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
    Twigg, Richard John
    Born in February 1965
    Individual (338 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Barry, Andrew John
    Born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ now
    OF - Director → CIF 0
  • 3
    CHIPSOUND LIMITED - 1986-12-16
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Williams, Gavin Anthony
    Estate Agent born in September 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-31 ~ 2023-03-02
    OF - Director → CIF 0
    Mr Gavin Anthony Williams
    Born in September 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2023-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Plumtree, David Kerry
    Director born in February 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Bidmead, Alan Norman
    Estate Agent born in September 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2023-03-02
    OF - Director → CIF 0
    Mr Alan Norman Bidmead
    Born in September 1959
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2023-03-02
    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
    John, Melanie
    Estate Agent born in April 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2009-02-18
    OF - Director → CIF 0
  • 5
    Cook, Jeffrey John
    Estate Agent born in January 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2023-03-02
    OF - Director → CIF 0
    Cook, Jeffrey John
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2023-03-02
    OF - Secretary → CIF 0
    Mr Jeffrey John Cook
    Born in January 1946
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2023-03-02
    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
  • 6
    Cook, Heather Astrid
    Estate Agent born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2007-09-01
    OF - Director → CIF 0
  • 7
    Thomas, Jeanne Martha Fry
    Estate Agent born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-01-31 ~ 2023-03-02
    OF - Director → CIF 0
    Ms Jeanne Martha Fry-thomas
    Born in January 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-10 ~ 2023-03-02
    PE - Has significant influence or controlCIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-03-10 ~ 2005-03-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PENTWYN PROPERTY MANAGEMENT LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Intangible Assets
30,540 GBP2022-03-31
37,085 GBP2021-03-31
Property, Plant & Equipment
3,523 GBP2022-03-31
3,939 GBP2021-03-31
Fixed Assets
34,063 GBP2022-03-31
41,024 GBP2021-03-31
Debtors
42,459 GBP2022-03-31
19,646 GBP2021-03-31
Cash at bank and in hand
91,014 GBP2022-03-31
210,192 GBP2021-03-31
Current Assets
133,473 GBP2022-03-31
229,838 GBP2021-03-31
Net Current Assets/Liabilities
70,349 GBP2022-03-31
125,972 GBP2021-03-31
Total Assets Less Current Liabilities
104,412 GBP2022-03-31
166,996 GBP2021-03-31
Creditors
Non-current
-33,207 GBP2022-03-31
-42,500 GBP2021-03-31
Net Assets/Liabilities
70,324 GBP2022-03-31
123,748 GBP2021-03-31
Equity
Called up share capital
200 GBP2022-03-31
200 GBP2021-03-31
Retained earnings (accumulated losses)
70,124 GBP2022-03-31
123,548 GBP2021-03-31
Equity
70,324 GBP2022-03-31
123,748 GBP2021-03-31
Average Number of Employees
132021-04-01 ~ 2022-03-31
172020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
65,447 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
34,907 GBP2022-03-31
28,362 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
6,545 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
Net goodwill
30,540 GBP2022-03-31
37,085 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Computers
21,571 GBP2022-03-31
19,937 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
18,048 GBP2022-03-31
15,998 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,050 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Computers
3,523 GBP2022-03-31
3,939 GBP2021-03-31
Other Debtors
Amounts falling due within one year
42,459 GBP2022-03-31
19,646 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
9,687 GBP2022-03-31
7,500 GBP2021-03-31
Trade Creditors/Trade Payables
Current
2,491 GBP2022-03-31
3,677 GBP2021-03-31
Corporation Tax Payable
Current
8,836 GBP2022-03-31
32,506 GBP2021-03-31
Other Taxation & Social Security Payable
Current
33,705 GBP2022-03-31
57,932 GBP2021-03-31
Other Creditors
Current
8,405 GBP2022-03-31
2,251 GBP2021-03-31
Bank Borrowings/Overdrafts
Non-current
33,207 GBP2022-03-31
42,500 GBP2021-03-31
Equity
Called up share capital
200 GBP2022-03-31
200 GBP2021-03-31

Related profiles found in government register
  • PENTWYN PROPERTY MANAGEMENT LIMITED
    Info
    Registered number 05388576
    icon of addressCumbria House, 16-20 Hockliffe Street, Leighton Buzzard, Bedfordshire LU7 1GN
    PRIVATE LIMITED COMPANY incorporated on 2005-03-10 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-10
    CIF 0
  • PENTWYN PROPERTY MANAGEMENT LIMITED
    S
    Registered number 05388576
    icon of address8, Broad Street, Ross-on-wye, England, HR9 7EA
    Limited Company in United Kingdom Registrar Of Companies, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address8 Broad Street, Ross-on-wye
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.