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 3
  • 1
    Davis, Craig Martin
    Born in December 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-08 ~ now
    OF - Director → CIF 0
    Davis, Craig Martin
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-04-25 ~ now
    OF - Secretary → CIF 0
  • 2
    Hughes, Christopher Simon
    Born in January 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-03-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of address7b Wilkinson Court, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Avis, Christine Susan
    Born in May 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2004-03-31
    OF - Nominee Director → CIF 0
  • 2
    Mr Craig Martin Davis
    Born in December 1985
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-04-25 ~ 2024-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Spencer, Richard John
    Chartered Surveyor born in April 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2019-04-25
    OF - Director → CIF 0
    Spencer, Richard John
    Chartered Surveyor
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2019-04-25
    OF - Secretary → CIF 0
    Mr Richard John Spencer
    Born in April 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    PE - Right to appoint or remove directorsCIF 0
    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
  • 4
    Williams, Geraint
    Chartered Surveyor born in September 1946
    Individual
    Officer
    icon of calendar 2004-03-31 ~ 2019-04-25
    OF - Director → CIF 0
    Mr Geraint Williams
    Born in September 1946
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Parry, David William
    Chartered Surveyor born in August 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-31 ~ 2019-04-25
    OF - Director → CIF 0
    Mr David William Parry
    Born in August 1945
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-25
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Evans, Hywel James Sinclair
    Contracts Engineer born in July 1967
    Individual
    Officer
    icon of calendar 2010-02-22 ~ 2011-05-16
    OF - Director → CIF 0
  • 7
    Mr Christopher Simon Hughes
    Born in January 1984
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-04-25 ~ 2024-03-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Corrigan, John Francis, Mr.
    Surveyor born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 9
    HIGHLOAF LTD - now
    NORTH WEST REGISTRATION SERVICES LIMITED - 2011-05-18
    SAVAIG LIMITED - 1994-02-24
    AVIS FORMATIONS LIMITED - 2019-01-25
    icon of address9 Abbey Square, Chester, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,043 GBP2024-04-30
    Officer
    2004-03-31 ~ 2004-03-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SP PROJECTS LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
71129 - Other Engineering Activities
Brief company account
Intangible Assets
55,323 GBP2024-03-31
73,765 GBP2023-03-31
Property, Plant & Equipment
49,927 GBP2024-03-31
34,593 GBP2023-03-31
Fixed Assets
105,250 GBP2024-03-31
108,358 GBP2023-03-31
Debtors
521,633 GBP2024-03-31
579,284 GBP2023-03-31
Cash at bank and in hand
306,397 GBP2024-03-31
152,166 GBP2023-03-31
Current Assets
828,030 GBP2024-03-31
731,450 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-232,741 GBP2024-03-31
-224,500 GBP2023-03-31
Net Current Assets/Liabilities
595,289 GBP2024-03-31
506,950 GBP2023-03-31
Total Assets Less Current Liabilities
700,539 GBP2024-03-31
615,308 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-03-31
Net Assets/Liabilities
700,539 GBP2024-03-31
592,019 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
700,439 GBP2024-03-31
591,919 GBP2023-03-31
Equity
700,539 GBP2024-03-31
592,019 GBP2023-03-31
Average Number of Employees
102023-04-01 ~ 2024-03-31
102022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
612,985 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
557,662 GBP2024-03-31
539,220 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
18,442 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
55,323 GBP2024-03-31
73,765 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
7,109 GBP2024-03-31
7,109 GBP2023-03-31
Other
101,537 GBP2024-03-31
77,394 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
108,646 GBP2024-03-31
84,503 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
7,109 GBP2024-03-31
7,109 GBP2023-03-31
Other
51,610 GBP2024-03-31
42,801 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
58,719 GBP2024-03-31
49,910 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-04-01 ~ 2024-03-31
Other
8,809 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,809 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-03-31
0 GBP2023-03-31
Other
49,927 GBP2024-03-31
34,593 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
227,195 GBP2024-03-31
282,276 GBP2023-03-31
Amounts Owed By Related Parties
162,806 GBP2024-03-31
Current
162,806 GBP2023-03-31
Other Debtors
Amounts falling due within one year
131,632 GBP2024-03-31
134,202 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
521,633 GBP2024-03-31
579,284 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-03-31
9,936 GBP2023-03-31
Trade Creditors/Trade Payables
Current
25,500 GBP2024-03-31
44,745 GBP2023-03-31
Corporation Tax Payable
Current
95,712 GBP2024-03-31
53,450 GBP2023-03-31
Other Taxation & Social Security Payable
Current
26,581 GBP2024-03-31
37,702 GBP2023-03-31
Other Creditors
Current
84,948 GBP2024-03-31
78,667 GBP2023-03-31
Creditors
Current
232,741 GBP2024-03-31
224,500 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-03-31
23,289 GBP2023-03-31

  • SP PROJECTS LIMITED
    Info
    Registered number 05089967
    icon of addressFirst Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB
    PRIVATE LIMITED COMPANY incorporated on 2004-03-31 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-20
    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.