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 3
  • 1
    Trott, Nicholas Mark
    Born in December 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-08-29 ~ now
    OF - Director → CIF 0
  • 2
    Shanly, Michael James
    Born in December 1945
    Individual (52 offsprings)
    Officer
    icon of calendar 1998-10-08 ~ now
    OF - Director → CIF 0
    Mr Michael James Shanly
    Born in December 1945
    Individual (52 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
  • 3
    Marvin, Ross Alistair
    Born in April 1981
    Individual (65 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ now
    OF - Director → CIF 0
    Marvin, Ross Alistair
    Individual (65 offsprings)
    Officer
    icon of calendar 2020-07-20 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Trott, Nicholas Mark
    Accountant born in December 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-12-09 ~ 2020-07-01
    OF - Director → CIF 0
    Trott, Nicholas Mark
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-11-27 ~ 2013-03-28
    OF - Secretary → CIF 0
    icon of calendar 2015-08-17 ~ 2020-01-14
    OF - Secretary → CIF 0
  • 2
    Dunthorne, Peter Richard
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2009-05-18 ~ 2009-11-27
    OF - Secretary → CIF 0
  • 3
    Tucker, Donald Anthony
    Company Director born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-10-08 ~ 2024-05-17
    OF - Director → CIF 0
  • 4
    Huda, Khayrul
    Finance Director born in March 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2022-02-28
    OF - Director → CIF 0
    Huda, Khayrul
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2020-07-20
    OF - Secretary → CIF 0
  • 5
    Askin, Robert
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-08 ~ 2009-07-03
    OF - Secretary → CIF 0
  • 6
    Booth, Tamra Michelle
    Director born in June 1974
    Individual (32 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ 2024-06-04
    OF - Director → CIF 0
  • 7
    Giles, Paul Joseph
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 8
    Colgate, Barry David
    Company Director born in June 1943
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 9
    Potter, Timothy James
    Company Director born in September 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 10
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1998-10-08 ~ 1998-10-08
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address14-18 City Road, Cardiff
    Corporate
    Officer
    1998-10-08 ~ 1998-10-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SORBON GROUP LIMITED

Previous names
SORBON HOMES LIMITED - 2022-03-30
SORBON LEISURE LIMITED - 2000-04-10
Standard Industrial Classification
41100 - Development Of Building Projects
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
42023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Property, Plant & Equipment
4,616,434 GBP2023-12-31
4,500,000 GBP2022-12-31
Fixed Assets - Investments
109,010,582 GBP2023-12-31
109,010,582 GBP2022-12-31
Fixed Assets
113,627,016 GBP2023-12-31
113,510,582 GBP2022-12-31
Total Inventories
261,040 GBP2023-12-31
77,530 GBP2022-12-31
Debtors
Current
63,640,759 GBP2023-12-31
34,191,134 GBP2022-12-31
Cash at bank and in hand
181,976,598 GBP2023-12-31
193,944,748 GBP2022-12-31
Current Assets
245,878,397 GBP2023-12-31
228,213,412 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-205,960,102 GBP2023-12-31
-194,914,719 GBP2022-12-31
Net Current Assets/Liabilities
39,918,295 GBP2023-12-31
33,298,693 GBP2022-12-31
Total Assets Less Current Liabilities
153,545,311 GBP2023-12-31
146,809,275 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-41,999,999 GBP2023-12-31
Net Assets/Liabilities
111,315,971 GBP2023-12-31
104,579,935 GBP2022-12-31
Equity
Called up share capital
100,250 GBP2023-12-31
100,250 GBP2022-12-31
100,250 GBP2022-01-01
Revaluation reserve
1,659,530 GBP2023-12-31
1,659,530 GBP2022-12-31
909,530 GBP2022-01-01
Retained earnings (accumulated losses)
109,556,191 GBP2023-12-31
102,820,155 GBP2022-12-31
99,456,374 GBP2022-01-01
Profit/Loss
6,736,036 GBP2023-01-01 ~ 2023-12-31
3,363,781 GBP2022-01-01 ~ 2022-12-31
Equity
111,315,971 GBP2023-12-31
104,579,935 GBP2022-12-31
100,466,154 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
6,736,036 GBP2023-01-01 ~ 2023-12-31
3,363,781 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Buildings
4,616,434 GBP2023-12-31
4,500,000 GBP2022-12-31
Property, Plant & Equipment
Buildings
4,616,434 GBP2023-12-31
4,500,000 GBP2022-12-31
Raw materials and consumables
261,040 GBP2023-12-31
77,530 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
9,556 GBP2023-12-31
680 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
44,513,438 GBP2023-12-31
15,889,903 GBP2022-12-31
Other Debtors
Current
14,578,019 GBP2023-12-31
16,392,791 GBP2022-12-31
Prepayments/Accrued Income
Current
4,539,746 GBP2023-12-31
1,907,760 GBP2022-12-31
Amounts owed to group undertakings
Current
195,039,254 GBP2023-12-31
183,768,611 GBP2022-12-31
Corporation Tax Payable
Current
2,051,054 GBP2023-12-31
577,230 GBP2022-12-31
Taxation/Social Security Payable
Current
9,409 GBP2023-12-31
26,445 GBP2022-12-31
Other Creditors
Current
2,956,360 GBP2023-12-31
2,632,840 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
5,904,025 GBP2023-12-31
7,909,593 GBP2022-12-31
Creditors
Current
205,960,102 GBP2023-12-31
194,914,719 GBP2022-12-31
Amounts owed to group undertakings
Non-current
41,999,999 GBP2023-12-31
41,999,999 GBP2022-12-31
Net Deferred Tax Liability/Asset
-229,341 GBP2023-12-31
-229,341 GBP2022-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
1,168 GBP2023-12-31
1,168 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100,250 shares2023-12-31
100,250 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SORBON GROUP LIMITED
    Info
    SORBON HOMES LIMITED - 2022-03-30
    SORBON LEISURE LIMITED - 2022-03-30
    Registered number 03646926
    icon of addressSorbon Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LW
    PRIVATE LIMITED COMPANY incorporated on 1998-10-08 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • SORBON GROUP LIMITED
    S
    Registered number 03646926
    icon of addressSorbon, Aylesbury End, Beaconsfield, England, HP9 1LW
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of addressSorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Has significant influence or controlOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-10-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68,878 GBP2019-05-31
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Has significant influence or controlOE
  • 7
    INTAGROUP LIMITED - 1989-02-21
    icon of address" Sorbon ", Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Has significant influence or controlOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of addressSorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    L. & D. BRICKWORK (WEST BYFLEET) LIMITED - 2004-10-01
    icon of addressSorbon Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Has significant influence or controlOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2016-10-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 10
    PARKGROVE LIMITED - 1984-01-25
    MICHAEL SHANLY LIMITED - 1981-12-31
    M.J. SHANLY HOMES LIMITED - 2008-05-15
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Has significant influence or controlOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 11
    SHANLY PARTNERSHIP HOMES LIMITED - 2025-03-13
    MANDACO 459 LIMITED - 2006-01-16
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressSorbon 24-26 Aylesbury End, Beaconsfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 13
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    KINGSWAY LIMITED - 2004-01-08
    icon of addressSorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 14
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    MICHAEL SHANLY HOMES (STAINES) LIMITED - 2008-05-16
    MICHAEL SHANLY(HOLDINGS)LIMITED - 2000-12-27
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Has significant influence or controlOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 16
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    TIDYSOLVE LIMITED - 1993-04-13
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    icon of addressSorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    231,899,148 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 17
    SHANLY FINANCE LIMITED - 2017-05-13
    icon of addressSorbon Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of addressSorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    -5,485 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 19
    STEP ON HOMES LIMITED - 2025-01-28
    MILESTONE SO LIMITED - 2025-03-13
    VANDAWN LIMITED - 2023-09-08
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressSorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Has significant influence or controlOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of addressSorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • SHANLY HOMES (SOUTHERN) LIMITED - 2022-06-08
    SHANLY HOMES LIMITED - 2008-05-15
    SHANLY DEVELOPMENTS LIMITED - 2022-03-30
    icon of addressSorbon, Aylesbury End, Beaconsfield
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Person with significant control
    icon of calendar 2020-08-11 ~ 2021-01-04
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE

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.