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 5
  • 1
    Cranwell, Paul Anthony
    Born in December 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ now
    OF - Director → CIF 0
  • 2
    Hawkins, Bret David
    Born in May 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Cranwell, Joshua James
    Born in October 1990
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Warren, David Terance
    Born in July 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ now
    OF - Director → CIF 0
  • 5
    icon of address25, Hornsby Square, Southfields Business Park, Basildon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Mcbrierty, Stephen John
    Accountant born in February 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-11 ~ 2016-10-31
    OF - Director → CIF 0
  • 2
    Mr Paul Anthony Cranwell
    Born in December 1966
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ 2021-12-01
    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
  • 3
    Brandon, John
    Director born in June 1944
    Individual
    Officer
    icon of calendar 2011-07-11 ~ 2011-12-01
    OF - Director → CIF 0
  • 4
    Henry, Robert Michael
    Director born in February 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ 2011-07-08
    OF - Director → CIF 0
  • 5
    Finn, Kevin
    Director born in June 1960
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ 2022-07-15
    OF - Director → CIF 0
  • 6
    Hammond, John Nicholas
    Sales Director born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-11 ~ 2019-08-28
    OF - Director → CIF 0
    Mr John Nicholas Hammond
    Born in April 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-08-28 ~ 2019-11-29
    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
  • 7
    Stobbart, Arun George
    Chartered Accountant born in February 1967
    Individual
    Officer
    icon of calendar 2015-02-06 ~ 2016-06-29
    OF - Director → CIF 0
  • 8
    Levinson, Ashley Philip
    Director born in July 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-12-16 ~ 2011-07-08
    OF - Director → CIF 0
  • 9
    Mh Secretaries Limited
    Individual
    Officer
    icon of calendar 2008-11-04 ~ 2008-12-16
    OF - Secretary → CIF 0
  • 10
    David Warren
    Born in July 1967
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2018-08-28 ~ 2021-12-01
    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
  • 11
    Price, Christopher Charles
    Director born in January 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-07-08 ~ 2018-05-01
    OF - Director → CIF 0
  • 12
    icon of addressOne, Vine Street, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2008-12-16 ~ 2011-07-08
    PE - Secretary → CIF 0
parent relation
Company in focus

FULLFIELD LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
15,712,394 GBP2024-03-31
15,712,394 GBP2023-03-31
Debtors
923 GBP2024-03-31
923 GBP2023-03-31
Cash at bank and in hand
10,149 GBP2024-03-31
303 GBP2023-03-31
Current Assets
11,072 GBP2024-03-31
1,226 GBP2023-03-31
Net Assets/Liabilities
7,964,834 GBP2024-03-31
8,367,796 GBP2023-03-31
Equity
Called up share capital
97 GBP2024-03-31
97 GBP2023-03-31
97 GBP2022-03-31
Retained earnings (accumulated losses)
7,964,737 GBP2024-03-31
8,367,699 GBP2023-03-31
8,855,344 GBP2022-03-31
Profit/Loss
-252,962 GBP2023-04-01 ~ 2024-03-31
-237,645 GBP2022-04-01 ~ 2023-03-31
Equity
7,964,834 GBP2024-03-31
Cash and Cash Equivalents
50,000 GBP2022-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Wages/Salaries
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
15,712,394 GBP2024-03-31
15,712,394 GBP2023-03-31
Trade Debtors/Trade Receivables
0 GBP2024-03-31
0 GBP2023-03-31
Other Debtors
Current
0 GBP2024-03-31
0 GBP2023-03-31
Prepayments/Accrued Income
Current
0 GBP2024-03-31
0 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-03-31
0 GBP2023-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Other Creditors
Current
0 GBP2024-03-31
3,361 GBP2023-03-31
Creditors
Current
6,508,632 GBP2024-03-31
5,095,824 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-03-31
0 GBP2023-03-31
Bank Borrowings
2,250,000 GBP2024-03-31
3,250,000 GBP2023-03-31
Bank Overdrafts
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Non-current, Amounts falling due after one year
2,250,000 GBP2023-03-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Interest Payable/Similar Charges (Finance Costs)
253,011 GBP2023-04-01 ~ 2024-03-31
227,863 GBP2022-04-01 ~ 2023-03-31

Related profiles found in government register
  • FULLFIELD LIMITED
    Info
    Registered number 06740825
    icon of address25 Hornsby Square, Laindon, Essex SS15 6SD
    PRIVATE LIMITED COMPANY incorporated on 2008-11-04 (17 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-17
    CIF 0
  • FULLFIELD LIMITED
    S
    Registered number missing
    icon of address25, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD
    Private Limited Company
    CIF 1
  • FULLFIELD LIMITED
    S
    Registered number 06740825
    icon of address25, Hornsby Square, Southfields Business Park, Basildon, England, SS15 6SD
    Limited in Companies House, Uk
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    HAMSARD 3286 LIMITED - 2012-07-31
    icon of address25 Hornsby Square, Southfields Business Park, Basildon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,573,641 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-05 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    HAMSARD 3417 LIMITED - 2016-10-25
    icon of address25 Hornsby Square, Laindon, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    HAMSARD 2812 LIMITED - 2005-07-01
    icon of address25 Hornsby Square, Southfields Industrial Park, Laindon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    -268 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    CAR VALETING CENTRE (BASILDON) LIMITED(THE) - 1987-04-24
    icon of address25 Hornsby Square, Southfields Ind Park, Laindon, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,398,420 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-25 ~ 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

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.