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
    Dillon, Christopher John
    Born in November 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-08-06 ~ now
    OF - Director → CIF 0
    Mr Christopher John Charles Dillon
    Born in November 1962
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    icon of address75, High Street, Kimpton, Hitchin, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    47,228 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 10
  • 1
    Hudson, Gideon Dacre
    Property Dvpt born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-06 ~ 2007-01-09
    OF - Director → CIF 0
  • 2
    Worboys, Jacqueline Louise
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2013-02-15 ~ 2019-06-01
    OF - Director → CIF 0
  • 3
    Edwards, Timothy Patrick
    Company Secretary born in March 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-06-06 ~ 2007-01-09
    OF - Director → CIF 0
    Edwards, Timothy Patrick
    Company Secretary
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-06-06 ~ 2024-01-09
    OF - Secretary → CIF 0
  • 4
    Green, Mark Andrew
    Developer born in January 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2008-10-01
    OF - Director → CIF 0
  • 5
    Brown, John Russell
    Chartered Surveyor born in March 1945
    Individual (24 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2007-01-09
    OF - Director → CIF 0
  • 6
    Green, Michael Lynn
    Developer born in October 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2008-10-01
    OF - Director → CIF 0
  • 7
    Hodges, Michael James
    Chartered Surveyor born in September 1955
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2012-08-06
    OF - Director → CIF 0
    Hodges, Michael James
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2003-05-15
    OF - Secretary → CIF 0
  • 8
    Penn, Christopher Arthur
    Director born in September 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-01-09
    OF - Director → CIF 0
    icon of calendar 2007-01-09 ~ 2011-08-15
    OF - Director → CIF 0
  • 9
    icon of addressTernion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks
    Active Corporate (1 parent, 242 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-05-14 ~ 2002-05-14
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressTernion Court, 264-268 Upper Fourth Street, Central Milton Keynes, Bucks
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-05-14 ~ 2002-05-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SEQUOIA LODGE LIMITED

Previous name
ASH MILL (BATH) LIMITED - 2004-05-25
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
674 GBP2025-03-31
Total Inventories
10,199 GBP2025-03-31
242,685 GBP2024-03-31
Debtors
540 GBP2024-03-31
Cash at bank and in hand
128,287 GBP2025-03-31
9,911 GBP2024-03-31
Current Assets
138,486 GBP2025-03-31
253,136 GBP2024-03-31
Net Current Assets/Liabilities
-1,190,140 GBP2025-03-31
-986,354 GBP2024-03-31
Total Assets Less Current Liabilities
-1,189,466 GBP2025-03-31
-986,354 GBP2024-03-31
Creditors
Amounts falling due after one year
-1,974,275 GBP2025-03-31
-2,026,102 GBP2024-03-31
Net Assets/Liabilities
-3,163,741 GBP2025-03-31
-3,012,456 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Computers
714 GBP2025-03-31
1,466 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
Computers
-1,466 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
40 GBP2025-03-31
1,466 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
40 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-1,466 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Computers
674 GBP2025-03-31
Other Debtors
Amounts falling due within one year
540 GBP2024-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
23,862 GBP2025-03-31
74,742 GBP2024-03-31
Loans received from directors
Amounts falling due within one year
24,737 GBP2025-03-31
24,678 GBP2024-03-31
Accrued Liabilities
Amounts falling due within one year
1,280,027 GBP2025-03-31
1,140,070 GBP2024-03-31
Other Creditors
Amounts falling due after one year
1,974,275 GBP2025-03-31
2,026,102 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Nominal value of allotted share capital
Class 1 ordinary share
2 GBP2024-04-01 ~ 2025-03-31
2 GBP2023-04-01 ~ 2024-03-31
Number of shares allotted
Class 2 ordinary share
1,200 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Nominal value of allotted share capital
Class 2 ordinary share
1,200 GBP2024-04-01 ~ 2025-03-31
1,200 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31

Related profiles found in government register
  • SEQUOIA LODGE LIMITED
    Info
    ASH MILL (BATH) LIMITED - 2004-05-25
    Registered number 04438496
    icon of address15 Carnyorth Terrace, St. Just, Penzance TR19 7QE
    PRIVATE LIMITED COMPANY incorporated on 2002-05-14 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • SEQUOIA LODGE LIMITED.
    S
    Registered number 04438496
    icon of address75 High Street, Kimpton, Hitchin, Hertfordshire, United Kingdom, SG4 8PU
    Limited in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressFordham House Flaxfields, Suite 1, 46 Newmarket Road, Fordham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Has significant influence or control as a member of a firmOE

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.