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 7
  • 1
    Campling, Jeremy Graham Paul
    Born in September 1969
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ now
    OF - Director → CIF 0
  • 2
    Mr Alasdair Relph Younie
    Born in November 1975
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mr Charles David Owen Jillings
    Born in September 1955
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Saville, Stephanie Carmelita
    Born in November 1990
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    OF - Director → CIF 0
  • 5
    Saville, Duncan Paul
    Born in January 1957
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
    Mr Duncan Paul Saville
    Born in January 1957
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Pope, Sandra Jane
    Born in June 1963
    Individual (37 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-01-24 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Haines, Christopher John Minton
    Director born in April 1939
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2003-09-24
    OF - Director → CIF 0
  • 2
    Jillings, Charles David Owen
    Consultant born in September 1955
    Individual (29 offsprings)
    Officer
    icon of calendar 1999-06-29 ~ 2007-08-03
    OF - Director → CIF 0
  • 3
    Pollard, Julian David
    Company Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-02-18 ~ 2009-11-30
    OF - Director → CIF 0
  • 4
    Morgan, Dafydd Huw
    Company Director born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ 2000-06-15
    OF - Director → CIF 0
  • 5
    Baker, Christopher Paul
    Accountant born in February 1954
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-06-29 ~ 1999-12-01
    OF - Director → CIF 0
    Baker, Christopher Paul
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-06-29 ~ 2020-01-24
    OF - Secretary → CIF 0
  • 6
    Dingle, John Kenneth
    Accountant born in May 1959
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2004-02-18
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-06-14 ~ 1999-06-29
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-06-14 ~ 1999-06-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MOSAIC ESTATES LTD

Previous names
EXCEPTVITAL LIMITED - 1999-07-13
CUSTODIAL ASSET MANAGEMENT LTD - 1999-11-18
CARDINAL MANAGEMENT LIMITED - 2003-08-08
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
7,077,102 GBP2024-03-31
6,972,040 GBP2023-03-31
Investment Property
2,500,000 GBP2024-03-31
2,450,000 GBP2023-03-31
Fixed Assets
9,577,102 GBP2024-03-31
9,422,040 GBP2023-03-31
Debtors
2,797 GBP2024-03-31
11,944 GBP2023-03-31
Cash at bank and in hand
53,440 GBP2024-03-31
3,847 GBP2023-03-31
Current Assets
56,237 GBP2024-03-31
15,791 GBP2023-03-31
Creditors
Current
3,032,439 GBP2024-03-31
449,668 GBP2023-03-31
Net Current Assets/Liabilities
-2,976,202 GBP2024-03-31
-433,877 GBP2023-03-31
Total Assets Less Current Liabilities
6,600,900 GBP2024-03-31
8,988,163 GBP2023-03-31
Creditors
Non-current
10,425,481 GBP2024-03-31
13,140,002 GBP2023-03-31
Net Assets/Liabilities
-3,824,581 GBP2024-03-31
-4,151,839 GBP2023-03-31
Equity
Called up share capital
2 GBP2024-03-31
2 GBP2023-03-31
Revaluation reserve
772,996 GBP2024-03-31
722,996 GBP2023-03-31
Retained earnings (accumulated losses)
-4,910,343 GBP2024-03-31
-5,179,862 GBP2023-03-31
Equity
-3,824,581 GBP2024-03-31
-4,151,839 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
2,425,008 GBP2024-03-31
2,425,008 GBP2023-03-31
Other Investments Other Than Loans
Cost valuation
12,000 GBP2024-03-31
12,000 GBP2023-03-31
Investments in Group Undertakings
150,007 GBP2024-03-31
170,007 GBP2023-03-31
Other Investments Other Than Loans
12,000 GBP2024-03-31
12,000 GBP2023-03-31
Investment Property - Fair Value Model
2,500,000 GBP2024-03-31
2,450,000 GBP2023-03-31
Prepayments/Accrued Income
Current
2,797 GBP2024-03-31
11,944 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
2,972,500 GBP2024-03-31
30,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
3,000 GBP2024-03-31
Amounts owed to group undertakings
Current
369,973 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
50,495 GBP2024-03-31
47,950 GBP2023-03-31
Bank Borrowings/Overdrafts
Between one and two years, Non-current
2,972,500 GBP2023-03-31
Amounts owed to group undertakings
Non-current
10,425,481 GBP2024-03-31
10,167,502 GBP2023-03-31
Bank Borrowings
Secured
2,972,500 GBP2024-03-31
3,002,500 GBP2023-03-31

Related profiles found in government register
  • MOSAIC ESTATES LTD
    Info
    EXCEPTVITAL LIMITED - 1999-07-13
    CUSTODIAL ASSET MANAGEMENT LTD - 1999-07-13
    CARDINAL MANAGEMENT LIMITED - 1999-07-13
    Registered number 03788975
    icon of addressRidgecourt, The Ridge, Epsom, Surrey KT18 7EP
    PRIVATE LIMITED COMPANY incorporated on 1999-06-14 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • MOSAIC ESTATES LTD
    S
    Registered number 03788975
    icon of addressRidgecourt, The Ridge, Epsom, KT18 7EP
    Private Limited in United Kingdom
    CIF 1
  • MOSAIC ESTATES LTD
    S
    Registered number 03788975
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    FIELDSEC 318 LIMITED - 2005-05-26
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -42,153 GBP2024-03-31
    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
  • 2
    FIRST COLONIAL FINANCE LTD - 1995-09-22
    ASHDOWN FOREST GOLF HOTEL LTD - 2003-04-08
    RUNSLOT LIMITED - 1989-11-06
    CLARENCE MARINE LIMITED - 1995-09-07
    FIRST MARINE FINANCE LTD - 1996-01-19
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150,419 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 3
    GLOUCESTER SECURITIES LIMITED - 2005-04-25
    MOSAIC (STAINES) LIMITED - 2005-05-04
    icon of addressSuite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    MOSAIC (ALEXANDRA) LTD - 2006-08-30
    SHOPTRACK LIMITED - 2004-05-05
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,325 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    POPPLE PROPERTIES LIMITED - 2004-03-11
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    337,380 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    MOSAIC (CAMBRIDGE) LIMITED - 2006-09-04
    MOSAIC (FARNBOROUGH) LTD - 2007-07-09
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -28,399 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSuite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of addressRidgecourt, The Ridge, Epsom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -90,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 10
    CIL (WOOLAVINGTON) LTD - 2025-05-29
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-27 ~ 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
Ceased 2
  • 1
    MOSAIC (EXETER) LTD - 2025-05-29
    EPX RESEARCH (2002) LIMITED - 2006-10-06
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -375,971 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-27
    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
  • 2
    STOCKS PROPERTY HOLDINGS LTD - 2021-08-13
    EXITACE LIMITED - 1999-07-19
    icon of addressRidgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,488 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors 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.