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 3
  • 1
    Nicholas, Michael John
    Born in April 1969
    Individual (67 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ now
    OF - Director → CIF 0
    Nicholas, Michael John
    Publican
    Individual (67 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ now
    OF - Secretary → CIF 0
    Mr Michael John Nicholas
    Born in April 1969
    Individual (67 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    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
  • 2
    Nicholas, Paul Anthony
    Born in April 1965
    Individual (51 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ now
    OF - Director → CIF 0
    Mr Paul Anthony Nicholas
    Born in April 1965
    Individual (51 offsprings)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    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
  • 3
    Blais, Andre Joseph
    Born in March 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2007-05-25 ~ 2007-05-25
    PE - Nominee Director → CIF 0
  • 2
    GHARDA EUROPE LIMITED - 2006-03-06
    icon of addressGroup Accounts Office, Lock Tavern, 35 Chalk Farm Road, London, United Kingdom
    Active Corporate (2 parents, 28 offsprings)
    Equity (Company account)
    34,584,595 GBP2024-05-31
    Person with significant control
    2016-05-25 ~ 2017-09-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    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
    2007-05-25 ~ 2007-05-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BODEANS HOLDINGS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
200 GBP2024-05-31
400 GBP2023-05-31
Debtors
295,124 GBP2024-05-31
0 GBP2023-05-31
Cash at bank and in hand
23,695 GBP2024-05-31
252,565 GBP2023-05-31
Current Assets
318,819 GBP2024-05-31
252,565 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-233,316 GBP2024-05-31
Net Current Assets/Liabilities
85,503 GBP2024-05-31
158,769 GBP2023-05-31
Total Assets Less Current Liabilities
85,703 GBP2024-05-31
159,169 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-827,061 GBP2023-05-31
Net Assets/Liabilities
-747,438 GBP2024-05-31
-667,892 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31
Retained earnings (accumulated losses)
-747,538 GBP2024-05-31
-667,992 GBP2023-05-31
Equity
-747,438 GBP2024-05-31
-667,892 GBP2023-05-31
Average Number of Employees
32023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Investments in group undertakings and participating interests
200 GBP2024-05-31
400 GBP2023-05-31
Amounts Owed By Related Parties
295,124 GBP2024-05-31
Current
0 GBP2023-05-31
Trade Creditors/Trade Payables
Current
24,312 GBP2024-05-31
0 GBP2023-05-31
Amounts owed to group undertakings
Current
100,248 GBP2024-05-31
0 GBP2023-05-31
Other Creditors
Current
108,756 GBP2024-05-31
93,796 GBP2023-05-31
Creditors
Current
233,316 GBP2024-05-31
93,796 GBP2023-05-31
Other Creditors
Non-current
833,141 GBP2024-05-31
827,061 GBP2023-05-31

Related profiles found in government register
  • BODEANS HOLDINGS LIMITED
    Info
    Registered number 06260266
    icon of addressGroup Accounts Office Moth Club Old Trades Hall, Valette Street, London E9 6NU
    PRIVATE LIMITED COMPANY incorporated on 2007-05-25 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • BODEANS HOLDINGS LIMITED
    S
    Registered number 06260266
    icon of addressBodeans Clapham, 169 Clapham High Street, London, United Kingdom, SW4 7SS
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
  • BODEANS HOLDINGS LIMITED
    S
    Registered number 06260266 -
    icon of address169, Clapham High Street, London, England, SW4 7SS
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of addressLeonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    31,518 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressGable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    GOBUTTYOSELF LIMITED - 2016-04-07
    icon of addressEdge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -99,860 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -37,266 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressOld Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    396,363 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address5/7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -162,426 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressGroup Accounts Office Moth Club Old Trades Hall, Valette Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -161,844 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address5/7 Ravensbourne Road, Bromley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,054,541 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressGable House 239 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressHayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - 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.