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 4
  • 1
    Light, Matthew James
    Director born in October 1971
    Individual (94 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    Kavanagh, Peter
    Director born in July 1962
    Individual (201 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    OF - Director → CIF 0
  • 3
    Aitchison, Paul Leonard
    Chief Financial Officer born in July 1979
    Individual (213 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    OF - Director → CIF 0
    Aitchison, Paul Leonard
    Individual (213 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    HEADWELL LIMITED - 1983-02-14
    icon of addressCrowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (7 parents, 83 offsprings)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Jackson, Sarah Elizabeth
    Individual
    Officer
    icon of calendar 2006-05-15 ~ 2006-10-03
    OF - Secretary → CIF 0
  • 2
    Harlow, Dawn Louise
    Personal Assistance born in September 1970
    Individual
    Officer
    icon of calendar 2006-05-15 ~ 2006-10-03
    OF - Director → CIF 0
  • 3
    Palmer, Michael Edward John
    Director born in October 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ 2020-01-13
    OF - Director → CIF 0
    Palmer, Michael Edward John
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ 2020-01-13
    OF - Secretary → CIF 0
  • 4
    Peacock, Sarah Elizabeth
    Personal Assistant born in May 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2018-08-14
    OF - Director → CIF 0
    Mrs Sarah Elizabeth Peacock
    Born in May 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-05-17
    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
  • 5
    Adcock, Peter Jonathan
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-10-03 ~ 2009-10-19
    OF - Secretary → CIF 0
  • 6
    Gill, Adrian Stuart
    Ceo born in July 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-14 ~ 2018-12-31
    OF - Director → CIF 0
  • 7
    Peacock, Garry
    Born in September 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2018-08-14
    OF - Director → CIF 0
    Mr Garry Peacock
    Born in September 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-05-17
    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
  • 8
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-05-15 ~ 2006-05-15
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 211 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-05-15 ~ 2006-05-15
    PE - Nominee Director → CIF 0
  • 10
    SPG INVESTMENTS (NOTTINGHAM) LIMITED
    icon of address10, Milton Court, Ravenshead, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    735,194 GBP2024-08-31
    Person with significant control
    2016-10-05 ~ 2018-08-14
    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
parent relation
Company in focus

GPS PROPERTY MANAGEMENT LTD

Previous name
A-Z CASTLES LIMITED - 2008-06-24
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
682 GBP2018-05-31
Debtors
3,539 GBP2018-08-14
27,188 GBP2018-05-31
Current assets - Investments
2,000 GBP2018-05-31
Cash at bank and in hand
18,589 GBP2018-08-14
35,507 GBP2018-05-31
Current Assets
22,128 GBP2018-08-14
64,695 GBP2018-05-31
Creditors
Current
22,448 GBP2018-08-14
56,444 GBP2018-05-31
Net Current Assets/Liabilities
-320 GBP2018-08-14
8,251 GBP2018-05-31
Total Assets Less Current Liabilities
-320 GBP2018-08-14
8,933 GBP2018-05-31
Equity
Called up share capital
100 GBP2018-08-14
100 GBP2018-05-31
Retained earnings (accumulated losses)
-420 GBP2018-08-14
8,833 GBP2018-05-31
Equity
-320 GBP2018-08-14
8,933 GBP2018-05-31
Average Number of Employees
62018-06-01 ~ 2018-08-14
62017-06-01 ~ 2018-05-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,582 GBP2018-05-31
Furniture and fittings
5,607 GBP2018-05-31
Computers
4,059 GBP2018-05-31
Property, Plant & Equipment - Gross Cost
20,248 GBP2018-05-31
Property, Plant & Equipment - Disposals
Plant and equipment
-10,582 GBP2018-06-01 ~ 2018-08-14
Furniture and fittings
-5,607 GBP2018-06-01 ~ 2018-08-14
Computers
-4,059 GBP2018-06-01 ~ 2018-08-14
Property, Plant & Equipment - Disposals
-20,248 GBP2018-06-01 ~ 2018-08-14
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,582 GBP2018-05-31
Furniture and fittings
5,607 GBP2018-05-31
Computers
3,377 GBP2018-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,566 GBP2018-05-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-10,582 GBP2018-06-01 ~ 2018-08-14
Furniture and fittings
-5,607 GBP2018-06-01 ~ 2018-08-14
Computers
-3,377 GBP2018-06-01 ~ 2018-08-14
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-19,566 GBP2018-06-01 ~ 2018-08-14
Property, Plant & Equipment
Computers
682 GBP2018-05-31
Trade Debtors/Trade Receivables
Current
1,938 GBP2018-08-14
2,188 GBP2018-05-31
Amounts Owed by Group Undertakings
Current
25,000 GBP2018-05-31
Prepayments
Current
1,601 GBP2018-08-14
Debtors
Current, Amounts falling due within one year
3,539 GBP2018-08-14
Amounts falling due within one year, Current
27,188 GBP2018-05-31
Other Taxation & Social Security Payable
Current
14,630 GBP2018-08-14
52,580 GBP2018-05-31
Other Creditors
Current
7,818 GBP2018-08-14
3,864 GBP2018-05-31

  • GPS PROPERTY MANAGEMENT LTD
    Info
    A-Z CASTLES LIMITED - 2008-06-24
    Registered number 05817168
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 2006-05-15 and dissolved on 2024-10-17 (18 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-05-18
    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- 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.