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
    Wright, William Charlton
    Chartered Accountant born in June 1981
    Individual (21 offsprings)
    Officer
    2024-06-10 ~ now
    OF - director → CIF 0
  • 2
    Stokes, Helen Louise
    Chief Executive Officer born in May 1978
    Individual (21 offsprings)
    Officer
    2021-12-17 ~ now
    OF - director → CIF 0
  • 3
    Echtle, Christa Iris
    Director born in December 1957
    Individual (40 offsprings)
    Officer
    2021-08-25 ~ now
    OF - director → CIF 0
  • 4
    25, Victoria Street, London, United Kingdom
    Corporate (29 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    Harlaxton House, Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2018-11-28 ~ now
    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
Ceased 11
  • 1
    Dean, Andrew Paul
    Chief Financial Officer born in November 1982
    Individual (4 offsprings)
    Officer
    2017-09-18 ~ 2024-05-31
    OF - director → CIF 0
  • 2
    Roberts, Sharon Mary
    Finance Director born in June 1962
    Individual (21 offsprings)
    Officer
    2013-10-25 ~ 2014-12-12
    OF - director → CIF 0
    Roberts, Sharon Mary
    Individual (21 offsprings)
    Officer
    2013-10-25 ~ 2014-12-12
    OF - secretary → CIF 0
  • 3
    Adcock, Paul
    Born in June 1959
    Individual (3 offsprings)
    Officer
    2010-06-07 ~ 2012-09-20
    OF - director → CIF 0
  • 4
    Moss, Paul Michael
    Finance Director born in August 1957
    Individual (1 offspring)
    Officer
    2014-11-01 ~ 2017-05-19
    OF - director → CIF 0
  • 5
    Kirkpatrick, Paul
    Chief Technical Officer born in July 1965
    Individual (2 offsprings)
    Officer
    2015-02-02 ~ 2017-02-01
    OF - director → CIF 0
  • 6
    Lennox, Andrew Gordon
    Chief Executive born in May 1973
    Individual (1 offspring)
    Officer
    2014-09-24 ~ 2019-07-31
    OF - director → CIF 0
  • 7
    Collier, Stephen John
    Director born in May 1957
    Individual (19 offsprings)
    Officer
    2017-07-01 ~ 2021-08-25
    OF - director → CIF 0
  • 8
    Bryant, Michael
    Born in June 1963
    Individual
    Officer
    2010-09-15 ~ 2013-10-25
    OF - director → CIF 0
    Bryant, Michael
    Individual
    Officer
    2011-06-18 ~ 2013-10-25
    OF - secretary → CIF 0
  • 9
    Berry, Dawn Allyson
    Chief Operating Officer born in September 1975
    Individual
    Officer
    2016-05-16 ~ 2021-12-17
    OF - director → CIF 0
  • 10
    How, Alistair Maxwell
    Director born in August 1965
    Individual (4 offsprings)
    Officer
    2012-10-02 ~ 2014-09-24
    OF - director → CIF 0
  • 11
    PIMCO 2854 (TOPCO) LIMITED - 2011-05-09
    Friary House, 17a Friary Road, Newark, Nottinghamshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,345,012 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-28
    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
parent relation
Company in focus

EDEN HOLDINGS FINANCING LIMITED

Previous name
PIMCO 2855 (DEBTCO) LIMITED - 2011-07-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
2,466,210 GBP2023-04-01 ~ 2024-03-31
1,826,822 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-2,894,398 GBP2023-04-01 ~ 2024-03-31
-2,143,938 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-428,188 GBP2023-04-01 ~ 2024-03-31
-317,116 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-428,188 GBP2023-04-01 ~ 2024-03-31
-317,116 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
2 GBP2024-03-31
2 GBP2023-03-31
Cash at bank and in hand
4,659 GBP2024-03-31
4,659 GBP2023-03-31
Current Assets
27,132,895 GBP2024-03-31
24,666,690 GBP2023-03-31
Total Assets Less Current Liabilities
27,132,897 GBP2024-03-31
24,666,692 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
1 GBP2022-03-31
Retained earnings (accumulated losses)
-4,705,412 GBP2024-03-31
-4,277,224 GBP2023-03-31
-3,960,108 GBP2022-03-31
Equity
-4,705,411 GBP2024-03-31
-4,277,223 GBP2023-03-31
-3,960,107 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
-428,188 GBP2023-04-01 ~ 2024-03-31
-317,116 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-107,047 GBP2023-04-01 ~ 2024-03-31
-60,252 GBP2022-04-01 ~ 2023-03-31
Investments in Subsidiaries
2 GBP2024-03-31
2 GBP2023-03-31
Cost valuation
2 GBP2023-03-31
Amounts Owed By Related Parties
27,128,236 GBP2024-03-31
24,662,031 GBP2023-03-31
Debtors
Non-current
-27,128,236 GBP2024-03-31
-24,662,031 GBP2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-03-31
1 shares2023-03-31

Related profiles found in government register
  • EDEN HOLDINGS FINANCING LIMITED
    Info
    PIMCO 2855 (DEBTCO) LIMITED - 2011-07-07
    Registered number 07275831
    Harlaxton House Long Bennington Business Park, Great North Road, Newark NG23 5JR
    Private Limited Company incorporated on 2010-06-07 (15 years). The company status is Active.
    The last date of confirmation statement was made at 2024-06-07
    CIF 0
  • EDEN HOLDINGS FINANCING LIMITED
    S
    Registered number 07275831
    Harlaxton House, Long Bennington Business Park, Great North Road, Newark, United Kingdom, NG23 5JR
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    PIMCO 2856 (PROPCO) LIMITED - 2011-06-17
    Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    PIMCO 2857 (CARECO) LIMITED - 2010-11-25
    Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    836,871 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.