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 7
  • 1
    Balcombe, Peter Andrew
    Financial Director
    Individual (11 offsprings)
    Officer
    2009-03-13 ~ 2017-04-12
    OF - Secretary → CIF 0
  • 2
    Balcombe, Dennis
    Born in January 1959
    Individual (17 offsprings)
    Officer
    2002-03-26 ~ now
    OF - Director → CIF 0
    Mr Dennis Balcombe
    Born in January 1959
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 3
    Arora, Sunil
    Born in June 1965
    Individual (18 offsprings)
    Officer
    2010-07-21 ~ now
    OF - Director → CIF 0
    Arora, Sunil
    Investment Banker born in June 1965
    Individual (18 offsprings)
    2002-03-26 ~ 2010-07-21
    OF - Director → CIF 0
    Arora, Sunil
    Director
    Individual (18 offsprings)
    Officer
    2002-03-26 ~ 2009-03-13
    OF - Secretary → CIF 0
    Mr Sunil Arora
    Born in June 1965
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Adam, Alexander Graeme, Dr
    Researcher
    Individual (1 offspring)
    Officer
    2002-03-26 ~ 2002-03-27
    OF - Secretary → CIF 0
  • 5
    Dalton, Rodney
    Director born in August 1944
    Individual (1 offspring)
    Officer
    2009-03-26 ~ 2014-10-03
    OF - Director → CIF 0
  • 6
    UK PARAMOUNT PROPERTIES LIMITED
    229 Nether Street, London
    Active Corporate (2 parents, 4871 offsprings)
    Officer
    2002-03-26 ~ 2002-03-26
    OF - Nominee Director → CIF 0
  • 7
    PARAMOUNT COMPANY SEARCHES LIMITED
    01616115
    229 Nether Street, London
    Active Corporate (4 parents, 5519 offsprings)
    Officer
    2002-03-26 ~ 2002-03-26
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TREDON LIMITED

Period: 2002-03-26 ~ now
Company number: 04404077
Registered name
TREDON LIMITED - now
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
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire SO50 9PD
    PRIVATE LIMITED COMPANY incorporated on 2002-03-26 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-23
    CIF 0
  • TREDON LIMITED
    S
    Registered number 04404077
    Fleming 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 13
  • 1
    GROUP PROVISIONS LIMITED
    15212470
    Fleming Court, Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-16 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    HAMPSHIRE FINANCIAL LIMITED
    07667737
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    HAMPSHIRE GARDEN LIMITED
    - now 07666907
    HAMPSHIRE CASINOS LIMITED - 2018-01-08
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    HAMPSHIRE HOTELS LIMITED
    06155293
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    HAMPSHIRE MADE CERAMICS LIMITED
    15212469
    Fleming Court, Leigh Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-16 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    HAMPSHIRE WINES & BEERS LIMITED
    - now 07667449
    HAMPSHIRE WINES LIMITED - 2019-07-01
    HAMPSHIRE FLEET LTD - 2013-02-18
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    SOUTHAMPTON INTERNATIONAL ARENA LIMITED
    - now 05116209
    EASTLEIGH INTERNATIONAL ARENA LIMITED - 2011-12-21
    ROSE BOWL CONFERENCE CENTRE LIMITED - 2007-08-22
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    SOUTHAMPTON PIER LIMITED
    07521534
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    SOUTHAMPTON QE2 HOTEL LIMITED
    - now 07666834
    SOUTHAMPTON WATERFRONT LIMITED - 2017-10-09
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    SOUTHAMPTON SERVICES LIMITED
    - now 06670022
    HAMPSHIRE FOOTBALL LIMITED - 2015-12-11
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    SOUTHERN BEACON LIMITED
    - now 06126560
    I-VIEW UK LIMITED - 2008-08-20
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    THE SQUARE SOUTHAMPTON LIMITED
    - now 06155259
    HAMPSHIRE LEISURE LIMITED - 2015-09-28
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 13
    VECTIS HORIZON LIMITED
    - now 06743400
    HAMPSHIRE SPORT 2000 LIMITED - 2015-09-28
    Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-01-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

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.