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
    Breton, James
    Born in March 1987
    Individual (2 offsprings)
    Officer
    2024-05-04 ~ now
    OF - Director → CIF 0
    Mr James Breton
    Born in March 1987
    Individual (2 offsprings)
    Person with significant control
    2022-02-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2020-12-11 ~ 2021-03-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Chapman-blench, Neil Farquharson
    Company Director born in May 1961
    Individual (32 offsprings)
    Officer
    1997-02-07 ~ 1999-08-06
    OF - Director → CIF 0
  • 3
    Breton, Camilla
    Born in June 1989
    Individual (2 offsprings)
    Officer
    2024-05-04 ~ now
    OF - Director → CIF 0
    Ms Camilla Breton
    Born in June 1989
    Individual (2 offsprings)
    Person with significant control
    2020-12-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Breton, Angus Roy Mackenzie
    Born in August 1959
    Individual (42 offsprings)
    Officer
    1997-02-07 ~ now
    OF - Director → CIF 0
    Breton, Angus Roy Mackenzie
    Individual (42 offsprings)
    Officer
    2010-12-20 ~ now
    OF - Secretary → CIF 0
    1999-10-06 ~ 2006-10-26
    OF - Secretary → CIF 0
    Mr Angus Roy Mackenzie Breton
    Born in August 1959
    Individual (42 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2021-03-23 ~ 2022-02-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mcguire, John Anthony
    Individual (15 offsprings)
    Officer
    1998-02-09 ~ 1999-10-06
    OF - Secretary → CIF 0
  • 6
    Day, Darian Ann
    Director born in May 1961
    Individual (5 offsprings)
    Officer
    2011-08-01 ~ 2011-10-05
    OF - Director → CIF 0
    Day, Darian Ann
    Individual (5 offsprings)
    Officer
    2006-10-26 ~ 2010-12-20
    OF - Secretary → CIF 0
  • 7
    Breton, Anthony Moyle
    Farmer born in November 1957
    Individual (8 offsprings)
    Officer
    1997-02-07 ~ 2005-10-01
    OF - Director → CIF 0
    Mr Anthony Moyle Breton
    Born in November 1957
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Breton, Alexandra
    Born in February 1991
    Individual (2 offsprings)
    Officer
    2024-05-04 ~ now
    OF - Director → CIF 0
    Ms Alexandra Breton
    Born in February 1991
    Individual (2 offsprings)
    Person with significant control
    2020-12-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    FIRST DIRECTORS LIMITED
    OE010991
    72 New Bond Street, London
    Registered Corporate (4 parents, 5064 offsprings)
    Officer
    1997-02-03 ~ 1997-02-07
    OF - Nominee Director → CIF 0
  • 10
    FIRST SECRETARIES LIMITED
    02414739
    72 New Bond Street, London
    Dissolved Corporate (9 parents, 6573 offsprings)
    Officer
    1997-02-03 ~ 1997-02-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CUMBRAE LIMITED

Period: 1997-02-03 ~ now
Company number: 03311996
Registered name
CUMBRAE LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
636 GBP2024-12-30
2,515 GBP2023-12-30
Fixed Assets - Investments
8,923,466 GBP2024-12-30
8,112,285 GBP2023-12-30
Fixed Assets
8,924,102 GBP2024-12-30
8,114,800 GBP2023-12-30
Debtors
249,874 GBP2024-12-30
67,261 GBP2023-12-30
Cash at bank and in hand
100,093 GBP2024-12-30
63,152 GBP2023-12-30
Current Assets
349,967 GBP2024-12-30
130,413 GBP2023-12-30
Creditors
Amounts falling due within one year
-1,141,269 GBP2024-12-30
-1,228,085 GBP2023-12-30
Net Current Assets/Liabilities
-791,302 GBP2024-12-30
-1,097,672 GBP2023-12-30
Total Assets Less Current Liabilities
8,132,800 GBP2024-12-30
7,017,128 GBP2023-12-30
Creditors
Amounts falling due after one year
-3,715,972 GBP2024-12-30
-3,504,000 GBP2023-12-30
Net Assets/Liabilities
3,586,621 GBP2024-12-30
2,695,308 GBP2023-12-30
Equity
Called up share capital
1,929 GBP2024-12-30
1,929 GBP2023-12-30
Revaluation reserve
3,320,827 GBP2024-12-30
2,653,637 GBP2023-12-30
Retained earnings (accumulated losses)
263,864 GBP2024-12-30
39,741 GBP2023-12-30
Equity
3,586,621 GBP2024-12-30
2,695,308 GBP2023-12-30
Average Number of Employees
02023-12-31 ~ 2024-12-30
02022-12-31 ~ 2023-12-30
Property, Plant & Equipment - Gross Cost
26,568 GBP2024-12-30
26,568 GBP2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,932 GBP2024-12-30
24,053 GBP2023-12-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,879 GBP2023-12-31 ~ 2024-12-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
667,190 GBP2023-12-31 ~ 2024-12-30

Related profiles found in government register
  • CUMBRAE LIMITED
    Info
    Registered number 03311996
    Mill Bottom Sheepdrove, Lambourn, Hungerford, Berkshire RG17 7UN
    PRIVATE LIMITED COMPANY incorporated on 1997-02-03 (29 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-12-24
    CIF 0
  • CUMBRAE LIMITED
    S
    Registered number 3311996
    Mill Bottom, Sheepdrove, Lambourn, Hungerford, England, RG17 7UN
    Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    WASHBROOK LIMITED
    03274925
    Mill Bottom Sheepdrove, Lambourn, Hungerford, Berkshire
    Active Corporate (11 parents)
    Person with significant control
    2020-12-11 ~ now
    CIF 1 - Ownership of shares – 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.