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 19
  • 1
    Silk, John Harold
    Born in July 1959
    Individual (9 offsprings)
    Officer
    2008-01-02 ~ 2025-11-14
    OF - Director → CIF 0
    Mr John Harold Silk
    Born in July 1959
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Lowe, Paul
    Individual (11 offsprings)
    Officer
    2008-01-02 ~ 2009-11-05
    OF - Secretary → CIF 0
  • 3
    Geraghty, Sean Andrew
    Finance Director born in August 1953
    Individual (22 offsprings)
    Officer
    2008-01-02 ~ 2011-03-31
    OF - Director → CIF 0
    Geraghty, Sean Andrew
    Individual (22 offsprings)
    Officer
    2009-11-05 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 4
    Haines, Stephen Michael
    Born in January 1970
    Individual (19 offsprings)
    Officer
    2011-01-07 ~ now
    OF - Director → CIF 0
    Haines, Stephen Michael
    Individual (19 offsprings)
    Officer
    2011-03-31 ~ now
    OF - Secretary → CIF 0
    Mr Stephen Michael Haines
    Born in January 1970
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-14
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Cannings, Ian
    Director born in September 1964
    Individual (16 offsprings)
    Officer
    2004-07-01 ~ 2010-01-11
    OF - Director → CIF 0
  • 6
    O'neill, Sean
    Contractor born in February 1959
    Individual (3 offsprings)
    Officer
    2008-01-02 ~ 2008-10-01
    OF - Director → CIF 0
  • 7
    Foster, John Charles
    Company Director born in March 1947
    Individual (6 offsprings)
    Officer
    2001-07-01 ~ 2004-03-26
    OF - Director → CIF 0
  • 8
    Lane, Richard Ernest
    Chartered Accountant born in September 1943
    Individual (25 offsprings)
    Officer
    2004-07-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 9
    Midgley, Kai Peter
    Director born in January 1961
    Individual (19 offsprings)
    Officer
    1997-04-18 ~ 2023-03-31
    OF - Director → CIF 0
    Midgley, Kai Peter
    Individual (19 offsprings)
    Officer
    1997-04-18 ~ 2008-01-02
    OF - Secretary → CIF 0
    Mr Kai Peter Midgley
    Born in January 1961
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Rajaratnam, Sriranganathan
    Accountant born in August 1953
    Individual (3 offsprings)
    Officer
    2003-09-01 ~ 2005-12-22
    OF - Director → CIF 0
  • 11
    Hollis, Daniel Nathan
    Born in November 1978
    Individual (9 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
  • 12
    Cox, Andrew John
    Development Director born in November 1958
    Individual (28 offsprings)
    Officer
    2010-02-22 ~ 2011-01-07
    OF - Director → CIF 0
  • 13
    Paul, Michael Edward
    Quantity Surveyor born in December 1966
    Individual (41 offsprings)
    Officer
    1997-04-18 ~ 2003-10-29
    OF - Director → CIF 0
  • 14
    POISE INVESTMENTS LIMITED
    14162900
    12, Hatherley Road, Sidcup, England
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2025-10-21 ~ now
    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
  • 15
    DNH VENTURES LIMITED
    16781375
    12, Hatherley Road, Sidcup, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    2025-11-14 ~ now
    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
  • 16
    S AND C HAINES FAMILY VENTURES LIMITED
    16857188
    12, Hatherley Road, Sidcup, England
    Active Corporate (1 parent, 4 offsprings)
    Person with significant control
    2025-11-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 17
    COMBINED NOMINEES LIMITED
    RICHMOND COMPANY 222 LIMITED 06506069 06506067... (more)
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6235 offsprings)
    Officer
    1997-04-10 ~ 1997-04-18
    OF - Nominee Director → CIF 0
  • 18
    COMBINED SECRETARIAL SERVICES LIMITED
    COMBINED BUILDING AND ELECTRICAL SERVICES (UK) LIMITED - now
    COMBINED SERVICES CONTRACTING LIMITED - 2010-10-03 03586544
    Victoria House, 64 Paul Street, London
    Active Corporate (6 parents, 8839 offsprings)
    Officer
    1997-04-10 ~ 1997-04-18
    OF - Nominee Director → CIF 0
    1997-04-10 ~ 1997-04-18
    OF - Nominee Secretary → CIF 0
  • 19
    POVEY LITTLE SECRETARIES LIMITED
    - now 02978957
    R L C SECRETARIES LIMITED - 2000-09-01
    12, Hatherley Road, Sidcup, Kent, United Kingdom
    Active Corporate (18 parents, 726 offsprings)
    Officer
    2011-08-17 ~ 2019-08-15
    OF - Secretary → CIF 0
parent relation
Company in focus

APEX CONTRACTORS LIMITED

Period: 1997-04-10 ~ now
Company number: 03350641
Registered name
APEX CONTRACTORS LIMITED - now
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Property, Plant & Equipment
193,255 GBP2024-06-30
211,207 GBP2023-06-30
Fixed Assets
193,255 GBP2024-06-30
211,207 GBP2023-06-30
Debtors
3,137,779 GBP2024-06-30
3,264,501 GBP2023-06-30
Cash at bank and in hand
1,763,905 GBP2024-06-30
1,504,430 GBP2023-06-30
Current Assets
4,901,684 GBP2024-06-30
4,768,931 GBP2023-06-30
Creditors
Amounts falling due within one year
1,047,981 GBP2024-06-30
939,378 GBP2023-06-30
Net Current Assets/Liabilities
3,853,703 GBP2024-06-30
3,829,553 GBP2023-06-30
Total Assets Less Current Liabilities
4,046,958 GBP2024-06-30
4,040,760 GBP2023-06-30
Net Assets/Liabilities
4,046,958 GBP2024-06-30
4,040,760 GBP2023-06-30
Equity
Called up share capital
300 GBP2024-06-30
300 GBP2023-06-30
Share premium
77,371 GBP2024-06-30
77,371 GBP2023-06-30
Retained earnings (accumulated losses)
3,969,287 GBP2024-06-30
3,963,089 GBP2023-06-30
Equity
4,046,958 GBP2024-06-30
4,040,760 GBP2023-06-30
Average Number of Employees
142023-07-01 ~ 2024-06-30
132022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
276,093 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
276,093 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
82,838 GBP2024-06-30
64,886 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
82,838 GBP2024-06-30
64,886 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
17,952 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,952 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
193,255 GBP2024-06-30
211,207 GBP2023-06-30
Trade Debtors/Trade Receivables
3,137,779 GBP2024-06-30
3,114,001 GBP2023-06-30
Amounts owed by group undertakings and participating interests
150,500 GBP2023-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
659,200 GBP2024-06-30
448,952 GBP2023-06-30
Corporation Tax Payable
Amounts falling due within one year
122,310 GBP2024-06-30
101,101 GBP2023-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
244,008 GBP2024-06-30
364,069 GBP2023-06-30
Other Creditors
Amounts falling due within one year
22,463 GBP2024-06-30
25,256 GBP2023-06-30

  • APEX CONTRACTORS LIMITED
    Info
    Registered number 03350641
    12 Hatherley Road, Sidcup, Kent DA14 4DT
    PRIVATE LIMITED COMPANY incorporated on 1997-04-10 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
child relation
Offspring entities and appointments 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 9 February 2026 and licensed under the Open Government Licence v3.0.