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
    Mitchell, Robert
    Born in August 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Conlon, Dermot
    Born in November 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    OF - Director → CIF 0
  • 3
    Rumley, James George Gary Jan
    Born in June 1967
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    OF - Director → CIF 0
  • 4
    ABSTRACT RECYCLING LIMITED - 2006-03-28
    ABSTRACT COMMUNICATIONS UK LIMITED - 2004-01-21
    icon of addressManor Farm, Calcutt, Swindon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,509,367 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Patch, John Charles Whitmore
    Director born in April 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 2
    Johnson, Michael Stephen
    Chartered Engineer born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 3
    Freedman, Jonathan Sydney
    Company Director born in April 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2020-10-31
    OF - Director → CIF 0
  • 4
    Kiss, Paul
    Civil Engineer born in November 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-02-04 ~ 2023-08-31
    OF - Director → CIF 0
    Kiss, Paul
    Civil Engineer
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-02-04 ~ 2023-08-24
    OF - Secretary → CIF 0
    Mr Paul Kiss
    Born in November 1953
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Tear, Andrew Martin
    Managing Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-01-17 ~ 2013-02-28
    OF - Director → CIF 0
  • 6
    Dunstan, Karl Fraser
    Director born in April 1968
    Individual
    Officer
    icon of calendar 2018-03-01 ~ 2018-12-14
    OF - Director → CIF 0
  • 7
    Wilson, Stephen Edward
    Director born in April 1971
    Individual
    Officer
    icon of calendar 2019-12-03 ~ 2023-03-07
    OF - Director → CIF 0
  • 8
    O'connor, Lewis Paul
    Director born in March 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2016-12-05
    OF - Director → CIF 0
  • 9
    O'grady, Adrian Michael
    Director born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2019-07-22
    OF - Director → CIF 0
  • 10
    Jones, Philip Nicholas
    Company Director born in December 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-02-04 ~ 2023-08-31
    OF - Director → CIF 0
  • 11
    Shiells, Peter Charles
    Director born in August 1934
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2008-10-30
    OF - Director → CIF 0
  • 12
    Raqeeb, Mohammed
    Accountant born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-01 ~ 2020-03-20
    OF - Director → CIF 0
  • 13
    Kenny, Nicholas Colin
    Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ 2022-04-29
    OF - Director → CIF 0
  • 14
    Badham, Mark Anthony
    Director born in June 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-08-17 ~ 2013-11-29
    OF - Director → CIF 0
  • 15
    Bob, Maria Filoteea
    Finance Director born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ 2021-06-25
    OF - Director → CIF 0
  • 16
    KI ENTERPRISES LTD
    icon of address41 Chalton Street, London
    Active Corporate (2 parents, 213 offsprings)
    Equity (Company account)
    1,092,423 GBP2024-12-31
    Officer
    2004-01-28 ~ 2004-02-04
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 17
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2004-01-28 ~ 2004-02-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ABBEY PYNFORD HOLDINGS LIMITED

Previous names
GLAZECHARM LIMITED - 2004-04-13
ABBEY PYNFORD HOLDINGS PLC - 2009-06-22
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets
375,300 GBP2024-05-29
375,300 GBP2023-05-31
Creditors
Amounts falling due within one year
-314,499 GBP2024-05-29
-314,499 GBP2023-05-31
Net Current Assets/Liabilities
-314,499 GBP2024-05-29
-314,499 GBP2023-05-31
Total Assets Less Current Liabilities
60,801 GBP2024-05-29
60,801 GBP2023-05-31
Net Assets/Liabilities
60,801 GBP2024-05-29
60,801 GBP2023-05-31
Equity
60,801 GBP2024-05-29
60,801 GBP2023-05-31
Average Number of Employees
02023-06-01 ~ 2024-05-29
02022-06-01 ~ 2023-05-31

Related profiles found in government register
  • ABBEY PYNFORD HOLDINGS LIMITED
    Info
    GLAZECHARM LIMITED - 2004-04-13
    ABBEY PYNFORD HOLDINGS PLC - 2004-04-13
    Registered number 05027756
    icon of addressUnit 17 Stanbridge Road, Leighton Buzzard LU7 4QB
    PRIVATE LIMITED COMPANY incorporated on 2004-01-28 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
  • ABBEY PYNFORD HOLDINGS LTD
    S
    Registered number 05027756
    icon of address1st 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
    icon of addressUnit 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
Active 9
  • 1
    ABBEY PYNFORD BASEMENT ENGINEERING LIMITED - 2018-11-21
    ABBEY PYNFORD LIMITED - 2020-06-15
    icon of addressUnit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD PLC - 2000-11-07
    icon of addressUnit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    ABBEY PYNFORD GEO STRUCTURAL SOLUTIONS LIMITED - 2012-10-18
    icon of addressUnit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,706 GBP2024-05-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    ABBEY PYNFORD SERVICES LIMITED - 2020-06-15
    SUBSIDENCE SURVEYS LIMITED - 2004-04-08
    icon of addressUnit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,989,233 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressUnit 2-6 Bilton Way, Dallow Road, Luton, Bedfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    PROFESSIONAL PLANT SERVICES LIMITED - 2020-05-19
    icon of addressUnit 17 Youngs Industrial Estate, Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,437 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-10-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 9
    RIVERBOAT LIMITED - 2010-06-30
    icon of address1st Floor, West Wing Imex Maxted Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.