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 17
  • 1
    Kingsley, John Howard Cleeve
    Individual (18 offsprings)
    Officer
    2002-08-23 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 2
    Mr Michael James Douglas Campbell
    Born in November 1970
    Individual (82 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Horton-fawkes, David Hawksworth
    Born in March 1964
    Individual (36 offsprings)
    Officer
    2018-01-12 ~ now
    OF - Director → CIF 0
  • 4
    Clegg, Peter William James
    Chartered Surveyor born in April 1963
    Individual (33 offsprings)
    Officer
    2002-08-16 ~ 2016-10-19
    OF - Director → CIF 0
    Clegg, Peter William James
    Individual (33 offsprings)
    Officer
    2002-08-16 ~ 2002-08-23
    OF - Secretary → CIF 0
  • 5
    Marquess Of Salisbury, Robert Michael James
    Born in September 1946
    Individual (40 offsprings)
    Officer
    2002-08-23 ~ now
    OF - Director → CIF 0
    The Marquess Of Salisbury Robert Michael James Gascoyne Cecil
    Born in September 1946
    Individual (40 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    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
  • 6
    Mendonca, Jorge Emanuel
    Born in July 1963
    Individual (57 offsprings)
    Officer
    2022-02-08 ~ now
    OF - Director → CIF 0
  • 7
    Kendall, William Bruce
    Born in August 1961
    Individual (53 offsprings)
    Officer
    2018-12-07 ~ now
    OF - Director → CIF 0
  • 8
    Fauvel, Gavin Charles William
    Director born in November 1972
    Individual (10 offsprings)
    Officer
    2016-10-19 ~ 2019-02-04
    OF - Director → CIF 0
  • 9
    Cecil, Charles Edward Vere, Lord
    Born in July 1949
    Individual (32 offsprings)
    Officer
    2018-12-07 ~ now
    OF - Director → CIF 0
    Lord Charles Edward Vere Cecil
    Born in July 1949
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Cranborne, Robert Edward William, Viscount
    Born in December 1970
    Individual (27 offsprings)
    Officer
    2002-08-16 ~ now
    OF - Director → CIF 0
    The Honourable Robert Edward William Cecil
    Born in December 1970
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    Mr Robert Edward William Cecil
    Born in December 1970
    Individual (27 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Farrar, Jane Carolyn
    Individual (17 offsprings)
    Officer
    2011-03-31 ~ 2012-12-07
    OF - Secretary → CIF 0
  • 12
    Esiri, Mark Leslie Vivian
    Born in November 1964
    Individual (97 offsprings)
    Officer
    2018-12-07 ~ now
    OF - Director → CIF 0
    Mr Mark Leslie Vivian Esiri
    Born in November 1964
    Individual (97 offsprings)
    Person with significant control
    2017-04-26 ~ 2018-12-10
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    Rebeiro, Paul Edward
    Director born in February 1958
    Individual (23 offsprings)
    Officer
    2003-06-23 ~ 2012-02-02
    OF - Director → CIF 0
  • 14
    Rutt, Sarah Jane
    Chartered Accountant born in April 1980
    Individual (38 offsprings)
    Officer
    2016-10-19 ~ 2018-12-07
    OF - Director → CIF 0
    Rutt, Sarah Jane
    Individual (38 offsprings)
    Officer
    2012-12-07 ~ 2019-12-20
    OF - Secretary → CIF 0
  • 15
    PELION LIMITED - now 04314703
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    22, Chancery Lane, London, England
    Active Corporate (16 parents, 14 offsprings)
    Person with significant control
    2018-12-10 ~ 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
  • 16
    DICTE LIMITED - now 04314612
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    22, Chancery Lane, London, England
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    2018-12-10 ~ 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
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    2002-08-16 ~ 2003-06-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

GASCOYNE ESTATES LIMITED

Period: 2019-07-30 ~ now
Company number: 04513499
Registered names
GASCOYNE ESTATES LIMITED - now
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Property, Plant & Equipment
71,015 GBP2025-04-05
94,765 GBP2024-04-05
Total Inventories
53,755 GBP2025-04-05
53,755 GBP2024-04-05
Debtors
Current
724,952 GBP2025-04-05
780,441 GBP2024-04-05
Cash at bank and in hand
1,356,996 GBP2025-04-05
39,353 GBP2024-04-05
Net Assets/Liabilities
636,099 GBP2025-04-05
19,603 GBP2024-04-05
Equity
Called up share capital
1 GBP2025-04-05
1 GBP2024-04-05
Retained earnings (accumulated losses)
636,098 GBP2025-04-05
19,602 GBP2024-04-05
Equity
636,099 GBP2025-04-05
19,603 GBP2024-04-05
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202024-04-06 ~ 2025-04-05
Furniture and fittings
202024-04-06 ~ 2025-04-05
Computers
332024-04-06 ~ 2025-04-05
Average Number of Employees
412024-04-06 ~ 2025-04-05
402023-04-06 ~ 2024-04-05
Property, Plant & Equipment - Gross Cost
Plant and equipment
53,904 GBP2025-04-05
53,904 GBP2024-04-05
Vehicles
51,881 GBP2025-04-05
50,881 GBP2024-04-05
Furniture and fittings
409,626 GBP2025-04-05
409,626 GBP2024-04-05
Computers
40,878 GBP2025-04-05
40,878 GBP2024-04-05
Property, Plant & Equipment - Gross Cost
556,289 GBP2025-04-05
555,289 GBP2024-04-05
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
52,155 GBP2025-04-05
50,522 GBP2024-04-05
Vehicles
47,881 GBP2025-04-05
46,701 GBP2024-04-05
Furniture and fittings
344,663 GBP2025-04-05
323,096 GBP2024-04-05
Computers
40,575 GBP2025-04-05
40,205 GBP2024-04-05
Property, Plant & Equipment - Accumulated Depreciation & Impairment
485,274 GBP2025-04-05
460,524 GBP2024-04-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,633 GBP2024-04-06 ~ 2025-04-05
Vehicles
1,180 GBP2024-04-06 ~ 2025-04-05
Furniture and fittings
21,567 GBP2024-04-06 ~ 2025-04-05
Computers
370 GBP2024-04-06 ~ 2025-04-05
Property, Plant & Equipment - Increase From Depreciation Charge for Year
24,750 GBP2024-04-06 ~ 2025-04-05
Trade Debtors/Trade Receivables
Current
33,619 GBP2025-04-05
138,090 GBP2024-04-05
Prepayments/Accrued Income
Current
165,982 GBP2025-04-05
87,684 GBP2024-04-05
Other Debtors
Current
525,351 GBP2025-04-05
554,667 GBP2024-04-05
Trade Creditors/Trade Payables
Current
113,843 GBP2025-04-05
435,927 GBP2024-04-05
Accrued Liabilities/Deferred Income
Current
80,578 GBP2025-04-05
295,876 GBP2024-04-05
Corporation Tax Payable
Current
219,049 GBP2025-04-05
1,754 GBP2024-04-05
Other Creditors
Current
267,164 GBP2025-04-05
70,706 GBP2024-04-05

Related profiles found in government register
  • GASCOYNE ESTATES LIMITED
    Info
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    Registered number 04513499
    22 Charing Cross Road, London WC2H 0HS
    PRIVATE LIMITED COMPANY incorporated on 2002-08-16 (23 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-12
    CIF 0
  • GASCOYNE ESTATES LIMITED
    S
    Registered number missing
    22, Charing Cross Road, London, United Kingdom, WC2H 0HS
    Corporate
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CRESWICK MANCO ONE LIMITED
    13506849
    22 Charing Cross Road, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2021-07-12 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.