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
    West, Richard Aubrey Spencer
    Born in December 1965
    Individual (27 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
    West, Richard Aubrey Spencer
    Individual (27 offsprings)
    Officer
    icon of calendar 2005-11-22 ~ now
    OF - Secretary → CIF 0
    Mr Richard Aubrey West
    Born in December 1965
    Individual (27 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
    O'halloran, Steven Anthony
    Born in January 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ now
    OF - Director → CIF 0
  • 3
    Munton, Andrew William
    Born in April 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-16 ~ now
    OF - Director → CIF 0
  • 4
    Hamblin, Brett Anthony
    Born in August 1961
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ now
    OF - Director → CIF 0
    Mr Brett Anthony Hamblin
    Born in August 1961
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    Lucas, Robin Anthony Gordon
    Born in January 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    West, Richard Aubrey Spencer
    Surveyor born in December 1965
    Individual (27 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2000-01-12
    OF - Director → CIF 0
    West, Richard Aubrey Spencer
    Individual (27 offsprings)
    Officer
    icon of calendar 1997-08-27 ~ 2004-02-20
    OF - Secretary → CIF 0
  • 2
    Vorzanger, Michael John
    Company Director born in April 1939
    Individual
    Officer
    icon of calendar 1997-08-27 ~ 2003-04-23
    OF - Director → CIF 0
  • 3
    West, Jacqueline Kim
    Marketing Consultant born in February 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2020-05-06
    OF - Director → CIF 0
  • 4
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 1997-08-27 ~ 1997-08-27
    OF - Nominee Secretary → CIF 0
  • 5
    Hamblin, Valerie Joy
    Individual
    Officer
    icon of calendar 2004-02-20 ~ 2005-11-22
    OF - Secretary → CIF 0
  • 6
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    1997-08-27 ~ 1997-08-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RESIDE DEVELOPMENTS LIMITED

Previous name
AZALEA DEVELOPMENTS LIMITED - 2004-11-12
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Debtors
347,675 GBP2024-02-29
513,397 GBP2023-02-28
Cash at bank and in hand
18,890 GBP2024-02-29
209,347 GBP2023-02-28
Current Assets
366,565 GBP2024-02-29
722,744 GBP2023-02-28
Creditors
Current
239,022 GBP2024-02-29
486,855 GBP2023-02-28
Net Current Assets/Liabilities
127,543 GBP2024-02-29
235,889 GBP2023-02-28
Total Assets Less Current Liabilities
127,543 GBP2024-02-29
235,889 GBP2023-02-28
Equity
Called up share capital
3 GBP2024-02-29
3 GBP2023-02-28
Retained earnings (accumulated losses)
127,540 GBP2024-02-29
235,886 GBP2023-02-28
Equity
127,543 GBP2024-02-29
235,889 GBP2023-02-28
Average Number of Employees
42023-03-01 ~ 2024-02-29
102022-03-01 ~ 2023-02-28
Trade Debtors/Trade Receivables
Current
3,878 GBP2024-02-29
35,704 GBP2023-02-28
Other Debtors
Current
27 GBP2023-02-28
Amount of value-added tax that is recoverable
Current
134,789 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
347,675 GBP2024-02-29
513,397 GBP2023-02-28
Trade Creditors/Trade Payables
Current
15,324 GBP2024-02-29
86,626 GBP2023-02-28
Corporation Tax Payable
Current
98,528 GBP2023-02-28
Other Taxation & Social Security Payable
Current
488 GBP2024-02-29
471 GBP2023-02-28
Other Creditors
Current
4,856 GBP2024-02-29
7,897 GBP2023-02-28

Related profiles found in government register
  • RESIDE DEVELOPMENTS LIMITED
    Info
    AZALEA DEVELOPMENTS LIMITED - 2004-11-12
    Registered number 03425192
    icon of address10 Victoria Road South, Southsea, Hampshire PO5 2DA
    PRIVATE LIMITED COMPANY incorporated on 1997-08-27 (28 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-27
    CIF 0
  • RESIDE DEVELOPMENTS LIMITED
    S
    Registered number 03425192
    icon of address10, Victoria Road South, Southsea, England, PO5 2DA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • RESIDE DEVELOPMENTS LIMITED
    S
    Registered number 03425192
    icon of address10, Victoria Road South, Southsea, Hampshire, United Kingdom, PO5 2DA
    Corporate in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressBetchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,684 GBP2024-02-29
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address10 Victoria Road South, Southsea, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.