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 8
  • 1
    Davies, Robert John
    It Director born in October 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Horne, Nicholas
    Sales & Commercial Director born in March 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-23 ~ now
    OF - Director → CIF 0
  • 3
    Oldham, Christine Elizabeth
    Born in December 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2014-06-18 ~ now
    OF - Director → CIF 0
  • 4
    Oldham, Matthew James
    Company Director born in November 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ now
    OF - Director → CIF 0
  • 5
    Oldham, James Geoffry
    Chairman born in May 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-12-04 ~ now
    OF - Director → CIF 0
  • 6
    Eastwood, Martin
    Finance Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    OF - Director → CIF 0
  • 7
    Hoban, Steven Andrew
    Chief Executive born in April 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-04 ~ now
    OF - Director → CIF 0
  • 8
    icon of address4a Millenium City Park, Barnfield Way, Ribbleton, Preston, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Healy, Nicholas Paul
    Company Director born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-04 ~ 2025-07-01
    OF - Director → CIF 0
    Mr Nicholas Paul Healy
    Born in October 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    icon of calendar 2016-04-06 ~ 2025-07-01
    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
    Mr James Geoffry Oldham
    Born in May 1942
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    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
    icon of calendar 2016-04-06 ~ 2025-07-01
    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
    Bevan, Keith
    Sales & Marketing Director born in September 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2020-01-21
    OF - Director → CIF 0
  • 4
    Phillips, Karen Louise
    Finance Director born in January 1981
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2018-05-31
    OF - Director → CIF 0
  • 5
    Gater, Keith Roy
    Managing Director born in November 1961
    Individual
    Officer
    icon of calendar 2007-12-04 ~ 2012-10-01
    OF - Director → CIF 0
  • 6
    Hewitt, Sara Amanda
    Born in January 1959
    Individual
    Officer
    icon of calendar 2014-06-18 ~ 2025-07-01
    OF - Director → CIF 0
  • 7
    Griffiths, Karen Margaret
    Operations Director born in July 1961
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2019-11-27
    OF - Director → CIF 0
    Griffiths, Karen
    Individual
    Officer
    icon of calendar 2007-12-04 ~ 2019-03-28
    OF - Secretary → CIF 0
parent relation
Company in focus

SURESITE GROUP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
16,039 GBP2024-03-31
27,015 GBP2023-03-31
Fixed Assets - Investments
10,000 GBP2024-03-31
10,100 GBP2023-03-31
Fixed Assets
26,039 GBP2024-03-31
37,115 GBP2023-03-31
Debtors
2,718,546 GBP2024-03-31
2,035,706 GBP2023-03-31
Cash at bank and in hand
133,615 GBP2024-03-31
78,958 GBP2023-03-31
Current Assets
2,852,161 GBP2024-03-31
2,114,664 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,141,779 GBP2023-03-31
Net Current Assets/Liabilities
-16,039 GBP2024-03-31
-27,115 GBP2023-03-31
Total Assets Less Current Liabilities
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Average Number of Employees
412023-04-01 ~ 2024-03-31
452022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
31,860 GBP2024-03-31
27,306 GBP2023-03-31
Furniture and fittings
32,840 GBP2024-03-31
32,840 GBP2023-03-31
Computers
107,720 GBP2024-03-31
106,123 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
172,420 GBP2024-03-31
166,269 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
-1,751 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-1,751 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
21,463 GBP2024-03-31
13,289 GBP2023-03-31
Furniture and fittings
30,412 GBP2024-03-31
23,504 GBP2023-03-31
Computers
104,506 GBP2024-03-31
102,461 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
156,381 GBP2024-03-31
139,254 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
8,174 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
6,908 GBP2023-04-01 ~ 2024-03-31
Computers
3,796 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,878 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
0 GBP2023-04-01 ~ 2024-03-31
Computers
-1,751 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,751 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
10,397 GBP2024-03-31
14,017 GBP2023-03-31
Furniture and fittings
2,428 GBP2024-03-31
9,336 GBP2023-03-31
Computers
3,214 GBP2024-03-31
3,662 GBP2023-03-31
Investments in group undertakings and participating interests
10,000 GBP2024-03-31
10,100 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
450,269 GBP2024-03-31
407,682 GBP2023-03-31
Other Debtors
Current
2,052,796 GBP2024-03-31
1,529,790 GBP2023-03-31
Prepayments/Accrued Income
Current
208,056 GBP2024-03-31
95,340 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
2,711,121 GBP2024-03-31
Current, Amounts falling due within one year
2,032,812 GBP2023-03-31
Trade Creditors/Trade Payables
Current
89,345 GBP2024-03-31
47,998 GBP2023-03-31
Amounts owed to group undertakings
Current
2,598,326 GBP2024-03-31
1,906,931 GBP2023-03-31
Other Taxation & Social Security Payable
Current
49,505 GBP2024-03-31
112,958 GBP2023-03-31
Other Creditors
Current
131,024 GBP2024-03-31
73,892 GBP2023-03-31
Creditors
Current
2,868,200 GBP2024-03-31
2,141,779 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
40,000 GBP2024-03-31
100,000 GBP2023-03-31

Related profiles found in government register
  • SURESITE GROUP LIMITED
    Info
    Registered number 06444038
    icon of address4a Millennium City Park, Barnfield Way, Ribbleton, Preston, Lancashire PR2 5DB
    Private Limited Company incorporated on 2007-12-04 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • SURESITE GROUP LIMITED
    S
    Registered number 06444038
    icon of address4 Millennium City Park, Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom, PR2 5DB
    Limited in England
    CIF 1 CIF 2
  • SURESITE GROUP LIMITED
    S
    Registered number 06444038
    icon of address4a, Millenium City Park, Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom, PR2 5DB
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4a Millennium City Park Barnfield Way, Ribbleton, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    2,438,985 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 voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4a Millenium City Park, Barnfield Way, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    SURESITE LTD. - 2017-12-01
    icon of address4a Millennium City Park Barnfield Way, Ribbleton, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    627,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • SURESITE WETSTOCK LIMITED - 2024-06-17
    icon of addressPart 4th & 5th Floor One Centenary Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,322 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-11
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.