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
    Gregory, Stuart John
    Born in April 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-13 ~ now
    OF - Director → CIF 0
    Mr Stuart John Gregory
    Born in April 1965
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    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
  • 2
    Evans, Nicholas James
    Born in February 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ now
    OF - Director → CIF 0
    Mr Nicholas James Evans
    Born in February 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-12-03 ~ 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
    Biddle, Danielle June
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-06 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Blake, Scott David
    Director born in April 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-29 ~ 2024-05-31
    OF - Director → CIF 0
    Mr Scott Blake
    Born in April 1968
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    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
  • 2
    Mr Nicholas James Evans
    Born in February 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    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
    Form 10 Directors Fd Ltd
    Individual
    Officer
    icon of calendar 2008-05-01 ~ 2008-05-01
    OF - Director → CIF 0
  • 4
    Hain, Simon William
    Commercial Estate Agency born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-05-06 ~ 2025-05-31
    OF - Director → CIF 0
    Mr Simon William Hain
    Born in December 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-13
    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 2024-12-03 ~ 2025-05-31
    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
parent relation
Company in focus

EHB COMMERCIAL LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Property, Plant & Equipment
7,722 GBP2024-05-31
8,574 GBP2023-05-31
Fixed Assets - Investments
43,500 GBP2024-05-31
93,500 GBP2023-05-31
Fixed Assets
51,222 GBP2024-05-31
102,074 GBP2023-05-31
Debtors
23,212 GBP2024-05-31
87,873 GBP2023-05-31
Cash at bank and in hand
186,472 GBP2024-05-31
135,177 GBP2023-05-31
Current Assets
232,563 GBP2024-05-31
230,583 GBP2023-05-31
Creditors
Current
210,773 GBP2024-05-31
247,174 GBP2023-05-31
Net Current Assets/Liabilities
21,790 GBP2024-05-31
-16,591 GBP2023-05-31
Total Assets Less Current Liabilities
73,012 GBP2024-05-31
85,483 GBP2023-05-31
Creditors
Non-current
-11,548 GBP2024-05-31
-21,819 GBP2023-05-31
Net Assets/Liabilities
60,193 GBP2024-05-31
62,517 GBP2023-05-31
Equity
Called up share capital
4 GBP2024-05-31
4 GBP2023-05-31
Share premium
49,999 GBP2024-05-31
49,999 GBP2023-05-31
Retained earnings (accumulated losses)
10,190 GBP2024-05-31
12,514 GBP2023-05-31
Equity
60,193 GBP2024-05-31
62,517 GBP2023-05-31
Average Number of Employees
142023-06-01 ~ 2024-05-31
152022-06-01 ~ 2023-05-31
Intangible Assets - Gross Cost
20,800 GBP2023-05-31
Intangible Assets - Accumulated Amortisation & Impairment
20,800 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
21,302 GBP2024-05-31
19,279 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,580 GBP2024-05-31
10,705 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,875 GBP2023-06-01 ~ 2024-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
3,053 GBP2024-05-31
3,053 GBP2023-05-31
Between one and five year
764 GBP2024-05-31
3,817 GBP2023-05-31
All periods
3,817 GBP2024-05-31
6,870 GBP2023-05-31

Related profiles found in government register
  • EHB COMMERCIAL LIMITED
    Info
    Registered number 06581858
    icon of address1st Floor Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa CV34 6RZ
    PRIVATE LIMITED COMPANY incorporated on 2008-05-01 (17 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-02
    CIF 0
  • EHB COMMERCIAL LIMITED
    S
    Registered number 06581858
    icon of address11, Highdown Road, Sydenham, Leamington Spa, Warwickshire, England, CV31 1XT
    Private Company Limited By Shares in England And Wales, England
    CIF 1
  • EHB COMMERCIAL LIMITED
    S
    Registered number 06581858
    icon of addressHighdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England, CV31 1XT
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    INNES ENGLAND (LEAMINGTON) LIMITED - 2003-09-01
    REEVES & PARTNERS LIMITED - 2018-10-29
    icon of addressSomerset House, Clarendon Place, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,550 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    EHB REEVES LIMITED - 2018-10-29
    icon of address1st Floor, 3 Olympus Court, Olympus Avenue, Tachbrook Park, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.