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 3
  • 1
    Bedford, Christopher William
    Born in January 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Leah, Edward Nathan
    Born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Price, Mark Christian
    Born in August 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ now
    OF - Director → CIF 0
    Mr Mark Christian Price
    Born in August 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Tournier, Georges
    Accountant born in May 1967
    Individual
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-27
    OF - Director → CIF 0
  • 2
    Mrs Sarah Jane Whelan
    Born in December 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-02-23 ~ 2024-11-01
    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
  • 3
    Leary, Ben
    Company Director born in February 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2009-04-24 ~ 2022-04-04
    OF - Director → CIF 0
    Leary, Ben
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-21 ~ 2022-04-04
    OF - Secretary → CIF 0
  • 4
    Wallon, Philippe
    Ceo born in October 1948
    Individual
    Officer
    icon of calendar 2004-07-15 ~ 2007-09-30
    OF - Director → CIF 0
  • 5
    Bien, Frederic
    Managing Director born in August 1966
    Individual
    Officer
    icon of calendar 2003-11-10 ~ 2004-07-15
    OF - Director → CIF 0
  • 6
    Ford, John Edwin
    Director born in October 1943
    Individual
    Officer
    icon of calendar 2002-01-21 ~ 2002-10-01
    OF - Director → CIF 0
  • 7
    Darnault, Jean-philippe
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2007-11-12 ~ 2009-01-01
    OF - Director → CIF 0
  • 8
    Whelan, John James
    Company Director born in March 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-04-24 ~ 2024-11-01
    OF - Director → CIF 0
    Mr John James Whelan
    Born in March 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 9
    Heymans, Jean-luc
    Director born in July 1963
    Individual
    Officer
    icon of calendar 2002-01-21 ~ 2008-01-01
    OF - Director → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2002-01-21 ~ 2002-01-21
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2002-01-21 ~ 2002-01-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

APOLLO GARDENING LIMITED

Standard Industrial Classification
46760 - Wholesale Of Other Intermediate Products
Brief company account
Average Number of Employees
332021-10-01 ~ 2022-09-30
392020-10-01 ~ 2021-09-30
Property, Plant & Equipment
328,415 GBP2022-09-30
352,205 GBP2021-09-30
Fixed Assets
328,415 GBP2022-09-30
352,205 GBP2021-09-30
Total Inventories
10,572,562 GBP2022-09-30
7,284,563 GBP2021-09-30
Debtors
Current
1,587,123 GBP2022-09-30
4,405,771 GBP2021-09-30
Cash at bank and in hand
702,710 GBP2022-09-30
211,289 GBP2021-09-30
Current Assets
12,862,395 GBP2022-09-30
11,901,623 GBP2021-09-30
Net Current Assets/Liabilities
1,478,764 GBP2022-09-30
1,440,024 GBP2021-09-30
Net Assets/Liabilities
1,807,179 GBP2022-09-30
1,792,229 GBP2021-09-30
Equity
Called up share capital
1,400,000 GBP2022-09-30
1,400,000 GBP2021-09-30
1,400,000 GBP2020-10-01
Retained earnings (accumulated losses)
407,179 GBP2022-09-30
392,229 GBP2021-09-30
423,964 GBP2020-10-01
Profit/Loss
14,950 GBP2021-10-01 ~ 2022-09-30
118,205 GBP2020-10-01 ~ 2021-09-30
Equity
1,807,179 GBP2022-09-30
1,792,229 GBP2021-09-30
1,823,964 GBP2020-10-01
Profit/Loss
Retained earnings (accumulated losses)
14,950 GBP2021-10-01 ~ 2022-09-30
118,205 GBP2020-10-01 ~ 2021-09-30
Dividends Paid
Retained earnings (accumulated losses)
-149,940 GBP2020-10-01 ~ 2021-09-30
Dividends Paid
-149,940 GBP2020-10-01 ~ 2021-09-30
Wages/Salaries
1,023,087 GBP2021-10-01 ~ 2022-09-30
1,163,115 GBP2020-10-01 ~ 2021-09-30
Social Security Costs
97,141 GBP2021-10-01 ~ 2022-09-30
94,875 GBP2020-10-01 ~ 2021-09-30
Staff Costs/Employee Benefits Expense
1,176,405 GBP2021-10-01 ~ 2022-09-30
1,310,600 GBP2020-10-01 ~ 2021-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
255,611 GBP2022-09-30
255,611 GBP2021-09-30
Motor vehicles
11,992 GBP2021-09-30
Furniture and fittings
635,058 GBP2022-09-30
473,418 GBP2021-09-30
Property, Plant & Equipment - Gross Cost
890,669 GBP2022-09-30
741,021 GBP2021-09-30
Property, Plant & Equipment - Disposals
Motor vehicles
-11,992 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Disposals
-11,992 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
160,761 GBP2022-09-30
129,432 GBP2021-09-30
Motor vehicles
11,764 GBP2021-09-30
Furniture and fittings
401,493 GBP2022-09-30
247,620 GBP2021-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
562,254 GBP2022-09-30
388,816 GBP2021-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
31,329 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-11,992 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,992 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment
Plant and equipment
94,850 GBP2022-09-30
126,179 GBP2021-09-30
Furniture and fittings
233,565 GBP2022-09-30
225,798 GBP2021-09-30
Motor vehicles
228 GBP2021-09-30
Finished Goods/Goods for Resale
10,572,562 GBP2022-09-30
7,284,563 GBP2021-09-30
Trade Debtors/Trade Receivables
Current
1,307,793 GBP2022-09-30
3,269,653 GBP2021-09-30
Other Debtors
Current
110,714 GBP2022-09-30
487,910 GBP2021-09-30
Prepayments/Accrued Income
Current
168,616 GBP2022-09-30
648,208 GBP2021-09-30
Other Remaining Borrowings
Current
1,999,902 GBP2022-09-30
Trade Creditors/Trade Payables
Current
8,561,922 GBP2022-09-30
9,562,999 GBP2021-09-30
Amounts owed to group undertakings
Current
4,900 GBP2021-09-30
Taxation/Social Security Payable
Current
391,482 GBP2022-09-30
582,413 GBP2021-09-30
Other Creditors
Current
50,000 GBP2021-09-30
Accrued Liabilities/Deferred Income
Current
27,694 GBP2022-09-30
34,534 GBP2021-09-30
Creditors
Current
11,383,631 GBP2022-09-30
10,461,599 GBP2021-09-30
Total Borrowings
1,999,902 GBP2022-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,400,000 shares2022-09-30
1,400,000 shares2021-09-30
Par Value of Share
Class 1 ordinary share
1.002021-10-01 ~ 2022-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
113,546 GBP2022-09-30
312,011 GBP2021-09-30
Between one and five year
44,543 GBP2022-09-30
164,975 GBP2021-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
158,089 GBP2022-09-30
476,986 GBP2021-09-30

Related profiles found in government register
  • APOLLO GARDENING LIMITED
    Info
    Registered number 04357353
    icon of addressApollo House, Neepsend Lane, Sheffield S3 8AU
    PRIVATE LIMITED COMPANY incorporated on 2002-01-21 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • APOLLO GARDENING LIMITED
    S
    Registered number 04357353
    icon of addressApollo House, Neepsend Lane, Sheffield, England, S3 8AU
    Private Limited Company in Registrar Of Companies (England And Wales), England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MEDIUMPHASE LIMITED - 1987-08-05
    icon of addressApollo House, Neepsend Lane, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    327 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.