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 2
  • 1
    Hayward, Ashley Grant
    Born in September 1973
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-07-31 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 1, Easter Park, Great Bank Road, Westhoughton, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-07-12 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Lanigan, Philip Nicholas
    Director born in May 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-03-09 ~ 2019-11-29
    OF - Director → CIF 0
  • 2
    Taylor, Nigel Paul
    Director born in October 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ 2021-04-30
    OF - Director → CIF 0
  • 3
    Smeaton, Richard Paul
    Company Director born in April 1974
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-07-31 ~ 2022-12-31
    OF - Director → CIF 0
  • 4
    Walsh, Andrew Keith
    Chartered Accountant born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-05 ~ 2018-03-31
    OF - Director → CIF 0
  • 5
    Rand, David
    Company Director born in June 1963
    Individual
    Officer
    icon of calendar 2021-07-31 ~ 2023-10-05
    OF - Director → CIF 0
  • 6
    Worne, Timothy Simon
    Director born in October 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ 2020-07-31
    OF - Director → CIF 0
  • 7
    Hodkin, David Arthur
    Director born in February 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2020-06-04
    OF - Director → CIF 0
  • 8
    Eastwood, Craig Anthony
    Director born in October 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ 2020-03-30
    OF - Director → CIF 0
  • 9
    Kendall-jones, Andrew
    Director born in March 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2008-11-20 ~ 2021-07-31
    OF - Director → CIF 0
    Andrew Kendall-jones
    Born in March 1964
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-03-09
    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
  • 10
    Lenehan, Anthony Stephen
    Company Director born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2019-11-29
    OF - Director → CIF 0
  • 11
    icon of addressUnit 5 & 7 Bramley Business Park, Railsfield Rise, Leeds, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,669,191 GBP2023-06-30
    Officer
    2021-06-09 ~ 2021-07-31
    PE - Director → CIF 0
  • 12
    icon of addressCavendish House, Cross Street, Sale, England
    Corporate (1 offspring)
    Person with significant control
    2016-10-20 ~ 2020-02-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SOUTHERNS LIMITED

Standard Industrial Classification
31010 - Manufacture Of Office And Shop Furniture
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-10,256,499 GBP2020-07-01 ~ 2021-06-30
Other Interest Receivable/Similar Income (Finance Income)
8,623,751 GBP2021-07-01 ~ 2022-12-31
-8,623,751 GBP2021-07-01 ~ 2022-12-31
0 GBP2020-07-01 ~ 2021-06-30
Interest Payable/Similar Charges (Finance Costs)
90 GBP2021-07-01 ~ 2022-12-31
-3,918 GBP2020-07-01 ~ 2021-06-30
Profit/Loss
Retained earnings (accumulated losses)
25,293,198 GBP2021-07-01 ~ 2022-12-31
-10,304,208 GBP2020-07-01 ~ 2021-06-30
Cash and Cash Equivalents
24,785 GBP2022-12-31
170,840 GBP2021-06-30
15,420 GBP2020-06-30
Equity
Called up share capital
1 GBP2022-12-31
400 GBP2021-06-30
Share premium
0 GBP2022-12-31
1,199,900 GBP2021-06-30
1,199,900 GBP2020-06-30
Retained earnings (accumulated losses)
0 GBP2022-12-31
-15,217,378 GBP2021-06-30
Other miscellaneous reserve
-4,913,170 GBP2020-06-30
Equity
1 GBP2022-12-31
-14,017,078 GBP2021-06-30
Wages/Salaries
130,720 GBP2021-07-01 ~ 2022-12-31
0 GBP2020-07-01 ~ 2021-06-30
Current Tax for the Period
0 GBP2021-07-01 ~ 2022-12-31
43,791 GBP2020-07-01 ~ 2021-06-30
Tax Expense/Credit at Applicable Tax Rate
4,805,708 GBP2021-07-01 ~ 2022-12-31
-1,949,479 GBP2020-07-01 ~ 2021-06-30
Trade Creditors/Trade Payables
Current
26,892 GBP2021-06-30
Accrued Liabilities
Current
0 GBP2022-12-31
14,000 GBP2021-06-30
Equity
Called up share capital
1 GBP2022-12-31
400 GBP2021-06-30
Average Number of Employees
02021-07-01 ~ 2022-12-31

Related profiles found in government register
  • SOUTHERNS LIMITED
    Info
    Registered number 06754178
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2008-11-20 (17 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-07-09
    CIF 0
  • SOUTHERNS LIMITED
    S
    Registered number 06754178
    icon of addressLyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 1
  • SOUTHERNS LIMITED
    S
    Registered number 06754178
    icon of addressThe Green Sand Foundry, 99 Water Lane, Leeds, England, LS11 5QN
    Limited Company in Companies House, United Kingdom
    CIF 2
  • SOUTHERNS LIMITED
    S
    Registered number 06754178
    icon of addressThe Green Sand Foundry, Water Lane, Leeds, England, LS11 5QN
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    BOWMAN PROJECTS LIMITED - 2017-02-07
    icon of addressUnits 5-7 Railsfield Rise, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    JCCO 296 LIMITED - 2012-05-14
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    6,441 GBP2021-07-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressKroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -752,551 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    CONCOURSE FM LTD - 2022-05-04
    CONCOURSE NETWORK LIMITED - 2010-04-21
    icon of addressThe Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    673,659 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-12-23
    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
  • 2
    KEY SOURCE APS LTD. - 2002-07-24
    icon of address3 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-12-23
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    QUADBAND LIMITED - 1982-02-19
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    78,958 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2016-10-20 ~ 2022-03-11
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    SPACE INVADER DESIGN LIMITED - 2022-11-11
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -198,710 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2018-03-09 ~ 2022-03-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    BROADSTOCK OFFICE FURNITURE LIMITED - 2019-05-02
    SCAPECITY LIMITED - 1995-12-22
    icon of addressSoutherns Broadstock Limited, Suite 3 Regency House 91 Western Road, Brighton
    In Administration Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    7,381,997 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-03-09
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-07 ~ 2022-03-11
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of addressThe Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-02-27 ~ 2020-12-23
    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

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.