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 4
  • 1
    Rostas, Robert Laszlo
    Born in February 1981
    Individual (64 offsprings)
    Officer
    icon of calendar 2023-11-20 ~ now
    OF - Director → CIF 0
  • 2
    Gray, Thomas
    Born in June 1979
    Individual (184 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
    Gray, Thomas
    Individual (184 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    OF - Secretary → CIF 0
  • 3
    Bagley, Kim Samantha
    Born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPhenna Group The Poynt, 45 Wollaton Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-28 ~ 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 9
  • 1
    Wicks, Elizabeth Francis Helen Lucy
    Administrator born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-14 ~ 2023-04-28
    OF - Director → CIF 0
    Mrs Elizabeth Francis Helen Lucy Wicks
    Born in June 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-07-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Marshall, Philip Antony
    Director born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Harrison, David George
    Company Director born in April 1988
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2023-11-20
    OF - Director → CIF 0
  • 4
    Payne, Howard John
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-09-14 ~ 2016-09-22
    OF - Secretary → CIF 0
  • 5
    Tsanaclis, Lolita Margareta, Dr
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2010-02-22 ~ 2024-10-31
    OF - Director → CIF 0
    Dr Lolita Margareta Tsanaclis
    Born in January 1953
    Individual
    Person with significant control
    icon of calendar 2016-09-09 ~ 2023-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Barry, Paul
    Company Director born in August 1965
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ 2024-12-31
    OF - Director → CIF 0
  • 7
    Harrison, Irene Lesley
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-09 ~ 2006-09-14
    OF - Secretary → CIF 0
  • 8
    Wicks, John Francis Charles
    Director born in October 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ 2024-10-31
    OF - Director → CIF 0
    Mr John Francis Charles Wicks
    Born in October 1949
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-09 ~ 2018-07-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    BUSINESS INFORMATION RESEARCH AND REPORTING LIMITED
    icon of addressCrown House, 64 Whitchurch Road, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2005-09-09 ~ 2006-09-14
    PE - Director → CIF 0
parent relation
Company in focus

CANSFORD ASSOCIATES LIMITED

Previous name
CANSFORD FARM LIMITED - 2010-02-16
Standard Industrial Classification
71200 - Technical Testing And Analysis
Brief company account
Fixed Assets - Investments
150,009 GBP2024-12-31
150,009 GBP2023-12-31
Debtors
6,253,035 GBP2024-12-31
9,470,707 GBP2023-12-31
Cash at bank and in hand
686,124 GBP2024-12-31
9,548 GBP2023-12-31
Current Assets
6,939,159 GBP2024-12-31
9,480,255 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-5,794,746 GBP2023-12-31
Net Current Assets/Liabilities
3,650,204 GBP2024-12-31
3,685,509 GBP2023-12-31
Total Assets Less Current Liabilities
3,800,213 GBP2024-12-31
3,835,518 GBP2023-12-31
Equity
Called up share capital
209 GBP2024-12-31
209 GBP2023-12-31
Share premium
7,648 GBP2024-12-31
7,648 GBP2023-12-31
Capital redemption reserve
10 GBP2024-12-31
10 GBP2023-12-31
Retained earnings (accumulated losses)
3,792,346 GBP2024-12-31
3,827,651 GBP2023-12-31
Equity
3,800,213 GBP2024-12-31
3,835,518 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
72023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
271,755 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
271,755 GBP2023-12-31
Intangible Assets
Other than goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Investments in group undertakings and participating interests
150,009 GBP2024-12-31
150,009 GBP2023-12-31
Amounts Owed By Related Parties
5,904,726 GBP2024-12-31
Current
8,447,683 GBP2023-12-31
Other Debtors
Amounts falling due within one year
280,363 GBP2024-12-31
950,651 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
6,253,035 GBP2024-12-31
Current, Amounts falling due within one year
9,470,707 GBP2023-12-31
Amounts owed to group undertakings
Current
3,273,265 GBP2024-12-31
5,780,472 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
64 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
208 GBP2023-12-31
Other Creditors
Current
15,690 GBP2024-12-31
14,002 GBP2023-12-31
Creditors
Current
3,288,955 GBP2024-12-31
5,794,746 GBP2023-12-31

Related profiles found in government register
  • CANSFORD ASSOCIATES LIMITED
    Info
    CANSFORD FARM LIMITED - 2010-02-16
    Registered number 05558883
    icon of address1a Pentwyn Business Centre, Wharfdale Road, Cardiff CF23 7HB
    PRIVATE LIMITED COMPANY incorporated on 2005-09-09 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-09
    CIF 0
  • CANSFORD ASSOCIATES LIMITED
    S
    Registered number 05558883
    icon of address1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales, CF23 7HB
    Private Company Limited By Shares in Companies House, Uk, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6,177,263 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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.

© 2022-2025 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.