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 3
  • 1
    Price, Jolyon Robert Mark
    Surveyor born in July 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 2
    O'hickey, Adrian William
    Surveyor born in March 1966
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-10-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Cowyards, Oxford Road, Woodstock, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,594,126 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Brewer, Paul
    Director born in September 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-06 ~ 2021-10-01
    OF - Director → CIF 0
  • 2
    Mccourt, Patrick Mel
    Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2017-09-01
    OF - Director → CIF 0
  • 3
    Tomalin, Phillip James
    Director born in March 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-09-19 ~ 2021-10-01
    OF - Director → CIF 0
    Mr Phil Tomalin
    Born in March 1967
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    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
  • 4
    Willson, David Grant
    Director born in August 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2018-04-30
    OF - Director → CIF 0
  • 5
    Keaney, Nicholas
    Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-19 ~ 2021-10-01
    OF - Director → CIF 0
    Mr Nicholas Keaney
    Born in July 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-10-15 ~ 2021-10-01
    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
  • 6
    Gregg, Ian Frederick
    Director born in August 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ 2021-10-01
    OF - Director → CIF 0
  • 7
    Hill, Christopher
    Director born in July 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2017-05-31
    OF - Director → CIF 0
  • 8
    Morphet, Steven Antony
    Director born in April 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ 2019-10-16
    OF - Director → CIF 0
  • 9
    Goddard, Ruth Elaine
    Individual
    Officer
    icon of calendar 2021-10-01 ~ 2023-11-10
    OF - Secretary → CIF 0
  • 10
    Cooke, Glen
    Director born in November 1970
    Individual
    Officer
    icon of calendar 2014-04-06 ~ 2020-03-18
    OF - Director → CIF 0
  • 11
    Graham, Barry
    Director born in April 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-06 ~ 2021-10-01
    OF - Director → CIF 0
  • 12
    Kirby, Gregory Neil
    Director born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-06 ~ 2018-03-31
    OF - Director → CIF 0
parent relation
Company in focus

PROJEX BUILDING SOLUTIONS LIMITED

Previous name
PROJEX CM LIMITED - 2014-04-08
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
382020-04-01 ~ 2021-03-31
402019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Net goodwill
1,485,000 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,485,000 GBP2021-03-31
1,336,500 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
148,500 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Net goodwill
148,500 GBP2020-03-31
Intangible Assets
148,500 GBP2020-03-31
Property, Plant & Equipment
46,302 GBP2021-03-31
44,505 GBP2020-03-31
Fixed Assets
46,302 GBP2021-03-31
193,005 GBP2020-03-31
Total Inventories
412,342 GBP2021-03-31
615,428 GBP2020-03-31
Debtors
747,703 GBP2021-03-31
606,156 GBP2020-03-31
Cash at bank and in hand
190 GBP2021-03-31
185 GBP2020-03-31
Current Assets
1,160,235 GBP2021-03-31
1,221,769 GBP2020-03-31
Net Current Assets/Liabilities
222,918 GBP2021-03-31
22,656 GBP2020-03-31
Total Assets Less Current Liabilities
269,220 GBP2021-03-31
215,661 GBP2020-03-31
Net Assets/Liabilities
269,220 GBP2021-03-31
215,661 GBP2020-03-31
Equity
Called up share capital
151 GBP2021-03-31
164 GBP2020-03-31
Capital redemption reserve
49 GBP2021-03-31
36 GBP2020-03-31
Retained earnings (accumulated losses)
269,020 GBP2021-03-31
215,461 GBP2020-03-31
Equity
269,220 GBP2021-03-31
215,661 GBP2020-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002020-04-01 ~ 2021-03-31
Computers
25.002020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
1,485,000 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
1,485,000 GBP2021-03-31
1,336,500 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
148,500 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
44,214 GBP2021-03-31
43,875 GBP2020-03-31
Computers
87,944 GBP2021-03-31
74,016 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
132,158 GBP2021-03-31
117,891 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
34,929 GBP2021-03-31
31,711 GBP2020-03-31
Computers
50,927 GBP2021-03-31
41,675 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
85,856 GBP2021-03-31
73,386 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,218 GBP2020-04-01 ~ 2021-03-31
Computers
9,252 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
12,470 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Furniture and fittings
9,285 GBP2021-03-31
12,164 GBP2020-03-31
Computers
37,017 GBP2021-03-31
32,341 GBP2020-03-31
Trade Debtors/Trade Receivables
694,266 GBP2021-03-31
562,342 GBP2020-03-31
Called-up share capital (not paid)
100 GBP2021-03-31
100 GBP2020-03-31
Prepayments/Accrued Income
45,337 GBP2021-03-31
35,714 GBP2020-03-31
Other Debtors
8,000 GBP2021-03-31
8,000 GBP2020-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
88,915 GBP2021-03-31
340,641 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
52,671 GBP2021-03-31
85,301 GBP2020-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
4,354 GBP2021-03-31
6,268 GBP2020-03-31
Corporation Tax Payable
Amounts falling due within one year
250,531 GBP2021-03-31
260,328 GBP2020-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
303,872 GBP2021-03-31
223,889 GBP2020-03-31
Amounts owed to directors
Amounts falling due within one year
222,181 GBP2021-03-31
266,837 GBP2020-03-31
Other Creditors
Amounts falling due within one year
14,793 GBP2021-03-31
15,849 GBP2020-03-31

Related profiles found in government register
  • PROJEX BUILDING SOLUTIONS LIMITED
    Info
    PROJEX CM LIMITED - 2014-04-08
    Registered number 08221215
    icon of addressThe Wooden Barn, Little Baldon, Oxford OX44 9PU
    Private Limited Company incorporated on 2012-09-19 (13 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-05
    CIF 0
  • PROJEX CM LIMITED
    S
    Registered number 8221215
    icon of addressSagars Llp, Gresham House, 5-7, St. Pauls Street, Leeds, United Kingdom, LS1 2JG
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • PROJEX BUILDING SOLUTIONS LLP - 2014-04-08
    icon of addressGresham House, 5-7 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    CIF 1 - LLP Designated Member → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.