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 4
  • 1
    Patel, Shanker Bhupendrabhai
    Born in February 1971
    Individual (44 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Kilpatrick, Stuart Charles
    Born in October 1962
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
  • 3
    Herd, James
    Born in January 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address12-15, Hanger Green, London, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Chamberlain, John Charles
    Operations Director born in May 1962
    Individual
    Officer
    icon of calendar 2003-03-05 ~ 2018-05-25
    OF - Director → CIF 0
  • 2
    Sd Company Secretaries Limited
    Individual
    Officer
    icon of calendar 2002-11-13 ~ 2003-03-14
    OF - Nominee Secretary → CIF 0
  • 3
    Alloway, Peter Mathew
    Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-16 ~ 2023-09-01
    OF - Director → CIF 0
  • 4
    Waller, William Alfred
    Accountant born in June 1941
    Individual
    Officer
    icon of calendar 2003-03-05 ~ 2006-06-30
    OF - Director → CIF 0
  • 5
    Alloway, Joseph Mark
    Director born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-05 ~ 2023-09-01
    OF - Director → CIF 0
    Alloway, Joseph Mark
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-05 ~ 2023-09-01
    OF - Secretary → CIF 0
    Mr Joseph Mark Alloway
    Born in December 1960
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    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
    Doyle, Finbarr Peter
    Company Director born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-06 ~ 2020-05-11
    OF - Director → CIF 0
  • 7
    Sd Company Nominees Limited
    Individual
    Officer
    icon of calendar 2002-11-13 ~ 2003-03-14
    OF - Nominee Director → CIF 0
  • 8
    Day, Christopher Michael
    Company Director born in March 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ 2024-05-17
    OF - Director → CIF 0
  • 9
    Ali, Rashdah Bibi
    Company Director born in April 1974
    Individual
    Officer
    icon of calendar 2018-10-29 ~ 2019-05-31
    OF - Director → CIF 0
  • 10
    icon of addressUnit 1 Radford Industrial Estate, Goodhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,511 GBP2022-12-31
    Person with significant control
    2023-01-01 ~ 2023-12-13
    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
parent relation
Company in focus

PUTNEY BUILDERS MERCHANTS LIMITED

Previous names
PUTNEY BUILDERS MERCHANT LIMITED - 2003-03-18
OROSINI ENTERPRISES LIMITED - 2003-03-10
Standard Industrial Classification
47190 - Other Retail Sale In Non-specialised Stores
Brief company account
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment
56,302 GBP2022-12-31
69,603 GBP2021-12-31
Fixed Assets - Investments
1,300 GBP2022-12-31
1,300 GBP2021-12-31
Fixed Assets
57,602 GBP2022-12-31
70,903 GBP2021-12-31
Total Inventories
333,779 GBP2021-12-31
Debtors
545,214 GBP2022-12-31
521,054 GBP2021-12-31
Cash at bank and in hand
104,028 GBP2022-12-31
214,471 GBP2021-12-31
Current Assets
649,242 GBP2022-12-31
1,069,304 GBP2021-12-31
Net Current Assets/Liabilities
157,110 GBP2022-12-31
381,004 GBP2021-12-31
Total Assets Less Current Liabilities
214,712 GBP2022-12-31
451,907 GBP2021-12-31
Creditors
Non-current
-182,631 GBP2022-12-31
-225,000 GBP2021-12-31
Net Assets/Liabilities
21,702 GBP2022-12-31
214,071 GBP2021-12-31
Equity
Called up share capital
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Retained earnings (accumulated losses)
20,702 GBP2022-12-31
213,071 GBP2021-12-31
Equity
21,702 GBP2022-12-31
214,071 GBP2021-12-31
Average Number of Employees
202022-01-01 ~ 2022-12-31
202021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
401,751 GBP2021-12-31
Furniture and fittings
246,956 GBP2022-12-31
245,056 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
648,707 GBP2022-12-31
646,807 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
355,906 GBP2021-12-31
Furniture and fittings
226,229 GBP2022-12-31
221,298 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
592,405 GBP2022-12-31
577,204 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,931 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,201 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Furniture and fittings
20,727 GBP2022-12-31
23,758 GBP2021-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
242,117 GBP2022-12-31
359,931 GBP2021-12-31
Other Debtors
Current, Amounts falling due within one year
134,751 GBP2022-12-31
161,123 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
545,214 GBP2022-12-31
521,054 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2022-12-31
25,000 GBP2021-12-31
Trade Creditors/Trade Payables
Current
305,574 GBP2022-12-31
298,472 GBP2021-12-31
Other Taxation & Social Security Payable
Current
47,785 GBP2022-12-31
11,924 GBP2021-12-31
Other Creditors
Current
88,773 GBP2022-12-31
163,064 GBP2021-12-31
Bank Borrowings/Overdrafts
Non-current
182,631 GBP2022-12-31
225,000 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
420,089 GBP2022-12-31
307,513 GBP2021-12-31
Between one and five year
1,334,928 GBP2022-12-31
869,038 GBP2021-12-31
More than five year
1,376,813 GBP2022-12-31
625,000 GBP2021-12-31
All periods
3,131,830 GBP2022-12-31
1,801,551 GBP2021-12-31
Bank Borrowings
Secured
232,631 GBP2022-12-31
250,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2022-12-31

  • PUTNEY BUILDERS MERCHANTS LIMITED
    Info
    PUTNEY BUILDERS MERCHANT LIMITED - 2003-03-18
    OROSINI ENTERPRISES LIMITED - 2003-03-18
    Registered number 04589342
    icon of address12-15 Hanger Green, London W5 3EL
    PRIVATE LIMITED COMPANY incorporated on 2002-11-13 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.