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 2
  • 1
    Balcombe, Dennis
    Director Project Manager born in January 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ now
    OF - Director → CIF 0
    Mr Dennis Balcombe
    Born in January 1959
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Arora, Sunil
    Investment Banker born in June 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ now
    OF - Director → CIF 0
    Mr Sunil Arora
    Born in June 1965
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 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
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Balcombe, Peter Andrew
    Financial Director
    Individual
    Officer
    icon of calendar 2009-03-13 ~ 2017-04-12
    OF - Secretary → CIF 0
  • 2
    Adam, Alexander Graeme, Dr
    Researcher
    Individual
    Officer
    icon of calendar 2002-03-26 ~ 2002-03-27
    OF - Secretary → CIF 0
  • 3
    Dalton, Rodney
    Director born in August 1944
    Individual
    Officer
    icon of calendar 2009-03-26 ~ 2014-10-03
    OF - Director → CIF 0
  • 4
    Arora, Sunil
    Investment Banker born in June 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2010-07-21
    OF - Director → CIF 0
    Arora, Sunil
    Director
    Individual (18 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2009-03-13
    OF - Secretary → CIF 0
  • 5
    UK PARAMOUNT PROPERTIES LIMITED
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -478 GBP2024-04-30
    Officer
    2002-03-26 ~ 2002-03-26
    PE - Nominee Director → CIF 0
  • 6
    icon of address229 Nether Street, London
    Active Corporate (1 parent, 34 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-03-26 ~ 2002-03-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TREDON LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
82110 - Combined Office Administrative Service Activities
Brief company account
Called-up share capital not yet paid and not classified as a current asset
31,900 GBP2024-12-31
31,900 GBP2023-12-31
Fixed Assets
1,300 GBP2024-12-31
1,300 GBP2023-12-31
Current Assets
68,858 GBP2024-12-31
65,928 GBP2023-12-31
Creditors
Amounts falling due within one year
-76,580 GBP2024-12-31
-63,450 GBP2023-12-31
Net Current Assets/Liabilities
-7,722 GBP2024-12-31
2,478 GBP2023-12-31
Total Assets Less Current Liabilities
25,478 GBP2024-12-31
35,678 GBP2023-12-31
Creditors
Amounts falling due after one year
-31,900 GBP2024-12-31
-31,900 GBP2023-12-31
Net Assets/Liabilities
-6,422 GBP2024-12-31
3,778 GBP2023-12-31
Equity
-6,422 GBP2024-12-31
3,778 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31

Related profiles found in government register
  • TREDON LIMITED
    Info
    Registered number 04404077
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD
    Private Limited Company incorporated on 2002-03-26 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-23
    CIF 0
  • TREDON LIMITED
    S
    Registered number 04404077
    icon of addressFleming Court, Leigh Road, Eastleigh, Hampshire, England, SO50 9PD
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressFleming Court, Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -145 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,983 GBP2024-12-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    HAMPSHIRE CASINOS LIMITED - 2018-01-08
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,957 GBP2024-12-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,504 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFleming Court, Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -145 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 6
    HAMPSHIRE FLEET LTD - 2013-02-18
    HAMPSHIRE WINES LIMITED - 2019-07-01
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,044 GBP2024-12-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    EASTLEIGH INTERNATIONAL ARENA LIMITED - 2011-12-21
    ROSE BOWL CONFERENCE CENTRE LIMITED - 2007-08-22
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,846 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,240 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    SOUTHAMPTON WATERFRONT LIMITED - 2017-10-09
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,157 GBP2024-12-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    HAMPSHIRE FOOTBALL LIMITED - 2015-12-11
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,585 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 11
    I-VIEW UK LIMITED - 2008-08-20
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,464 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    HAMPSHIRE LEISURE LIMITED - 2015-09-28
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,678 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 13
    HAMPSHIRE SPORT 2000 LIMITED - 2015-09-28
    icon of addressFleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,545 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.