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
    Dickson, Charles Edward
    Born in February 1982
    Individual (73 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ now
    OF - Director → CIF 0
  • 2
    Benzie, Douglas Alexander
    Born in August 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-05-05 ~ now
    OF - Director → CIF 0
  • 3
    LEONIDAS SECURITIES LIMITED - 2008-06-25
    TARNCOURT LIMITED - 2011-02-23
    icon of addressRichard House, Winckley Square, Preston, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,008,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-09-30 ~ 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 10
  • 1
    Clayden, Peter Richard Hector
    Born in September 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2015-09-07
    OF - Director → CIF 0
  • 2
    Dickson, James Duncan
    Born in September 1983
    Individual (15 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2015-09-07
    OF - Director → CIF 0
    Mr James Duncan Dickson
    Born in September 1983
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-01-07
    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
    Reynolds, Christopher Mark
    Born in August 1966
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2024-04-05
    OF - Director → CIF 0
  • 4
    Knight, John Walton
    Born in June 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2015-09-07
    OF - Director → CIF 0
  • 5
    Ferguson, John Andrew
    Born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2015-09-07
    OF - Director → CIF 0
  • 6
    Langridge-brown, Gary Mark
    Born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2024-04-05
    OF - Director → CIF 0
  • 7
    Mr Charles Edward Dickson
    Born in February 1982
    Individual (73 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    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
  • 8
    Marsden, Duncan Dobson
    Born in October 1931
    Individual
    Officer
    icon of calendar 2013-02-08 ~ 2015-09-07
    OF - Director → CIF 0
  • 9
    Dickson, Davina Margaret
    Born in April 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2020-01-07
    OF - Director → CIF 0
    Mrs Davina Margaret Dickson
    Born in April 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-01-07
    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
    ROADSIDE REAL ESTATE PLC - now
    BARKBY GROUP PLC - 2024-01-30
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    icon of address115b Innovation Drive, Milton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2020-01-07 ~ 2025-09-30
    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

ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD

Previous names
TARNCOURT AMBIT 2013 LIMITED - 2015-09-08
TARNCOURT AMBIT PROPERTIES LIMITED - 2020-02-18
BARKBY REAL ESTATE DEVELOPMENTS LIMITED - 2024-07-11
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Cost of Sales
0 GBP2022-07-03 ~ 2023-09-30
-27,321 GBP2021-07-02 ~ 2022-07-02
Administrative Expenses
-992,087 GBP2022-07-03 ~ 2023-09-30
-3,661,659 GBP2021-07-02 ~ 2022-07-02
Profit/Loss on Ordinary Activities Before Tax
-3,439,947 GBP2022-07-03 ~ 2023-09-30
-2,561,668 GBP2021-07-02 ~ 2022-07-02
Tax/Tax Credit on Profit or Loss on Ordinary Activities
131 GBP2022-07-03 ~ 2023-09-30
21,299 GBP2021-07-02 ~ 2022-07-02
Profit/Loss
Retained earnings (accumulated losses)
-3,439,816 GBP2022-07-03 ~ 2023-09-30
-2,540,369 GBP2021-07-02 ~ 2022-07-02
Cash and Cash Equivalents
2,044,583 GBP2023-09-30
0 GBP2022-07-02
Equity
Called up share capital
1 GBP2023-09-30
1 GBP2022-07-02
Share premium
2,145,000 GBP2023-09-30
2,145,000 GBP2022-07-02
2,145,000 GBP2021-07-01
Retained earnings (accumulated losses)
-5,704,163 GBP2023-09-30
-2,264,347 GBP2022-07-02
Equity
-3,559,162 GBP2023-09-30
-119,346 GBP2022-07-02
276,022 GBP2021-07-01
Average Number of Employees
42022-07-03 ~ 2023-09-30
42021-07-02 ~ 2022-07-02
Tax Expense/Credit at Applicable Tax Rate
-722,251 GBP2022-07-03 ~ 2023-09-30
-486,717 GBP2021-07-02 ~ 2022-07-02
Property, Plant & Equipment - Gross Cost
Computers
2,413 GBP2023-09-30
2,413 GBP2022-07-02
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,105 GBP2023-09-30
1,355 GBP2022-07-02
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
750 GBP2022-07-03 ~ 2023-09-30
Prepayments
Current
56,643 GBP2023-09-30
40,525 GBP2022-07-02
Bank Borrowings/Overdrafts
Current
3,063,842 GBP2023-09-30
127 GBP2022-07-02
Non-current
582,250 GBP2023-09-30
3,622,881 GBP2022-07-02
Trade Creditors/Trade Payables
Current
858,834 GBP2023-09-30
630,570 GBP2022-07-02
Accrued Liabilities
Current
188,188 GBP2023-09-30
748,545 GBP2022-07-02

Related profiles found in government register
  • ROADSIDE REAL ESTATE (WELLINGBOROUGH) LTD
    Info
    TARNCOURT AMBIT 2013 LIMITED - 2015-09-08
    TARNCOURT AMBIT PROPERTIES LIMITED - 2015-09-08
    BARKBY REAL ESTATE DEVELOPMENTS LIMITED - 2015-09-08
    Registered number 08396002
    icon of address115b Innovation Drive, Milton Park, Abingdon, Oxfordshire OX14 4RZ
    PRIVATE LIMITED COMPANY incorporated on 2013-02-08 (12 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • BARKBY REAL ESTATE DEVELOPMENTS LIMITED
    S
    Registered number 08396002
    icon of address115b, Innovation Drive, Milton Park, Abingdon, Oxfordshire, England, OX14 4RZ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • TARNCOURT AMBIT PROPERTIES LIMITED
    S
    Registered number 08396002
    icon of addressRichard House, Winckley Square, Preston, United Kingdom, PR1 3HP
    Limited in England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address115b Innovation Drive, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressRichard House, Winckley Square, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 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.