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 21
  • 1
    Conlon, Dermot
    Born in November 1965
    Individual (4 offsprings)
    Officer
    2023-03-16 ~ now
    OF - Director → CIF 0
    2023-03-16 ~ 2023-03-16
    OF - Director → CIF 0
  • 2
    Wilson, Stephen Edward
    Born in April 1971
    Individual (5 offsprings)
    Officer
    2019-12-03 ~ 2023-03-07
    OF - Director → CIF 0
  • 3
    Dunstan, Karl Fraser
    Born in April 1968
    Individual (4 offsprings)
    Officer
    2018-03-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 4
    Mitchell, Robert
    Born in August 1988
    Individual (6 offsprings)
    Officer
    2023-03-15 ~ now
    OF - Director → CIF 0
  • 5
    Freedman, Jonathan Sydney
    Born in April 1952
    Individual (32 offsprings)
    Officer
    2016-01-01 ~ 2020-10-31
    OF - Director → CIF 0
  • 6
    Raqeeb, Mohammed
    Born in September 1973
    Individual (13 offsprings)
    Officer
    2016-08-01 ~ 2020-03-20
    OF - Director → CIF 0
  • 7
    Johnson, Michael Stephen
    Born in September 1975
    Individual (4 offsprings)
    Officer
    2016-08-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 8
    O'grady, Adrian Michael
    Born in January 1977
    Individual (8 offsprings)
    Officer
    2016-04-27 ~ 2019-07-22
    OF - Director → CIF 0
  • 9
    Bob, Maria Filoteea
    Born in April 1972
    Individual (6 offsprings)
    Officer
    2020-11-01 ~ 2021-06-25
    OF - Director → CIF 0
  • 10
    Jones, Philip Nicholas
    Born in December 1952
    Individual (12 offsprings)
    Officer
    2004-02-04 ~ 2023-08-31
    OF - Director → CIF 0
  • 11
    Rumley, James George Gary Jan
    Born in June 1967
    Individual (39 offsprings)
    Officer
    2023-03-16 ~ now
    OF - Director → CIF 0
  • 12
    Tear, Andrew Martin
    Born in November 1962
    Individual (12 offsprings)
    Officer
    2007-01-17 ~ 2013-02-28
    OF - Director → CIF 0
  • 13
    Patch, John Charles Whitmore
    Born in April 1953
    Individual (17 offsprings)
    Officer
    2018-04-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 14
    Kiss, Paul
    Born in November 1953
    Individual (17 offsprings)
    Officer
    2004-02-04 ~ 2023-08-31
    OF - Director → CIF 0
    Kiss, Paul
    Individual (17 offsprings)
    Officer
    2004-02-04 ~ 2023-08-24
    OF - Secretary → CIF 0
    Mr Paul Kiss
    Born in November 1953
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-16
    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
  • 15
    O'connor, Lewis Paul
    Born in March 1980
    Individual (5 offsprings)
    Officer
    2016-04-27 ~ 2016-12-05
    OF - Director → CIF 0
  • 16
    Badham, Mark Anthony
    Born in June 1979
    Individual (16 offsprings)
    Officer
    2007-08-17 ~ 2013-11-29
    OF - Director → CIF 0
  • 17
    Kenny, Nicholas Colin
    Born in April 1969
    Individual (5 offsprings)
    Officer
    2021-06-25 ~ 2022-04-29
    OF - Director → CIF 0
  • 18
    Shiells, Peter Charles
    Born in August 1934
    Individual (10 offsprings)
    Officer
    2007-01-01 ~ 2008-10-30
    OF - Director → CIF 0
  • 19
    SDG SECRETARIES LIMITED
    04267467
    41 Chalton Street, London
    Dissolved Corporate (8 parents, 8078 offsprings)
    Officer
    2004-01-28 ~ 2004-02-04
    OF - Nominee Secretary → CIF 0
  • 20
    CONLON PLANT LIMITED
    - now 03839819
    ABSTRACT RECYCLING LIMITED - 2006-03-28
    ABSTRACT COMMUNICATIONS UK LIMITED - 2004-01-21
    Manor Farm, Calcutt, Swindon, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-03-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    SDG REGISTRARS LIMITED
    04267462
    41 Chalton Street, London
    Dissolved Corporate (8 parents, 7953 offsprings)
    Officer
    2004-01-28 ~ 2004-02-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ABBEY PYNFORD HOLDINGS LIMITED

Period: 2009-06-22 ~ now
Company number: 05027756 03582614
Registered names
ABBEY PYNFORD HOLDINGS LIMITED - now 03582614
GLAZECHARM LIMITED - 2004-04-13
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
375,300 GBP2025-05-29
375,300 GBP2024-05-29
Creditors
Amounts falling due within one year
-314,499 GBP2025-05-29
-314,499 GBP2024-05-29
Net Current Assets/Liabilities
-314,499 GBP2025-05-29
-314,499 GBP2024-05-29
Total Assets Less Current Liabilities
60,801 GBP2025-05-29
60,801 GBP2024-05-29
Net Assets/Liabilities
60,801 GBP2025-05-29
60,801 GBP2024-05-29
Equity
60,801 GBP2025-05-29
60,801 GBP2024-05-29
Average Number of Employees
02024-05-30 ~ 2025-05-29
02023-06-01 ~ 2024-05-29

Related profiles found in government register
  • ABBEY PYNFORD HOLDINGS LIMITED
    Info
    ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
    GLAZECHARM LIMITED - 2009-06-22
    Registered number 05027756
    Unit 17 Stanbridge Road, Leighton Buzzard LU7 4QB
    PRIVATE LIMITED COMPANY incorporated on 2004-01-28 (22 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-08
    CIF 0
  • ABBEY PYNFORD HOLDINGS LTD
    S
    Registered number 05027756
    1st Floor, West Wing Imex, Maxted Road, Hemel Hempstead, Hertfordshire, England, HP2 7DX
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • ABBEY PYNFORD HOLDINGS LTD
    S
    Registered number 05027756
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England, LU1 1UU
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED
    - now 08133955
    ABBEY PYNFORD LIMITED
    - 2020-06-15 08133955 03575157... (more)
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED
    - 2018-11-21 08133955
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    ABBEY PYNFORD DESIGN AND INNOVATION LIMITED
    08133877
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ABBEY PYNFORD FOUNDATION SOLUTIONS LIMITED
    08133888
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    ABBEY PYNFORD FOUNDATION SYSTEMS LIMITED
    - now 03575157
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD PLC - 2000-11-07
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    ABBEY PYNFORD GEO STRUCTURES LTD
    - now 08133914
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    ABBEY PYNFORD LIMITED
    - now 02536812 03575157... (more)
    ABBEY PYNFORD SERVICES LIMITED
    - 2020-06-15 02536812 03575157... (more)
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    ABBEY PYNFORD UNDERPINNING LIMITED
    08134035
    Unit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    PYNFORD PILING SERVICES LIMITED
    - now 05264526
    PROFESSIONAL PLANT SERVICES LIMITED
    - 2020-05-19 05264526
    Unit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (18 parents)
    Person with significant control
    2018-10-20 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    THOMAS TAYLOR LTD
    - now 06937688
    RIVERBOAT LIMITED - 2010-06-30
    1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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.