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
    Harvey, Mark
    Printer born in April 1966
    Individual (4 offsprings)
    Officer
    2010-11-16 ~ now
    OF - director → CIF 0
  • 2
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Corporate (6 parents, 841 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,967 GBP2023-12-31
    Officer
    2004-08-01 ~ now
    OF - secretary → CIF 0
  • 3
    33, The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,032,493 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    WORCESTER PROPERTY INVESTMENTS LIMITED - 2006-10-05
    BRABCO 509 LIMITED - 2005-03-17
    31, Goldney Road, Camberley, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -701,565 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Witham, John Frederick
    Property Investor born in November 1924
    Individual
    Officer
    2001-08-06 ~ 2004-04-15
    OF - director → CIF 0
  • 2
    Harris, Mark Jonathan
    Company Director
    Individual (6 offsprings)
    Officer
    2000-05-11 ~ 2002-05-04
    OF - secretary → CIF 0
  • 3
    Small, Philip Charles
    Director born in June 1950
    Individual (1 offspring)
    Officer
    2002-05-04 ~ 2010-11-16
    OF - director → CIF 0
    Small, Philip Charles
    Director
    Individual (1 offspring)
    Officer
    2002-05-04 ~ 2004-08-01
    OF - secretary → CIF 0
  • 4
    Griscti, Stanley William
    Office Supplies Wholesaler born in April 1958
    Individual (2 offsprings)
    Officer
    2001-08-06 ~ 2002-04-25
    OF - director → CIF 0
  • 5
    Read, Matthew
    Printer born in October 1977
    Individual
    Officer
    2010-11-16 ~ 2015-07-08
    OF - director → CIF 0
  • 6
    Gallagher, Peter James
    Business Partner born in April 1940
    Individual
    Officer
    2004-04-02 ~ 2010-11-16
    OF - director → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-05-04 ~ 2000-05-11
    PE - nominee-secretary → CIF 0
  • 8
    Centre City Tower, 7 Hill Street, Birmingham, West Midlands
    Corporate
    Officer
    2000-05-11 ~ 2001-08-06
    PE - director → CIF 0
  • 9
    788-790 Finchley Road, London
    Dissolved corporate (2 parents, 22 offsprings)
    Officer
    2000-05-04 ~ 2000-05-11
    PE - nominee-director → CIF 0
parent relation
Company in focus

PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Previous names
BRUNEL CENTRE MANAGEMENT COMPANY LIMITED - 2001-04-19
NEWVILLA ESTATES LIMITED - 2000-06-22
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Debtors
Current
1,716 GBP2022-12-31
Cash at bank and in hand
13,915 GBP2023-12-31
8,817 GBP2022-12-31
Current Assets
13,915 GBP2023-12-31
10,533 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,841 GBP2023-12-31
-1,190 GBP2022-12-31
Net Current Assets/Liabilities
11,074 GBP2023-12-31
9,343 GBP2022-12-31
Total Assets Less Current Liabilities
11,074 GBP2023-12-31
9,343 GBP2022-12-31
Net Assets/Liabilities
11,074 GBP2023-12-31
9,343 GBP2022-12-31
Equity
Called up share capital
11 GBP2023-12-31
11 GBP2022-12-31
Retained earnings (accumulated losses)
11,063 GBP2023-12-31
9,332 GBP2022-12-31
Equity
11,074 GBP2023-12-31
9,343 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,716 GBP2022-12-31
Cash and Cash Equivalents
13,915 GBP2023-12-31
8,817 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,730 GBP2023-12-31
164 GBP2022-12-31
Corporation Tax Payable
Current
25 GBP2023-12-31
6 GBP2022-12-31
Taxation/Social Security Payable
Current
316 GBP2023-12-31
285 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
770 GBP2023-12-31
735 GBP2022-12-31
Creditors
Current
2,841 GBP2023-12-31
1,190 GBP2022-12-31

  • PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    Info
    BRUNEL CENTRE MANAGEMENT COMPANY LIMITED - 2001-04-19
    NEWVILLA ESTATES LIMITED - 2000-06-22
    Registered number 03985486
    St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PU
    Private Limited Company incorporated on 2000-05-04 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-04-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.