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
    Mr George Alexander Crooks
    Born in September 2000
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-01-29 ~ 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
  • 2
    Wright, Edward Charles Herbert
    Born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-11-23 ~ now
    OF - Director → CIF 0
    Mr Edward Charles Herbert Wright
    Born in March 1967
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 3
    Miss Harriet Emma Crooks
    Born in April 1997
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-01-29 ~ 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
Ceased 9
  • 1
    Fish, Andrew Stuart
    Accountant/Director born in October 1972
    Individual (52 offsprings)
    Officer
    icon of calendar 2010-09-03 ~ 2011-03-31
    OF - Director → CIF 0
    Fish, Andrew Stuart
    Group Finance Director born in October 1972
    Individual (52 offsprings)
    icon of calendar 2021-10-20 ~ 2023-11-23
    OF - Director → CIF 0
    Andrew Stuart Fish
    Born in October 1972
    Individual (52 offsprings)
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-11-23
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Crooks, Michael Clive
    Director born in August 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-01-21 ~ 2021-06-09
    OF - Director → CIF 0
    Mr Michael Clive Crooks
    Born in August 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Crooks, Sarah Elizabeth
    Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-21 ~ 1999-03-21
    OF - Director → CIF 0
    Crooks, Sarah Elizabeth
    Born in September 1969
    Individual (1 offspring)
    icon of calendar 2009-10-14 ~ 2015-06-04
    OF - Director → CIF 0
    Crooks, Sarah Elizabeth
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-21 ~ 2002-07-09
    OF - Secretary → CIF 0
  • 4
    Victoria Gillingwater
    Born in February 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-11-23
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Dunford, Ann
    Individual
    Officer
    icon of calendar 2002-07-09 ~ 2009-01-16
    OF - Secretary → CIF 0
  • 6
    Dukes, Helen Larissa
    Accounts Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-16 ~ 2013-04-29
    OF - Secretary → CIF 0
  • 7
    Holmes, Ashley Julian
    Individual
    Officer
    icon of calendar 2013-04-29 ~ 2014-02-13
    OF - Secretary → CIF 0
  • 8
    ASB SECRETARIAL SERVICES LIMITED - now
    STARHEAVEN LIMITED - 2003-04-13
    icon of address100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    1998-11-24 ~ 1999-01-21
    PE - Nominee Secretary → CIF 0
  • 9
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    1998-11-24 ~ 1999-01-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BRANTINGHAM PROPERTY SERVICES LIMITED

Previous name
INHOCO 863 LIMITED - 1999-02-02
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
1,762,625 GBP2022-10-31
Fixed Assets - Investments
91 GBP2024-01-31
91 GBP2022-10-31
Fixed Assets
91 GBP2024-01-31
1,762,716 GBP2022-10-31
Debtors
Current
904,855 GBP2024-01-31
1,152,015 GBP2022-10-31
Cash at bank and in hand
1,052,490 GBP2024-01-31
1,013,752 GBP2022-10-31
Current Assets
1,957,345 GBP2024-01-31
2,165,767 GBP2022-10-31
Net Current Assets/Liabilities
1,891,843 GBP2024-01-31
1,886,719 GBP2022-10-31
Total Assets Less Current Liabilities
1,891,934 GBP2024-01-31
3,649,435 GBP2022-10-31
Net Assets/Liabilities
1,891,934 GBP2024-01-31
821,208 GBP2022-10-31
Average Number of Employees
12022-11-01 ~ 2024-01-31
12021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,697,000 GBP2022-10-31
Property, Plant & Equipment - Gross Cost
1,762,625 GBP2022-10-31
Property, Plant & Equipment - Disposals
-3,297,926 GBP2022-11-01 ~ 2024-01-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,697,000 GBP2022-10-31
Investments in Subsidiaries
91 GBP2024-01-31
91 GBP2022-10-31
Cost valuation
91 GBP2022-10-31
Amounts Owed By Related Parties
1,144,668 GBP2022-10-31
Other Debtors
904,855 GBP2024-01-31
7,347 GBP2022-10-31
Debtors
Amounts falling due within one year, Current
904,855 GBP2024-01-31
Current, Amounts falling due within one year
1,152,015 GBP2022-10-31
Par Value of Share
Class 1 ordinary share
12022-11-01 ~ 2024-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000 shares2024-01-31
2,000 shares2022-10-31
Bank Borrowings
Non-current
2,828,227 GBP2022-10-31

Related profiles found in government register
  • BRANTINGHAM PROPERTY SERVICES LIMITED
    Info
    INHOCO 863 LIMITED - 1999-02-02
    Registered number 03673261
    icon of addressPremier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT
    PRIVATE LIMITED COMPANY incorporated on 1998-11-24 (27 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-02-19
    CIF 0
  • BRANTINGHAM PROPERTY SERVICES LIMITED
    S
    Registered number 03673261
    icon of address176-178, Pontefract Road, Cudworth, Barnsley, England, S72 8BE
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    AGHOCO 1555 LIMITED - 2017-08-15
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    90 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    AGHOCO 1769 LIMITED - 2018-11-08
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    460 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    724,241 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    AGHOCO 1550 LIMITED - 2017-08-03
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, South Yorks, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    AGHOCO 1480 LIMITED - 2016-12-16
    icon of address176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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.