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 17
  • 1
    La Frenais, Joseph Maxwell Lodge
    Chartered Surveyor born in May 1950
    Individual (10 offsprings)
    Officer
    2009-11-11 ~ 2017-10-31
    OF - Director → CIF 0
  • 2
    Newman, Graeme Phillip
    Company Director born in March 1953
    Individual (13 offsprings)
    Officer
    1999-06-22 ~ 2007-02-07
    OF - Director → CIF 0
  • 3
    Jones, Graeme Stanley
    Property Management born in October 1973
    Individual (2 offsprings)
    Officer
    2022-01-01 ~ 2023-11-02
    OF - Director → CIF 0
  • 4
    Mercado, David Simon
    Born in July 1976
    Individual (11 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 5
    Winstanley, Luke James
    Property Management born in August 1984
    Individual (1 offspring)
    Officer
    2018-04-01 ~ 2023-11-02
    OF - Director → CIF 0
  • 6
    Beaumont, Guy Richard
    Property Management born in April 1978
    Individual (1 offspring)
    Officer
    2018-04-01 ~ 2023-11-02
    OF - Director → CIF 0
  • 7
    Geaves, Christopher John
    Born in September 1959
    Individual (17 offsprings)
    Officer
    2009-11-11 ~ now
    OF - Director → CIF 0
    Geaves, Christopher John
    Chartered Surveyor born in September 1958
    Individual (17 offsprings)
    Officer
    2009-11-11 ~ 2023-11-02
    OF - Director → CIF 0
  • 8
    Liddicoat, David John
    Group Finance Director born in August 1981
    Individual (1 offspring)
    Officer
    2017-03-08 ~ 2017-08-31
    OF - Director → CIF 0
  • 9
    Bearman, Jane Marie
    Accountant born in December 1970
    Individual (5 offsprings)
    Officer
    2009-12-01 ~ 2023-11-02
    OF - Director → CIF 0
    Bearman, Jane Marie
    Individual (5 offsprings)
    Officer
    2009-11-11 ~ 2023-11-02
    OF - Secretary → CIF 0
  • 10
    Falls, Robert Richard William
    Company Director born in March 1965
    Individual (66 offsprings)
    Officer
    1999-07-09 ~ 2005-01-25
    OF - Director → CIF 0
    Falls, Robert Richard William
    Individual (66 offsprings)
    Officer
    2000-04-20 ~ 2002-02-01
    OF - Secretary → CIF 0
  • 11
    Binnington, Timothy John
    Chartered Surveyor born in June 1949
    Individual (30 offsprings)
    Officer
    1999-06-22 ~ 2016-09-01
    OF - Director → CIF 0
  • 12
    Hetherington, Adam John
    Born in May 1965
    Individual (8 offsprings)
    Officer
    2023-11-02 ~ now
    OF - Director → CIF 0
  • 13
    Whitwood, Alison
    Company Secretary
    Individual (4 offsprings)
    Officer
    1999-06-22 ~ 2000-04-20
    OF - Secretary → CIF 0
  • 14
    IRWIN MITCHELL SECRETARIES LIMITED
    - now 02880282
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED - 2002-04-03 02880282
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (26 parents, 436 offsprings)
    Officer
    2002-02-01 ~ 2023-11-02
    OF - Secretary → CIF 0
  • 15
    SOVEREIGN LAND (HOLDINGS) LIMITED
    - now 03721273
    DE FACTO 765 LIMITED - 1999-07-08
    C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 16
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    1999-06-07 ~ 1999-06-22
    OF - Nominee Director → CIF 0
  • 17
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    1999-06-07 ~ 1999-06-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SOVEREIGN LAND (MANAGEMENT) LIMITED

Period: 1999-07-08 ~ now
Company number: 03783339
Registered names
SOVEREIGN LAND (MANAGEMENT) LIMITED - now
CRESTBALE LIMITED - 1999-07-08
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
252023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Property, Plant & Equipment
36,211 GBP2024-03-31
39,916 GBP2023-03-31
Fixed Assets - Investments
1 GBP2024-03-31
1 GBP2023-03-31
Fixed Assets
36,212 GBP2024-03-31
39,917 GBP2023-03-31
Debtors
2,608,729 GBP2024-03-31
3,764,110 GBP2023-03-31
Cash at bank and in hand
3,855,404 GBP2024-03-31
651,080 GBP2023-03-31
Current Assets
6,464,133 GBP2024-03-31
4,415,190 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,617,109 GBP2024-03-31
-935,056 GBP2023-03-31
Net Current Assets/Liabilities
3,847,024 GBP2024-03-31
3,480,134 GBP2023-03-31
Total Assets Less Current Liabilities
3,883,236 GBP2024-03-31
3,520,051 GBP2023-03-31
Net Assets/Liabilities
3,883,236 GBP2024-03-31
3,520,051 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Retained earnings (accumulated losses)
3,883,234 GBP2024-03-31
3,520,049 GBP2023-03-31
Equity
3,883,236 GBP2024-03-31
3,520,051 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
332023-04-01 ~ 2024-03-31
Office equipment
252023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
9,906 GBP2024-03-31
9,906 GBP2023-03-31
Office equipment
90,423 GBP2024-03-31
79,072 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
109,041 GBP2024-03-31
97,690 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
3,180 GBP2023-03-31
Office equipment
45,882 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
57,774 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
15,056 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,057 GBP2024-03-31
Office equipment
56,061 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
72,830 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
1,849 GBP2024-03-31
6,726 GBP2023-03-31
Office equipment
34,362 GBP2024-03-31
33,190 GBP2023-03-31
Other Debtors
Non-current
1,962,775 GBP2023-03-31
Debtors
Non-current
1,962,775 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
1,717,941 GBP2024-03-31
1,262,119 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
38,984 GBP2024-03-31
35,684 GBP2023-03-31
Other Debtors
Current
502,828 GBP2024-03-31
13 GBP2023-03-31
Prepayments/Accrued Income
Current
348,976 GBP2024-03-31
503,519 GBP2023-03-31
Debtors
Current
2,608,729 GBP2024-03-31
3,764,110 GBP2023-03-31
Trade Creditors/Trade Payables
Current
298,585 GBP2024-03-31
441,070 GBP2023-03-31
Amounts owed to group undertakings
Current
1,679,088 GBP2024-03-31
Corporation Tax Payable
Current
28,490 GBP2024-03-31
79,328 GBP2023-03-31
Taxation/Social Security Payable
Current
329,634 GBP2024-03-31
376,162 GBP2023-03-31
Other Creditors
Current
8,162 GBP2024-03-31
18,246 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
273,150 GBP2024-03-31
20,250 GBP2023-03-31
Creditors
Current
2,617,109 GBP2024-03-31
935,056 GBP2023-03-31

Related profiles found in government register
  • SOVEREIGN LAND (MANAGEMENT) LIMITED
    Info
    CRESTBALE LIMITED - 1999-07-08
    Registered number 03783339
    Henrietta House, Henrietta Place, London W1G 0NB
    PRIVATE LIMITED COMPANY incorporated on 1999-06-07 (26 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • SOVEREIGN LAND (MANAGEMENT) LIMITED
    S
    Registered number 0378339
    C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom, S3 8DT
    Private Limited Company in England & Wales
    CIF 1
  • SOVEREIGN LAND (MANAGEMENT) LIMITED
    S
    Registered number 03783339
    Belmont House, Station Way, Crawley, West Sussex, England, RH10 1JA
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
  • SOVEREIGN LAND (MANAGEMENT) LIMITED
    S
    Registered number 03783339
    C/o Irwin Mitchell Llp, Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom, S3 8DT
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    SOVEREIGN CENTROS LIMITED
    09562101 08020251
    Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    SOVEREIGN LAND (CENTROS) LIMITED
    08020251 09562101
    Henrietta House, Henrietta Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    SOVEREIGN PEVERIL BROOKFIELD LIMITED
    - now 12236886
    SOVEREIGN BROOKFIELD LIMITED
    - 2019-10-28 12236886
    High Edge Court Church Street, Heage, Belper, England
    Active Corporate (5 parents)
    Person with significant control
    2019-10-01 ~ 2024-01-15
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.