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
    Lowe, Martin Frederick
    Director born in May 1957
    Individual (1 offspring)
    Officer
    2024-02-16 ~ 2025-01-20
    OF - Director → CIF 0
    Mr Martin Frederick Lowe
    Born in May 1957
    Individual (1 offspring)
    Person with significant control
    2024-02-16 ~ 2025-01-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mr Timothy Nicholson
    Born in January 1959
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-12-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Nicholson, Edward
    Building Contractor born in February 1989
    Individual (1 offspring)
    Officer
    2013-10-01 ~ 2016-06-27
    OF - Director → CIF 0
  • 4
    Nicholson-jones, Elizabeth
    Born in August 1987
    Individual (1 offspring)
    Officer
    2025-01-20 ~ now
    OF - Director → CIF 0
    Nicholson-jones, Elizabeth Rebecca
    Director born in August 1987
    Individual (1 offspring)
    Officer
    2018-12-05 ~ 2024-02-16
    OF - Director → CIF 0
    Mrs Elizabeth Nicholson-jones
    Born in August 1987
    Individual (1 offspring)
    Person with significant control
    2025-01-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    Mrs Elizabeth Rebecca Nicholson-jones
    Born in August 1987
    Individual (1 offspring)
    Person with significant control
    2018-12-05 ~ 2024-02-16
    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
  • 5
    Nicholson, Tim James
    Building Advisor born in January 1959
    Individual (1 offspring)
    Officer
    2005-12-28 ~ 2013-10-01
    OF - Director → CIF 0
    Nicholson, Tim James
    Management Consultant born in January 1959
    Individual (1 offspring)
    2016-06-27 ~ 2018-12-05
    OF - Director → CIF 0
  • 6
    Nicholson, Audrey Eira
    Individual (1 offspring)
    Officer
    2005-12-28 ~ 2014-10-01
    OF - Secretary → CIF 0
  • 7
    Jones, Christopher
    Building Contractor born in September 1986
    Individual (6 offsprings)
    Officer
    2013-10-01 ~ 2014-01-18
    OF - Director → CIF 0
    Jones, Christopher
    Builder born in September 1986
    Individual (6 offsprings)
    2014-10-01 ~ 2016-06-27
    OF - Director → CIF 0
  • 8
    Dean Andrew Smith
    Individual (873 offsprings)
    Insolvency
    2025-03-31 ~ now
    IP - (Case 1) practitioner → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 50352 offsprings)
    Officer
    2005-12-28 ~ 2005-12-28
    OF - Nominee Secretary → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 47040 offsprings)
    Officer
    2005-12-28 ~ 2005-12-28
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PERIOD PROPERTY SOLUTIONS BUILDING CONSERVATION LIMITED

Period: 2005-12-28 ~ now
Company number: 05663151
Registered name
PERIOD PROPERTY SOLUTIONS BUILDING CONSERVATION LIMITED - now
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Property, Plant & Equipment
3,170 GBP2023-12-31
4,011 GBP2022-12-31
Debtors
6,310 GBP2023-12-31
6,800 GBP2022-12-31
Cash at bank and in hand
9,910 GBP2023-12-31
2,739 GBP2022-12-31
Current Assets
16,220 GBP2023-12-31
9,539 GBP2022-12-31
Net Current Assets/Liabilities
-16,818 GBP2023-12-31
-18,034 GBP2022-12-31
Total Assets Less Current Liabilities
-13,648 GBP2023-12-31
-14,023 GBP2022-12-31
Net Assets/Liabilities
-37,309 GBP2023-12-31
-43,944 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
22,326 GBP2023-12-31
22,326 GBP2022-12-31
Motor vehicles
6,990 GBP2023-12-31
6,990 GBP2022-12-31
Furniture and fittings
1,624 GBP2023-12-31
1,624 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
30,940 GBP2023-12-31
30,940 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
22,238 GBP2023-12-31
22,181 GBP2022-12-31
Motor vehicles
3,948 GBP2023-12-31
3,188 GBP2022-12-31
Furniture and fittings
1,584 GBP2023-12-31
1,560 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
27,770 GBP2023-12-31
26,929 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
57 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
760 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
24 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
841 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
88 GBP2023-12-31
145 GBP2022-12-31
Motor vehicles
3,042 GBP2023-12-31
3,802 GBP2022-12-31
Furniture and fittings
40 GBP2023-12-31
64 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
6,310 GBP2023-12-31
6,800 GBP2022-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
3,246 GBP2023-12-31
3,246 GBP2022-12-31
Amount of value-added tax that is payable
Amounts falling due within one year
4,280 GBP2023-12-31
2,403 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
18,925 GBP2023-12-31
13,499 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
6,587 GBP2023-12-31
8,425 GBP2022-12-31
Bank Borrowings
Amounts falling due after one year
6,595 GBP2023-12-31
9,195 GBP2022-12-31
Loans received from directors
Amounts falling due after one year
17,066 GBP2023-12-31
20,726 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31
1 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
32023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31

  • PERIOD PROPERTY SOLUTIONS BUILDING CONSERVATION LIMITED
    Info
    Registered number 05663151
    C/o Revelution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton PR9 0TE
    PRIVATE LIMITED COMPANY incorporated on 2005-12-28 (20 years 4 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-01-20
    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 22 April 2026 and licensed under the Open Government Licence v3.0.