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 6
  • 1
    Harle, Graham Edward
    Born in June 1971
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ now
    OF - Director → CIF 0
  • 2
    Dicks, Scott Michael
    Born in January 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ now
    OF - Director → CIF 0
  • 3
    Senior, Stuart
    Born in July 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Rowley, Michael John
    Born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ now
    OF - Director → CIF 0
  • 5
    Steer, Richard Peter
    Born in September 1955
    Individual (28 offsprings)
    Officer
    icon of calendar 2007-04-16 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressFirst Names House, Victoria Road, Douglas, Isle Of Man, Isle Of Man
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    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
Ceased 13
  • 1
    Haswell, Bruce Adair
    Director born in March 1972
    Individual
    Officer
    icon of calendar 2017-12-18 ~ 2020-01-31
    OF - Director → CIF 0
  • 2
    Dampier, Peter Charles
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2012-09-03 ~ 2013-09-30
    OF - Director → CIF 0
  • 3
    Smith, Christopher Nils
    Company Director born in September 1973
    Individual
    Officer
    icon of calendar 2009-05-01 ~ 2020-10-12
    OF - Director → CIF 0
  • 4
    Hughes, Gregory David
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2019-10-18
    OF - Secretary → CIF 0
  • 5
    Pettitt, Carl Andrew
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2017-04-11 ~ 2020-10-12
    OF - Director → CIF 0
  • 6
    Hampson, Neil Edward John
    Director born in May 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2019-01-21
    OF - Director → CIF 0
    Hampson, Neil Edward John
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-11-01 ~ 2019-01-21
    OF - Secretary → CIF 0
  • 7
    Hyett, Jason
    Director born in March 1969
    Individual
    Officer
    icon of calendar 2010-09-22 ~ 2014-08-29
    OF - Director → CIF 0
  • 8
    Greenwood, Anthony Phillip
    Director born in August 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2020-10-12
    OF - Director → CIF 0
  • 9
    Mr Richard Peter Steer
    Born in September 1955
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    PE - Has significant influence or controlCIF 0
  • 10
    Miller, Ian John
    Director born in May 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-19 ~ 2017-12-31
    OF - Director → CIF 0
  • 11
    Robinson, Howard Graham
    Individual (1 offspring)
    Officer
    icon of calendar 2007-04-16 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 12
    KI ENTERPRISES LTD
    icon of address41 Chalton Street, London
    Active Corporate (2 parents, 213 offsprings)
    Equity (Company account)
    1,092,423 GBP2024-12-31
    Officer
    2007-04-16 ~ 2007-04-16
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 13
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2007-04-16 ~ 2007-04-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

GLEEDS INTERNATIONAL LIMITED

Previous name
PROUDHOLD LIMITED - 2007-08-16
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
0 GBP2023-12-31
0 GBP2022-12-31
Debtors
Current
16,000 GBP2023-12-31
14,000 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
Current Assets
16,000 GBP2023-12-31
14,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-14,000 GBP2023-12-31
-12,000 GBP2022-12-31
Net Current Assets/Liabilities
2,000 GBP2023-12-31
1,000 GBP2022-12-31
Total Assets Less Current Liabilities
3,000 GBP2023-12-31
2,000 GBP2022-12-31
Net Assets/Liabilities
3,000 GBP2023-12-31
2,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Retained earnings (accumulated losses)
2,000 GBP2023-12-31
1,000 GBP2022-12-31
0 GBP2022-01-01
Profit/Loss
1,000 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2022-01-01 ~ 2022-12-31
Equity
3,000 GBP2023-12-31
2,000 GBP2022-12-31
1,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-01-01 ~ 2023-12-31
1,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
02023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
14,000 GBP2023-12-31
12,000 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Prepayments/Accrued Income
Current
1,000 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
Bank Overdrafts
-0 GBP2023-12-31
-0 GBP2022-12-31
Cash and Cash Equivalents
-0 GBP2023-12-31
-0 GBP2022-12-31
Bank Overdrafts
Current
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Amounts owed to group undertakings
Current
13,000 GBP2023-12-31
10,000 GBP2022-12-31
Taxation/Social Security Payable
Current
1,000 GBP2022-12-31
Other Creditors
Current
1,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
14,000 GBP2023-12-31
12,000 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2023-01-01 ~ 2023-12-31
Net Deferred Tax Liability/Asset
0 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150,000 shares2023-12-31
150,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31

  • GLEEDS INTERNATIONAL LIMITED
    Info
    PROUDHOLD LIMITED - 2007-08-16
    Registered number 06213613
    icon of addressAurora, Finzels Reach, Counterslip, Bristol BS1 6BX
    PRIVATE LIMITED COMPANY incorporated on 2007-04-16 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.