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
    Brown, Michael
    Born in July 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Wragg, Trevor John
    Born in July 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ now
    OF - Director → CIF 0
    Mr Trevor John Wragg
    Born in July 1965
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 3
    Saunders, Michael Robert
    Born in October 1980
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ now
    OF - Director → CIF 0
    Saunders, Michael Robert
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ now
    OF - Secretary → CIF 0
  • 4
    Miss Christine Fiona Stoddart
    Born in November 1991
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    PE - Has significant influence or 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
    Mr John James Costello
    Born in August 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Gordon, Andrew
    Born in January 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Inskip, Neil Patrick
    Company Director born in March 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2016-06-09
    OF - Director → CIF 0
  • 2
    Mr James Bartholomew Mccarney
    Born in December 1963
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-02-29
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Colclough, Gavin
    Operations Director born in December 1968
    Individual
    Officer
    icon of calendar 2011-06-01 ~ 2012-08-03
    OF - Director → CIF 0
  • 4
    Priestley, David
    Director (Estimating) born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2013-03-28
    OF - Director → CIF 0
  • 5
    Macdonald, Neil Andrew
    Non Executive Director born in July 1956
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2016-01-04
    OF - Director → CIF 0
  • 6
    Rigby, Mark Thomas
    Chartered Accountant born in August 1963
    Individual
    Officer
    icon of calendar 2018-09-11 ~ 2023-06-06
    OF - Director → CIF 0
  • 7
    Cave, John Michael
    Director (Suspended Ceilings) born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2014-07-14
    OF - Director → CIF 0
  • 8
    Barker, Ben Julius
    Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-08 ~ 2018-09-11
    OF - Director → CIF 0
  • 9
    Syddall, Ian
    Contracts Director born in March 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2014-07-14
    OF - Director → CIF 0
  • 10
    Leverett, Gavin Louis
    Finance Director born in November 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-07-28 ~ 2019-08-12
    OF - Director → CIF 0
    Leverett, Gavin Louis
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-07-28 ~ 2019-08-12
    OF - Secretary → CIF 0
  • 11
    Churchill, Leigh Jon
    Finance Director born in January 1974
    Individual (51 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2014-07-28
    OF - Director → CIF 0
    Churchill, Leigh Jon
    Individual (51 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ 2014-07-28
    OF - Secretary → CIF 0
  • 12
    Willgoose, Adrian
    Director (Joinery) born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2014-07-14
    OF - Director → CIF 0
  • 13
    Gordon, Andrew
    Operation Director (Suspended Ceilings) born in January 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2014-07-14
    OF - Director → CIF 0
  • 14
    Mr Thomas James Roy Haworth
    Born in February 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-02-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 15
    Williams, David
    Chairman born in November 1950
    Individual (42 offsprings)
    Officer
    icon of calendar 2011-06-01 ~ 2021-06-11
    OF - Director → CIF 0
  • 16
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-04-18 ~ 2007-04-18
    PE - Nominee Director → CIF 0
  • 17
    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
    2007-04-18 ~ 2007-04-18
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address13-15, York Buildings, London, England
    Active Corporate (3 parents, 77 offsprings)
    Person with significant control
    2017-10-05 ~ 2024-02-29
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

HORBURY GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
3,951,763 GBP2024-05-31
3,951,763 GBP2023-05-31
Debtors
Current
4,416,303 GBP2024-05-31
5,117,613 GBP2023-05-31
Cash at bank and in hand
1 GBP2023-05-31
Current Assets
4,416,303 GBP2024-05-31
5,117,614 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-5,632,031 GBP2024-05-31
Net Current Assets/Liabilities
-1,215,728 GBP2024-05-31
-563,308 GBP2023-05-31
Total Assets Less Current Liabilities
2,736,035 GBP2024-05-31
3,388,455 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-875,000 GBP2024-05-31
-4,101,681 GBP2023-05-31
Net Assets/Liabilities
1,861,035 GBP2024-05-31
-713,226 GBP2023-05-31
Equity
Called up share capital
20,485 GBP2024-05-31
19,206 GBP2023-05-31
19,206 GBP2022-06-01
Share premium
5,633,456 GBP2024-05-31
4,313,477 GBP2023-05-31
4,313,477 GBP2022-06-01
Retained earnings (accumulated losses)
-3,792,906 GBP2024-05-31
-5,045,909 GBP2023-05-31
-4,215,426 GBP2022-06-01
Equity
1,861,035 GBP2024-05-31
-713,226 GBP2023-05-31
117,257 GBP2022-06-01
Profit/Loss
Retained earnings (accumulated losses)
1,249,161 GBP2023-06-01 ~ 2024-05-31
-830,483 GBP2022-06-01 ~ 2023-05-31
Profit/Loss
1,249,161 GBP2023-06-01 ~ 2024-05-31
-830,483 GBP2022-06-01 ~ 2023-05-31
Issue of Equity Instruments
Called up share capital
5,121 GBP2023-06-01 ~ 2024-05-31
Issue of Equity Instruments
1,325,100 GBP2023-06-01 ~ 2024-05-31
Average Number of Employees
2082023-06-01 ~ 2024-05-31
2782022-06-01 ~ 2023-05-31
Amounts Owed by Group Undertakings
Current
3,448,501 GBP2024-05-31
4,637,791 GBP2023-05-31
Other Debtors
Current
572,434 GBP2024-05-31
7,652 GBP2023-05-31
Prepayments/Accrued Income
Current
11,368 GBP2024-05-31
88,170 GBP2023-05-31
Debtors - Deferred Tax Asset
Current
384,000 GBP2024-05-31
384,000 GBP2023-05-31
Bank Overdrafts
Current
4,392,492 GBP2024-05-31
5,370,317 GBP2023-05-31
Trade Creditors/Trade Payables
Current
15,631 GBP2024-05-31
23,747 GBP2023-05-31
Amounts owed to group undertakings
Current
1,084,428 GBP2024-05-31
Other Creditors
Current
104,242 GBP2024-05-31
97,719 GBP2023-05-31
Accrued Liabilities/Deferred Income
Current
35,238 GBP2024-05-31
189,139 GBP2023-05-31
Creditors
Current
5,632,031 GBP2024-05-31
5,680,922 GBP2023-05-31
Other Remaining Borrowings
Non-current
2,614,000 GBP2023-05-31
Creditors
Non-current
875,000 GBP2024-05-31
4,101,681 GBP2023-05-31
Total Borrowings
2,614,000 GBP2023-05-31
Net Deferred Tax Liability/Asset
384,000 GBP2024-05-31
384,000 GBP2023-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,364 shares2024-05-31
15,364 shares2023-05-31
Par Value of Share
Class 1 ordinary share
1.002023-06-01 ~ 2024-05-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,121 shares2024-05-31
3,842 shares2023-05-31
Par Value of Share
Class 2 ordinary share
1.002023-06-01 ~ 2024-05-31

Related profiles found in government register
  • HORBURY GROUP LIMITED
    Info
    Registered number 06217640
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire S60 2AF
    PRIVATE LIMITED COMPANY incorporated on 2007-04-18 (18 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • HORBURY GROUP LIMITED
    S
    Registered number 06217640
    icon of addressSouth Grove House, South Grove, Rotherham, England, S60 2AF
    Limited Company in England
    CIF 1
    Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    12,590 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    BROOMCO (631) LIMITED - 1993-03-29
    icon of addressC/o Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,498,647 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSouth Grove House, South Grove, Rotherham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    MWS JOINERY LIMITED - 2015-07-09
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,283,942 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSouth Grove House, South Grove, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -860,074 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    MAGNA TOOL & PLANT HIRE LIMITED - 2001-11-28
    HLW 125 LIMITED - 2001-11-21
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    270,463 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    HORBURY ESTATES LIMITED - 2005-11-03
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,037,094 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    TITAN CEILINGS LIMITED - 2011-08-18
    TITAN CEILINGS (SHEFFIELD) LIMITED - 2007-09-05
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    8,748,586 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of addressSouth Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,178,358 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 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.