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
    Scornaienchi, Pasquale
    Born in April 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Lofthouse, Stephen David
    Born in December 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
  • 3
    YORKSHIRE CHEQUES LIMITED - 2013-08-15
    icon of addressAireside House, Royd Ings Avenue, Keighley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,488 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 9
  • 1
    Phillip, Andrew John
    Director born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2021-03-02
    OF - Director → CIF 0
    Mr Andrew John Phillip
    Born in February 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Chapman, Paul
    Director born in December 1949
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-03-24 ~ 2025-09-01
    OF - Director → CIF 0
  • 3
    Mcaleer, Francis Joseph
    Architect born in July 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2014-06-17
    OF - Director → CIF 0
    Mcaleer, Francis Joseph
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2014-06-17
    OF - Secretary → CIF 0
  • 4
    Chapman, Dale Walter
    Director born in August 1970
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2022-05-23
    OF - Director → CIF 0
  • 5
    Ryan, Paul David
    Architect born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2010-09-30
    OF - Director → CIF 0
    Ryan, Paul David
    Architect
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2010-09-30
    OF - Secretary → CIF 0
  • 6
    Taylor, Guy Alexander
    Property Developer born in May 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-06-05 ~ 2025-08-29
    OF - Director → CIF 0
    Mr Guy Alexander Taylor
    Born in May 1973
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Woods, Thomas Louis
    Director born in September 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-05-11 ~ 2024-07-08
    OF - Director → CIF 0
  • 8
    icon of address14, Piccadilly, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2008-04-02 ~ 2008-06-05
    PE - Secretary → CIF 0
  • 9
    icon of address14, Piccadilly, Bradford, West Yorkshire, England
    Dissolved Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2008-04-02 ~ 2008-06-05
    PE - Director → CIF 0
parent relation
Company in focus

CANDELISA LIMITED

Previous names
CANDELISA LIMITED - 2014-01-23
GWECO 397 LIMITED - 2008-05-23
CANDELISA PROJECTS LIMITED - 2015-06-06
Standard Industrial Classification
41100 - Development Of Building Projects
41201 - Construction Of Commercial Buildings
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
962,875 GBP2024-04-30
946,183 GBP2023-04-30
Fixed Assets - Investments
110 GBP2024-04-30
104 GBP2023-04-30
Fixed Assets
962,985 GBP2024-04-30
946,287 GBP2023-04-30
Total Inventories
3,995,928 GBP2024-04-30
5,256,880 GBP2023-04-30
Debtors
1,930,974 GBP2024-04-30
1,614,262 GBP2023-04-30
Cash at bank and in hand
239,988 GBP2024-04-30
286,576 GBP2023-04-30
Current Assets
6,166,890 GBP2024-04-30
7,157,718 GBP2023-04-30
Creditors
Current
1,440,777 GBP2024-04-30
1,297,874 GBP2023-04-30
Net Current Assets/Liabilities
4,726,113 GBP2024-04-30
5,859,844 GBP2023-04-30
Total Assets Less Current Liabilities
5,689,098 GBP2024-04-30
6,806,131 GBP2023-04-30
Net Assets/Liabilities
5,112,708 GBP2024-04-30
6,627,699 GBP2023-04-30
Equity
Called up share capital
4,000 GBP2024-04-30
4,000 GBP2023-04-30
Revaluation reserve
415,769 GBP2024-04-30
415,769 GBP2023-04-30
Retained earnings (accumulated losses)
4,692,939 GBP2024-04-30
6,207,930 GBP2023-04-30
Equity
5,112,708 GBP2024-04-30
6,627,699 GBP2023-04-30
Average Number of Employees
112023-05-01 ~ 2024-04-30
112022-05-01 ~ 2023-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
805,000 GBP2024-04-30
805,000 GBP2023-04-30
Plant and equipment
226,278 GBP2024-04-30
226,278 GBP2023-04-30
Furniture and fittings
13,486 GBP2024-04-30
13,486 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
133,976 GBP2024-04-30
110,901 GBP2023-04-30
Furniture and fittings
11,337 GBP2024-04-30
10,799 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
23,075 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
538 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Land and buildings
805,000 GBP2024-04-30
805,000 GBP2023-04-30
Plant and equipment
92,302 GBP2024-04-30
115,377 GBP2023-04-30
Furniture and fittings
2,149 GBP2024-04-30
2,687 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
63,000 GBP2024-04-30
25,708 GBP2023-04-30
Computers
27,507 GBP2024-04-30
22,855 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
1,135,271 GBP2024-04-30
1,093,327 GBP2023-04-30
Property, Plant & Equipment - Disposals
Motor vehicles
-25,708 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Disposals
-25,708 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
7,875 GBP2024-04-30
9,002 GBP2023-04-30
Computers
19,208 GBP2024-04-30
16,442 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
172,396 GBP2024-04-30
147,144 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
9,963 GBP2023-05-01 ~ 2024-04-30
Computers
2,766 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
36,342 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-11,090 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-11,090 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Motor vehicles
55,125 GBP2024-04-30
16,706 GBP2023-04-30
Computers
8,299 GBP2024-04-30
6,413 GBP2023-04-30
Investments in Group Undertakings
Cost valuation
110 GBP2024-04-30
104 GBP2023-04-30
Additions to investments
6 GBP2024-04-30
Investments in Group Undertakings
110 GBP2024-04-30
104 GBP2023-04-30
Trade Debtors/Trade Receivables
Current
4,732 GBP2024-04-30
3,864 GBP2023-04-30
Other Debtors
Current
67,700 GBP2024-04-30
1,733 GBP2023-04-30
Amount of corporation tax that is recoverable
Current
122,527 GBP2024-04-30
Amount of value-added tax that is recoverable
Current
12,347 GBP2024-04-30
69,544 GBP2023-04-30
Prepayments
Current
41,904 GBP2024-04-30
32,868 GBP2023-04-30
Debtors
Amounts falling due within one year, Current
1,930,974 GBP2024-04-30
Current, Amounts falling due within one year
1,614,262 GBP2023-04-30
Finance Lease Liabilities - Total Present Value
Current
6,224 GBP2024-04-30
6,224 GBP2023-04-30
Trade Creditors/Trade Payables
Current
188,903 GBP2024-04-30
502,130 GBP2023-04-30
Amounts owed to group undertakings
Current
485,284 GBP2024-04-30
Corporation Tax Payable
Current
15,874 GBP2024-04-30
Other Taxation & Social Security Payable
Current
11,007 GBP2024-04-30
14,446 GBP2023-04-30
Other Creditors
Current
9,407 GBP2024-04-30
133,862 GBP2023-04-30
Accrued Liabilities
Current
724,078 GBP2024-04-30
631,029 GBP2023-04-30
Other Remaining Borrowings
More than five year, Non-current
164,950 GBP2024-04-30
Finance Lease Liabilities - Total Present Value
Non-current
7,276 GBP2024-04-30
12,676 GBP2023-04-30
Profit/Loss
Retained earnings (accumulated losses)
-1,024,332 GBP2023-05-01 ~ 2024-04-30
Profit/Loss
-1,024,332 GBP2023-05-01 ~ 2024-04-30
Dividends Paid
Retained earnings (accumulated losses)
-490,659 GBP2023-05-01 ~ 2024-04-30
Dividends Paid
-490,659 GBP2023-05-01 ~ 2024-04-30

Related profiles found in government register
  • CANDELISA LIMITED
    Info
    CANDELISA LIMITED - 2014-01-23
    GWECO 397 LIMITED - 2014-01-23
    CANDELISA PROJECTS LIMITED - 2014-01-23
    Registered number 06553166
    icon of addressCaroline House, Providence Place, Skipton, North Yorkshire BD23 1FB
    PRIVATE LIMITED COMPANY incorporated on 2008-04-02 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-28
    CIF 0
  • CANDELISA LIMITED
    S
    Registered number 06553166
    icon of addressCandelisa Ltd, Caroline House, Providence Place, Skipton, United Kingdom
    Limited Company in Companies House, England And Wales
    CIF 1
  • CANDELISA LIMITED
    S
    Registered number 06553166
    icon of addressCaroline House, Providence Place, Skipton, England, BD23 1FB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressCaroline House, Providence Place, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressCaroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,536 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-09 ~ 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
  • 3
    icon of addressCaroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressCaroline House, Providence Place, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,157 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of addressCandelisa Ltd, Caroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address68 High Street, Skipton, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    COUNTRYFIELDS MANAGEMENT COMPANY LIMITED - 2021-07-22
    icon of addressCaroline House, Providence Place, Skipton, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    32 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-24 ~ 2018-01-17
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    icon of addressClose House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-12-19
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address9 Low Acres, Embsay, Skipton, England
    Active Corporate (4 parents)
    Equity (Company account)
    604 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-14 ~ 2024-07-01
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ 2020-05-15
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.