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 13
  • 1
    Remsbury-kelly, Conor
    Born in February 1993
    Individual (3 offsprings)
    Officer
    2025-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Remsbury, Elizabeth Anne
    Born in May 1937
    Individual (3 offsprings)
    Officer
    2005-01-04 ~ 2007-03-10
    OF - Director → CIF 0
    Remsbury, Elizabeth Anne
    Individual (3 offsprings)
    Officer
    2005-01-04 ~ 2007-03-10
    OF - Secretary → CIF 0
  • 3
    Remsbury, Stephen
    Individual (3 offsprings)
    Officer
    2020-11-09 ~ now
    OF - Secretary → CIF 0
  • 4
    Johnson, Kirstine Liza
    Born in November 1973
    Individual (5 offsprings)
    Officer
    2019-03-10 ~ 2020-11-09
    OF - Director → CIF 0
    Johnson, Kirstine Liza
    Individual (5 offsprings)
    Officer
    2014-12-01 ~ 2020-11-09
    OF - Secretary → CIF 0
  • 5
    Remsbury, Paul Henry Charles
    Born in February 1931
    Individual (5 offsprings)
    Officer
    2005-01-04 ~ 2019-10-31
    OF - Director → CIF 0
    Mr Paul Henry Charles Remsbury
    Born in February 1931
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-10-31
    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
  • 6
    Williams, Caroline Maria
    Individual (4 offsprings)
    Officer
    2008-08-13 ~ 2010-11-30
    OF - Secretary → CIF 0
  • 7
    Remsbury, Kai
    Born in September 1997
    Individual (2 offsprings)
    Officer
    2025-03-27 ~ now
    OF - Director → CIF 0
  • 8
    Mrs Lynn Angela Remsbury
    Born in July 1968
    Individual (1 offspring)
    Person with significant control
    2023-01-20 ~ 2025-03-27
    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
  • 9
    Remsbury, Stephen Paul
    Born in May 1964
    Individual (7 offsprings)
    Officer
    2005-05-26 ~ now
    OF - Director → CIF 0
    Remsbury, Stephen Paul
    Individual (7 offsprings)
    Officer
    2010-12-01 ~ 2014-12-01
    OF - Secretary → CIF 0
    Mr Stephen Paul Remsbury
    Born in May 1964
    Individual (7 offsprings)
    Person with significant control
    2019-10-31 ~ 2025-03-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 10
    Smith, David William
    Born in March 1964
    Individual (4 offsprings)
    Officer
    2005-05-26 ~ 2024-10-29
    OF - Director → CIF 0
  • 11
    REMSBURY BROTHERS LIMITED
    16326559
    Unit 6 The Courtyard, Riverside West, Wooburn Green, High Wycombe, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2025-03-27 ~ now
    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
  • 12
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 96887 offsprings)
    Officer
    2005-01-04 ~ 2005-01-04
    OF - Nominee Secretary → CIF 0
  • 13
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 91372 offsprings)
    Officer
    2005-01-04 ~ 2005-01-04
    OF - Nominee Director → CIF 0
parent relation
Company in focus

SPAD HOLDINGS LIMITED

Period: 2005-01-04 ~ now
Company number: 05323481
Registered name
SPAD HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,075 GBP2025-02-28
1,075 GBP2024-02-28
Debtors
338,600 GBP2025-02-28
18,124 GBP2024-02-28
Cash at bank and in hand
2,123 GBP2025-02-28
375,850 GBP2024-02-28
Current Assets
340,723 GBP2025-02-28
393,974 GBP2024-02-28
Net Current Assets/Liabilities
301,251 GBP2025-02-28
390,764 GBP2024-02-28
Total Assets Less Current Liabilities
302,326 GBP2025-02-28
391,839 GBP2024-02-28
Equity
Called up share capital
800 GBP2025-02-28
1,040 GBP2024-02-28
Capital redemption reserve
900 GBP2025-02-28
660 GBP2024-02-28
Retained earnings (accumulated losses)
300,626 GBP2025-02-28
390,139 GBP2024-02-28
386,801 GBP2023-02-28
Equity
302,326 GBP2025-02-28
391,839 GBP2024-02-28
Average Number of Employees
32024-02-29 ~ 2025-02-28
22023-03-01 ~ 2024-02-28
Other Investments Other Than Loans
1,075 GBP2025-02-28
1,075 GBP2024-02-28
Amounts Owed By Related Parties
4,703 GBP2025-02-28
Current
8,124 GBP2024-02-28
Other Debtors
Amounts falling due within one year
333,897 GBP2025-02-28
10,000 GBP2024-02-28
Debtors
Amounts falling due within one year, Current
338,600 GBP2025-02-28
Current, Amounts falling due within one year
18,124 GBP2024-02-28
Trade Creditors/Trade Payables
Current
37,128 GBP2025-02-28
1,200 GBP2024-02-28
Corporation Tax Payable
Current
1,144 GBP2025-02-28
810 GBP2024-02-28
Other Creditors
Current
1,200 GBP2025-02-28
1,200 GBP2024-02-28
Creditors
Current
39,472 GBP2025-02-28
3,210 GBP2024-02-28
Profit/Loss
115,589 GBP2024-02-29 ~ 2025-02-28
197,870 GBP2023-03-01 ~ 2024-02-28

Related profiles found in government register
  • SPAD HOLDINGS LIMITED
    Info
    Registered number 05323481
    6 The Courtyard Riverside West, Wooburn Green, High Wycombe HP10 0DG
    PRIVATE LIMITED COMPANY incorporated on 2005-01-04 (21 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • SPAD HOLDINGS LIMITED
    S
    Registered number missing
    6 The Courtyard, Riverside West, Wooburn Green, High Wycombe, England, HP10 0DG
    Limited Company
    CIF 1
  • SPAD HOLDINGS LIMITED
    S
    Registered number 05323481
    Harrem House, Ogilvie Road, High Wycombe, England, HP12 3DS
    Limited Company in Register Of Companies, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    EMVOLVE LTD
    12761209
    6 The Courtyard Riverside West, Wooburn Green, High Wycombe, England
    Active Corporate (7 parents)
    Person with significant control
    2021-11-05 ~ 2023-03-20
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SIDNEY CUBBAGE (HEATING AND VENTILATING) LIMITED
    - now 01719631 00610691
    NAILSPIRE LIMITED - 1983-06-17
    6 The Courtyard Riverside West, Wooburn Green, High Wycombe, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.