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 8
  • 1
    Bland, Nicholas John
    Born in September 1975
    Individual (64 offsprings)
    Officer
    icon of calendar 2021-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Ortuzar, Iban
    Born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ now
    OF - Director → CIF 0
    Mr Iban Ortuzar
    Born in June 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Ales Ortuzar
    Born in June 1976
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mcmullan, Amy Marie
    Born in September 1992
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 5
    Ortuzar, Gaizka Andere
    Born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-21 ~ now
    OF - Director → CIF 0
  • 6
    Zimny, Lorna Margaret
    Born in March 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ now
    OF - Director → CIF 0
  • 7
    Ms Luz Ortuzar
    Born in January 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    OCORIAN (UK) LIMITED - now
    BEDELL TRUST UK LIMITED - 2016-11-15
    icon of address26, New Street, St. Helier, Jersey
    Active Corporate (4 parents, 188 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Jones, William Patrick
    Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-18 ~ 2004-06-15
    OF - Director → CIF 0
    Jones, William Patrick
    Solicitor born in May 1960
    Individual (2 offsprings)
    icon of calendar 2005-01-05 ~ 2018-06-22
    OF - Director → CIF 0
  • 2
    Harris, Paul
    Operations Director born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2003-06-18
    OF - Director → CIF 0
  • 3
    Gibbons, David Victor
    Born in July 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-11-01 ~ 2000-03-08
    OF - Nominee Director → CIF 0
    Gibbons, David Victor
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-08 ~ 2002-06-28
    OF - Secretary → CIF 0
  • 4
    Lang, Deborah Jane
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2000-12-18 ~ 2005-01-05
    OF - Director → CIF 0
  • 5
    Benest, Karen Jane
    Director Acib Qualified born in August 1966
    Individual
    Officer
    icon of calendar 2005-01-05 ~ 2018-06-22
    OF - Director → CIF 0
  • 6
    Dowling, Brendan Joseph
    Company Director born in April 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2018-06-22
    OF - Director → CIF 0
  • 7
    Warwick, Gerald Stewart
    Accountant born in July 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2024-03-27
    OF - Director → CIF 0
  • 8
    Mcenery, Melanie Belle
    Company Director born in November 1971
    Individual
    Officer
    icon of calendar 2017-04-26 ~ 2018-06-22
    OF - Director → CIF 0
  • 9
    Rive, Naomi Julia
    Advocate born in December 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2014-03-21
    OF - Director → CIF 0
  • 10
    Boxall, Graham Radford
    Lawyer born in January 1945
    Individual
    Officer
    icon of calendar 2000-12-18 ~ 2002-07-25
    OF - Director → CIF 0
    Boxall, Graham Radford
    Advocate born in January 1945
    Individual
    icon of calendar 2004-02-03 ~ 2005-01-05
    OF - Director → CIF 0
    icon of calendar 2005-01-05 ~ 2010-03-31
    OF - Director → CIF 0
  • 11
    Prosser, Richard John Stobart
    Accountant born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-05 ~ 2020-12-31
    OF - Director → CIF 0
  • 12
    Ortuzar, Iban
    Company Analist born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-08 ~ 2001-09-17
    OF - Director → CIF 0
  • 13
    Ortuzar, Jon Koldobika
    Company Director born in January 1932
    Individual
    Officer
    icon of calendar 2000-03-08 ~ 2001-09-17
    OF - Director → CIF 0
  • 14
    Whittington, Sally Suzanne
    Individual
    Officer
    icon of calendar 1999-11-01 ~ 2000-03-08
    OF - Secretary → CIF 0
  • 15
    Ballands, Farah Ana
    Solicitor born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-05 ~ 2017-04-26
    OF - Director → CIF 0
  • 16
    Ortuzar, Ales
    Banker born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-23 ~ 2002-07-25
    OF - Director → CIF 0
    Ortuzar, Ales
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-04 ~ 2009-03-02
    OF - Secretary → CIF 0
  • 17
    Ortuzar, Gaizka Andere
    Company Director born in March 1936
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-08 ~ 2001-09-17
    OF - Director → CIF 0
  • 18
    Ortuzar, Luz
    Advertising Executive born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-08 ~ 2001-09-17
    OF - Director → CIF 0
  • 19
    icon of addressAppleby Trust (jersey) Limited, 13-14 Esplanade, St Helier, Jersey, Channel Islands
    Corporate (1 offspring)
    Officer
    2002-06-28 ~ 2004-03-04
    PE - Secretary → CIF 0
  • 20
    icon of address13-14, Esplanade, St Helier, Jersey, Channel Islands
    Corporate (9 offsprings)
    Officer
    2004-03-04 ~ 2020-12-11
    PE - Secretary → CIF 0
parent relation
Company in focus

PARKSIDE CAPITAL LIMITED

Previous names
NEVRUS (817) LIMITED - 1999-12-17
STRATTON CAPITAL HOLDINGS LIMITED - 2012-08-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
52023-01-01 ~ 2023-12-31
52022-01-01 ~ 2022-12-31
Fixed Assets - Investments
61,965,168 GBP2023-12-31
56,132,033 GBP2022-12-31
Fixed Assets
61,965,168 GBP2023-12-31
56,132,033 GBP2022-12-31
Debtors
Current
1,717,467 GBP2023-12-31
1,429,633 GBP2022-12-31
Cash at bank and in hand
2,056,867 GBP2023-12-31
5,304,893 GBP2022-12-31
Current Assets
3,774,334 GBP2023-12-31
6,734,526 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-264,239 GBP2023-12-31
-245,327 GBP2022-12-31
Net Current Assets/Liabilities
3,510,095 GBP2023-12-31
6,489,199 GBP2022-12-31
Total Assets Less Current Liabilities
65,475,263 GBP2023-12-31
62,621,232 GBP2022-12-31
Net Assets/Liabilities
62,210,149 GBP2023-12-31
62,621,232 GBP2022-12-31
Equity
Called up share capital
8,630,580 GBP2023-12-31
8,630,576 GBP2022-12-31
Share premium
44,874,992 GBP2023-12-31
44,874,992 GBP2022-12-31
Capital redemption reserve
4 GBP2022-12-31
Retained earnings (accumulated losses)
8,704,577 GBP2023-12-31
9,115,660 GBP2022-12-31
Equity
62,210,149 GBP2023-12-31
62,621,232 GBP2022-12-31
Wages/Salaries
114,923 GBP2023-01-01 ~ 2023-12-31
117,025 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
14,417 GBP2023-01-01 ~ 2023-12-31
15,466 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
129,340 GBP2023-01-01 ~ 2023-12-31
132,491 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
21,475,955 GBP2023-12-31
20,475,955 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
905,280 GBP2023-12-31
677,280 GBP2022-12-31
Other Debtors
Current
58,291 GBP2023-12-31
Prepayments/Accrued Income
Current
724 GBP2023-12-31
724 GBP2022-12-31
Cash and Cash Equivalents
2,056,867 GBP2023-12-31
5,304,893 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,415 GBP2022-12-31
Corporation Tax Payable
Current
215,898 GBP2023-12-31
197,581 GBP2022-12-31
Taxation/Social Security Payable
Current
4,235 GBP2023-12-31
4,326 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
44,106 GBP2023-12-31
42,005 GBP2022-12-31
Creditors
Current
264,239 GBP2023-12-31
245,327 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-3,265,114 GBP2023-01-01 ~ 2023-12-31
Net Deferred Tax Liability/Asset
-3,265,114 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-3,265,114 GBP2023-12-31
Deferred Tax Liabilities
-3,265,114 GBP2023-12-31

Related profiles found in government register
  • PARKSIDE CAPITAL LIMITED
    Info
    NEVRUS (817) LIMITED - 1999-12-17
    STRATTON CAPITAL HOLDINGS LIMITED - 1999-12-17
    Registered number 03869442
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB
    PRIVATE LIMITED COMPANY incorporated on 1999-11-01 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-24
    CIF 0
  • PARKSIDE CAPITAL LIMITED
    S
    Registered number 03869442
    icon of address2, Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
    Limited in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • IBERTANICA LIMITED - 1996-06-17
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,914,998 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.