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 8
  • 1
    Shaltiel, Yaakov, Dr
    Company Formation Agent born in August 1977
    Individual (31098 offsprings)
    Officer
    2010-11-09 ~ 2010-11-10
    OF - Director → CIF 0
  • 2
    Warner, Brent Edward
    Born in February 1962
    Individual (26 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
    Warner, Brent Edward
    Managing Director born in February 1962
    Individual (26 offsprings)
    2010-11-10 ~ 2011-02-03
    OF - Director → CIF 0
    Mr Brent Edward Warner
    Born in February 1962
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    Warner, Dawn
    Individual (12 offsprings)
    Officer
    2012-11-26 ~ now
    OF - Secretary → CIF 0
    Mrs Dawn Warner
    Born in July 1963
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 4
    Warner, Benjamin Joshua
    Director born in February 1993
    Individual (2 offsprings)
    Officer
    2011-08-01 ~ 2012-08-31
    OF - Director → CIF 0
  • 5
    Clark, Thomas Charles
    Accounts Clerk born in November 1989
    Individual (3 offsprings)
    Officer
    2012-08-31 ~ 2019-01-01
    OF - Director → CIF 0
  • 6
    Mrs Jasmine Marie Allen
    Born in May 1966
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    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
  • 7
    Allen, Stephen James
    Born in March 1949
    Individual (29 offsprings)
    Officer
    2011-02-03 ~ now
    OF - Director → CIF 0
    Mr Stephen James Allen
    Born in March 1949
    Individual (29 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    POSTLAND GROUP LIMITED
    11719398
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2018-12-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

POSTLAND MANAGEMENT LIMITED

Period: 2019-07-06 ~ now
Company number: 07433981
Registered names
POSTLAND MANAGEMENT LIMITED - now
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Property, Plant & Equipment
50,937 GBP2024-12-31
45,330 GBP2023-12-31
Fixed Assets - Investments
202 GBP2024-12-31
202 GBP2023-12-31
Fixed Assets
51,139 GBP2024-12-31
45,532 GBP2023-12-31
Debtors
404,294 GBP2024-12-31
471,000 GBP2023-12-31
Cash at bank and in hand
3,585 GBP2024-12-31
6,779 GBP2023-12-31
Current Assets
407,879 GBP2024-12-31
477,779 GBP2023-12-31
Net Current Assets/Liabilities
11,971 GBP2024-12-31
81,172 GBP2023-12-31
Total Assets Less Current Liabilities
63,110 GBP2024-12-31
126,704 GBP2023-12-31
Net Assets/Liabilities
-10,356 GBP2024-12-31
62,820 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
-10,456 GBP2024-12-31
62,720 GBP2023-12-31
Equity
-10,356 GBP2024-12-31
62,820 GBP2023-12-31
Average Number of Employees
62024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
184,509 GBP2024-12-31
184,509 GBP2023-12-31
Furniture and fittings
13,364 GBP2024-12-31
13,364 GBP2023-12-31
Motor vehicles
41,460 GBP2024-12-31
40,848 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
239,333 GBP2024-12-31
238,721 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-40,848 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-40,848 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
166,493 GBP2024-12-31
154,828 GBP2023-12-31
Furniture and fittings
13,264 GBP2024-12-31
12,957 GBP2023-12-31
Motor vehicles
8,639 GBP2024-12-31
25,606 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
188,396 GBP2024-12-31
193,391 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,665 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
307 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
8,638 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
20,610 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-25,605 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-25,605 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
18,016 GBP2024-12-31
29,681 GBP2023-12-31
Furniture and fittings
100 GBP2024-12-31
407 GBP2023-12-31
Motor vehicles
32,821 GBP2024-12-31
15,242 GBP2023-12-31
Investments in group undertakings and participating interests
202 GBP2024-12-31
202 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,099 GBP2024-12-31
1,391 GBP2023-12-31
Amounts Owed By Related Parties
380,748 GBP2024-12-31
Current
404,385 GBP2023-12-31
Other Debtors
Amounts falling due within one year
22,447 GBP2024-12-31
65,224 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
404,294 GBP2024-12-31
471,000 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
5,556 GBP2024-12-31
5,556 GBP2023-12-31
Trade Creditors/Trade Payables
Current
16,970 GBP2024-12-31
17,977 GBP2023-12-31
Amounts owed to group undertakings
Current
314,317 GBP2024-12-31
313,734 GBP2023-12-31
Other Taxation & Social Security Payable
Current
17,448 GBP2024-12-31
25,353 GBP2023-12-31
Other Creditors
Current
41,617 GBP2024-12-31
33,987 GBP2023-12-31
Creditors
Current
395,908 GBP2024-12-31
396,607 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
27,473 GBP2024-12-31
33,094 GBP2023-12-31
Other Creditors
Non-current
45,993 GBP2024-12-31
24,131 GBP2023-12-31

Related profiles found in government register
  • POSTLAND MANAGEMENT LIMITED
    Info
    POSTLAND DEVELOPMENTS LTD - 2019-07-06
    GRANDSTAND DEVELOPMENTS LTD - 2019-07-06
    Registered number 07433981
    Rutland House Minerva Business Park, Lynch Wood, Peterborough PE2 6PZ
    PRIVATE LIMITED COMPANY incorporated on 2010-11-09 (15 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-01
    CIF 0
  • POSTLAND MANAGEMENT LIMITED
    S
    Registered number 07433981
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6PZ
    Limited Company in Companies House, England
    CIF 1
    Limited Company in England
    CIF 2
  • POSTLAND MANAGEMENT LIMITED
    S
    Registered number 07433981
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    EASTLANDS LIMITED
    10106409
    Rutland House, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    HERMITAGE GARDENS MANAGEMENT LIMITED
    11399257
    3 Hermitage Gardens, Doddington, March, England
    Active Corporate (8 parents)
    Person with significant control
    2018-06-05 ~ 2020-01-29
    CIF 9 - Has significant influence or control OE
  • 3
    KINGSLAND CLOSE MANAGEMENT LIMITED
    11400987
    Kingsland Close Management Limited, Poplar Farm, Wisbech Road, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    2018-06-06 ~ 2020-06-05
    CIF 10 - Has significant influence or control OE
    2020-06-05 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 4
    MINUET PADDOCKS MANAGEMENT LIMITED
    11985190
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Person with significant control
    2020-05-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    MINUET VILLAGE LIMITED
    10779065
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-12-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    OSIER FARM LTD
    - now 11884472
    PDL (MOULTON CHAPEL) LIMITED
    - 2024-10-28 11884472
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    2021-01-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    PDL (EASTLANDS 3) LIMITED
    10932417
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-09-18 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    POSTLAND GROUP PROPERTIES LIMITED
    12350981
    Poplar Farm, Wisbech Road, Coates, Whittlesey, Peterborough, England
    Active Corporate (4 parents)
    Person with significant control
    2019-12-05 ~ 2024-01-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    SUNRISE GARDENS MANAGEMENT LIMITED
    11398798
    Sunrise Gardens Management Limited, Poplar Farm, Wisbech Road, Peterborough, England
    Active Corporate (3 parents)
    Person with significant control
    2018-06-05 ~ 2020-06-05
    CIF 11 - Has significant influence or control OE
    2020-06-05 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.