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 25
  • 1
    Gaines, Jeff
    Retired born in October 1947
    Individual (2 offsprings)
    Officer
    2015-03-09 ~ 2016-10-05
    OF - Director → CIF 0
  • 2
    Turton, Eugenie Christine
    Non-Executive Director born in February 1946
    Individual (7 offsprings)
    Officer
    2010-11-25 ~ 2013-12-11
    OF - Director → CIF 0
  • 3
    Mossop, Guy Siddle Christie
    Born in March 1952
    Individual (12 offsprings)
    Officer
    2010-01-04 ~ now
    OF - Director → CIF 0
  • 4
    Mackenzie-beevor, Christopher David, Colonel
    Born in April 1949
    Individual (5 offsprings)
    Officer
    2010-01-04 ~ 2011-09-29
    OF - Director → CIF 0
  • 5
    Clayton, Charles Harry Vernon
    Managing Director born in March 1952
    Individual (5 offsprings)
    Officer
    2008-12-10 ~ 2015-05-29
    OF - Director → CIF 0
  • 6
    Gough, Julia
    Retired Teacher & Magistrate born in July 1943
    Individual (1 offspring)
    Officer
    2017-04-12 ~ 2019-06-19
    OF - Director → CIF 0
  • 7
    Clark, Alan William
    Director born in October 1941
    Individual (6 offsprings)
    Officer
    2008-12-10 ~ 2015-12-10
    OF - Director → CIF 0
  • 8
    Lavin, John Timothy
    Born in December 1961
    Individual (11 offsprings)
    Officer
    2015-05-04 ~ now
    OF - Director → CIF 0
    Mr John Timothy Lavin
    Born in December 1961
    Individual (11 offsprings)
    Person with significant control
    2016-05-01 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    Harris, James Richard
    Director born in October 1928
    Individual (11 offsprings)
    Officer
    2011-09-29 ~ 2014-12-10
    OF - Director → CIF 0
  • 10
    Thornton, Henry John Dudley
    Company Director born in December 1949
    Individual (13 offsprings)
    Officer
    2008-12-10 ~ 2019-12-11
    OF - Director → CIF 0
    Mr Henry John Dudley Thornton
    Born in December 1949
    Individual (13 offsprings)
    Person with significant control
    2016-05-01 ~ 2018-04-16
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    Shuttleworth, Noel Charles
    Company Chairman And Director born in January 1933
    Individual (4 offsprings)
    Officer
    2008-12-10 ~ 2013-11-14
    OF - Director → CIF 0
  • 12
    Greenwood, James Carwithen
    Director born in August 1964
    Individual (7 offsprings)
    Officer
    2020-04-29 ~ 2020-12-18
    OF - Director → CIF 0
  • 13
    Rankin-hunt, David, Major
    Born in August 1956
    Individual (1 offspring)
    Officer
    2022-06-01 ~ now
    OF - Director → CIF 0
  • 14
    Edwards, Joan Mary
    Born in August 1953
    Individual (1 offspring)
    Officer
    2019-08-14 ~ now
    OF - Director → CIF 0
  • 15
    Pearce, Daniel Norton Idris, Sir
    Chartered Surveyor born in November 1933
    Individual (29 offsprings)
    Officer
    2008-12-10 ~ 2009-05-11
    OF - Director → CIF 0
  • 16
    Matthews, Alexander William
    Born in May 1957
    Individual (4 offsprings)
    Officer
    2013-12-11 ~ now
    OF - Director → CIF 0
  • 17
    Owen, Michael Charles, Brigadier
    Born in November 1936
    Individual (2 offsprings)
    Officer
    2009-05-22 ~ 2010-12-15
    OF - Director → CIF 0
  • 18
    Taylor, Sharon Beverley
    Born in April 1963
    Individual (8 offsprings)
    Officer
    2008-12-10 ~ now
    OF - Director → CIF 0
    Taylor, Sharon Beverley
    Manager
    Individual (8 offsprings)
    Officer
    2008-12-10 ~ 2013-12-11
    OF - Secretary → CIF 0
  • 19
    Wilson, Nicola Ratcliffe
    Director born in February 1949
    Individual (1 offspring)
    Officer
    2014-06-24 ~ 2021-09-29
    OF - Director → CIF 0
  • 20
    Sercombe, Nicola
    Born in November 1975
    Individual (6 offsprings)
    Officer
    2019-06-19 ~ now
    OF - Director → CIF 0
  • 21
    Emery, Joanna
    Born in January 1965
    Individual (2 offsprings)
    Officer
    2021-10-01 ~ now
    OF - Director → CIF 0
  • 22
    Vine, Malcolm Trevor
    Finance Director born in June 1960
    Individual (7 offsprings)
    Officer
    2011-06-22 ~ 2019-06-28
    OF - Director → CIF 0
  • 23
    Paul, Geoffrey Alan
    Born in October 1947
    Individual (4 offsprings)
    Officer
    2018-09-13 ~ now
    OF - Director → CIF 0
  • 24
    HLF LIMITED
    - now 04199899 15067949... (more)
    MARTLAW LIMITED - 2002-04-16
    20 West Mills, Newbury, Berkshire
    Dissolved Corporate (9 parents, 30 offsprings)
    Officer
    2008-08-13 ~ 2008-12-10
    OF - Director → CIF 0
  • 25
    HLF NOMINEES LIMITED
    - now 04199892
    MARTLAW CORPORATE SERVICES LIMITED - 2002-04-15
    20 West Mills, Newbury, Berkshire
    Dissolved Corporate (10 parents, 110 offsprings)
    Officer
    2008-08-13 ~ 2008-12-10
    OF - Secretary → CIF 0
parent relation
Company in focus

COGNATUM ESTATES LIMITED

Period: 2014-12-03 ~ now
Company number: 06671995
Registered names
COGNATUM ESTATES LIMITED - now 12527160... (more)
Standard Industrial Classification
81100 - Combined Facilities Support Activities
Brief company account
Property, Plant & Equipment
169,973 GBP2024-12-31
10,107 GBP2023-12-31
Fixed Assets - Investments
7,514 GBP2024-12-31
7,514 GBP2023-12-31
Fixed Assets
177,487 GBP2024-12-31
17,621 GBP2023-12-31
Debtors
1,116,215 GBP2024-12-31
939,020 GBP2023-12-31
Cash at bank and in hand
14 GBP2023-12-31
Current Assets
1,116,215 GBP2024-12-31
939,034 GBP2023-12-31
Creditors
Current
1,205,520 GBP2024-12-31
871,399 GBP2023-12-31
Net Current Assets/Liabilities
-89,305 GBP2024-12-31
67,635 GBP2023-12-31
Total Assets Less Current Liabilities
88,182 GBP2024-12-31
85,256 GBP2023-12-31
Creditors
Non-current
24,167 GBP2023-12-31
Net Assets/Liabilities
88,182 GBP2024-12-31
61,089 GBP2023-12-31
Equity
Retained earnings (accumulated losses)
88,182 GBP2024-12-31
61,089 GBP2023-12-31
Equity
88,182 GBP2024-12-31
61,089 GBP2023-12-31
Average Number of Employees
272024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
5,030 GBP2024-12-31
5,030 GBP2023-12-31
Computers
178,960 GBP2024-12-31
176,254 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
369,125 GBP2024-12-31
206,859 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
5,030 GBP2024-12-31
5,030 GBP2023-12-31
Computers
168,547 GBP2024-12-31
166,147 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
199,152 GBP2024-12-31
196,752 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
10,413 GBP2024-12-31
10,107 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
71,793 GBP2023-12-31
Investments in Group Undertakings
7,514 GBP2024-12-31
7,514 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
149,378 GBP2024-12-31
101,226 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
781,162 GBP2024-12-31
650,482 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
185,675 GBP2024-12-31
187,312 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,116,215 GBP2024-12-31
939,020 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
762,186 GBP2024-12-31
416,195 GBP2023-12-31
Trade Creditors/Trade Payables
Current
368,917 GBP2024-12-31
390,445 GBP2023-12-31
Other Taxation & Social Security Payable
Current
42,346 GBP2024-12-31
43,732 GBP2023-12-31
Other Creditors
Current
32,071 GBP2024-12-31
21,027 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
24,167 GBP2023-12-31

Related profiles found in government register
  • COGNATUM ESTATES LIMITED
    Info
    COGNATUM LIMITED - 2014-12-03
    Registered number 06671995
    Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2008-08-13 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-13
    CIF 0
  • COGNATUM ESTATES LIMITED
    S
    Registered number 06671995
    Pipe House, Lupton Road, Wallingford, Oxfordshire, United Kingdom, OX10 9BS
    CIF 1
  • COGNATUM ESTATES LIMITED
    S
    Registered number 06671995
    Pipe House, Lupton Road, Wallingford, England, OX10 9BS
    Private Company Limited By Guarantee in Uk Register Of Companies, United Kingdom
    CIF 2
    Private Company Limited By Guarantee Without Share Capital in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BEECHCROFT TRUST LIMITED(THE)
    01924070
    Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (18 parents)
    Person with significant control
    2019-01-01 ~ now
    CIF 9 - Has significant influence or control OE
  • 2
    BLUE CEDAR HOMES MANAGEMENT COMPANY LIMITED
    07394620
    Pipe House, Lupton Road, Wallingford, Oxfordshire, England
    Active Corporate (15 parents)
    Person with significant control
    2017-11-27 ~ now
    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
  • 3
    COGNATUM ESTATES II LIMITED
    12527160 14142201... (more)
    Pipe House, Lupton Road, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-03-19 ~ 2021-04-28
    CIF 1 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    COGNATUM ESTATES III LIMITED
    14142201 12527160... (more)
    Pipe House, Lupton Road, Wallingford, England
    Active Corporate (2 parents)
    Person with significant control
    2022-05-30 ~ now
    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
  • 5
    COGNATUM PROJECTS LIMITED
    10458084
    Pipe House, Lupton Road, Wallingford, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2019-08-21 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    COGNATUM PROPERTY LIMITED
    - now 05366842
    TBTS LIMITED - 2008-08-27
    Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (17 parents)
    Person with significant control
    2021-01-11 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    COGNATUM SERVICES LIMITED
    - now 11294905 06671995
    COGNATUM SERVICES LTD LTD - 2018-05-04
    Pipe House, Lupton Road, Wallingford, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-08-21 ~ now
    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
  • 8
    ENGLISH COURTYARD ASSOCIATION LIMITED(THE)
    01434451 06317680
    Pipe House, Lupton Road, Wallingford, Oxfordshire
    Active Corporate (16 parents)
    Person with significant control
    2019-01-01 ~ now
    CIF 8 - Has significant influence or control 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 22 March 2026 and licensed under the Open Government Licence v3.0.