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
    Pullen, Timothy Neil
    Born in November 1977
    Individual (70 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Vorih, Joseph Michael
    Born in July 1967
    Individual (73 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ now
    OF - Director → CIF 0
  • 3
    Versluys, Emma Gayle
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-08-05 ~ now
    OF - Secretary → CIF 0
  • 4
    POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
    POLYPIPE PLC - 2000-04-07
    icon of address4, Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2024-08-05 ~ 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
    Cottage, Michael Thomas
    Born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2012-08-16
    OF - Director → CIF 0
  • 2
    Hunt, David Samuel
    Born in March 1982
    Individual
    Officer
    icon of calendar 2019-06-05 ~ 2024-08-05
    OF - Director → CIF 0
  • 3
    Cale, Alan James
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-16 ~ 2019-04-08
    OF - Secretary → CIF 0
  • 4
    Ramstedt, Christopher John
    Born in March 1955
    Individual
    Officer
    icon of calendar 2019-06-05 ~ 2024-08-05
    OF - Director → CIF 0
    Ramstedt, Christopher John
    Individual
    Officer
    icon of calendar 2019-04-08 ~ 2024-08-05
    OF - Secretary → CIF 0
  • 5
    Austen, David James
    Born in March 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2014-11-21
    OF - Director → CIF 0
  • 6
    Gamble, Michael Jeffrey
    Born in November 1960
    Individual
    Officer
    icon of calendar 2013-12-10 ~ 2017-02-09
    OF - Director → CIF 0
  • 7
    Wood, Thomas Harry
    Born in March 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-05 ~ 2024-08-05
    OF - Director → CIF 0
  • 8
    Rutherford, David
    Born in March 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-10 ~ 2024-08-05
    OF - Director → CIF 0
    Mr David Rutherford
    Born in March 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-12-30 ~ 2024-08-05
    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
  • 9
    Raftery, Stephen John
    Born in September 1953
    Individual
    Officer
    icon of calendar 2008-08-01 ~ 2012-08-16
    OF - Director → CIF 0
    Raftery, Stephen
    Individual
    Officer
    icon of calendar 2007-04-17 ~ 2012-08-16
    OF - Secretary → CIF 0
  • 10
    Weatherley-hastings, Philip Richard
    Born in October 1988
    Individual
    Officer
    icon of calendar 2021-01-18 ~ 2024-08-05
    OF - Director → CIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-04-17 ~ 2007-04-17
    PE - Nominee Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-04-17 ~ 2007-04-17
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressArlesford House, 60 West Street, Farnham, Surrey, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,294,449 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-08-05
    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
parent relation
Company in focus

SKY GARDEN LIMITED

Previous name
GREENFIX SKY-GARDEN LIMITED - 2011-04-28
Standard Industrial Classification
43390 - Other Building Completion And Finishing
Brief company account
Property, Plant & Equipment
226,914 GBP2023-12-31
229,363 GBP2022-12-31
Fixed Assets - Investments
240 GBP2023-12-31
240 GBP2022-12-31
Fixed Assets
227,154 GBP2023-12-31
229,603 GBP2022-12-31
Debtors
1,920,405 GBP2023-12-31
1,554,564 GBP2022-12-31
Cash at bank and in hand
509,647 GBP2023-12-31
364,381 GBP2022-12-31
Current Assets
3,200,679 GBP2023-12-31
2,512,931 GBP2022-12-31
Net Current Assets/Liabilities
402,713 GBP2023-12-31
162,437 GBP2022-12-31
Total Assets Less Current Liabilities
629,867 GBP2023-12-31
392,040 GBP2022-12-31
Net Assets/Liabilities
515,239 GBP2023-12-31
241,451 GBP2022-12-31
Equity
Called up share capital
181,395 GBP2023-12-31
175,709 GBP2022-12-31
182,959 GBP2021-12-31
Share premium
20,222 GBP2023-12-31
16,341 GBP2022-12-31
16,341 GBP2021-12-31
Retained earnings (accumulated losses)
313,622 GBP2023-12-31
49,401 GBP2022-12-31
201,736 GBP2021-12-31
Equity
515,239 GBP2023-12-31
241,451 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
264,221 GBP2023-01-01 ~ 2023-12-31
-152,335 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
264,221 GBP2023-01-01 ~ 2023-12-31
-152,335 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
12,936 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
16,817 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
442023-01-01 ~ 2023-12-31
442022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
12,743 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
12,743 GBP2022-12-31
Intangible Assets
Net goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
60,409 GBP2023-12-31
60,409 GBP2022-12-31
Other
621,042 GBP2023-12-31
558,375 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
681,451 GBP2023-12-31
618,784 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
32,527 GBP2023-12-31
25,089 GBP2022-12-31
Other
422,010 GBP2023-12-31
364,332 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
454,537 GBP2023-12-31
389,421 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
7,438 GBP2023-01-01 ~ 2023-12-31
Other
57,678 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
65,116 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings
27,882 GBP2023-12-31
35,320 GBP2022-12-31
Other
199,032 GBP2023-12-31
194,043 GBP2022-12-31
Other Investments Other Than Loans
240 GBP2023-12-31
240 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,256,837 GBP2023-12-31
1,030,698 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
40,027 GBP2023-12-31
56,292 GBP2022-12-31
Other Debtors
Current
330,806 GBP2023-12-31
286,827 GBP2022-12-31
Prepayments/Accrued Income
Current
292,735 GBP2023-12-31
180,747 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
1,920,405 GBP2023-12-31
1,554,564 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,609,216 GBP2023-12-31
1,360,027 GBP2022-12-31
Amounts owed to group undertakings
Current
240 GBP2023-12-31
240 GBP2022-12-31
Corporation Tax Payable
Current
49,326 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
210,392 GBP2023-12-31
272,646 GBP2022-12-31
Other Creditors
Current
928,792 GBP2023-12-31
717,581 GBP2022-12-31
Creditors
Current
2,797,966 GBP2023-12-31
2,350,494 GBP2022-12-31
Other Creditors
Non-current
71,749 GBP2023-12-31
132,698 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
66,000 GBP2023-12-31
102,000 GBP2022-12-31

Related profiles found in government register
  • SKY GARDEN LIMITED
    Info
    GREENFIX SKY-GARDEN LIMITED - 2011-04-28
    Registered number 06215200
    icon of address4 Victoria Place, Holbeck, Leeds LS11 5AE
    PRIVATE LIMITED COMPANY incorporated on 2007-04-17 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-17
    CIF 0
  • SKY GARDEN LIMITED
    S
    Registered number 06215200
    icon of address4, Victoria Place, Holbeck, Leeds, England, LS11 5AE
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
  • SKY GARDEN LIMITED
    S
    Registered number 06215200
    icon of addressUnit 3 Miller Court, Severn Drive, Tewkesbury, United Kingdom, GL20 8DN
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    LIVING WALL LIMITED - 2014-12-10
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    GSG (WALES) LIMITED - 2011-12-08
    icon of address4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.