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
    Onion, Daniel Paul
    Born in August 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ now
    OF - Director → CIF 0
  • 2
    Merrifield, James Simon
    Born in March 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-11-09 ~ now
    OF - Director → CIF 0
  • 3
    Thomas, Edward David John
    Born in November 1941
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ now
    OF - Director → CIF 0
    Thomas, Edward David John
    Chartered Surveyor
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ now
    OF - Secretary → CIF 0
    Mr Edward David John Thomas
    Born in November 1941
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Merrifield, Simon Charles
    Born in September 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ now
    OF - Director → CIF 0
    Mr Simon Charles Merrifield
    Born in September 1952
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    icon of address1, Walton Well Road, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Onion, Daniel Paul
    Chartered Surveyor born in August 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 1996-12-04 ~ 2018-09-06
    OF - Director → CIF 0
  • 2
    Mr Edward David John Thomas
    Born in November 1941
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Simon Charles Merrifield
    Born in September 1952
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1996-12-04 ~ 1996-12-04
    OF - Nominee Director → CIF 0
  • 5
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-12-04 ~ 1996-12-04
    PE - Nominee Secretary → CIF 0
  • 6
    icon of addressHolyfield House, 1 Walton Well Road, Walton Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2022-01-21 ~ 2022-11-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    HOLYFIELD ESTATES LIMITED - now
    icon of addressHolyfield House, 1 Walton Well Road, Walton Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    882,064 GBP2024-12-31
    Person with significant control
    2018-09-05 ~ 2022-01-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HOLYFIELD PROPERTIES LIMITED

Previous name
HOLYFIELD ESTATES LIMITED - 2021-11-23
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,965,000 GBP2023-12-31
Land and buildings, Owned/Freehold
2,052,902 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
2,052,902 GBP2024-12-31
1,965,000 GBP2023-12-31
Property, Plant & Equipment
2,052,902 GBP2024-12-31
1,965,000 GBP2023-12-31
Debtors
8,164 GBP2024-12-31
7,822 GBP2023-12-31
Cash at bank and in hand
182,457 GBP2024-12-31
203,523 GBP2023-12-31
Current Assets
190,621 GBP2024-12-31
211,345 GBP2023-12-31
Creditors
Amounts falling due within one year
71,966 GBP2024-12-31
67,122 GBP2023-12-31
Net Current Assets/Liabilities
118,655 GBP2024-12-31
144,223 GBP2023-12-31
Total Assets Less Current Liabilities
2,171,557 GBP2024-12-31
2,109,223 GBP2023-12-31
Creditors
Amounts falling due after one year
7,919 GBP2024-12-31
16,877 GBP2023-12-31
Net Assets/Liabilities
2,010,499 GBP2024-12-31
1,939,207 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
2,010,497 GBP2024-12-31
1,939,205 GBP2023-12-31
Equity
2,010,499 GBP2024-12-31
1,939,207 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,052,902 GBP2024-12-31
1,965,000 GBP2023-12-31
Trade Debtors/Trade Receivables
4,800 GBP2024-12-31
5,493 GBP2023-12-31
Other Debtors
3,364 GBP2024-12-31
2,329 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
9,000 GBP2024-12-31
9,000 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
23,764 GBP2024-12-31
17,421 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
711 GBP2024-12-31
11,543 GBP2023-12-31
Other Creditors
Amounts falling due within one year
38,491 GBP2024-12-31
29,158 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
7,919 GBP2024-12-31
16,877 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.01 shares2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200 shares2024-12-31
200 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
47,500 GBP2024-12-31
47,500 GBP2023-12-31
Between one and five year
47,500 GBP2024-12-31
95,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
95,000 GBP2024-12-31
142,500 GBP2023-12-31

  • HOLYFIELD PROPERTIES LIMITED
    Info
    HOLYFIELD ESTATES LIMITED - 2021-11-23
    Registered number 03287630
    icon of addressHolyfield House, 1 Walton Well, Road, Walton Street, Oxford OX2 6ED
    PRIVATE LIMITED COMPANY incorporated on 1996-12-04 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    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- 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.