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 8
  • 1
    Davidson, Scott Matthew
    Born in March 1963
    Individual (38 offsprings)
    Officer
    2002-11-21 ~ now
    OF - Director → CIF 0
    Davidson, Scott Matthew
    Individual (38 offsprings)
    Officer
    2002-10-11 ~ now
    OF - Secretary → CIF 0
    Mr Scott Matthew Davidson
    Born in March 1963
    Individual (38 offsprings)
    Person with significant control
    2016-10-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Cole, Adam Michael
    Property Developer born in January 1963
    Individual (14 offsprings)
    Officer
    2002-10-11 ~ 2006-02-01
    OF - Director → CIF 0
  • 3
    Davidson, Riley Mae
    Born in April 1993
    Individual (5 offsprings)
    Officer
    2010-10-08 ~ now
    OF - Director → CIF 0
  • 4
    Davidson, Shaw Ellis
    Born in April 1995
    Individual (5 offsprings)
    Officer
    2011-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Davidson, Kerry Ann
    Born in June 1965
    Individual (9 offsprings)
    Officer
    2006-01-31 ~ now
    OF - Director → CIF 0
    Mrs Kerry Ann Davidson
    Born in June 1965
    Individual (9 offsprings)
    Person with significant control
    2016-10-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Taylorson, Mackenzie Florence
    Born in October 1990
    Individual (12 offsprings)
    Officer
    2009-10-01 ~ now
    OF - Director → CIF 0
  • 7
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18117 offsprings)
    Officer
    2002-10-08 ~ 2002-10-11
    OF - Nominee Director → CIF 0
  • 8
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20634 offsprings)
    Officer
    2002-10-08 ~ 2002-10-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CLAREMONT FERRAND LIMITED

Period: 2018-10-10 ~ now
Company number: 04556870
Registered names
CLAREMONT FERRAND LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
50,539 GBP2025-03-31
55,413 GBP2024-03-31
Investment Property
8,018,750 GBP2025-03-31
7,699,519 GBP2024-03-31
Fixed Assets - Investments
2 GBP2025-03-31
18,002 GBP2024-03-31
Debtors
Current
13,066 GBP2025-03-31
925,897 GBP2024-03-31
Non-current
204,259 GBP2025-03-31
174,259 GBP2024-03-31
Cash at bank and in hand
36,896 GBP2025-03-31
103,925 GBP2024-03-31
Net Assets/Liabilities
3,428,337 GBP2025-03-31
3,150,489 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
3,428,237 GBP2025-03-31
3,150,389 GBP2024-03-31
Equity
3,428,337 GBP2025-03-31
3,150,489 GBP2024-03-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
202024-04-01 ~ 2025-03-31
Average Number of Employees
82024-04-01 ~ 2025-03-31
82023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Office equipment
127,281 GBP2025-03-31
120,546 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
127,281 GBP2025-03-31
120,546 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
76,742 GBP2025-03-31
65,133 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,742 GBP2025-03-31
65,133 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
11,609 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,609 GBP2024-04-01 ~ 2025-03-31
Investments in Subsidiaries
Cost valuation
2 GBP2025-03-31
2 GBP2024-03-31
Investments in Subsidiaries
2 GBP2025-03-31
2 GBP2024-03-31
Amounts invested in assets
0 GBP2025-03-31
18,000 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
13,066 GBP2025-03-31
15,143 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
700,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
38,327 GBP2025-03-31
4,622 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
3,450 GBP2025-03-31
3,240 GBP2024-03-31
Corporation Tax Payable
Current
36,918 GBP2025-03-31
75,771 GBP2024-03-31
Other Creditors
Current
5,485 GBP2025-03-31
8,999 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
1,000,000 GBP2025-03-31
1,000,000 GBP2024-03-31
Amounts owed to directors
Non-current
2,938,154 GBP2025-03-31
3,791,875 GBP2024-03-31
Net Deferred Tax Liability/Asset
-303,206 GBP2025-03-31
-224,499 GBP2024-03-31
-251,066 GBP2023-03-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-78,707 GBP2024-04-01 ~ 2025-03-31
26,567 GBP2023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-03-31
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
100 GBP2024-04-01 ~ 2025-03-31
100 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • CLAREMONT FERRAND LIMITED
    Info
    CLAREMONT HOMES AND PROPERTY LIMITED - 2018-10-10
    CLAREMONT FERRAND LIMITED - 2018-10-10
    COLE DAVIDSON PARTNERSHIP LIMITED - 2018-10-10
    Registered number 04556870
    Lobby Office 65 Redcross Village, Redcross Street, Bristol BS2 0BB
    PRIVATE LIMITED COMPANY incorporated on 2002-10-08 (23 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-28
    CIF 0
  • CLAREMONT FERRAND LIMITED
    S
    Registered number 04456870
    Meade King, Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
    ENGLAND AND WALES
    CIF 1
  • CLAREMONT FERRAND LIMITED
    S
    Registered number 4456870
    Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, Wiltshire, SN14 8AP
    ENGLAND AND WALES
    CIF 2
  • CLAREMONT FERRAND LIMITED
    S
    Registered number 4556870
    Lobby Office, 65 Redcross Village, Redcross Street, Bristol, England, BS2 0BB
    Limited in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 2
  • 1
    FERRAND PROPERTY COMPANY LIMITED
    - now 11486289
    JOHNZIE LIMITED
    - 2018-10-10 11486289
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, City Of Bristol, England
    Active Corporate (3 parents)
    Person with significant control
    2018-10-10 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    TEMPLETON DAVIDSON LLP
    - now OC323545
    TEMPLETON BROTHERS LLP
    - 2010-07-08 OC323545
    C/o Bishop Fleming, 16 Queen Square, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-24 ~ dissolved
    CIF 1 - LLP Designated Member → ME
    2010-06-24 ~ 2010-06-24
    CIF 2 - LLP Designated Member → ME

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.