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
    Newstead, Neil Matthew
    Born in November 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ now
    OF - Director → CIF 0
    Mr Neil Matthew Newstead
    Born in November 1974
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    Hensher, Samantha Louise
    Born in May 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-10 ~ now
    OF - Director → CIF 0
  • 3
    Ruxton-cocker, Stephen John
    Born in May 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-05-08 ~ now
    OF - Director → CIF 0
    Ruxton-cocker, Stephen John
    Builder
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-02-18 ~ now
    OF - Secretary → CIF 0
    Stephen John Ruxton-cocker
    Born in May 1966
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    Hawkins, Emma
    Born in December 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2020-08-02 ~ now
    OF - Director → CIF 0
  • 5
    Newstead, Kerry
    Born in April 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ now
    OF - Director → CIF 0
    Mrs Kerry Newstead
    Born in April 1981
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 8
  • 1
    Mr Neil Matthew Newstead
    Born in November 1974
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Mcconnel, Gillian Eileen
    Individual
    Officer
    icon of calendar 2000-07-12 ~ 2002-05-31
    OF - Secretary → CIF 0
  • 3
    Ruxton-cocker, Stephen John
    Individual (10 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 2000-07-12
    OF - Secretary → CIF 0
  • 4
    Mrs Kerry Ann Newstead
    Born in April 1981
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Walden, Barton
    Company Director born in July 1939
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-01-15 ~ 1997-01-20
    OF - Director → CIF 0
  • 6
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1997-01-14 ~ 1997-01-15
    OF - Nominee Secretary → CIF 0
  • 7
    Fitch, David Michael
    Individual
    Officer
    icon of calendar 1997-01-15 ~ 1997-01-20
    OF - Secretary → CIF 0
  • 8
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1997-01-14 ~ 1997-01-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

OAKFIELD P.M. LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Par Value of Share
Class 1 ordinary share
12023-02-01 ~ 2024-01-31
Class 2 ordinary share
12023-02-01 ~ 2024-01-31
Class 3 ordinary share
12023-02-01 ~ 2024-01-31
Class 4 ordinary share
12023-02-01 ~ 2024-01-31
Intangible Assets
220,974 GBP2024-01-31
154,821 GBP2023-01-31
Property, Plant & Equipment
339,555 GBP2024-01-31
280,634 GBP2023-01-31
Fixed Assets - Investments
781 GBP2023-01-31
Fixed Assets
560,529 GBP2024-01-31
436,236 GBP2023-01-31
Debtors
523,016 GBP2024-01-31
322,004 GBP2023-01-31
Cash at bank and in hand
457,388 GBP2024-01-31
704,470 GBP2023-01-31
Current Assets
980,404 GBP2024-01-31
1,026,474 GBP2023-01-31
Creditors
Current
288,200 GBP2024-01-31
425,512 GBP2023-01-31
Net Current Assets/Liabilities
692,204 GBP2024-01-31
600,962 GBP2023-01-31
Total Assets Less Current Liabilities
1,252,733 GBP2024-01-31
1,037,198 GBP2023-01-31
Net Assets/Liabilities
1,176,236 GBP2024-01-31
859,313 GBP2023-01-31
Equity
Called up share capital
120 GBP2024-01-31
120 GBP2023-01-31
Retained earnings (accumulated losses)
1,176,116 GBP2024-01-31
859,193 GBP2023-01-31
Equity
1,176,236 GBP2024-01-31
859,313 GBP2023-01-31
Average Number of Employees
462023-02-01 ~ 2024-01-31
462022-02-01 ~ 2023-01-31
Intangible Assets - Gross Cost
Net goodwill
622,983 GBP2024-01-31
423,948 GBP2023-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
402,009 GBP2024-01-31
269,127 GBP2023-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
132,882 GBP2023-02-01 ~ 2024-01-31
Intangible Assets
Net goodwill
220,974 GBP2024-01-31
154,821 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
211,935 GBP2024-01-31
210,047 GBP2023-01-31
Furniture and fittings
703,577 GBP2024-01-31
589,330 GBP2023-01-31
Motor vehicles
140,410 GBP2024-01-31
117,837 GBP2023-01-31
Property, Plant & Equipment - Gross Cost
1,055,922 GBP2024-01-31
917,214 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
204,866 GBP2024-01-31
178,746 GBP2023-01-31
Furniture and fittings
445,188 GBP2024-01-31
415,499 GBP2023-01-31
Motor vehicles
66,313 GBP2024-01-31
42,335 GBP2023-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
716,367 GBP2024-01-31
636,580 GBP2023-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
26,120 GBP2023-02-01 ~ 2024-01-31
Furniture and fittings
29,689 GBP2023-02-01 ~ 2024-01-31
Motor vehicles
23,978 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
79,787 GBP2023-02-01 ~ 2024-01-31
Property, Plant & Equipment
Plant and equipment
7,069 GBP2024-01-31
31,301 GBP2023-01-31
Furniture and fittings
258,389 GBP2024-01-31
173,831 GBP2023-01-31
Motor vehicles
74,097 GBP2024-01-31
75,502 GBP2023-01-31
Investments in Group Undertakings
Cost valuation
781 GBP2023-01-31
Investments in Group Undertakings
781 GBP2023-01-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
166,014 GBP2024-01-31
149,254 GBP2023-01-31
Other Debtors
Current, Amounts falling due within one year
184,679 GBP2024-01-31
172,750 GBP2023-01-31
Debtors
Current, Amounts falling due within one year
350,693 GBP2024-01-31
322,004 GBP2023-01-31
Bank Borrowings/Overdrafts
Current
9,911 GBP2023-01-31
Trade Creditors/Trade Payables
Current
32,916 GBP2024-01-31
14,484 GBP2023-01-31
Other Taxation & Social Security Payable
Current
184,709 GBP2024-01-31
194,062 GBP2023-01-31
Other Creditors
Current
70,575 GBP2024-01-31
207,055 GBP2023-01-31
Bank Borrowings/Overdrafts
Non-current
22,337 GBP2023-01-31
Bank Borrowings
Current, Amounts falling due within one year
9,911 GBP2023-01-31
Non-current, Between one and two years
10,162 GBP2023-01-31
Non-current, Between two and five year
12,175 GBP2023-01-31
Deferred Tax Liabilities
Accelerated tax depreciation
76,497 GBP2024-01-31
53,320 GBP2023-01-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
76,497 GBP2024-01-31
53,320 GBP2023-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-01-31
Class 2 ordinary share
10 shares2024-01-31
Class 3 ordinary share
1 shares2024-01-31
Class 4 ordinary share
9 shares2024-01-31

Related profiles found in government register
  • OAKFIELD P.M. LIMITED
    Info
    Registered number 03301783
    icon of addressHead Office 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, East Sussex TN38 9NN
    PRIVATE LIMITED COMPANY incorporated on 1997-01-14 (29 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • OAKFIELD P.M. LIMITED
    S
    Registered number 03301783
    icon of address4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, England, TN38 9NN
    CIF 1
  • OAKFIELD P.M. LIMITED
    S
    Registered number 03301783
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, United Kingdom, TN38 9NN
    CIF 2
  • OAKFIELD P.M. LIMITED
    S
    Registered number 03301783
    icon of address4 Hayland Industrial Unit, Maunsell Road, St Leonards-on-sea, United Kingdom, TN38 9NN
    CIF 3
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2025-03-24
    Officer
    icon of calendar 2022-10-01 ~ now
    CIF 37 - Secretary → ME
  • 2
    icon of addressOakfield Pm Ltd 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Officer
    icon of calendar 2019-01-10 ~ now
    CIF 49 - Secretary → ME
  • 3
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2025-07-01 ~ now
    CIF 25 - Secretary → ME
  • 4
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-04 ~ now
    CIF 32 - Secretary → ME
  • 5
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2023-04-13 ~ now
    CIF 60 - Secretary → ME
  • 6
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2017-10-12 ~ now
    CIF 53 - Secretary → ME
  • 7
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,737 GBP2024-09-28
    Officer
    icon of calendar 2025-03-01 ~ now
    CIF 28 - Secretary → ME
  • 8
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    22,500 GBP2024-08-31
    Officer
    icon of calendar 2024-08-20 ~ now
    CIF 29 - Secretary → ME
  • 9
    STEVTON (NO.302) LIMITED - 2004-09-02
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2017-06-05 ~ now
    CIF 55 - Secretary → ME
  • 10
    icon of addressOakfield, 4 Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-03-19 ~ now
    CIF 21 - Secretary → ME
  • 11
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    155 GBP2024-06-24
    Officer
    icon of calendar 2024-09-27 ~ now
    CIF 24 - Secretary → ME
  • 12
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,435 GBP2024-06-30
    Officer
    icon of calendar 2025-04-01 ~ now
    CIF 26 - Secretary → ME
  • 13
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    CIF 51 - Secretary → ME
  • 14
    icon of addressOakfield Pm Ltd, 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,199 GBP2024-12-31
    Officer
    icon of calendar 2016-03-02 ~ now
    CIF 15 - Secretary → ME
  • 15
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    CIF 23 - Secretary → ME
  • 16
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    CIF 14 - Secretary → ME
  • 17
    icon of addressOakfield Pm Ltd, 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    258 GBP2025-04-30
    Officer
    icon of calendar 2015-10-15 ~ now
    CIF 17 - Secretary → ME
  • 18
    SAGELARK LIMITED - 2000-03-27
    icon of address4 Hayland Industrial Estate, Maunsell Road, St Leonards On Sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,387 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    CIF 36 - Secretary → ME
  • 19
    icon of address4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2021-03-13 ~ now
    CIF 10 - Secretary → ME
  • 20
    icon of address4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (10 parents)
    Equity (Company account)
    15 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    CIF 43 - Secretary → ME
  • 21
    CASTLE HOUSE (27 LONDON ROAD, TUNBRIDGE WELLS) LTD - 2022-09-15
    CASTLE HOUSE (27 LONDON ROAD, TUNBRIDGE) LTD - 2021-12-13
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    44,002 GBP2024-12-31
    Officer
    icon of calendar 2023-11-19 ~ now
    CIF 2 - Secretary → ME
  • 22
    icon of address4 Hayland Industrial Estate, Maunsell Road, St Leonards On Sea, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-17 ~ now
    CIF 8 - Secretary → ME
  • 23
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2024-01-24 ~ now
    CIF 33 - Secretary → ME
  • 24
    icon of address4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 40 - Secretary → ME
  • 25
    icon of addressUnit 4 Hayland Industrial Estate, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,961 GBP2024-12-24
    Officer
    icon of calendar 2023-03-13 ~ now
    CIF 12 - Secretary → ME
  • 26
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,200 GBP2024-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    CIF 6 - Secretary → ME
  • 27
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-29
    Officer
    icon of calendar 2024-03-13 ~ now
    CIF 31 - Secretary → ME
  • 28
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,500 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ now
    CIF 57 - Secretary → ME
  • 29
    56 YORK ROAD MANAGEMENT COMPANY LIMITED - 2000-10-18
    RONABELL PROPERTY MANAGEMENT LIMITED - 1999-10-12
    icon of addressC/o Oakfield Pm Ltd, 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ now
    CIF 62 - Secretary → ME
  • 30
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -277,046 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 73 - Right to appoint or remove directorsOE
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,699 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 74 - Ownership of shares – 75% or moreOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Right to appoint or remove directorsOE
  • 32
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2024-04-19 ~ now
    CIF 30 - Secretary → ME
  • 33
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-24
    Officer
    icon of calendar 2023-05-15 ~ now
    CIF 11 - Secretary → ME
  • 34
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    CIF 58 - Secretary → ME
  • 35
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-12-14 ~ now
    CIF 52 - Secretary → ME
  • 36
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,345 GBP2024-06-24
    Officer
    icon of calendar 2025-01-27 ~ now
    CIF 13 - Secretary → ME
  • 37
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,663 GBP2024-06-23
    Officer
    icon of calendar 2020-01-01 ~ now
    CIF 7 - Secretary → ME
  • 38
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address41 Havelock Road, Hastings, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,271 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 40
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,563 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ now
    CIF 54 - Secretary → ME
  • 41
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2025-01-31
    Officer
    icon of calendar 2023-03-28 ~ now
    CIF 3 - Secretary → ME
  • 42
    icon of addressOakfield Pm Ltd, 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    CIF 18 - Secretary → ME
  • 43
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,177 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    CIF 39 - Secretary → ME
  • 44
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-09-01 ~ now
    CIF 46 - Secretary → ME
  • 45
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2021-08-12 ~ now
    CIF 41 - Secretary → ME
  • 46
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,600 GBP2024-03-30
    Officer
    icon of calendar 2025-03-31 ~ now
    CIF 27 - Secretary → ME
  • 47
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2021-06-11 ~ now
    CIF 42 - Secretary → ME
  • 48
    icon of addressSuite No 1 Stubbings House, Henley Road, Maidenhead, Berkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 1 - Secretary → ME
  • 49
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17 GBP2024-05-31
    Officer
    icon of calendar 2018-12-05 ~ now
    CIF 50 - Secretary → ME
  • 50
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards On Sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-29
    Officer
    icon of calendar 2017-05-17 ~ now
    CIF 56 - Secretary → ME
  • 51
    icon of address4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-04-28 ~ now
    CIF 47 - Secretary → ME
  • 52
    icon of address4 Hayland Industrial Park, Maunsell Road, St Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2019-08-28 ~ now
    CIF 5 - Secretary → ME
Ceased 23
  • 1
    12 BENTON ROAD MANAGEMENT COMPANY LIMITED - 2001-10-04
    icon of address5 Cornfield Terrace, Eastbourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-29
    Officer
    icon of calendar 2014-07-11 ~ 2025-06-25
    CIF 63 - Secretary → ME
  • 2
    icon of address4 South Cliff, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2019-01-15 ~ 2023-06-14
    CIF 48 - Secretary → ME
  • 3
    icon of address17 Sackville Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-02-12 ~ 2017-06-26
    CIF 22 - Secretary → ME
  • 4
    icon of address3 Mount Sion, Flat 1, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,076 GBP2024-04-30
    Officer
    icon of calendar 2015-09-03 ~ 2021-04-01
    CIF 19 - Secretary → ME
  • 5
    icon of address39 High Street, Battle, East Sussex, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -151,360 GBP2023-09-29 ~ 2024-09-28
    Officer
    icon of calendar 2021-08-04 ~ 2022-05-31
    CIF 9 - Secretary → ME
  • 6
    icon of address23 Marshall Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,796 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-27
    CIF 45 - Secretary → ME
  • 7
    icon of address1 Bidwell Avenue, Bexhill-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -862 GBP2024-02-29
    Officer
    icon of calendar 2015-10-23 ~ 2023-03-03
    CIF 65 - Secretary → ME
  • 8
    icon of address6 Cambridge Gardens, Tunbridge Wells, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,723 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-12-31
    CIF 68 - Secretary → ME
  • 9
    icon of address4 Hayland Industrial Estate, Maunsell Road, St Leonards On Sea, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2018-02-01
    CIF 64 - Secretary → ME
  • 10
    WB CO (1306) LIMITED - 2003-10-10
    icon of addressSuite 7 Aspect House Pattenden Lane, Marden, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,380 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2018-07-22
    CIF 67 - Secretary → ME
  • 11
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-25 ~ 2025-01-20
    CIF 35 - Secretary → ME
  • 12
    icon of addressUnit 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-29
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    CIF 34 - Secretary → ME
  • 13
    icon of addressFpe Management, 184 Queens Road, Hastings, England
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-03-24
    Officer
    icon of calendar 2015-01-02 ~ 2021-01-01
    CIF 20 - Secretary → ME
  • 14
    ALKINOR LIMITED - 1990-05-10
    icon of address10 Meachants Court Meachants Lane, Willingdon, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    912 GBP2024-03-25
    Officer
    icon of calendar 2020-12-29 ~ 2022-08-21
    CIF 44 - Secretary → ME
  • 15
    icon of addressFlat 1 Oak Tree House, 23a Sutherland Avenue, Bexhill-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ 2017-12-06
    CIF 66 - Secretary → ME
  • 16
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -277,046 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 17
    icon of addressUnit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,699 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 18
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2012-08-12 ~ 2015-06-01
    CIF 61 - Secretary → ME
  • 19
    icon of addressLower Farm, Adber, Sherborne, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    179,805 GBP2025-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2024-03-31
    CIF 4 - Secretary → ME
  • 20
    icon of addressC/o Elite Lettings & Property Mangement Suite 4, The Workshop, Wharf Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-11-03
    CIF 38 - Secretary → ME
  • 21
    icon of addressTw Block Management, 34 Monson Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,851 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2024-12-31
    CIF 16 - Secretary → ME
  • 22
    icon of addressC/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-29
    Officer
    icon of calendar 2017-05-17 ~ 2024-11-30
    CIF 75 - Secretary → ME
  • 23
    icon of address9 Darwell Close, St. Leonards-on-sea, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,982 GBP2024-06-30
    Officer
    icon of calendar 2016-10-11 ~ 2018-10-11
    CIF 59 - Secretary → ME

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.