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 5
  • 1
    Hunter, Frank Howard
    Born in March 1945
    Individual (76 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Charles Andrew Hartley
    Born in December 1970
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    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
  • 3
    Mr Patrick James Hartley
    Born in September 1967
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    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
  • 4
    Mr Lionel Gerald Curry
    Born in December 1952
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Beresford, Kim
    Born in December 1962
    Individual (63 offsprings)
    Officer
    icon of calendar 2017-09-05 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Mr Dennis John Edwards
    Born in May 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-10
    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
    Wilson, Robert Spencer
    Chartered Surveyor born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ 2017-09-05
    OF - Director → CIF 0
  • 3
    Grahame, Daniel Steven
    Individual
    Officer
    icon of calendar 2015-01-05 ~ 2017-09-05
    OF - Secretary → CIF 0
  • 4
    Mr Charles Thomas Michael Hartley
    Born in March 1938
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-16
    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
  • 5
    Mr Frank Howard Hunter
    Born in March 1945
    Individual (76 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Mr Henry Michael Neumann
    Born in March 1942
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-21
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 7
    Beresford, Kim
    Accountant born in December 1962
    Individual (63 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2016-11-30
    OF - Director → CIF 0
  • 8
    Field, David
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2008-04-01
    OF - Secretary → CIF 0
parent relation
Company in focus

NELL GWYNN LIMITED

Previous name
NELL GWYNN 3 LIMITED - 2014-10-17
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Fixed Assets
7,076,000 GBP2024-03-23
7,076,000 GBP2023-03-25
Current Assets
20,409,519 GBP2024-03-23
19,449,397 GBP2023-03-25
Creditors
Amounts falling due within one year
-28,200 GBP2024-03-23
-14,400 GBP2023-03-25
Net Current Assets/Liabilities
20,381,319 GBP2024-03-23
19,434,997 GBP2023-03-25
Total Assets Less Current Liabilities
27,457,319 GBP2024-03-23
26,510,997 GBP2023-03-25
Creditors
Amounts falling due after one year
-28,519,649 GBP2024-03-23
-26,801,001 GBP2023-03-25
Net Assets/Liabilities
-1,062,330 GBP2024-03-23
-290,004 GBP2023-03-25
Equity
-1,062,330 GBP2024-03-23
-290,004 GBP2023-03-25
Average Number of Employees
22023-03-26 ~ 2024-03-23
22022-03-28 ~ 2023-03-25

Related profiles found in government register
  • NELL GWYNN LIMITED
    Info
    NELL GWYNN 3 LIMITED - 2014-10-17
    Registered number 05991044
    icon of address1a Needlers End Lane, Balsall Common, Coventry CV7 7AF
    PRIVATE LIMITED COMPANY incorporated on 2006-11-07 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • NELL GWYNN LIMITED
    S
    Registered number 05991044
    icon of address1a, Needlers End Lane, Balsall Common, Coventry, England, CV7 7AF
    Private Limited Company in Uk Companies House, Uk
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address1a Needlers End Lane, Balsall Common, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -321,894 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressShenstones, 1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    -1,128,909 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -264,745 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    LEGO THE LAND LIMITED - 2010-09-08
    FLYING PIGEONS LIMITED - 2012-07-18
    icon of address1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (2 parents)
    Equity (Company account)
    -242,538 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    WARWICK HOUSE FURNISHING LIMITED - 2016-10-19
    icon of address1a Needlers End Lane, Balsall Common, Coventry
    Active Corporate (3 parents)
    Equity (Company account)
    -1,138,181 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address1a Needlers End Lane, Balsall Common, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    174,526 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-18
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-04-13
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-01 ~ 2024-03-04
    CIF 9 - Ownership of voting rights - More than 25% OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares - More than 25% OE
  • 3
    icon of address1st Floor, Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-01 ~ 2024-03-04
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares - More than 25% OE
    CIF 8 - Ownership of voting rights - More than 25% OE
  • 4
    icon of address1st Floor Peregrine House, Peel Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-08-01 ~ 2024-03-04
    CIF 10 - Ownership of shares - More than 25% OE
    CIF 10 - Ownership of voting rights - More than 25% OE
    CIF 10 - Right to appoint or remove directors 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.