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 2
Ceased 11
  • 1
    Sheridan, Steven Phillip
    Director born in October 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-05-04 ~ 2015-06-17
    OF - Director → CIF 0
    Mr Steven Phillip Sheridan
    Born in October 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Gilbertson, Neil Thomas
    Estate Agent born in January 1972
    Individual
    Officer
    icon of calendar 2004-02-24 ~ 2004-03-12
    OF - Director → CIF 0
  • 3
    Mason, Sarah Elizabeth
    Marketing born in May 1974
    Individual
    Officer
    icon of calendar 2004-02-24 ~ 2006-06-23
    OF - Director → CIF 0
    Mason, Sarah Elizabeth
    Marketing
    Individual
    Officer
    icon of calendar 2004-02-24 ~ 2006-06-23
    OF - Secretary → CIF 0
  • 4
    Prentis, John Robert Elvy
    Managing Director born in March 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2016-11-24
    OF - Director → CIF 0
    Prentis, John Robert Elvy
    Managing Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2016-11-24
    OF - Secretary → CIF 0
    Mr. John Robert Elvy Prentis
    Born in March 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Lilley, Martin Howard
    Surveyor born in December 1958
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2010-12-31
    OF - Director → CIF 0
  • 6
    Smith, John Justin
    Managing Director born in June 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-03-11 ~ 2020-02-28
    OF - Director → CIF 0
    Mr John Justin Smith
    Born in June 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-11-23 ~ 2016-11-23
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2016-04-06 ~ 2016-11-23
    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
    icon of calendar 2016-11-23 ~ 2020-02-28
    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
  • 7
    Kelly, Darryl Joseph
    Director born in December 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-02-28
    OF - Director → CIF 0
  • 8
    Ballinger, Rebecca Jane Frances
    Planning Coordinator And Client Account Manager born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ 2020-02-28
    OF - Director → CIF 0
  • 9
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-02-18 ~ 2004-02-18
    PE - Nominee Secretary → CIF 0
  • 10
    icon of addressPo Box 25, Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Corporate
    Person with significant control
    2020-02-28 ~ 2020-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-02-18 ~ 2004-02-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CEMETERY DEVELOPMENT SERVICES LIMITED

Previous names
SPORT ORGANICS LIMITED - 2007-12-31
SPORTS ORGANICS LIMITED - 2004-02-25
Standard Industrial Classification
96030 - Funeral And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
12,472 GBP2020-02-27
7,576 GBP2019-04-30
Total Inventories
700 GBP2020-02-27
700 GBP2019-04-30
Debtors
446,213 GBP2020-02-27
262,133 GBP2019-04-30
Cash at bank and in hand
32,795 GBP2020-02-27
395,104 GBP2019-04-30
Current Assets
479,708 GBP2020-02-27
657,937 GBP2019-04-30
Net Current Assets/Liabilities
282,252 GBP2020-02-27
309,650 GBP2019-04-30
Total Assets Less Current Liabilities
294,724 GBP2020-02-27
317,226 GBP2019-04-30
Creditors
Non-current
-2,384 GBP2020-02-27
Net Assets/Liabilities
290,334 GBP2020-02-27
316,130 GBP2019-04-30
Equity
Called up share capital
50 GBP2020-02-27
50 GBP2019-04-30
Capital redemption reserve
100 GBP2020-02-27
100 GBP2019-04-30
Retained earnings (accumulated losses)
290,184 GBP2020-02-27
315,980 GBP2019-04-30
Equity
290,334 GBP2020-02-27
316,130 GBP2019-04-30
Average Number of Employees
102019-05-01 ~ 2020-02-27
62018-05-01 ~ 2019-04-30
Property, Plant & Equipment - Gross Cost
Other
30,581 GBP2020-02-27
35,679 GBP2019-04-30
Property, Plant & Equipment - Other Disposals
Other
-14,445 GBP2019-05-01 ~ 2020-02-27
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
18,109 GBP2020-02-27
28,103 GBP2019-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
4,450 GBP2019-05-01 ~ 2020-02-27
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-14,444 GBP2019-05-01 ~ 2020-02-27
Property, Plant & Equipment
Other
12,472 GBP2020-02-27
7,576 GBP2019-04-30
Trade Debtors/Trade Receivables
Current
159,452 GBP2020-02-27
210,398 GBP2019-04-30
Other Debtors
Amounts falling due within one year
286,761 GBP2020-02-27
51,735 GBP2019-04-30
Debtors
Current, Amounts falling due within one year
446,213 GBP2020-02-27
262,133 GBP2019-04-30
Finance Lease Liabilities - Total Present Value
Current
1,789 GBP2020-02-27
Trade Creditors/Trade Payables
Current
70,810 GBP2020-02-27
73,838 GBP2019-04-30
Corporation Tax Payable
Current
14,711 GBP2020-02-27
53,606 GBP2019-04-30
Other Taxation & Social Security Payable
Current
17,171 GBP2020-02-27
107,685 GBP2019-04-30
Other Creditors
Current
1,551 GBP2020-02-27
75,353 GBP2019-04-30
Accrued Liabilities/Deferred Income
Current
91,424 GBP2020-02-27
37,805 GBP2019-04-30
Finance Lease Liabilities - Total Present Value
Non-current
2,384 GBP2020-02-27
Future Minimum Lease Payments Under Non-cancellable Operating Leases
34,354 GBP2020-02-27
59,367 GBP2019-04-30

  • CEMETERY DEVELOPMENT SERVICES LIMITED
    Info
    SPORT ORGANICS LIMITED - 2007-12-31
    SPORTS ORGANICS LIMITED - 2007-12-31
    Registered number 05048077
    icon of addressEmpire House, 175 Piccadilly, London W1J 9EN
    Private Limited Company incorporated on 2004-02-18 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-18
    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 26 August 2025 and licensed under the Open Government Licence v3.0.