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 10
  • 1
    Goodman, John Ross
    Born in June 1957
    Individual (17 offsprings)
    Officer
    2020-02-21 ~ 2021-01-11
    OF - Director → CIF 0
  • 2
    Cade, Russell George
    Born in August 1968
    Individual (15 offsprings)
    Officer
    2020-02-21 ~ 2023-11-23
    OF - Director → CIF 0
  • 3
    Wilson, Darren Alan
    Born in November 1962
    Individual (20 offsprings)
    Officer
    2020-02-14 ~ 2021-01-11
    OF - Director → CIF 0
  • 4
    Howard, Barry John
    Born in December 1968
    Individual (65 offsprings)
    Officer
    2006-01-09 ~ now
    OF - Director → CIF 0
    Howard, Barry
    Individual (65 offsprings)
    Officer
    2012-12-20 ~ now
    OF - Secretary → CIF 0
    Mr Barry John Howard
    Born in December 1968
    Individual (65 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Seamarks, Christopher Nigel
    Individual (27 offsprings)
    Officer
    2006-01-09 ~ 2007-09-12
    OF - Secretary → CIF 0
  • 6
    Whitmill, Andrew Ian
    Individual (14 offsprings)
    Officer
    2007-09-12 ~ 2009-06-30
    OF - Secretary → CIF 0
  • 7
    BARRY HOWARD GROUP LTD
    - now 12347125 05659046... (more)
    BARRY HOWARD HOMES (TEMP HOLDINGS) LTD - 2021-03-08 12347125
    9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Person with significant control
    2021-01-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    EMW SECRETARIES LIMITED
    - now 03512570
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (52 parents, 729 offsprings)
    Officer
    2005-12-20 ~ 2006-01-09
    OF - Secretary → CIF 0
  • 9
    BARRY HOWARD HOLDINGS LIMITED
    - now
    SECKLOE 289 LIMITED - 2006-01-26
    10, Bridge Street, Northampton, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-01-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    EMW DIRECTORS LIMITED
    - now 03502278
    QUEENSWOOD 98 LIMITED - 1999-07-09
    Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire
    Active Corporate (49 parents, 330 offsprings)
    Officer
    2005-12-20 ~ 2006-01-09
    OF - Director → CIF 0
parent relation
Company in focus

REALISATION 1243 LTD

Period: 2026-02-11 ~ now
Company number: 05659046 16057254... (more)
Registered names
REALISATION 1243 LTD - now 16057254... (more)
REALISATION 1238 LTD - 2018-05-30 12428625... (more)
SECKLOE 290 LIMITED - 2006-01-19 06563778... (more)
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
340,206 GBP2023-12-30
802,075 GBP2022-12-31
Fixed Assets - Investments
879,328 GBP2023-12-30
879,328 GBP2022-12-31
Fixed Assets
1,219,534 GBP2023-12-30
1,681,403 GBP2022-12-31
Debtors
5,605,227 GBP2023-12-30
7,232,325 GBP2022-12-31
Cash at bank and in hand
69,076 GBP2023-12-30
157,936 GBP2022-12-31
Current Assets
5,674,303 GBP2023-12-30
7,390,261 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,249,251 GBP2023-12-30
Net Current Assets/Liabilities
3,425,052 GBP2023-12-30
4,842,527 GBP2022-12-31
Total Assets Less Current Liabilities
4,644,586 GBP2023-12-30
6,523,930 GBP2022-12-31
Net Assets/Liabilities
4,545,655 GBP2023-12-30
6,386,068 GBP2022-12-31
Equity
Called up share capital
10 GBP2023-12-30
10 GBP2022-12-31
Retained earnings (accumulated losses)
4,545,645 GBP2023-12-30
6,386,058 GBP2022-12-31
Equity
4,545,655 GBP2023-12-30
6,386,068 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-30
82022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
771,926 GBP2023-12-30
1,318,995 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-587,413 GBP2023-01-01 ~ 2023-12-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
431,720 GBP2023-12-30
516,920 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
199,258 GBP2023-01-01 ~ 2023-12-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-284,458 GBP2023-01-01 ~ 2023-12-30
Property, Plant & Equipment
Other
340,206 GBP2023-12-30
802,075 GBP2022-12-31
Investments in group undertakings and participating interests
879,328 GBP2023-12-30
879,328 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,295,875 GBP2023-12-30
7,984 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
4,135,293 GBP2023-12-30
3,155,014 GBP2022-12-31
Prepayments/Accrued Income
Current
27,291 GBP2023-12-30
60,943 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
108,135 GBP2023-12-30
196,675 GBP2022-12-31
Trade Creditors/Trade Payables
Current
953,673 GBP2023-12-30
1,099,732 GBP2022-12-31
Other Taxation & Social Security Payable
Current
23,653 GBP2023-12-30
51,900 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
236,433 GBP2023-12-30
236,433 GBP2022-12-31
Other Creditors
Non-current
98,931 GBP2023-12-30
137,862 GBP2022-12-31

Related profiles found in government register
  • REALISATION 1243 LTD
    Info
    BARRY HOWARD HOMES LTD - 2026-02-11
    BARRY HOWARD GROUP LTD - 2026-02-11
    HOWARD HOMES GROUP LTD - 2026-02-11
    BARRY HOWARD GROUP LTD - 2026-02-11
    REALISATION 1238 LTD - 2026-02-11
    BARRY HOWARD LAND LIMITED - 2026-02-11
    SECKLOE 290 LIMITED - 2026-02-11
    Registered number 05659046
    167-169 Great Portland Street, 5th Floor, London W1W 5PF
    PRIVATE LIMITED COMPANY incorporated on 2005-12-20 (20 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-12
    CIF 0
  • BARRY HOWARD HOME LTD
    S
    Registered number 05659046
    9, Basset Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • BARRY HOWARD GROUP LTD
    S
    Registered number 5659046
    9, Loake Close, Grange Park, Northampton, Northamptonshire, United Kingdom, NN4 5EZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • BARRY HOWARD GROUP LTD
    S
    Registered number 05659046
    Unit 9 Bassett Court, Loake Close, Grange Park, Northampton, England, NN4 5EZ
    Private Limited Company in Companies House Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BARRY HOWARD HOMES (HARPOLE) LTD
    08593639
    9 Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-11 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    BARRY HOWARD HOMES (WALGRAVE) LIMITED
    08589664
    Unit 9 Basset Court Loake Close, Grange Park, Northampton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-11-12 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    FAIRLINE HOMES (FLORE) LTD - now
    BARRY HOWARD HOMES (FLORE) LTD - 2024-06-15
    WATERMEADOW HOMES (COUNTRY HOMES) LTD - 2021-10-12
    BARRY HOWARD HOMES (COUNTRY HOMES) LTD
    - 2020-09-02 12194805
    9 Basset Court Loake Close, Grange Park, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Person with significant control
    2019-09-06 ~ 2020-02-24
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    FAIRLINE HOMES (PN) LTD - now
    BARRY HOWARD HOMES (PN) LTD
    - 2024-06-15 12531430
    HOWARD HOMES 2 LTD
    - 2023-05-25 12531430 12531417
    HOWARD HOMES GROUP 2 LTD
    - 2020-04-01 12531430 12531417... (more)
    9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (7 parents)
    Person with significant control
    2023-06-22 ~ 2023-09-30
    CIF 1 - Ownership of shares – 75% or more OE
    2020-03-24 ~ 2020-08-04
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    MH AGGREGATES LTD
    - now 14012754
    BARRY HOWARD SPARE LTD
    - 2023-09-08 14012754
    GRAND UNION WAY WEEDON MANAGEMENT COMPANY LTD
    - 2022-04-08 14012754 14015637
    Unit 9 Basset Court, Loake Close, Northampton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-03-30 ~ 2023-09-30
    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
  • 6
    REALISATION 1239 LTD - now
    THE GROUNDWORKERS LTD
    - 2024-06-15 12428625
    THEGROUNDWORKERS LIMITED - 2020-06-20
    85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Person with significant control
    2020-06-24 ~ 2023-09-30
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    REALISATION 1242 LTD - now
    BARRY HOWARD HOMES (WATLING STREET) LIMITED
    - 2024-06-15 08914981
    BARRY HOWARD HOMES (COLD ASHBY) LIMITED - 2016-10-04
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-12-16 ~ 2023-09-30
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    REALISATION 1244 LTD - now
    HOWARD REAL ESTATE INVESTMENT LTD
    - 2026-03-18 12531417
    HOWARD HOMES 1 LTD
    - 2022-09-14 12531417 12531430
    HOWARD HOMES GROUP 1 LTD
    - 2020-04-01 12531417 12531430... (more)
    9 Basset Court Loake Close, Grange Park, Northampton, England
    Active Corporate (6 parents)
    Person with significant control
    2020-03-24 ~ 2023-09-30
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    WATERMEADOW HOMES (TOWCESTER ROAD) LTD - now
    BARRY HOWARD HOMES (TOWCESTER ROAD) LTD
    - 2020-09-02 11293435 08659384
    32-38 East Street, Rochford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-01-31 ~ 2020-02-24
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    WATERMEADOW HOMES LIMITED
    11944228 12505385... (more)
    32-38 East Street, Rochford, England
    Active Corporate (9 parents, 8 offsprings)
    Person with significant control
    2019-04-12 ~ 2021-10-08
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.