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 13
  • 1
    Booth, Tamra Michelle
    Director born in June 1974
    Individual (129 offsprings)
    Officer
    2011-12-01 ~ 2024-06-04
    OF - Director → CIF 0
  • 2
    Trott, Nicholas Mark
    Born in December 1964
    Individual (196 offsprings)
    Officer
    2024-08-29 ~ now
    OF - Director → CIF 0
    Trott, Nicholas Mark
    Accountant born in December 1964
    Individual (196 offsprings)
    2003-12-09 ~ 2020-07-01
    OF - Director → CIF 0
    Trott, Nicholas Mark
    Individual (196 offsprings)
    Officer
    2009-11-27 ~ 2013-03-28
    OF - Secretary → CIF 0
    2015-08-17 ~ 2020-01-14
    OF - Secretary → CIF 0
  • 3
    Marvin, Ross Alistair
    Born in April 1981
    Individual (69 offsprings)
    Officer
    2021-04-07 ~ now
    OF - Director → CIF 0
    Marvin, Ross Alistair
    Individual (69 offsprings)
    Officer
    2020-07-20 ~ now
    OF - Secretary → CIF 0
  • 4
    Potter, Timothy James
    Company Director born in September 1950
    Individual (11 offsprings)
    Officer
    2007-12-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 5
    Huda, Khayrul
    Born in March 1978
    Individual (90 offsprings)
    Officer
    2020-01-14 ~ 2022-02-28
    OF - Director → CIF 0
    Huda, Khayrul
    Individual (90 offsprings)
    Officer
    2020-01-14 ~ 2020-07-20
    OF - Secretary → CIF 0
  • 6
    Askin, Robert
    Individual (115 offsprings)
    Officer
    1998-10-08 ~ 2009-07-03
    OF - Secretary → CIF 0
  • 7
    Colgate, Barry David
    Company Director born in June 1943
    Individual (36 offsprings)
    Officer
    2000-12-01 ~ 2006-06-30
    OF - Director → CIF 0
  • 8
    Dunthorne, Peter Richard
    Chartered Accountant
    Individual (90 offsprings)
    Officer
    2009-05-18 ~ 2009-11-27
    OF - Secretary → CIF 0
  • 9
    Giles, Paul Joseph
    Individual (109 offsprings)
    Officer
    2013-03-28 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 10
    Tucker, Donald Anthony
    Company Director born in December 1954
    Individual (350 offsprings)
    Officer
    1998-10-08 ~ 2024-05-17
    OF - Director → CIF 0
  • 11
    Shanly, Michael James
    Born in December 1945
    Individual (54 offsprings)
    Officer
    1998-10-08 ~ now
    OF - Director → CIF 0
    Michael James Shanly
    Born in December 1945
    Individual (54 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 12
    DYE & DURHAM SECRETARIAL LIMITED - now
    7SIDE SECRETARIAL LIMITED - 2023-01-16
    SEVERNSIDE SECRETARIAL LIMITED
    - 2004-01-30 02707949
    14-18 City Road, Cardiff
    Dissolved Corporate (22 parents, 5472 offsprings)
    Officer
    1998-10-08 ~ 1998-10-08
    OF - Nominee Secretary → CIF 0
  • 13
    DYE & DURHAM DIRECTORS LIMITED - now
    7SIDE NOMINEES LIMITED - 2023-01-24
    SEVERNSIDE NOMINEES LIMITED
    - 2004-01-30 02707944
    14-18 City Road, Cardiff
    Dissolved Corporate (16 parents, 4890 offsprings)
    Officer
    1998-10-08 ~ 1998-10-08
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SORBON GROUP LIMITED

Period: 2022-03-30 ~ now
Company number: 03646926
Registered names
SORBON GROUP LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
41100 - Development Of Building Projects
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
    Sorbon Aylesbury End, Beaconsfield, Buckinghamshire HP9 1LW
    PRIVATE LIMITED COMPANY incorporated on 1998-10-08 (27 years 5 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
    Sorbon, Aylesbury End, Beaconsfield, England, HP9 1LW
    Limited Company in England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 22
  • 1
    ACACIA HOMES LIMITED
    07337921
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (9 parents)
    Person with significant control
    2019-01-10 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 2
    BOULTERS MEADOW LIMITED
    08109297
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (9 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 3
    BOURNE END MARINA LIMITED
    04891978
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Has significant influence or control OE
    CIF 22 - Right to appoint or remove directors OE
  • 4
    BRENARD PROPERTIES LIMITED
    01036029
    Sorbon Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (11 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Has significant influence or control OE
    CIF 18 - Right to appoint or remove directors OE
  • 5
    ELMBROOK ESTATES LTD
    09574605
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-03-04 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    HILLSIDE RESIDENTIAL LIMITED
    06313741
    Sorbon, Aylesbury End, Beaconsfield, Beaconsfield
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE
  • 7
    INTAGROUP PROPERTIES LIMITED
    - now 01391442
    INTAGROUP LIMITED - 1989-02-21
    " Sorbon ", Aylesbury End, Beaconsfield, Bucks
    Active Corporate (10 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Has significant influence or control OE
  • 8
    KINGSWAY HOMES (BERKSHIRE) LIMITED
    09753204
    Sorbon, Aylesbury End, Beaconsfield, England
    Active Corporate (6 parents)
    Person with significant control
    2017-09-11 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 9
    KINGSWAY LIMITED
    - now 00988295 04374260... (more)
    L. & D. BRICKWORK (WEST BYFLEET) LIMITED - 2004-10-01
    Sorbon Aylesbury End, Beaconsfield, Bucks
    Active Corporate (8 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Right to appoint or remove directors OE
  • 10
    MICHAEL SHANLY HOMES LIMITED
    - now 00964548 02775216... (more)
    M.J. SHANLY HOMES LIMITED - 2008-05-15
    PARKGROVE LIMITED - 1984-01-25
    MICHAEL SHANLY LIMITED - 1981-12-31
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Has significant influence or control OE
    CIF 15 - Right to appoint or remove directors OE
  • 11
    MILESTONE SO LIMITED
    - now 05457993 04455716
    SHANLY PARTNERSHIP HOMES LIMITED
    - 2025-03-13 05457993
    BANNOCKBURN DEVELOPMENTS LIMITED - 2010-04-12
    MANDACO 459 LIMITED - 2006-01-16
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    OAKFIELD FARM DEVELOPMENT LIMITED
    13433723
    Sorbon 24-26 Aylesbury End, Beaconsfield, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 13
    SHANLY HOMES (BEACONSFIELD) LIMITED
    - now 04374260 04215015
    SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-07-29
    MICHAEL SHANLY HOMES (THAMES VALLEY) LIMITED - 2008-05-16
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2004-02-05
    KINGSWAY LIMITED - 2004-01-08
    KINGSWAY HOMES (BEACONSFIELD) LIMITED - 2002-08-22
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (16 parents)
    Person with significant control
    2019-01-10 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 14
    SHANLY HOMES (LEATHERHEAD) LIMITED
    - now 04374764
    MICHAEL SHANLY HOMES (LEATHERHEAD) LIMITED - 2008-05-16
    SORBON DEVELOPMENTS LIMITED - 2004-10-12
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 15
    SHANLY HOMES (STAINES) LIMITED
    - now 01018533
    MICHAEL SHANLY HOMES (STAINES) LIMITED - 2008-05-16
    MICHAEL SHANLY(HOLDINGS)LIMITED - 2000-12-27
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (17 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Has significant influence or control OE
  • 16
    SHANLY HOMES CONSTRUCTION LIMITED - now
    SHANLY HOMES (SOUTHERN) LIMITED - 2022-06-08
    SHANLY DEVELOPMENTS LIMITED
    - 2022-03-30 04214972
    SHANLY HOMES LIMITED - 2008-05-15
    Sorbon, Aylesbury End, Beaconsfield
    Active Corporate (14 parents)
    Person with significant control
    2020-08-11 ~ 2021-01-04
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 17
    SHANLY HOMES LIMITED
    - now 02775216 00528741... (more)
    MICHAEL SHANLY HOMES LIMITED - 2008-05-15
    MICHAEL SHANLY HOMES (BEACONSFIELD) LIMITED - 2001-01-10
    MICHAEL SHANLY HOMES LIMITED - 2000-12-27
    TIDYSOLVE LIMITED - 1993-04-13
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (30 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 18
    SORBON FINANCE LIMITED
    - now 09774246
    SHANLY FINANCE LIMITED
    - 2017-05-13 09774246
    Sorbon Aylesbury End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 19
    UNITCASTLE LIMITED
    01811459
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (11 parents)
    Person with significant control
    2019-01-10 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 20
    VANDAWN LIMITED
    - now 04455716
    MILESTONE SO LIMITED
    - 2025-03-13 04455716 05457993
    STEP ON HOMES LIMITED
    - 2025-01-28 04455716
    VANDAWN LIMITED
    - 2023-09-08 04455716
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 21
    W.H. & C.F. POWELL LIMITED
    00769733
    Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (10 parents)
    Person with significant control
    2016-10-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Has significant influence or control OE
  • 22
    WELL ROAD FARM LIMITED
    04838589
    Sorbon, Aylesbury End, Beaconsfield, Buckinghamshire
    Active Corporate (13 parents)
    Person with significant control
    2019-01-10 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.