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 5
  • 1
    Lockhart, Peter James
    Born in December 1962
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 2
    Fuller, Martin John
    Born in December 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 3
    Turner, Benjamin Thomas Burgess
    Born in February 1985
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
    Turner, Benjamin Burgess
    Born in September 1956
    Individual (36 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 4
    Fairman, David Gerard
    Born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressGrant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-27 ~ 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 8
  • 1
    Doubleday, John William
    Company Director born in September 1932
    Individual
    Officer
    icon of calendar 2000-08-14 ~ 2018-06-06
    OF - Director → CIF 0
  • 2
    Doubleday-collishaw, Jayne Elizabeth
    Company Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-14 ~ 2022-10-31
    OF - Director → CIF 0
    Doubleday-collishaw, Jayne Elizabeth
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-14 ~ 2013-01-09
    OF - Secretary → CIF 0
  • 3
    Spencer, Zoe
    Director born in April 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-04 ~ 2022-10-31
    OF - Director → CIF 0
    Mrs Zoe Spencer
    Born in April 1985
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-10-07 ~ 2022-10-25
    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
    Doubleday-collishaw, Ian James
    Director born in August 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-04 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Ian James Doubleday-collishaw
    Born in August 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-10-07 ~ 2022-10-25
    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
  • 5
    Collishaw, Graham
    Company Director born in May 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2022-10-31
    OF - Director → CIF 0
    Doubleday-collishaw, Charles Graham
    Director born in September 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-04 ~ 2022-10-31
    OF - Director → CIF 0
    Mr Charles Graham Doubleday-collishaw
    Born in September 1987
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-10-07 ~ 2022-10-25
    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
  • 6
    icon of address31 Corsham Street, London
    Corporate
    Officer
    2000-08-14 ~ 2000-08-14
    PE - Nominee Director → CIF 0
  • 7
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2000-08-14 ~ 2000-08-14
    PE - Nominee Secretary → CIF 0
  • 8
    JWD HOLDINGS LIMITED - now
    CDI HOLDCO LIMITED
    - 2023-01-03
    icon of addressGrant House, 101 Bourges Boulevard, Peterborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,383,008 GBP2024-07-31
    Person with significant control
    2022-10-25 ~ 2022-10-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BEN BURGESS JWDH LIMITED

Previous name
J W D HOLDINGS LIMITED - 2023-01-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02020-05-01 ~ 2021-04-30
Property, Plant & Equipment
2,519,435 GBP2021-04-30
2,564,539 GBP2020-04-30
Fixed Assets - Investments
2,007,770 GBP2021-04-30
2,007,770 GBP2020-04-30
Investment Property
7,256,873 GBP2021-04-30
5,825,325 GBP2020-04-30
Fixed Assets
11,784,078 GBP2021-04-30
10,397,634 GBP2020-04-30
Debtors
41,706 GBP2021-04-30
38,338 GBP2020-04-30
Cash at bank and in hand
771,784 GBP2021-04-30
2,380,670 GBP2020-04-30
Current Assets
813,490 GBP2021-04-30
2,419,008 GBP2020-04-30
Creditors
Current
95,892 GBP2021-04-30
101,235 GBP2020-04-30
Net Current Assets/Liabilities
717,598 GBP2021-04-30
2,317,773 GBP2020-04-30
Total Assets Less Current Liabilities
12,501,676 GBP2021-04-30
12,715,407 GBP2020-04-30
Net Assets/Liabilities
12,151,517 GBP2021-04-30
12,311,875 GBP2020-04-30
Equity
Called up share capital
2,119,221 GBP2021-04-30
2,119,221 GBP2020-04-30
2,119,221 GBP2019-04-30
Revaluation reserve
2,012,680 GBP2021-04-30
2,063,759 GBP2020-04-30
1,658,127 GBP2019-04-30
Retained earnings (accumulated losses)
8,019,616 GBP2021-04-30
8,128,895 GBP2020-04-30
7,312,236 GBP2019-04-30
Equity
12,151,517 GBP2021-04-30
12,311,875 GBP2020-04-30
11,089,584 GBP2019-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
215,721 GBP2020-05-01 ~ 2021-04-30
816,659 GBP2019-05-01 ~ 2020-04-30
Comprehensive Income/Expense
164,642 GBP2020-05-01 ~ 2021-04-30
1,222,291 GBP2019-05-01 ~ 2020-04-30
Dividends Paid
Retained earnings (accumulated losses)
-325,000 GBP2020-05-01 ~ 2021-04-30
Dividends Paid
-325,000 GBP2020-05-01 ~ 2021-04-30
Wages/Salaries
2,220,884 GBP2020-05-01 ~ 2021-04-30
2,089,656 GBP2019-05-01 ~ 2020-04-30
Social Security Costs
206,216 GBP2020-05-01 ~ 2021-04-30
219,745 GBP2019-05-01 ~ 2020-04-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
125,135 GBP2020-05-01 ~ 2021-04-30
116,038 GBP2019-05-01 ~ 2020-04-30
Staff Costs/Employee Benefits Expense
2,552,235 GBP2020-05-01 ~ 2021-04-30
2,425,439 GBP2019-05-01 ~ 2020-04-30
Average Number of Employees
562020-05-01 ~ 2021-04-30
562019-05-01 ~ 2020-04-30
Director Remuneration
108,972 GBP2020-05-01 ~ 2021-04-30
173,238 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment - Depreciation Expense
Owned assets
698,360 GBP2020-05-01 ~ 2021-04-30
943,553 GBP2019-05-01 ~ 2020-04-30
Audit Fees/Expenses
21,200 GBP2020-05-01 ~ 2021-04-30
22,779 GBP2019-05-01 ~ 2020-04-30
Current Tax for the Period
549,803 GBP2020-05-01 ~ 2021-04-30
373,080 GBP2019-05-01 ~ 2020-04-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
377,045 GBP2020-05-01 ~ 2021-04-30
303,920 GBP2019-05-01 ~ 2020-04-30
Profit/Loss on Ordinary Activities Before Tax
2,474,234 GBP2020-05-01 ~ 2021-04-30
1,555,444 GBP2019-05-01 ~ 2020-04-30
Tax Expense/Credit at Applicable Tax Rate
470,104 GBP2020-05-01 ~ 2021-04-30
295,534 GBP2019-05-01 ~ 2020-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
2,850,642 GBP2021-04-30
2,846,055 GBP2020-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
331,207 GBP2021-04-30
281,516 GBP2020-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
49,691 GBP2020-05-01 ~ 2021-04-30
Property, Plant & Equipment
Land and buildings
2,519,435 GBP2021-04-30
2,564,539 GBP2020-04-30
Investments in Group Undertakings
Cost valuation
2,240,220 GBP2020-04-30
Investments in Group Undertakings
2,007,770 GBP2021-04-30
2,007,770 GBP2020-04-30
Investment Property - Fair Value Model
7,257,145 GBP2021-04-30
5,825,325 GBP2020-04-30
Prepayments/Accrued Income
Current
41,706 GBP2021-04-30
38,338 GBP2020-04-30
Debtors
Current, Amounts falling due within one year
41,706 GBP2021-04-30
38,338 GBP2020-04-30
Trade Creditors/Trade Payables
Current
7,958 GBP2021-04-30
6,513 GBP2020-04-30
Corporation Tax Payable
Current
35,782 GBP2021-04-30
30,142 GBP2020-04-30
Other Taxation & Social Security Payable
Current
13,251 GBP2021-04-30
15,423 GBP2020-04-30
Accrued Liabilities/Deferred Income
Current
11,700 GBP2021-04-30
7,200 GBP2020-04-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
350,159 GBP2021-04-30
403,532 GBP2020-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
105,961 shares2021-04-30
Profit/Loss
Retained earnings (accumulated losses)
215,721 GBP2020-05-01 ~ 2021-04-30
Profit/Loss
215,721 GBP2020-05-01 ~ 2021-04-30

Related profiles found in government register
  • BEN BURGESS JWDH LIMITED
    Info
    J W D HOLDINGS LIMITED - 2023-01-03
    Registered number 04052694
    icon of address24 King William Street, London EC4R 9AT
    PRIVATE LIMITED COMPANY incorporated on 2000-08-14 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    CIF 0
  • BEN BURGESS JWDH LIMITED
    S
    Registered number 04052694
    icon of addressHolbeach St John, Spalding, Lincolnshire, England, PE12 8SQ
    Company Limited By Shares in England
    CIF 1
  • J W D HOLDINGS LIMITED
    S
    Registered number 04052694
    icon of addressHolbeach St John, Spalding, Lincolnshire, England, PE12 8SQ
    Company Limited By Shares in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address24 King William Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,251,235 GBP2022-04-30
    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
Ceased 2
  • 1
    BOURNE TRACTORS LIMITED - 2023-01-03
    icon of address9 Gedney Road, Long Sutton, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-26
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    EVERGREEN TRACTORS LIMITED - 2023-01-03
    icon of address9 Gedney Road, Long Sutton, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-26
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.