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 14
  • 1
    Saville, Duncan Paul
    Born in January 1957
    Individual (66 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
    Mr Duncan Paul Saville
    Born in January 1957
    Individual (66 offsprings)
    Person with significant control
    2018-07-16 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Morgan, Dafydd Huw
    Company Director born in September 1960
    Individual (18 offsprings)
    Officer
    1999-11-01 ~ 2000-06-15
    OF - Director → CIF 0
  • 3
    Jillings, Charles David Owen
    Consultant born in September 1955
    Individual (59 offsprings)
    Officer
    1999-06-29 ~ 2007-08-03
    OF - Director → CIF 0
    Mr Charles David Owen Jillings
    Born in September 1955
    Individual (59 offsprings)
    Person with significant control
    2018-07-16 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Pollard, Julian David
    Company Director born in September 1963
    Individual (25 offsprings)
    Officer
    2004-02-18 ~ 2009-11-30
    OF - Director → CIF 0
  • 5
    Campling, Jeremy Graham Paul
    Born in September 1969
    Individual (26 offsprings)
    Officer
    2007-08-03 ~ now
    OF - Director → CIF 0
  • 6
    Mr Alasdair Relph Younie
    Born in November 1975
    Individual (25 offsprings)
    Person with significant control
    2018-07-16 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Haines, Christopher John Minton
    Director born in April 1939
    Individual (23 offsprings)
    Officer
    1999-11-01 ~ 2003-09-24
    OF - Director → CIF 0
  • 8
    Saville, Stephanie Carmelita
    Born in November 1990
    Individual (11 offsprings)
    Officer
    2021-10-21 ~ now
    OF - Director → CIF 0
  • 9
    Pope, Sandra Jane
    Born in June 1963
    Individual (56 offsprings)
    Officer
    2009-11-30 ~ now
    OF - Director → CIF 0
  • 10
    Baker, Christopher Paul
    Accountant born in February 1954
    Individual (53 offsprings)
    Officer
    1999-06-29 ~ 1999-12-01
    OF - Director → CIF 0
    Baker, Christopher Paul
    Individual (53 offsprings)
    Officer
    1999-06-29 ~ 2020-01-24
    OF - Secretary → CIF 0
  • 11
    Dingle, John Kenneth
    Accountant born in May 1959
    Individual (14 offsprings)
    Officer
    1999-11-01 ~ 2004-02-18
    OF - Director → CIF 0
  • 12
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 118006 offsprings)
    Officer
    1999-06-14 ~ 1999-06-29
    OF - Nominee Secretary → CIF 0
  • 13
    ICM ADMINISTRATION LIMITED
    12383120
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents, 42 offsprings)
    Officer
    2020-01-24 ~ now
    OF - Secretary → CIF 0
  • 14
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 54887 offsprings)
    Officer
    1999-06-14 ~ 1999-06-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

MOSAIC ESTATES LTD

Period: 2003-08-08 ~ now
Company number: 03788975
Registered names
MOSAIC ESTATES LTD - now
EXCEPTVITAL LIMITED - 1999-07-13
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
6,057,147 GBP2025-03-31
7,077,102 GBP2024-03-31
Investment Property
2,500,000 GBP2025-03-31
2,500,000 GBP2024-03-31
Fixed Assets
8,557,147 GBP2025-03-31
9,577,102 GBP2024-03-31
Debtors
415 GBP2025-03-31
2,797 GBP2024-03-31
Cash at bank and in hand
104,110 GBP2025-03-31
53,440 GBP2024-03-31
Current Assets
104,525 GBP2025-03-31
56,237 GBP2024-03-31
Creditors
Current
2,059,531 GBP2025-03-31
3,032,439 GBP2024-03-31
Net Current Assets/Liabilities
-1,955,006 GBP2025-03-31
-2,976,202 GBP2024-03-31
Total Assets Less Current Liabilities
6,602,141 GBP2025-03-31
6,600,900 GBP2024-03-31
Creditors
Non-current
10,523,212 GBP2025-03-31
10,425,481 GBP2024-03-31
Net Assets/Liabilities
-3,921,071 GBP2025-03-31
-3,824,581 GBP2024-03-31
Equity
Called up share capital
2 GBP2025-03-31
2 GBP2024-03-31
Revaluation reserve
772,996 GBP2025-03-31
772,996 GBP2024-03-31
Retained earnings (accumulated losses)
-5,009,765 GBP2025-03-31
-4,910,343 GBP2024-03-31
Equity
-3,921,071 GBP2025-03-31
-3,824,581 GBP2024-03-31
Average Number of Employees
42024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Investments in Group Undertakings
Cost valuation
2,425,007 GBP2025-03-31
2,425,008 GBP2024-03-31
Other Investments Other Than Loans
Cost valuation
12,000 GBP2025-03-31
12,000 GBP2024-03-31
Investments in Group Undertakings
130,006 GBP2025-03-31
150,007 GBP2024-03-31
Other Investments Other Than Loans
12,000 GBP2025-03-31
12,000 GBP2024-03-31
Investment Property - Fair Value Model
2,500,000 GBP2024-03-31
Prepayments/Accrued Income
Current
415 GBP2025-03-31
2,797 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
1,984,949 GBP2025-03-31
2,972,500 GBP2024-03-31
Trade Creditors/Trade Payables
Current
12,840 GBP2025-03-31
3,000 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
50,496 GBP2025-03-31
50,495 GBP2024-03-31
Amounts owed to group undertakings
Non-current
10,523,212 GBP2025-03-31
10,425,481 GBP2024-03-31
Bank Borrowings
Secured
1,984,949 GBP2025-03-31
2,972,500 GBP2024-03-31

Related profiles found in government register
  • MOSAIC ESTATES LTD
    Info
    CARDINAL MANAGEMENT LIMITED - 2003-08-08
    CUSTODIAL ASSET MANAGEMENT LTD - 2003-08-08
    EXCEPTVITAL LIMITED - 2003-08-08
    Registered number 03788975
    Ridgecourt, The Ridge, Epsom, Surrey KT18 7EP
    PRIVATE LIMITED COMPANY incorporated on 1999-06-14 (26 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • MOSAIC ESTATES LTD
    S
    Registered number 03788975
    Ridgecourt, The Ridge, Epsom, KT18 7EP
    Private Limited in United Kingdom
    CIF 1
  • MOSAIC ESTATES LTD
    S
    Registered number 03788975
    Ridgecourt, 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 12
  • 1
    CASTILIAN HOUSE LIMITED
    - now 05381872
    FIELDSEC 318 LIMITED - 2005-05-26
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 2
    CIL (EXETER) LTD - now
    MOSAIC (EXETER) LTD
    - 2025-05-29 04493128
    EPX RESEARCH (2002) LIMITED - 2006-10-06
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2025-05-27
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    EPSOM RIDGE LIMITED
    - now 02419424
    ASHDOWN FOREST GOLF HOTEL LTD - 2003-04-08
    FIRST MARINE FINANCE LTD - 1996-01-19
    FIRST COLONIAL FINANCE LTD - 1995-09-22
    CLARENCE MARINE LIMITED - 1995-09-07
    RUNSLOT LIMITED - 1989-11-06
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    GLOUCESTER SECURITIES LIMITED
    - now 05314713
    MOSAIC (STAINES) LIMITED - 2005-05-04
    GLOUCESTER SECURITIES LIMITED - 2005-04-25
    Suite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    MOSAIC (FELBRIDGE) LTD
    - now 05079581
    MOSAIC (ALEXANDRA) LTD - 2006-08-30
    SHOPTRACK LIMITED - 2004-05-05
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    MOSAIC (HULL) LTD
    - now 04957252
    POPPLE PROPERTIES LIMITED - 2004-03-11
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    MOSAIC (SOUTHSEA) LTD
    - now 05116627
    MOSAIC (FARNBOROUGH) LTD - 2007-07-09
    MOSAIC (CAMBRIDGE) LIMITED - 2006-09-04
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (6 parents)
    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
  • 8
    MOSAIC (STOKE) LIMITED
    04934206
    Suite 29 Forum House, Stirling Road, Chichester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    MOSAIC (TANGLEWOOD) LIMITED
    14254926
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-07-25 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    MOSAIC (TWICKENHAM) LIMITED
    11473688
    Ridgecourt, The Ridge, Epsom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-07-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 11
    MOSAIC (WOOLAVINGTON) LTD
    - now 16107333
    CIL (WOOLAVINGTON) LTD
    - 2025-05-29 16107333
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2025-05-27 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    PRIME LIFE CAPITAL MANAGEMENT LIMITED - now
    STOCKS PROPERTY HOLDINGS LTD
    - 2021-08-13 03788989
    EXITACE LIMITED - 1999-07-19
    Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-21
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more 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 April 2026 and licensed under the Open Government Licence v3.0.