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 5
  • 1
    Lodge, Michael John
    Born in February 1952
    Individual (28 offsprings)
    Officer
    2006-04-27 ~ now
    OF - Director → CIF 0
    Mr Michael John Lodge
    Born in February 1952
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-02-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mahoney, Brian Henry
    Co Director born in May 1935
    Individual (12 offsprings)
    Officer
    2006-04-27 ~ 2025-06-17
    OF - Director → CIF 0
    Mahoney, Brian Henry
    Co Director
    Individual (12 offsprings)
    Officer
    2006-04-27 ~ 2025-06-17
    OF - Secretary → CIF 0
    Mr Brian Henry Mahoney
    Born in May 1935
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 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
    Mahoney, Gary Stephen
    Born in October 1963
    Individual (16 offsprings)
    Officer
    2006-04-27 ~ now
    OF - Director → CIF 0
    Mr Gary Stephen Mahoney
    Born in October 1963
    Individual (16 offsprings)
    Person with significant control
    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
  • 4
    RWL REGISTRARS LIMITED
    - now 01465370
    PLUMECLASS LIMITED - 1980-12-31
    Regis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (3 parents, 6955 offsprings)
    Officer
    2006-04-27 ~ 2006-04-27
    OF - Nominee Secretary → CIF 0
  • 5
    RWL DIRECTORS LIMITED
    04777880
    Regis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (2273 offsprings)
    Officer
    2006-04-27 ~ 2006-04-27
    OF - Director → CIF 0
parent relation
Company in focus

ST CROSS ESTATES (HOLDINGS) LIMITED

Period: 2006-04-27 ~ now
Company number: 05799147
Registered name
ST CROSS ESTATES (HOLDINGS) LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
2,286,524 GBP2024-03-31
2,286,575 GBP2023-03-31
Debtors
4,157,817 GBP2024-03-31
2,568,295 GBP2023-03-31
Cash at bank and in hand
49,625 GBP2024-03-31
18,244 GBP2023-03-31
Current Assets
4,207,442 GBP2024-03-31
2,586,539 GBP2023-03-31
Net Current Assets/Liabilities
4,169,209 GBP2024-03-31
2,582,961 GBP2023-03-31
Net Assets/Liabilities
6,455,733 GBP2024-03-31
4,869,536 GBP2023-03-31
Equity
Called up share capital
99,999 GBP2024-03-31
99,999 GBP2023-03-31
Share premium
2,178,455 GBP2024-03-31
2,178,455 GBP2023-03-31
Retained earnings (accumulated losses)
4,177,279 GBP2024-03-31
2,591,082 GBP2023-03-31
Equity
6,455,733 GBP2024-03-31
4,869,536 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Investments in Group Undertakings
2,286,524 GBP2024-03-31
2,286,575 GBP2023-03-31
Amounts owed by group undertakings and participating interests
2,956,647 GBP2024-03-31
2,568,295 GBP2023-03-31
Other Debtors
1,201,170 GBP2024-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
645 GBP2024-03-31
Corporation Tax Payable
Amounts falling due within one year
35,000 GBP2024-03-31
Other Creditors
Amounts falling due within one year
2,588 GBP2024-03-31
3,578 GBP2023-03-31

Related profiles found in government register
  • ST CROSS ESTATES (HOLDINGS) LIMITED
    Info
    Registered number 05799147
    28 Castle Street, Hertford, Hertfordshire SG14 1HH
    PRIVATE LIMITED COMPANY incorporated on 2006-04-27 (19 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • ST CROSS ESTATE (HOLDINGS) LIMITED
    S
    Registered number 05799147
    28, Castle Street, Hertford, Hertfordshire, England, SG14 1HH
    Limited in Companies House, England
    CIF 1
  • ST CROSS ESTATES (HOLDINGS) LIMITED
    S
    Registered number 05799147
    28, Castle Street, Hertford, England, SG14 1HH
    Limited in Companies House, England
    CIF 2
  • ST CROSS ESTATES (HOLDINGS) LIMITED
    S
    Registered number 05799147
    28, Castle Street, Hertford, Hertfordshire, England, SG14 1HH
    Limited in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BARRACK COLCHESTER LIMITED
    12757725
    Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-21 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LEGRA 2020 LIMITED
    - now 10934072
    MARKS TEY DEVELOPMENTS LIMITED
    - 2020-03-26 10934072
    28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2017-08-25 ~ now
    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
    SHOREHAM BRIGHTON ROAD LIMITED
    12472188
    Whiteoak Morris Ltd Sophia House 28, Cathedral Road, Cardiff
    Liquidation Corporate (7 parents)
    Person with significant control
    2020-02-19 ~ 2023-06-23
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ST CROSS CHAMBERS MANAGEMENT LIMITED
    03147879
    28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    ST CROSS DEVELOPMENTS (AMWELL STREET) LIMITED
    09233003 10031468
    28 Castle Street, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    ST CROSS DEVELOPMENTS LIMITED
    03147897
    28 Castle Street, Hertford, Hertfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more 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.