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 3
  • 1
    Cooper, Leena Chantal
    Company Director born in April 1973
    Individual (2 offsprings)
    Officer
    2022-01-13 ~ dissolved
    OF - director → CIF 0
  • 2
    Cooper, James Anthony
    Company Director born in March 1971
    Individual (12 offsprings)
    Officer
    2022-01-13 ~ dissolved
    OF - director → CIF 0
  • 3
    OV ENTERPRISES LIMITED - 2007-02-21
    6 Vantage Park, High View Close, Leicester, Leicestershire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    137,032 GBP2024-03-31
    Person with significant control
    2022-01-13 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Bealby, Ashley James
    Farmer born in February 1962
    Individual
    Officer
    2014-02-04 ~ 2022-01-13
    OF - director → CIF 0
  • 2
    Bealby, Annabel Kate Cory
    Farmer born in November 1965
    Individual
    Officer
    2014-02-04 ~ 2022-01-13
    OF - director → CIF 0
    Mrs Annabel Kate Cory Bealby
    Born in November 1965
    Individual
    Person with significant control
    2016-04-06 ~ 2022-01-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mrs Leena Chantal Cooper
    Born in April 1973
    Individual (2 offsprings)
    Person with significant control
    2022-01-13 ~ 2022-01-13
    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
  • 4
    Mr James Anthony Cooper
    Born in March 1971
    Individual (12 offsprings)
    Person with significant control
    2022-01-13 ~ 2022-01-13
    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
  • 5
    Browne, Julie Louise
    Individual
    Officer
    2005-08-08 ~ 2006-04-20
    OF - secretary → CIF 0
  • 6
    Browne, Ian Robert
    Computer Programmer born in April 1963
    Individual
    Officer
    2005-08-08 ~ 2006-05-01
    OF - director → CIF 0
  • 7
    Browne, Wendy
    Company Director born in August 1959
    Individual
    Officer
    2003-07-07 ~ 2014-02-04
    OF - director → CIF 0
    Browne, Wendy
    Individual
    Officer
    2003-07-07 ~ 2014-02-04
    OF - secretary → CIF 0
  • 8
    Gamble, Andrew Bernard
    Accountant born in June 1949
    Individual (3 offsprings)
    Officer
    2003-07-07 ~ 2008-01-10
    OF - director → CIF 0
  • 9
    Fagence-browne, James David
    Born in December 1988
    Individual (4 offsprings)
    Officer
    2008-01-10 ~ 2012-05-19
    OF - director → CIF 0
  • 10
    LINFORDBURY LIMITED - 2005-04-12
    Sovereign House, 7 Station Road, Kettering, Northamptonshire
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-05-18 ~ 2003-07-07
    PE - nominee-secretary → CIF 0
  • 11
    Sovereign House, 7 Station Road, Kettering, Northamptonshire
    Corporate (1 offspring)
    Officer
    2003-05-18 ~ 2003-07-07
    PE - nominee-director → CIF 0
parent relation
Company in focus

TILTON BROWNE LIMITED

Previous name
POLYDANCE LIMITED - 2003-07-09
Standard Industrial Classification
01470 - Raising Of Poultry
Brief company account
Average Number of Employees
22024-02-01 ~ 2024-07-31
22023-12-01 ~ 2024-01-31
Property, Plant & Equipment
409,370 GBP2024-01-31
Fixed Assets
409,370 GBP2024-01-31
Debtors
Current
1,399 GBP2024-07-31
1,330 GBP2024-01-31
Net Current Assets/Liabilities
1,399 GBP2024-07-31
1,330 GBP2024-01-31
Total Assets Less Current Liabilities
1,399 GBP2024-07-31
410,700 GBP2024-01-31
Net Assets/Liabilities
1,399 GBP2024-07-31
410,700 GBP2024-01-31
Equity
Called up share capital
430 GBP2024-07-31
635 GBP2024-01-31
Share premium
403,082 GBP2024-01-31
Capital redemption reserve
205 GBP2024-07-31
Retained earnings (accumulated losses)
764 GBP2024-07-31
6,983 GBP2024-01-31
Equity
1,399 GBP2024-07-31
410,700 GBP2024-01-31
Property, Plant & Equipment - Gross Cost
Buildings
439,457 GBP2024-01-31
Property, Plant & Equipment
Buildings
409,370 GBP2024-01-31
Other Debtors
Current
1,399 GBP2024-07-31
1,330 GBP2024-01-31

  • TILTON BROWNE LIMITED
    Info
    POLYDANCE LIMITED - 2003-07-09
    Registered number 04768081
    161 Gloucester Crescent, Wigston, Leicester LE18 4YH
    Private Limited Company incorporated on 2003-05-18 and dissolved on 2025-04-22 (21 years 11 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.