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 8
  • 1
    Strong, Terence Charles
    Individual (1 offspring)
    Officer
    2010-06-29 ~ 2011-05-31
    OF - Secretary → CIF 0
  • 2
    Bridges, David
    Director born in September 1959
    Individual (4 offsprings)
    Officer
    2000-07-10 ~ 2000-10-09
    OF - Director → CIF 0
  • 3
    Halliday, Carl
    Company Director born in April 1971
    Individual (14 offsprings)
    Officer
    2001-11-01 ~ now
    OF - Director → CIF 0
    Halliday, Carl
    Director born in April 1971
    Individual (14 offsprings)
    2000-07-10 ~ 2000-10-07
    OF - Director → CIF 0
    Mr Carl Halliday
    Born in April 1971
    Individual (14 offsprings)
    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
    Mayo, Simon Robert
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    2000-07-10 ~ 2000-10-09
    OF - Director → CIF 0
  • 5
    Lloyd-jones, Nicola
    Managing Director born in July 1966
    Individual (2 offsprings)
    Officer
    2000-06-29 ~ 2006-07-07
    OF - Director → CIF 0
    Lloyd-jones, Nicola
    Individual (2 offsprings)
    Officer
    2001-11-01 ~ 2006-07-07
    OF - Secretary → CIF 0
  • 6
    Gosling, Christopher
    Director born in October 1963
    Individual (6 offsprings)
    Officer
    2006-07-07 ~ now
    OF - Director → CIF 0
    2000-07-10 ~ 2000-10-09
    OF - Director → CIF 0
    Gosling, Christopher
    Individual (6 offsprings)
    Officer
    2006-07-07 ~ 2007-07-31
    OF - Secretary → CIF 0
    Mr Christopher Gosling
    Born in October 1963
    Individual (6 offsprings)
    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
  • 7
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (3 parents, 7028 offsprings)
    Officer
    2000-06-29 ~ 2000-06-29
    OF - Nominee Secretary → CIF 0
  • 8
    CANON SECRETARIES LIMITED
    CANON SECRETARIES LTD. 02967649
    Chester House, 171 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (115 offsprings)
    Officer
    2000-06-29 ~ 2001-11-01
    OF - Secretary → CIF 0
parent relation
Company in focus

REFLEX PROPERTY INVESTMENTS LIMITED

Period: 2000-06-29 ~ 2025-03-10
Company number: 04023488
Registered name
REFLEX PROPERTY INVESTMENTS LIMITED - Dissolved
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02020-12-31 ~ 2022-03-31
02019-12-31 ~ 2020-12-30
Investment Property
831,296 GBP2020-12-30
Debtors
494,147 GBP2022-03-31
49,087 GBP2020-12-30
Creditors
Current
70,811 GBP2022-03-31
120,076 GBP2020-12-30
Net Current Assets/Liabilities
423,336 GBP2022-03-31
-70,989 GBP2020-12-30
Total Assets Less Current Liabilities
423,336 GBP2022-03-31
760,307 GBP2020-12-30
Creditors
Non-current
490,129 GBP2020-12-30
Net Assets/Liabilities
423,336 GBP2022-03-31
270,178 GBP2020-12-30
Equity
Called up share capital
1,000 GBP2022-03-31
1,000 GBP2020-12-30
Retained earnings (accumulated losses)
422,336 GBP2022-03-31
269,178 GBP2020-12-30
Equity
423,336 GBP2022-03-31
270,178 GBP2020-12-30
Investment Property - Fair Value Model
831,296 GBP2020-12-30
Disposals of Investment Property - Fair Value Model
-831,296 GBP2020-12-31 ~ 2022-03-31
Trade Debtors/Trade Receivables
Current
4,000 GBP2020-12-30
Other Debtors
Current
489,118 GBP2022-03-31
45,087 GBP2020-12-30
Amount of value-added tax that is recoverable
Current
5,029 GBP2022-03-31
Debtors
Current, Amounts falling due within one year
494,147 GBP2022-03-31
49,087 GBP2020-12-30
Trade Creditors/Trade Payables
Current
14,379 GBP2020-12-30
Corporation Tax Payable
Current
3,968 GBP2020-12-30
Other Creditors
Current
5,548 GBP2020-12-30
Accrued Liabilities/Deferred Income
Current
3,000 GBP2022-03-31
80,308 GBP2020-12-30

  • REFLEX PROPERTY INVESTMENTS LIMITED
    Info
    Registered number 04023488
    C/o Begbies Traynor, 340 Deansgate, Manchester M3 4LY
    PRIVATE LIMITED COMPANY incorporated on 2000-06-29 and dissolved on 2025-03-10 (24 years 8 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2022-06-29
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.