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
    Doswell, Andrew Johnathan
    Born in January 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ now
    OF - Director → CIF 0
    Mr Andrew Johnathan Doswell
    Born in January 1964
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Doswell, Samuel Robert
    Born in March 1990
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ now
    OF - Director → CIF 0
    Mr Samuel Robert Doswell
    Born in March 1990
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    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
  • 3
    Doswell, Alison Louise
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Foulkes, Neale Robert
    Financial Director born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Willis, Nathan
    Director born in August 1992
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-03-24 ~ 2023-09-05
    OF - Director → CIF 0
  • 3
    Doswell, Paul Charles
    Director born in March 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ 2019-10-24
    OF - Director → CIF 0
    Mr Paul Charles Doswell
    Born in March 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    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
  • 4
    Dawkins, Brian Colin
    Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-09 ~ 2008-10-24
    OF - Director → CIF 0
  • 5
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2005-10-11 ~ 2005-11-09
    PE - Nominee Director → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2005-10-11 ~ 2005-11-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DOSWELL PROJECTS LIMITED

Previous names
DREW SMITH REFURBISHMENT LIMITED - 2015-05-12
SHANLANE LIMITED - 2006-01-06
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
112024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Property, Plant & Equipment
98,762 GBP2024-12-31
104,856 GBP2023-12-31
Total Inventories
918,496 GBP2024-12-31
9,875,214 GBP2023-12-31
Debtors
90,752 GBP2024-12-31
101,063 GBP2023-12-31
Cash at bank and in hand
149,991 GBP2024-12-31
142,920 GBP2023-12-31
Current Assets
1,159,239 GBP2024-12-31
10,119,197 GBP2023-12-31
Creditors
Amounts falling due within one year
2,335,173 GBP2024-12-31
10,383,969 GBP2023-12-31
Net Current Assets/Liabilities
166,241 GBP2024-12-31
201,054 GBP2023-12-31
Total Assets Less Current Liabilities
-67,479 GBP2024-12-31
-96,198 GBP2023-12-31
Net Assets/Liabilities
101,164 GBP2024-12-31
91,818 GBP2023-12-31
Equity
Called up share capital
201,122 GBP2024-12-31
201,122 GBP2023-12-31
Retained earnings (accumulated losses)
-99,958 GBP2024-12-31
-109,304 GBP2023-12-31
Equity
101,164 GBP2024-12-31
91,818 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
33.002024-01-01 ~ 2024-12-31
Furniture and fittings
25.002024-01-01 ~ 2024-12-31
Motor vehicles
25.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
70,842 GBP2024-12-31
122,427 GBP2023-12-31
Furniture and fittings
5,268 GBP2024-12-31
1,444 GBP2023-12-31
Motor vehicles
89,182 GBP2024-12-31
60,917 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
209,497 GBP2024-12-31
224,655 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-61,000 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-16,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-77,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
47,762 GBP2024-12-31
70,009 GBP2023-12-31
Furniture and fittings
2,271 GBP2024-12-31
955 GBP2023-12-31
Motor vehicles
28,740 GBP2024-12-31
23,179 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
110,735 GBP2024-12-31
119,799 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,370 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
1,316 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
22,296 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,288 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-33,617 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-16,735 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-50,352 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
23,080 GBP2024-12-31
52,418 GBP2023-12-31
Furniture and fittings
2,997 GBP2024-12-31
489 GBP2023-12-31
Motor vehicles
60,442 GBP2024-12-31
37,738 GBP2023-12-31
Value of work in progress
918,496 GBP2024-12-31
9,875,214 GBP2023-12-31
Trade Debtors/Trade Receivables
1,846 GBP2024-12-31
14,462 GBP2023-12-31
Amounts owed by group undertakings and participating interests
3,601 GBP2023-12-31
Other Debtors
88,906 GBP2024-12-31
83,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
4,071,121 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
106,191 GBP2024-12-31
173,662 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
351 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
18,253 GBP2024-12-31
40,247 GBP2023-12-31
Other Creditors
Amounts falling due within one year
2,210,729 GBP2024-12-31
6,098,588 GBP2023-12-31
Deferred Tax Liabilities
-172,291 GBP2024-12-31
-191,314 GBP2023-12-31

Related profiles found in government register
  • DOSWELL PROJECTS LIMITED
    Info
    DREW SMITH REFURBISHMENT LIMITED - 2015-05-12
    SHANLANE LIMITED - 2015-05-12
    Registered number 05588534
    icon of addressUnit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire SO53 4RA
    PRIVATE LIMITED COMPANY incorporated on 2005-10-11 (20 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • DOSWELL PROJECTS LIMITED
    S
    Registered number 05588534
    icon of address14-15 Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4RA
    Private Limited Company in United Kingdom
    CIF 1 CIF 2
  • DOSWELL PROJECTS LIMITED
    S
    Registered number 05588534
    icon of address14-15 Monks Brook Industrial Park, School Close, Chandler's Ford, Eastleigh, SO53 4RA
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,174 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    icon of addressUnit 14-15, Monks Brook Industrial Park School Close, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,222 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-09-21
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressPearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-04-19 ~ 2025-03-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of addressPearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2022-04-19 ~ 2024-10-08
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address1 Boorley Court, Botley, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    116 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-24 ~ 2024-07-29
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    icon of addressPearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-09-08 ~ 2024-07-22
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    icon of addressThe Old Manor House, Wickham Road, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2022-08-16
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressPearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-26 ~ 2022-11-15
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address3 Southgate Gardens, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-24 ~ 2021-10-26
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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.