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
    Harvey, Mark
    Born in April 1966
    Individual (4 offsprings)
    Officer
    2010-11-16 ~ now
    OF - Director → CIF 0
  • 2
    St Mary's House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (6 parents, 831 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,967 GBP2023-12-31
    Officer
    2004-08-01 ~ now
    OF - Secretary → CIF 0
  • 3
    WORCESTER PROPERTY INVESTMENTS LIMITED - 2006-10-05
    BRABCO 509 LIMITED - 2005-03-17
    31, Goldney Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 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
  • 4
    33, The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    15,295,287 GBP2024-12-31
    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
Ceased 9
  • 1
    Harris, Mark Jonathan
    Company Director
    Individual (6 offsprings)
    Officer
    2000-05-11 ~ 2002-05-04
    OF - Secretary → CIF 0
  • 2
    Gallagher, Peter James
    Business Partner born in April 1940
    Individual
    Officer
    2004-04-02 ~ 2010-11-16
    OF - Director → CIF 0
  • 3
    Witham, John Frederick
    Property Investor born in November 1924
    Individual
    Officer
    2001-08-06 ~ 2004-04-15
    OF - Director → CIF 0
  • 4
    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
  • 5
    Griscti, Stanley William
    Office Supplies Wholesaler born in April 1958
    Individual (2 offsprings)
    Officer
    2001-08-06 ~ 2002-04-25
    OF - Director → CIF 0
  • 6
    Read, Matthew
    Printer born in October 1977
    Individual
    Officer
    2010-11-16 ~ 2015-07-08
    OF - Director → CIF 0
  • 7
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    Centre City Tower, 7 Hill Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    2000-05-11 ~ 2001-08-06
    PE - Director → CIF 0
  • 8
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 25 offsprings)
    Officer
    2000-05-04 ~ 2000-05-11
    PE - Nominee Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-05-04 ~ 2000-05-11
    PE - Nominee Secretary → 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
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Cash at bank and in hand
14,325 GBP2024-12-31
13,915 GBP2023-12-31
Current Assets
14,325 GBP2024-12-31
13,915 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,841 GBP2023-12-31
Net Current Assets/Liabilities
13,285 GBP2024-12-31
11,074 GBP2023-12-31
Total Assets Less Current Liabilities
13,285 GBP2024-12-31
11,074 GBP2023-12-31
Net Assets/Liabilities
13,285 GBP2024-12-31
11,074 GBP2023-12-31
Equity
Called up share capital
11 GBP2024-12-31
11 GBP2023-12-31
Retained earnings (accumulated losses)
13,274 GBP2024-12-31
11,063 GBP2023-12-31
Equity
13,285 GBP2024-12-31
11,074 GBP2023-12-31
Cash and Cash Equivalents
14,325 GBP2024-12-31
13,915 GBP2023-12-31
Trade Creditors/Trade Payables
Current
165 GBP2024-12-31
1,730 GBP2023-12-31
Corporation Tax Payable
Current
34 GBP2024-12-31
25 GBP2023-12-31
Taxation/Social Security Payable
Current
46 GBP2024-12-31
316 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
795 GBP2024-12-31
770 GBP2023-12-31
Creditors
Current
1,040 GBP2024-12-31
2,841 GBP2023-12-31

  • PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    Info
    BRUNEL CENTRE MANAGEMENT COMPANY LIMITED - 2001-04-19
    NEWVILLA ESTATES LIMITED - 2001-04-19
    Registered number 03985486
    St Marys House, Netherhampton, Salisbury, Wiltshire SP2 8PU
    PRIVATE LIMITED COMPANY incorporated on 2000-05-04 (25 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.