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 14
  • 1
    Wincott, Stephen
    Born in March 1971
    Individual (3 offsprings)
    Officer
    2017-03-30 ~ 2026-02-12
    OF - Director → CIF 0
  • 2
    Carson, Barry George
    Born in October 1951
    Individual (4 offsprings)
    Officer
    2005-06-23 ~ 2026-03-30
    OF - Director → CIF 0
    Carson, Barry George
    Engineer
    Individual (4 offsprings)
    Officer
    2005-06-23 ~ 2006-09-28
    OF - Secretary → CIF 0
    Mr Barry George Carson
    Born in October 1951
    Individual (4 offsprings)
    Person with significant control
    2018-06-23 ~ 2026-03-30
    PE - Has significant influence or controlCIF 0
  • 3
    Christian, Timothy Andrew
    Company Director born in June 1958
    Individual (9 offsprings)
    Officer
    2024-08-19 ~ 2025-09-01
    OF - Director → CIF 0
  • 4
    Conlon, Paul, Dr
    Born in April 1966
    Individual (10 offsprings)
    Officer
    2026-03-30 ~ now
    OF - Director → CIF 0
  • 5
    Bowett, Lionel John
    Engineer born in July 1939
    Individual (5 offsprings)
    Officer
    2008-06-16 ~ 2024-08-19
    OF - Director → CIF 0
    Mr Lionel John Bowett
    Born in July 1939
    Individual (5 offsprings)
    Person with significant control
    2017-06-22 ~ 2023-08-25
    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
    Allsopp, Nicholas James
    Chartered Company Secretary born in August 1958
    Individual (620 offsprings)
    Officer
    2005-06-23 ~ 2005-06-23
    OF - Director → CIF 0
  • 7
    Wincott, Pauline
    Director born in July 1956
    Individual (4 offsprings)
    Officer
    2017-03-30 ~ 2017-11-15
    OF - Director → CIF 0
  • 8
    Wincott, Philip
    Director born in March 1948
    Individual (3 offsprings)
    Officer
    2017-03-30 ~ 2017-11-15
    OF - Director → CIF 0
  • 9
    Mrs Dagmar Irena Bowett
    Born in July 1945
    Individual (3 offsprings)
    Person with significant control
    2023-08-25 ~ 2025-09-01
    PE - Right to appoint or remove directorsCIF 0
    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
  • 10
    Breeze, Lisa Frances
    Individual (2 offsprings)
    Officer
    2006-09-28 ~ 2017-08-11
    OF - Secretary → CIF 0
  • 11
    Tart, Keith Barry
    Born in June 1962
    Individual (3 offsprings)
    Officer
    2006-09-28 ~ 2026-03-30
    OF - Director → CIF 0
    Mr Keith Barry Tart
    Born in June 1962
    Individual (3 offsprings)
    Person with significant control
    2018-06-23 ~ 2026-03-30
    PE - Has significant influence or controlCIF 0
  • 12
    KILLYMEAL HOLDINGS LTD
    - now NI608191
    NEWCO SHELF (NO.1) LTD - 2016-01-20
    Abbey House, 12 Abbey Street, Omagh, County Tyrone, Northern Ireland
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2026-03-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    LYNDEX RECYCLING SYSTEMS LIMITED
    - now 05488915 03559903
    LRS (TELFORD) LIMITED - 2005-07-18
    Stafford Park 10, Stafford Park 10, Telford, Shropshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2023-08-25 ~ 2026-03-30
    PE - Has significant influence or controlCIF 0
  • 14
    MIDLANDS SECRETARIAL MANAGEMENT LIMITED 02752937
    Plas Gwyn, Pattingham Road Perton, Wolverhampton, West Midlands
    Active Corporate (3 parents, 676 offsprings)
    Officer
    2005-06-23 ~ 2005-06-23
    OF - Secretary → CIF 0
parent relation
Company in focus

SPT PROPERTIES LIMITED

Period: 2005-06-23 ~ now
Company number: 05488884
Registered name
SPT PROPERTIES LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-07-01 ~ 2025-06-30
Property, Plant & Equipment
2,650,000 GBP2025-06-30
2,300,000 GBP2024-06-30
Debtors
95,858 GBP2025-06-30
101,297 GBP2024-06-30
Cash at bank and in hand
144,134 GBP2025-06-30
97,435 GBP2024-06-30
Current Assets
239,992 GBP2025-06-30
198,732 GBP2024-06-30
Creditors
Amounts falling due within one year
304,699 GBP2025-06-30
287,781 GBP2024-06-30
Net Current Assets/Liabilities
64,707 GBP2025-06-30
89,049 GBP2024-06-30
Total Assets Less Current Liabilities
2,585,293 GBP2025-06-30
2,210,951 GBP2024-06-30
Creditors
Amounts falling due after one year
242,018 GBP2025-06-30
274,018 GBP2024-06-30
Net Assets/Liabilities
1,994,907 GBP2025-06-30
1,676,065 GBP2024-06-30
Equity
Called up share capital
1,000 GBP2025-06-30
1,000 GBP2024-06-30
Revaluation reserve
1,045,105 GBP2025-06-30
782,605 GBP2024-06-30
Retained earnings (accumulated losses)
948,802 GBP2025-06-30
892,460 GBP2024-06-30
Equity
1,994,907 GBP2025-06-30
1,676,065 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
2,650,000 GBP2025-06-30
2,300,000 GBP2024-06-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
350,000 GBP2024-07-01 ~ 2025-06-30

  • SPT PROPERTIES LIMITED
    Info
    Registered number 05488884
    Stafford Park 10, Telford, Shropshire TF3 3BP
    PRIVATE LIMITED COMPANY incorporated on 2005-06-23 (20 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-17
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.