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 10
  • 1
    Scott, George Quintin
    Born in March 1970
    Individual (21 offsprings)
    Officer
    2023-03-20 ~ now
    OF - Director → CIF 0
  • 2
    Davies, Annie
    Individual (6 offsprings)
    Officer
    2023-03-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Mcclellan, Anthony George
    Born in October 1941
    Individual (22 offsprings)
    Officer
    2012-08-10 ~ now
    OF - Director → CIF 0
    Mcclellan, Anthony George
    Director born in October 1941
    Individual (22 offsprings)
    1996-12-31 ~ 2010-04-02
    OF - Director → CIF 0
    Mr Anthony George Mcclellan
    Born in October 1941
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Reed, David Bruce
    Born in May 1967
    Individual (29 offsprings)
    Officer
    2002-12-31 ~ now
    OF - Director → CIF 0
    Mr David Bruce Reed
    Born in May 1967
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Mcclellan, Thomas Michael
    Born in October 1988
    Individual (2 offsprings)
    Officer
    2021-12-22 ~ now
    OF - Director → CIF 0
  • 6
    Oldroyd, Jeremy James
    Accountant born in October 1968
    Individual (30 offsprings)
    Officer
    1996-12-31 ~ 2023-03-10
    OF - Director → CIF 0
    Oldroyd, Jeremy James
    Accountant
    Individual (30 offsprings)
    Officer
    1996-12-31 ~ 2023-03-10
    OF - Secretary → CIF 0
    Mr Jeremy James Oldroyd
    Born in October 1968
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Oldroyd, George Martyn
    Director born in April 1944
    Individual (13 offsprings)
    Officer
    1996-12-31 ~ 2010-12-14
    OF - Director → CIF 0
  • 8
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    1996-12-03 ~ 1996-12-31
    OF - Nominee Secretary → CIF 0
  • 9
    Walton Due Varcline, St Martions, Guernsey, Guernsey
    Corporate (1 offspring)
    Officer
    2010-12-14 ~ 2012-08-10
    OF - Director → CIF 0
  • 10
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Officer
    1996-12-03 ~ 1996-12-31
    OF - Nominee Director → CIF 0
parent relation
Company in focus

BAUER GROUP HOLDINGS LTD

Period: 2020-07-20 ~ now
Company number: 03287152
Registered names
BAUER GROUP HOLDINGS LTD - now
OXENVALE LIMITED - 1997-05-22
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
242023-01-01 ~ 2023-12-31
Turnover/Revenue
6,328,638 GBP2023-01-01 ~ 2023-12-31
6,077,224 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-3,477,187 GBP2023-01-01 ~ 2023-12-31
-3,017,589 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
2,851,451 GBP2023-01-01 ~ 2023-12-31
3,059,635 GBP2022-01-01 ~ 2022-12-31
Distribution Costs
-125,255 GBP2023-01-01 ~ 2023-12-31
-96,771 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
6,488,665 GBP2023-01-01 ~ 2023-12-31
-8,217,351 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
9,214,861 GBP2023-01-01 ~ 2023-12-31
-5,254,487 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
7,989,136 GBP2023-01-01 ~ 2023-12-31
-6,048,292 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
6,576,130 GBP2023-01-01 ~ 2023-12-31
-4,242,679 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-428,800 GBP2023-01-01 ~ 2023-12-31
-4,127,800 GBP2022-01-01 ~ 2022-12-31
Equity
Retained earnings (accumulated losses)
37,444,452 GBP2023-12-31
31,297,122 GBP2022-12-31
39,667,601 GBP2021-12-31
Property, Plant & Equipment
57,894,364 GBP2023-12-31
48,780,013 GBP2022-12-31
Fixed Assets
57,894,364 GBP2023-12-31
48,780,013 GBP2022-12-31
Debtors
2,457,603 GBP2023-12-31
1,021,154 GBP2022-12-31
Cash at bank and in hand
1,062,564 GBP2023-12-31
4,880,508 GBP2022-12-31
Current Assets
3,520,167 GBP2023-12-31
5,901,662 GBP2022-12-31
Creditors
Amounts falling due within one year
-3,941,305 GBP2023-12-31
-3,785,776 GBP2022-12-31
Net Current Assets/Liabilities
-421,138 GBP2023-12-31
2,115,886 GBP2022-12-31
Total Assets Less Current Liabilities
57,473,226 GBP2023-12-31
50,895,899 GBP2022-12-31
Creditors
Amounts falling due after one year
-16,870,286 GBP2023-12-31
-17,854,080 GBP2022-12-31
Net Assets/Liabilities
38,449,452 GBP2023-12-31
32,302,122 GBP2022-12-31
Equity
Called up share capital
505,000 GBP2023-12-31
505,000 GBP2022-12-31
Capital redemption reserve
500,000 GBP2023-12-31
500,000 GBP2022-12-31
Equity
38,449,452 GBP2023-12-31
32,302,122 GBP2022-12-31
Property, Plant & Equipment - Depreciation Expense
60,162 GBP2023-01-01 ~ 2023-12-31
52,884 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • BAUER GROUP HOLDINGS LTD
    Info
    MONTGOMERY PROPERTY GROUP LIMITED - 2020-07-20
    OXENVALE LIMITED - 2020-07-20
    Registered number 03287152
    Chappell House, The Green, Datchet, Berkshire SL3 9EH
    PRIVATE LIMITED COMPANY incorporated on 1996-12-03 (29 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-30
    CIF 0
  • BAUER GROUP HOLDINGS LTD
    S
    Registered number 03287152
    Chappell House, The Green, Datchet, Berkshire, United Kingdom, SL3 9EH
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • BAUER GROUP HOLDINGS LTD
    S
    Registered number 03287152
    Chappell House, The Green, Datchet, United Kingdom, SL3 9EH
    Limited Company in England And Wales, Uk
    CIF 2
  • BAUER GROUP HOLDINGS LTD
    S
    Registered number 03287152
    Chappell House, The Green, Datchet, Berkshire, United Kingdom, SL3 9EH
    Limited Company in Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BAUER GROUP LIMITED
    - now 03168464
    MONTGOMERY PROPERTY SERVICES LIMITED - 2007-04-05
    MONTGOMERY MANAGEMENT LIMITED - 1998-08-13
    MORELANDS PROPERTY INVESTMENTS LIMITED - 1996-08-30
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (12 parents, 9 offsprings)
    Person with significant control
    2016-07-25 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    HALLENBEAGLE ESTATES LIMITED
    04150681
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-11
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JAD DEVELOPMENTS (REDRUTH) LTD
    - now 10353062
    LUPFAW 432 LIMITED - 2016-09-16
    Chappell House The Green, Datchet, Slough, England
    Active Corporate (7 parents)
    Person with significant control
    2021-06-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    MONTGOMERY INVESTMENTS GROUP LIMITED
    - now 03182693
    MONTGOMERY PROPERTY GROUP LIMITED - 1997-05-22
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (7 parents)
    Person with significant control
    2022-01-01 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    MONTGOMERY STORAGE GROUP LIMITED
    - now 02912681
    WELLINGTON PROPERTY INVESTMENTS LIMITED - 2011-04-11
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (9 parents)
    Person with significant control
    2022-01-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    S2W PROPERTY 101 LTD
    - now 02795016 02984177... (more)
    OBELISK ENTERPRISES LIMITED - 2020-07-20
    Chappell House, The Green, Datchet, Berkshire
    Active Corporate (10 parents)
    Person with significant control
    2022-01-13 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.