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 10
  • 1
    Holman, Nicola Jane
    Company Secretary born in June 1980
    Individual (26 offsprings)
    Officer
    2008-09-30 ~ 2010-05-01
    OF - Director → CIF 0
  • 2
    Prentice, Vieoence
    Legal Assistant born in June 1978
    Individual (25 offsprings)
    Officer
    2008-09-30 ~ 2010-05-07
    OF - Director → CIF 0
  • 3
    Cooper, James Edwin Tilney
    Born in September 1958
    Individual (14 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 4
    Read, Andreas
    Builder born in June 1966
    Individual (30 offsprings)
    Officer
    2011-07-01 ~ 2011-09-20
    OF - Director → CIF 0
  • 5
    Clark, John Martin Brodie
    Banker born in February 1946
    Individual (152 offsprings)
    Officer
    2010-05-01 ~ 2013-07-19
    OF - Director → CIF 0
  • 6
    Moore, Ian Christopher
    Director born in August 1945
    Individual (30 offsprings)
    Officer
    2013-07-19 ~ 2024-10-03
    OF - Director → CIF 0
    Mr Ian Christopher Moore
    Born in August 1945
    Individual (30 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    Mr Brian Charles Moore
    Born in December 1931
    Individual (30 offsprings)
    Person with significant control
    2017-04-08 ~ 2017-04-08
    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
    Ian Christopher Moore, The Executor Of Brian Charles Moore
    Born in December 1931
    Individual (30 offsprings)
    Person with significant control
    2017-04-08 ~ 2021-12-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Jones, Stephen David
    Solicitor born in September 1959
    Individual (85 offsprings)
    Officer
    2008-09-30 ~ 2011-08-17
    OF - Director → CIF 0
  • 8
    JIREHOUSE SECRETARIES LTD - now
    JIREHOUSE CAPITAL SECRETARIES LIMITED
    - 2014-04-01 05069518
    8, John St, London, United Kingdom
    Liquidation Corporate (12 parents, 165 offsprings)
    Officer
    2008-04-18 ~ 2013-07-19
    OF - Secretary → CIF 0
  • 9
    JIREHOUSE TRUSTEES LTD - now
    JIREHOUSE CAPITAL TRUSTEES LIMITED
    - 2014-04-01 05069527
    8, John Street, London, United Kingdom
    Liquidation Corporate (10 parents, 72 offsprings)
    Officer
    2008-04-18 ~ 2010-05-01
    OF - Director → CIF 0
  • 10
    STEVENS & BOLTON TRUSTEES LIMITED
    - now 04105828
    STEVENS AND BOLTON TRUSTEES LIMITED - 2001-07-16
    STEVTON (NO. 185) LIMITED - 2000-12-14
    Wey House, Farnham Road, Guildford, Surrey, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2021-12-20 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

PORTH BEACH HOLDINGS LIMITED

Period: 2011-08-09 ~ now
Company number: 06570409
Registered names
PORTH BEACH HOLDINGS LIMITED - now
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
1,663,585 GBP2024-03-31
1,540,654 GBP2023-03-31
Fixed Assets - Investments
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Debtors
Current
4,889 GBP2024-03-31
203,296 GBP2023-03-31
Cash at bank and in hand
49,223 GBP2024-03-31
23,486 GBP2023-03-31
Net Assets/Liabilities
1,639,987 GBP2024-03-31
1,554,852 GBP2023-03-31
Equity
Called up share capital
1,251,000 GBP2024-03-31
1,251,000 GBP2023-03-31
Retained earnings (accumulated losses)
295,470 GBP2024-03-31
210,335 GBP2023-03-31
Equity
1,639,987 GBP2024-03-31
1,554,852 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,663,585 GBP2024-03-31
1,540,654 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
1,663,585 GBP2024-03-31
1,540,654 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment
Land and buildings
1,663,585 GBP2024-03-31
1,540,654 GBP2023-03-31
Investments in Subsidiaries
Cost valuation
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Investments in Subsidiaries
1,000 GBP2024-03-31
1,000 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-03-31
34,755 GBP2023-03-31
Trade Creditors/Trade Payables
Current
7,835 GBP2024-03-31
3,050 GBP2023-03-31
Corporation Tax Payable
Current
28,551 GBP2024-03-31
41,836 GBP2023-03-31
Other Creditors
Current
37,985 GBP2024-03-31
130,645 GBP2023-03-31

Related profiles found in government register
  • PORTH BEACH HOLDINGS LIMITED
    Info
    PORTH BEACH FREEHOLD LIMITED - 2011-08-09
    PORTH BEACH SHOP LIMITED - 2011-08-09
    Registered number 06570409
    Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW
    PRIVATE LIMITED COMPANY incorporated on 2008-04-18 (17 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-18
    CIF 0
  • PORTH BEACH HOLDINGS LIMITED
    S
    Registered number 06570409
    The George Business Centre, Christchurch Road, New Milton, Hants, England, BH25 6QJ
    Limited in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 12
  • 1
    EIGHT THE BEACH PORTH LIMITED
    - now 06570422
    PORTH BEACH 8 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    FIVE THE BEACH PORTH LIMITED
    - now 06570386
    PORTH BEACH 5 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    FOUR THE BEACH PORTH LIMITED
    - now 06570382
    PORTH BEACH 4 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    NEWCASTLE HOUSE LIMITED
    12736274
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-13 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    NINE THE BEACH PORTH LIMITED
    - now 06570413
    PORTH BEACH 9 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    ONE THE BEACH PORTH LIMITED
    - now 06570401
    PORTH BEACH 1 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    SEVEN THE BEACH PORTH LIMITED
    - now 06570437
    PORTH BEACH 7 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 8
    SIX THE BEACH PORTH LIMITED
    - now 06570450
    PORTH BEACH 6 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    THE BEACH PORTH MANAGEMENT LIMITED
    06854628
    The George Business Centre, Christchurch Road, New Milton, Hants, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    THE SHOP BEACH PORTH LIMITED
    07253529
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    THREE THE BEACH PORTH LIMITED
    - now 06570390
    PORTH BEACH 3 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    TWO THE BEACH PORTH LIMITED
    - now 06570396
    PORTH BEACH 2 LIMITED - 2008-08-11
    The George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.