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 6
  • 1
    Stephens, Anthony Paul Fleming
    Solicitor born in March 1948
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ now
    OF - Director → CIF 0
  • 2
    Stephens, Elaine Mary
    Director born in August 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ now
    OF - Director → CIF 0
  • 3
    Ley, Ronald Edward
    Director born in December 1953
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ now
    OF - Director → CIF 0
  • 4
    Ley, Andrew Edward
    Director born in March 1983
    Individual (11 offsprings)
    Officer
    icon of calendar 2012-02-03 ~ now
    OF - Director → CIF 0
  • 5
    Kevern, Susan Elizabeth
    Chartered Accountant born in November 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ now
    OF - Director → CIF 0
  • 6
    POLTAIR GROUP LIMITED
    icon of addressFlorence House, Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    451 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Stephens, Anthony Paul Fleming
    Solicitor
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2019-01-29
    OF - Secretary → CIF 0
    Mr Anthony Paul Fleming Stephens
    Born in March 1948
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-19
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 2
    Turner, Teresa Jane
    Accountant born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ 2020-11-27
    OF - Director → CIF 0
  • 3
    Barnicoat, Gerald Thomas
    Company Director born in February 1939
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-05-08 ~ 2016-12-15
    OF - Director → CIF 0
    Mr Gerald Thomas Barnicoat
    Born in February 1939
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-18
    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
    Ba Corpsec Limited
    Individual
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-08
    OF - Nominee Secretary → CIF 0
  • 5
    Clements, Neil Christian
    Development Director born in September 1973
    Individual
    Officer
    icon of calendar 2019-04-30 ~ 2021-11-08
    OF - Director → CIF 0
  • 6
    Mr Ronald Edward Ley
    Born in December 1953
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-12-15 ~ 2021-04-19
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 7
    Ba Corpdirect Limited
    Individual
    Officer
    icon of calendar 2000-03-24 ~ 2000-05-08
    OF - Nominee Director → CIF 0
parent relation
Company in focus

POLTAIR HOMES LIMITED

Previous names
POLTAIR HOMES PLC - 2014-09-04
POLTAIR HOMES LIMITED - 2003-05-20
BASHELFCO 2669 LIMITED - 2000-05-03
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
16 GBP2024-04-30
16 GBP2023-04-30
Debtors
Current
856,534 GBP2024-04-30
856,534 GBP2023-04-30
Cash at bank and in hand
2 GBP2024-04-30
2 GBP2023-04-30
Current Assets
856,536 GBP2024-04-30
856,536 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-183,245 GBP2024-04-30
Net Current Assets/Liabilities
673,291 GBP2024-04-30
673,291 GBP2023-04-30
Net Assets/Liabilities
673,307 GBP2024-04-30
673,307 GBP2023-04-30
Average Number of Employees
02023-05-01 ~ 2024-04-30
02022-05-01 ~ 2023-04-30
Investments in Subsidiaries
16 GBP2024-04-30
16 GBP2023-04-30
Cost valuation
16 GBP2023-04-30
Amounts Owed By Related Parties
856,534 GBP2024-04-30
856,534 GBP2023-04-30
Debtors
Current, Amounts falling due within one year
856,534 GBP2024-04-30
Amounts falling due within one year, Current
856,534 GBP2023-04-30

Related profiles found in government register
  • POLTAIR HOMES LIMITED
    Info
    POLTAIR HOMES PLC - 2014-09-04
    POLTAIR HOMES LIMITED - 2014-09-04
    BASHELFCO 2669 LIMITED - 2014-09-04
    Registered number 03955425
    icon of address47 Boutport Street, Barnstaple EX31 1SQ
    Private Limited Company incorporated on 2000-03-24 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • POLTAIR HOMES LIMITED
    S
    Registered number 03955425
    icon of address47, Boutport Street, Barnstaple, England, EX31 1SQ
    Limited Company in Companies House, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • POLTAIR HOMES LIMITED
    S
    Registered number 03955425
    icon of addressFlorence House, Unit D, Brannam Crescent, Roundswell Business Park, Barnstaple, Devon, United Kingdom, EX31 3TD
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address47 Boutport Street, Barnstaple, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    219,749 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    GLENHAVEN HOMES (WADEBRIDGE) LIMITED - 1997-01-27
    POLTAIR HOMES (WADEBRIDGE) LIMITED - 2000-04-19
    POLTAIR PROPERTIES (WADEBRIDGE) LIMITED - 1997-03-24
    HOLMBUSH HOMES THREE LIMITED - 1996-11-26
    icon of address47 Boutport Street, Barnstaple, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -1,392,304 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address47 Boutport Street, Barnstaple, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    POLTAIR HOMES (CAMBORNE) LIMITED - 1999-05-10
    icon of address47 Boutport Street, Barnstaple, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address47 Boutport Street, Barnstaple, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    56,104 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address47 Boutport Street, Barnstaple, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    POLTAIR HOMES (MOUNT HAWKE) LIMITED - 2000-04-14
    POLTAIR HOMES (ROCKBEARE) LIMITED - 1997-06-02
    BASHELFCO 2522 LIMITED - 1997-01-28
    icon of address47 Boutport Street, Barnstaple, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    701,662 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • POLTAIR VENTURES LTD - 2021-09-06
    icon of addressClassic Builders, Estover Close, Plymouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    804,895 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2021-08-27
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.