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 6
  • 1
    Pilley, Jonathan Luke
    Retailer born in November 1974
    Individual (1 offspring)
    Officer
    2002-06-05 ~ 2004-06-01
    OF - Director → CIF 0
  • 2
    Pilley, James Daniel
    Director born in September 1994
    Individual (24 offsprings)
    Officer
    2019-06-17 ~ 2020-07-09
    OF - Director → CIF 0
    Pilley, Daniel Mark
    Property Investment born in June 1971
    Individual (24 offsprings)
    Officer
    2002-06-05 ~ 2021-02-28
    OF - Director → CIF 0
    Pilley, Daniel Mark
    Retailer
    Individual (24 offsprings)
    Officer
    2002-06-05 ~ 2021-02-28
    OF - Secretary → CIF 0
    Mr Daniel Mark Pilley
    Born in June 1971
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-28
    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
    Grubb, Elaine
    Sales Director born in June 1981
    Individual (3 offsprings)
    Officer
    2010-06-01 ~ 2012-11-20
    OF - Director → CIF 0
  • 4
    Pilley, Robin Michael
    Born in January 1968
    Individual (14 offsprings)
    Officer
    2002-06-05 ~ now
    OF - Director → CIF 0
    Mr Robin Michael Pilley
    Born in January 1968
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    QA NOMINEES LIMITED
    03673065
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 12069 offsprings)
    Officer
    2002-06-05 ~ 2002-06-05
    OF - Nominee Director → CIF 0
  • 6
    QA REGISTRARS LIMITED
    03674374
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 13363 offsprings)
    Officer
    2002-06-05 ~ 2002-06-05
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CXG GROUP LIMITED

Period: 2007-08-13 ~ now
Company number: 04454321
Registered names
CXG GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Property, Plant & Equipment
9,134 GBP2024-03-31
10,745 GBP2023-03-31
Fixed Assets - Investments
103,691 GBP2024-03-31
103,691 GBP2023-03-31
Investment Property
525,000 GBP2024-03-31
525,000 GBP2023-03-31
Fixed Assets
637,825 GBP2024-03-31
639,436 GBP2023-03-31
Debtors
926 GBP2024-03-31
926 GBP2023-03-31
Cash at bank and in hand
10,560 GBP2024-03-31
15,385 GBP2023-03-31
Current Assets
11,486 GBP2024-03-31
16,311 GBP2023-03-31
Creditors
Current
218,472 GBP2024-03-31
227,091 GBP2023-03-31
Net Current Assets/Liabilities
-206,986 GBP2024-03-31
-210,780 GBP2023-03-31
Total Assets Less Current Liabilities
430,839 GBP2024-03-31
428,656 GBP2023-03-31
Creditors
Non-current
-397,738 GBP2024-03-31
-397,738 GBP2023-03-31
Net Assets/Liabilities
3,440 GBP2024-03-31
1,257 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
3,340 GBP2024-03-31
1,157 GBP2023-03-31
Equity
3,440 GBP2024-03-31
1,257 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
17,718 GBP2023-03-31
Plant and equipment
8,348 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
26,066 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
10,745 GBP2024-03-31
9,515 GBP2023-03-31
Plant and equipment
6,187 GBP2024-03-31
5,806 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,932 GBP2024-03-31
15,321 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,230 GBP2023-04-01 ~ 2024-03-31
Plant and equipment
381 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,611 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
6,973 GBP2024-03-31
8,203 GBP2023-03-31
Plant and equipment
2,161 GBP2024-03-31
2,542 GBP2023-03-31
Other Investments Other Than Loans
Cost valuation
103,691 GBP2023-03-31
Other Investments Other Than Loans
103,691 GBP2024-03-31
103,691 GBP2023-03-31
Investment Property - Fair Value Model
525,000 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
926 GBP2024-03-31
Current, Amounts falling due within one year
926 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,082 GBP2023-03-31
Other Creditors
Current
218,472 GBP2024-03-31
225,009 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
397,738 GBP2024-03-31
397,738 GBP2023-03-31

Related profiles found in government register
  • CXG GROUP LIMITED
    Info
    CONNEXION GROUP LIMITED - 2007-08-13
    Registered number 04454321
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk CB9 7LR
    PRIVATE LIMITED COMPANY incorporated on 2002-06-05 (23 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-14
    CIF 0
  • CXG GROUP LIMITED
    S
    Registered number 04454321
    59 Abbeygate Street, Bury St Edmunds, Suffolk, England, IP33 1LB
    Private Company Limited By Shares in England And Wales
    CIF 1
  • CXG GROUP LIMITED
    S
    Registered number 04454321
    C X G House, 70 High Street, Haverhill, Suffolk, CB9 8AR
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • CXG GROUP LIMITED
    S
    Registered number 4454321
    Cxg House, 70 High Street, Haverhill, Suffolk, England, CB9 8AR
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    AVERCO 1 LIMITED
    11828833
    5 Coopers Court, Folly Island, Hertford, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CANNON IRONS LIMITED
    07942946
    Cannon House, 70 High Street, Haverhill, Suffolk, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-02-28
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    CXG LETTINGS LIMITED
    06412248
    Office 117 The Epicentre, Enterprise Way, Haverhill, Suffolk, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    NJ BISTROS LIMITED
    10268621
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-07-08 ~ 2020-07-09
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    REBI CONSTRUCTION LIMITED
    - now 07553585
    CXG FRANCHISING LIMITED - 2013-10-15
    Cxg House, High Street, Haverhill, Suffolk, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    YPM8 LIMITED - now
    CBNINE GROUP LTD - 2022-03-30
    YPM8 LTD - 2021-03-23
    WINSTON HAMLET LIMITED
    - 2020-07-23 09170957
    70 High Street, Haverhill, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-19
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.