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
    Muddiman, Lesley
    Born in December 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
    Muddiman, Lesley
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Jones, Julian Leigh
    Born in July 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    OF - Director → CIF 0
    Mr Julian Leigh Jones
    Born in July 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of address1 Liberty Place, Liberty Wharf, St. Helier, Jersey, Jersey
    Corporate (2 offsprings)
    Officer
    icon of calendar 2023-04-05 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Flett, Jayne Anne
    Individual
    Officer
    icon of calendar 2005-04-21 ~ 2006-08-24
    OF - Secretary → CIF 0
  • 2
    Mountain, Frank James
    Born in September 1957
    Individual (35 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-29
    OF - Director → CIF 0
  • 3
    Wilson, James Neil
    Finance Director born in May 1966
    Individual (117 offsprings)
    Officer
    icon of calendar 2008-12-18 ~ 2013-01-03
    OF - Director → CIF 0
    Wilson, James Neil
    Director And Certified Accountant
    Individual (117 offsprings)
    Officer
    icon of calendar 2008-12-18 ~ 2014-01-03
    OF - Secretary → CIF 0
  • 4
    Muddiman, Lesley
    Director born in December 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-02-22 ~ 2008-12-18
    OF - Director → CIF 0
    Muddiman, Lesley
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-01-03 ~ 2015-07-01
    OF - Secretary → CIF 0
  • 5
    Jones, Julian
    Managing Director born in July 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-04-21 ~ 2008-02-22
    OF - Director → CIF 0
    Jones, Julian Leigh
    Managing Director born in July 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-08 ~ 2023-04-05
    OF - Director → CIF 0
    Jones, Julian Leigh
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2021-12-07
    OF - Secretary → CIF 0
  • 6
    Jones, Stanley Reginald
    Director And Chairman born in August 1927
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-18 ~ 2015-06-08
    OF - Director → CIF 0
  • 7
    Parkinson, Charles Sidney
    Managing Director born in June 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ 2022-01-01
    OF - Director → CIF 0
    icon of calendar 2023-04-05 ~ 2024-11-19
    OF - Director → CIF 0
  • 8
    Haysom, Elliot Lee
    Consultant & Finance Broker born in September 1970
    Individual
    Officer
    icon of calendar 2008-12-18 ~ 2010-01-31
    OF - Director → CIF 0
  • 9
    Blashill, Richard Thomas
    Director born in December 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-07 ~ 2023-11-27
    OF - Director → CIF 0
  • 10
    Crees, Lesley
    Accountant
    Individual
    Officer
    icon of calendar 2006-08-24 ~ 2008-12-18
    OF - Secretary → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-04-21 ~ 2005-04-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BLACK GOLD DEVELOPMENTS (UK) LIMITED

Previous names
IMPACT DRILLING SYSTEMS LIMITED - 2009-01-22
SECURE DRILLING SYSTEMS LIMITED - 2005-06-16
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
423,474 GBP2024-12-31
204,168 GBP2023-12-31
Fixed Assets - Investments
530 GBP2024-12-31
530 GBP2023-12-31
Investment Property
2,975,054 GBP2024-12-31
2,975,054 GBP2023-12-31
Fixed Assets
3,399,058 GBP2024-12-31
3,179,752 GBP2023-12-31
Total Inventories
10,381,424 GBP2024-12-31
10,091,520 GBP2023-12-31
Debtors
115,191 GBP2024-12-31
71,266 GBP2023-12-31
Cash at bank and in hand
106,760 GBP2024-12-31
258,378 GBP2023-12-31
Current Assets
10,603,375 GBP2024-12-31
10,421,164 GBP2023-12-31
Creditors
Current
254,759 GBP2024-12-31
272,084 GBP2023-12-31
Net Current Assets/Liabilities
10,348,616 GBP2024-12-31
10,149,080 GBP2023-12-31
Total Assets Less Current Liabilities
13,747,674 GBP2024-12-31
13,328,832 GBP2023-12-31
Creditors
Non-current
-13,748,034 GBP2024-12-31
-13,065,535 GBP2023-12-31
Net Assets/Liabilities
-618 GBP2024-12-31
263,039 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
-619 GBP2024-12-31
263,038 GBP2023-12-31
Equity
-618 GBP2024-12-31
263,039 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
853,391 GBP2024-12-31
592,341 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
429,917 GBP2024-12-31
388,173 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
41,744 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
423,474 GBP2024-12-31
204,168 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
530 GBP2023-12-31
Other Investments Other Than Loans
530 GBP2024-12-31
530 GBP2023-12-31
Investment Property - Fair Value Model
2,975,054 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
139,042 GBP2024-12-31
30,837 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
-23,851 GBP2024-12-31
40,429 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
115,191 GBP2024-12-31
71,266 GBP2023-12-31
Trade Creditors/Trade Payables
Current
229,905 GBP2024-12-31
110,117 GBP2023-12-31
Other Taxation & Social Security Payable
Current
10,551 GBP2024-12-31
5,908 GBP2023-12-31
Other Creditors
Current
14,303 GBP2024-12-31
156,059 GBP2023-12-31
Non-current
13,748,034 GBP2024-12-31
13,065,535 GBP2023-12-31

Related profiles found in government register
  • BLACK GOLD DEVELOPMENTS (UK) LIMITED
    Info
    IMPACT DRILLING SYSTEMS LIMITED - 2009-01-22
    SECURE DRILLING SYSTEMS LIMITED - 2009-01-22
    Registered number 05431850
    icon of addressWestons Point House Westons Point, Turks Lane, Poole, Dorset BH14 8EW
    PRIVATE LIMITED COMPANY incorporated on 2005-04-21 (20 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • BLACK GOLD DEVELOPMENTS (UK) LIMITED
    S
    Registered number 05431850
    icon of addressWestons Point Yard, Westons Point Boatyard, Turks Lane, Poole, Dorset, United Kingdom, BH14 8EW
    CIF 1
  • BLACK GOLD DEVELOPMENTS (UK) LIMITED
    S
    Registered number 5431850
    icon of addressWestons Point Yard, Westons Point Boatyard, Whitecliff, Poole, Dorset, BH14 8EW
    CIF 2
  • BLACK GOLD DEVELOPMENTS (UK) LTD
    S
    Registered number 05431850
    icon of addressWestons Point House, Turks Lane, Poole, England, BH14 8EW
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressWestons Point Boatyard, Turks Lane, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -174,365 GBP2024-12-31
    Officer
    icon of calendar 2018-01-12 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    BLACK GOLD CONSTRUCTION (UK) LIMITED - 2024-10-28
    D.S. AVIATION LIMITED - 2012-02-01
    BLACK GOLD (COUNTRY HOMES) LTD - 2020-05-05
    DS WORLDWIDE (MILITARY) AVIATION LIMITED - 2017-03-07
    icon of addressWestons Point House Westons Point, Turks Lane, Whitcliff, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -387,031 GBP2024-12-31
    Officer
    icon of calendar 2024-06-17 ~ now
    CIF 3 - Director → ME
Ceased 2
  • 1
    STONEHAVEN HOLDINGS ( MARTELLO ROAD SOUTH ) LIMITED - 2021-01-14
    icon of addressWestons Point House Westons Point Boat Yard, Turks Lane, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,698 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2023-10-31
    CIF 2 - Director → ME
  • 2
    BLACK GOLD CONSTRUCTION (UK) LIMITED - 2024-10-28
    D.S. AVIATION LIMITED - 2012-02-01
    BLACK GOLD (COUNTRY HOMES) LTD - 2020-05-05
    DS WORLDWIDE (MILITARY) AVIATION LIMITED - 2017-03-07
    icon of addressWestons Point House Westons Point, Turks Lane, Whitcliff, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -387,031 GBP2024-12-31
    Officer
    icon of calendar 2024-06-17 ~ 2024-06-17
    CIF 5 - Director → ME

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.