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 4
  • 1
    Sharp, Jamie
    Born in September 1976
    Individual (1 offspring)
    Officer
    2022-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Lacazedieu, Marc
    Born in December 1972
    Individual (3 offsprings)
    Officer
    2022-11-25 ~ now
    OF - Director → CIF 0
  • 3
    Dimelow, Christopher Michael
    Born in April 1983
    Individual (1 offspring)
    Officer
    2022-11-25 ~ now
    OF - Director → CIF 0
  • 4
    280, Avenue Napoléon Bonaparte, 92500 Rueil-malmaison, France
    Corporate (3 offsprings)
    Person with significant control
    2022-11-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Rich, Michael William
    Born in July 1947
    Individual
    Officer
    1999-08-04 ~ 1999-09-10
    OF - Nominee Director → CIF 0
  • 2
    Darling, Adam Phillip
    Company Director born in February 1961
    Individual (10 offsprings)
    Officer
    2019-05-01 ~ 2022-11-25
    OF - Director → CIF 0
  • 3
    Heywood, Stephen Dene
    Individual (5 offsprings)
    Officer
    2003-11-13 ~ 2014-06-27
    OF - Secretary → CIF 0
  • 4
    Stanley, Paul Nicholas
    Director born in October 1958
    Individual (6 offsprings)
    Officer
    2003-11-13 ~ 2017-10-11
    OF - Director → CIF 0
  • 5
    Darling, Gregory Stuart
    Company Director born in February 1953
    Individual (23 offsprings)
    Officer
    2019-05-01 ~ 2022-11-25
    OF - Director → CIF 0
  • 6
    Dimelow, Christopher Michael
    Operations Director born in April 1983
    Individual (1 offspring)
    Officer
    2021-07-01 ~ 2022-11-25
    OF - Director → CIF 0
  • 7
    Warner, William
    Chartered Secretary born in July 1968
    Individual (28 offsprings)
    Officer
    1999-08-04 ~ 1999-09-10
    OF - Director → CIF 0
  • 8
    Darling, Melanie Grace
    Company Director born in August 1974
    Individual (2 offsprings)
    Officer
    2019-05-01 ~ 2022-11-25
    OF - Director → CIF 0
  • 9
    Zon, Eric Willem
    Director born in December 1961
    Individual (8 offsprings)
    Officer
    1999-09-10 ~ 2022-11-25
    OF - Director → CIF 0
  • 10
    Mason Billig, Kay Frances
    Individual (5 offsprings)
    Officer
    2014-06-27 ~ 2016-07-26
    OF - Secretary → CIF 0
  • 11
    Wooltorton, Mervyn Raymond
    Director born in June 1952
    Individual (11 offsprings)
    Officer
    2003-11-13 ~ 2017-10-10
    OF - Director → CIF 0
  • 12
    Darling, Nigel Geoffrey
    Company Director born in September 1955
    Individual (11 offsprings)
    Officer
    2017-10-01 ~ 2022-11-25
    OF - Director → CIF 0
  • 13
    Magee, Ben
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    2003-11-13 ~ 2018-03-28
    OF - Director → CIF 0
    Magee, Ben
    Individual (3 offsprings)
    Officer
    2000-11-23 ~ 2003-11-12
    OF - Secretary → CIF 0
  • 14
    Lankelma, Gerard Simon
    Director born in March 1955
    Individual
    Officer
    1999-09-10 ~ 2000-08-18
    OF - Director → CIF 0
  • 15
    Ashford House, County Square, Ashford, Kent
    Active Corporate (2 parents, 39 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2000-05-08 ~ 2000-11-23
    PE - Secretary → CIF 0
  • 16
    INVERESK SECRETARIES LIMITED - 1990-11-16
    Mitre House, 160 Aldersgate Street, London
    Active Corporate (4 parents, 165 offsprings)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    1999-08-04 ~ 2000-05-08
    PE - Nominee Secretary → CIF 0
  • 17
    Endeavour House, Admiralty Road, Great Yarmouth, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LANKELMA LIMITED

Previous names
LANKELMA CPT LIMITED - 2005-02-17
LANKELMA PILING & ENGINEERING LIMITED - 2001-11-12
INTERCEDE 1462 LIMITED - 1999-09-08 01674180, 01678668, 01678669... (more)
Standard Industrial Classification
42990 - Construction Of Other Civil Engineering Projects N.e.c.
Brief company account
Property, Plant & Equipment
1,745,512 GBP2022-04-30
1,829,455 GBP2021-04-30
Fixed Assets - Investments
120,100 GBP2022-04-30
120,100 GBP2021-04-30
Fixed Assets
1,865,612 GBP2022-04-30
1,949,555 GBP2021-04-30
Total Inventories
353,724 GBP2022-04-30
311,727 GBP2021-04-30
Debtors
959,924 GBP2022-04-30
1,107,819 GBP2021-04-30
Cash at bank and in hand
1,242,315 GBP2022-04-30
675,350 GBP2021-04-30
Current Assets
2,555,963 GBP2022-04-30
2,094,896 GBP2021-04-30
Creditors
Amounts falling due within one year
-614,649 GBP2022-04-30
-597,705 GBP2021-04-30
Net Current Assets/Liabilities
1,941,314 GBP2022-04-30
1,497,191 GBP2021-04-30
Total Assets Less Current Liabilities
3,806,926 GBP2022-04-30
3,446,746 GBP2021-04-30
Creditors
Amounts falling due after one year
-331,042 GBP2022-04-30
-311,818 GBP2021-04-30
Net Assets/Liabilities
3,206,817 GBP2022-04-30
3,134,928 GBP2021-04-30
Equity
Called up share capital
90 GBP2022-04-30
90 GBP2021-04-30
Retained earnings (accumulated losses)
3,206,717 GBP2022-04-30
3,134,828 GBP2021-04-30
Equity
3,206,817 GBP2022-04-30
3,134,928 GBP2021-04-30
Average Number of Employees
302021-05-01 ~ 2022-04-30
302020-05-01 ~ 2021-04-30
Property, Plant & Equipment - Gross Cost
5,058,880 GBP2022-04-30
4,862,086 GBP2021-04-30
Property, Plant & Equipment - Disposals
-180,723 GBP2021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,313,368 GBP2022-04-30
3,032,631 GBP2021-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
448,999 GBP2021-05-01 ~ 2022-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-168,262 GBP2021-05-01 ~ 2022-04-30

Related profiles found in government register
  • LANKELMA LIMITED
    Info
    LANKELMA CPT LIMITED - 2005-02-17
    LANKELMA PILING & ENGINEERING LIMITED - 2005-02-17
    INTERCEDE 1462 LIMITED - 2005-02-17
    Registered number 03819403
    Coldharbour Barn, Coldharbour Lane, Iden, East Sussex TN31 7UT
    PRIVATE LIMITED COMPANY incorporated on 1999-08-04 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
  • LANKELMA LTD
    S
    Registered number 03819403
    Coldharbour Barn, Coldharbour Lane, Iden, Rye, England, TN31 7UY
    Private Company Limited By Shares in Companies House, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • MACGEO LIMITED - 2025-04-25 16376957
    Unit 502 Unit 502, Merlin Business Park, Ringtail Road, Burscough, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,108,326 GBP2024-10-31
    Person with significant control
    2019-12-17 ~ 2022-11-25
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.