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
    Corbett, Simon Colin
    Born in July 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Harpin, Thomas Roy
    Born in January 1984
    Individual (30 offsprings)
    Officer
    icon of calendar 2022-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Harpin, Lindsay Louise
    Born in January 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-05-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of address8, Garden Street, Thurmaston, Leicester, England
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    592,041 GBP2022-07-31
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Blow, Christopher William
    Domestic Energy Assessor born in July 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 2
    Brighty, Steven Thomas
    Director born in June 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-20 ~ 2022-05-13
    OF - Director → CIF 0
    Mr Steven Thomas Brighty
    Born in June 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Gray, Lisa Marie
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2008-07-11
    OF - Secretary → CIF 0
  • 4
    Gray, Nicholas
    Domestic Energy Assessor born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-01 ~ 2022-05-13
    OF - Director → CIF 0
    Mr Nicholas Gray
    Born in October 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-13
    PE - Right to appoint or remove directorsCIF 0
    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
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-04-16 ~ 2007-04-16
    PE - Nominee Director → CIF 0
  • 6
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 111 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2007-04-16 ~ 2007-04-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SML SUBSIDENCE LTD

Previous name
MY HOME NEEDS LTD - 2025-08-01
Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Property, Plant & Equipment
277,387 GBP2024-07-31
22,385 GBP2023-07-31
Total Inventories
158,103 GBP2024-07-31
Debtors
3,849,403 GBP2024-07-31
4,196,287 GBP2023-07-31
Cash at bank and in hand
206,653 GBP2024-07-31
33,841 GBP2023-07-31
Current Assets
4,214,159 GBP2024-07-31
4,230,128 GBP2023-07-31
Creditors
Current
852,603 GBP2024-07-31
841,759 GBP2023-07-31
Net Current Assets/Liabilities
3,361,556 GBP2024-07-31
3,388,369 GBP2023-07-31
Total Assets Less Current Liabilities
3,638,943 GBP2024-07-31
3,410,754 GBP2023-07-31
Creditors
Non-current
-202,245 GBP2024-07-31
-54,757 GBP2023-07-31
Net Assets/Liabilities
3,371,586 GBP2024-07-31
3,355,997 GBP2023-07-31
Equity
Called up share capital
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Retained earnings (accumulated losses)
3,370,586 GBP2024-07-31
3,354,997 GBP2023-07-31
Equity
3,371,586 GBP2024-07-31
3,355,997 GBP2023-07-31
Average Number of Employees
222023-08-01 ~ 2024-07-31
212022-07-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
279,437 GBP2024-07-31
44,904 GBP2023-07-31
Furniture and fittings
28,774 GBP2023-07-31
Motor vehicles
94,695 GBP2024-07-31
25,587 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
374,132 GBP2024-07-31
99,265 GBP2023-07-31
Property, Plant & Equipment - Disposals
Plant and equipment
-44,904 GBP2023-08-01 ~ 2024-07-31
Furniture and fittings
-28,774 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Disposals
-73,678 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase or decrease due to transfers between classes
180,380 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
69,453 GBP2024-07-31
37,325 GBP2023-07-31
Furniture and fittings
28,774 GBP2023-07-31
Motor vehicles
27,292 GBP2024-07-31
10,781 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
96,745 GBP2024-07-31
76,880 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
39,368 GBP2023-08-01 ~ 2024-07-31
Motor vehicles
10,965 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
50,333 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-44,904 GBP2023-08-01 ~ 2024-07-31
Furniture and fittings
-28,774 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-73,678 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
209,984 GBP2024-07-31
7,579 GBP2023-07-31
Motor vehicles
67,403 GBP2024-07-31
14,806 GBP2023-07-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
613,406 GBP2024-07-31
Amounts falling due within one year, Current
843,379 GBP2023-07-31
Amounts Owed by Group Undertakings
Current
3,179,274 GBP2024-07-31
3,097,845 GBP2023-07-31
Other Debtors
Current, Amounts falling due within one year
56,723 GBP2024-07-31
Amounts falling due within one year, Current
255,063 GBP2023-07-31
Debtors
Current, Amounts falling due within one year
3,849,403 GBP2024-07-31
Amounts falling due within one year, Current
4,196,287 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Current
187,804 GBP2024-07-31
35,847 GBP2023-07-31
Trade Creditors/Trade Payables
Current
62,690 GBP2024-07-31
53,062 GBP2023-07-31
Amounts owed to group undertakings
Current
341,695 GBP2024-07-31
164,734 GBP2023-07-31
Other Taxation & Social Security Payable
Current
128,323 GBP2024-07-31
481,774 GBP2023-07-31
Other Creditors
Current
132,091 GBP2024-07-31
106,342 GBP2023-07-31
Finance Lease Liabilities - Total Present Value
Non-current
202,245 GBP2024-07-31
54,757 GBP2023-07-31
hire purchase agreements
390,049 GBP2024-07-31
90,604 GBP2023-07-31

Related profiles found in government register
  • SML SUBSIDENCE LTD
    Info
    MY HOME NEEDS LTD - 2025-08-01
    Registered number 06214594
    icon of address8 Garden Street, Thurmaston, Leicester LE4 8DS
    PRIVATE LIMITED COMPANY incorporated on 2007-04-16 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • SML SUBSIDENCE LTD
    S
    Registered number 06214594
    icon of address8, Garden Street, Thurmaston, Leicester, England, LE4 8DS
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address8 Garden Street, Thurmaston, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.