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
    Scrace, Marcus Kingswood
    Born in May 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Director → CIF 0
    Scrace, Marcus Kingswood
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Townshend, James Reginald
    Born in December 1954
    Individual (40 offsprings)
    Officer
    icon of calendar 1997-12-10 ~ now
    OF - Director → CIF 0
    Mr James Reginald Townshend
    Born in December 1954
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Morrison, Simon George Strangways
    Born in August 1984
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    OF - Director → CIF 0
  • 4
    Townshend, Charlotte Anne, The Honourable
    Born in April 1955
    Individual (21 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ now
    OF - Director → CIF 0
    The Honourable Charlotte Anne Townshend
    Born in April 1955
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    WILSCO 406 LIMITED - 2002-12-09
    ILCHESTER TRUSTEE LIMITED - 2003-01-10
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 5
  • 1
    Dobson, Graham Arthur
    Company Director born in June 1942
    Individual
    Officer
    icon of calendar 1997-04-10 ~ 2007-06-30
    OF - Director → CIF 0
  • 2
    Hornby, Simon Michael, Sir
    Company Director born in December 1934
    Individual
    Officer
    icon of calendar 1997-04-10 ~ 2004-12-31
    OF - Director → CIF 0
  • 3
    Wing, Clifford Donald
    Individual (161 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 1997-04-01
    OF - Secretary → CIF 0
  • 4
    Sanderson, Robert Ian
    Accountant born in July 1952
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2019-10-31
    OF - Director → CIF 0
    Sanderson, Robert Ian
    Individual
    Officer
    icon of calendar 1997-04-01 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 5
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1997-04-01 ~ 1997-04-01
    PE - Director → CIF 0
parent relation
Company in focus

ADDISON DEVELOPMENTS LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
11,209,191 GBP2024-03-31
13,518,792 GBP2023-03-31
Debtors
35,341,518 GBP2024-03-31
29,681,692 GBP2023-03-31
Cash at bank and in hand
2,278,971 GBP2024-03-31
1,443,379 GBP2023-03-31
Current Assets
38,550,757 GBP2024-03-31
31,544,376 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-318,451 GBP2024-03-31
-22,111 GBP2023-03-31
Net Current Assets/Liabilities
38,232,306 GBP2024-03-31
31,522,265 GBP2023-03-31
Total Assets Less Current Liabilities
49,441,497 GBP2024-03-31
45,041,057 GBP2023-03-31
Net Assets/Liabilities
49,055,475 GBP2024-03-31
44,714,249 GBP2023-03-31
Equity
Called up share capital
7,000,000 GBP2024-03-31
7,000,000 GBP2023-03-31
7,000,000 GBP2022-03-31
Other miscellaneous reserve
1,485,124 GBP2024-03-31
1,307,482 GBP2023-03-31
Retained earnings (accumulated losses)
40,570,351 GBP2024-03-31
36,406,767 GBP2023-03-31
11,603,262 GBP2022-03-31
Equity
49,055,475 GBP2024-03-31
44,714,249 GBP2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
4,341,226 GBP2023-04-01 ~ 2024-03-31
24,654,493 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
4,341,226 GBP2023-04-01 ~ 2024-03-31
24,654,493 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Amounts invested in assets
Non-current
13,518,792 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
6,504 GBP2024-03-31
6,854 GBP2023-03-31

Related profiles found in government register
  • ADDISON DEVELOPMENTS LIMITED
    Info
    Registered number 03343045
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset DT2 0LF
    PRIVATE LIMITED COMPANY incorporated on 1997-04-01 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • ADDISON DEVELOPMENTS LIMITED
    S
    Registered number 03343045
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset, United Kingdom, DT2 0LF
    CIF 1
  • ADDISON DEVELOPMENTS LIMITED
    S
    Registered number 03343045
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, England, DT2 0LF
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    758,832 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -100,768 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address341 Latimer Road, London, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    17,381 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressPound House, 62a Highgate High Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,105 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressPound House, 62a Highgate High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,143 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressPound House, 62a Highgate High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,492 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of addressColenso House, 1 Omega Monks Cross Drive, Huntington, York, United Kingdom
    Active Corporate (18 parents)
    Officer
    icon of calendar 2020-10-30 ~ now
    CIF 4 - LLP Member → ME
  • 8
    icon of addressColenso House, 1 Omega Monks Cross Drive, Huntington, York, North Yorkshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    icon of calendar 2022-04-22 ~ now
    CIF 3 - LLP Member → ME
  • 9
    icon of addressColenso House, Omega 1, Monks Cross Drive, York, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    36,352 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    CIF 11 - Right to surplus assets - 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2017-11-02 ~ now
    CIF 1 - LLP Designated Member → ME
  • 10
    HUNGERFORD DEVELOPMENTS LIMITED - 2008-08-27
    icon of addressTotterdown House Totterdown, Inkpen, Hungerford, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    52,308 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of addressThe Estate Office, Melbury Sampford, Dorchester, Dorset, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    11,654 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • CUMBERLAND HOUSE (YORK) LLP - 2023-08-01
    icon of addressColenso House, 1, Monks Cross Drive, Huntington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-02 ~ 2023-11-29
    CIF 2 - LLP Designated Member → ME

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.