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
    Nettleton, Gayle Lisa
    Born in June 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-06-06 ~ now
    OF - Director → CIF 0
    Miss Gayle Lisa Nettleton
    Born in June 1970
    Individual (7 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 - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Nettleton, James Martin
    Born in April 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-06-06 ~ now
    OF - Director → CIF 0
    Nettleton, James Martin
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-06-06 ~ now
    OF - Secretary → CIF 0
    Mr James Martin Nettleton
    Born in April 1973
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 3
  • 1
    Nettleton, James
    Hotelier born in November 1944
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-06-06 ~ 2002-10-17
    OF - Director → CIF 0
  • 2
    icon of addressHighstone House, 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2002-05-31 ~ 2002-06-05
    PE - Nominee Director → CIF 0
  • 3
    icon of addressHighstone House, 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2002-05-31 ~ 2002-06-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NETTLETON HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
12,171 GBP2024-03-31
12,171 GBP2023-03-31
Debtors
3,265,136 GBP2024-03-31
40,093 GBP2023-03-31
Cash at bank and in hand
146,576 GBP2024-03-31
1,000,885 GBP2023-03-31
Current Assets
3,411,712 GBP2024-03-31
1,040,978 GBP2023-03-31
Net Current Assets/Liabilities
3,401,021 GBP2024-03-31
149,251 GBP2023-03-31
Net Assets/Liabilities
3,413,192 GBP2024-03-31
161,422 GBP2023-03-31
Equity
Called up share capital
2,000 GBP2024-03-31
2,000 GBP2023-03-31
2,000 GBP2022-03-31
Retained earnings (accumulated losses)
3,411,192 GBP2024-03-31
159,422 GBP2023-03-31
409,026 GBP2022-03-31
Equity
3,413,192 GBP2024-03-31
161,422 GBP2023-03-31
411,026 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
3,401,770 GBP2023-04-01 ~ 2024-03-31
396 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
3,401,770 GBP2023-04-01 ~ 2024-03-31
396 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-150,000 GBP2023-04-01 ~ 2024-03-31
-250,000 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-150,000 GBP2023-04-01 ~ 2024-03-31
-250,000 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
12,171 GBP2024-03-31
12,171 GBP2023-03-31
Amounts Owed By Related Parties
3,185,583 GBP2024-03-31
Other Debtors
79,553 GBP2024-03-31
40,093 GBP2023-03-31
Debtors
Current
3,265,136 GBP2024-03-31
40,093 GBP2023-03-31
Cash and Cash Equivalents
146,576 GBP2024-03-31
1,000,885 GBP2023-03-31
Trade Creditors/Trade Payables
-1,395 GBP2024-03-31
567 GBP2023-03-31
Amounts Owed to Related Parties
1,000 GBP2024-03-31
880,516 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,184 GBP2024-03-31
13,104 GBP2023-03-31
Between two and five year
2,184 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,184 GBP2024-03-31
15,288 GBP2023-03-31

Related profiles found in government register
  • NETTLETON HOLDINGS LIMITED
    Info
    Registered number 04453298
    icon of addressLowin House, Tregolls Road, Truro, Cornwall TR1 2NA
    PRIVATE LIMITED COMPANY incorporated on 2002-05-31 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • NETTLETON HOLDINGS LIMITED
    S
    Registered number 04453298
    icon of addressLowin House, Tregolls Road, Truro, Cornwall, United Kingdom, TR1 2NA
    Limited Company in Companies House, United Kingdom
    CIF 1
    Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressLowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -653,585 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    SHINELOCAL LIMITED - 1992-03-12
    icon of addressFrancis Clark Llp, Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,590,833 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    GAIA SPA LIMITED - 2019-12-23
    icon of addressLowin House, Tregolls Road, Truro
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressFrancis Clark Llp, Lowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    1,632 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLowin House, Tregolls Road, Truro, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    142,914 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of addressLowin House, Tregolls Road, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    4,317,537 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.