Newspapers And Stationery In Specialised Stores
Brief company account
Average Number of Employees
02023-02-01 ~ 2024-01-31
Property, Plant & Equipment
3,249 GBP2024-01-31
1,208 GBP2023-01-31
Total Inventories
44,173 GBP2024-01-31
3,309 GBP2023-01-31
Debtors
406,645 GBP2024-01-31
323,910 GBP2023-01-31
Cash at bank and in hand
353,471 GBP2024-01-31
241,912 GBP2023-01-31
Current Assets
804,289 GBP2024-01-31
569,131 GBP2023-01-31
Creditors
Amounts falling due within one year
711,988 GBP2024-01-31
520,150 GBP2023-01-31
Net Current Assets/Liabilities
92,301 GBP2024-01-31
48,981 GBP2023-01-31
Total Assets Less Current Liabilities
95,550 GBP2024-01-31
50,189 GBP2023-01-31
Net Assets/Liabilities
95,550 GBP2024-01-31
50,189 GBP2023-01-31
Equity
Called up share capital
300 GBP2024-01-31
300 GBP2023-01-31
Retained earnings (accumulated losses)
95,250 GBP2024-01-31
49,889 GBP2023-01-31
Equity
95,550 GBP2024-01-31
50,189 GBP2023-01-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
20.002023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,149 GBP2024-01-31
1,359 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
3,765 GBP2024-01-31
1,359 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
487 GBP2024-01-31
151 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
516 GBP2024-01-31
151 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
336 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
365 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment
Furniture and fittings
2,662 GBP2024-01-31
1,208 GBP2023-01-31
Trade Debtors/Trade Receivables
229,441 GBP2024-01-31
112,401 GBP2023-01-31
Amounts owed by group undertakings and participating interests
63,038 GBP2024-01-31
Other Debtors
114,166 GBP2024-01-31
211,509 GBP2023-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
388,761 GBP2024-01-31
90,722 GBP2023-01-31
Corporation Tax Payable
Amounts falling due within one year
20,844 GBP2024-01-31
11,323 GBP2023-01-31
Other Taxation & Social Security Payable
Amounts falling due within one year
86,802 GBP2024-01-31
66,969 GBP2023-01-31
Other Creditors
Amounts falling due within one year
215,581 GBP2024-01-31
351,136 GBP2023-01-31

  • CHRISTMAS SUPERMARKET LIMITED
    Info
    HALESFIELD IMPORT EXPORT LIMITED - 2020-05-07
    Registered number 03097295
    icon of address22 West Green Road, London N15 5NN
    PRIVATE LIMITED COMPANY incorporated on 1995-09-01 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    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.