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 2
  • 1
    De Haan, Joshua James
    Born in May 1975
    Individual (35 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
  • 2
    KINGSTON PARK HOUSE LIMITED
    icon of address2, Hayfield Close, Flitton, Bedford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,873,390 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Scott, David Spencer
    Property Manager born in April 1951
    Individual (22 offsprings)
    Officer
    icon of calendar 2008-09-16 ~ 2011-09-30
    OF - Director → CIF 0
    Scott, David Spencer
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-07-27 ~ 2011-10-18
    OF - Secretary → CIF 0
    Mr David Spencer Scott
    Born in April 1951
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2019-07-31 ~ 2022-05-18
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 2
    Mr Adam Anthony Scott
    Born in October 1978
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-08-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Davey, Andrew James
    Director born in March 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2019-07-31
    OF - Director → CIF 0
    Mr Andrew James Davey
    Born in March 1973
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-07-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Webb, Rudolf Eric Wickham
    Accountant born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-10 ~ 2008-09-17
    OF - Director → CIF 0
  • 5
    Scott, Benjamin James
    Company Director born in March 1986
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-07-31 ~ 2022-05-18
    OF - Director → CIF 0
    Mr Benjamin James Scott
    Born in March 1986
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-08-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    icon of address120 Collinwood Gardens, Ilford, Essex
    Corporate
    Officer
    2005-10-10 ~ 2007-07-27
    PE - Secretary → CIF 0
parent relation
Company in focus

BURY INDUSTRIAL DEVELOPMENTS LTD

Previous name
BURY INDUSTRIAL INVESTMENTS LIMITED - 2006-03-27
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate
Brief company account
Investment Property
1,675,000 GBP2024-04-30
1,675,000 GBP2023-04-30
Debtors
986 GBP2024-04-30
1,160 GBP2023-04-30
Cash at bank and in hand
17,527 GBP2024-04-30
19,935 GBP2023-04-30
Current Assets
18,513 GBP2024-04-30
21,095 GBP2023-04-30
Net Current Assets/Liabilities
-1,773,650 GBP2024-04-30
-1,819,356 GBP2023-04-30
Total Assets Less Current Liabilities
-98,650 GBP2024-04-30
-144,356 GBP2023-04-30
Creditors
Non-current
-4,477 GBP2024-04-30
-6,096 GBP2023-04-30
Net Assets/Liabilities
-146,419 GBP2024-04-30
-193,744 GBP2023-04-30
Equity
Called up share capital
100 GBP2024-04-30
100 GBP2023-04-30
Other miscellaneous reserve
179,828 GBP2024-04-30
179,828 GBP2023-04-30
Retained earnings (accumulated losses)
-326,347 GBP2024-04-30
-373,672 GBP2023-04-30
Equity
-146,419 GBP2024-04-30
-193,744 GBP2023-04-30
Average Number of Employees
12023-05-01 ~ 2024-04-30
12022-05-01 ~ 2023-04-30
Investment Property - Fair Value Model
1,675,000 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
986 GBP2024-04-30
1,160 GBP2023-04-30
Bank Borrowings/Overdrafts
Current
1,713,324 GBP2024-04-30
1,768,019 GBP2023-04-30
Corporation Tax Payable
Current
16,000 GBP2024-04-30
6,605 GBP2023-04-30
Other Taxation & Social Security Payable
Current
35,174 GBP2024-04-30
35,162 GBP2023-04-30
Other Creditors
Current
27,665 GBP2024-04-30
30,665 GBP2023-04-30
Bank Borrowings/Overdrafts
Non-current
4,477 GBP2024-04-30
6,096 GBP2023-04-30

  • BURY INDUSTRIAL DEVELOPMENTS LTD
    Info
    BURY INDUSTRIAL INVESTMENTS LIMITED - 2006-03-27
    Registered number 05587461
    icon of address2 Hayfield Close, Flitton, Bedford MK45 5FH
    PRIVATE LIMITED COMPANY incorporated on 2005-10-10 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.