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 5
  • 1
    Dr Samuel Tobias Wessely
    Born in April 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-05-14 ~ 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
  • 2
    Sargent, Nicholas Gregory
    Born in May 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ now
    OF - Director → CIF 0
    Mr Nicholas Gregory Sargent
    Born in May 1942
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Sargent, Wendy Ann
    Born in January 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ now
    OF - Director → CIF 0
    Sargent, Wendy Ann
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-14 ~ now
    OF - Secretary → CIF 0
    Mrs Wendy Ann Sargent
    Born in January 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Mrs Cherry Meadows
    Born in May 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Oury, Richard Anthony
    Born in May 1942
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-04-09 ~ now
    OF - Director → CIF 0
    Mr Richard Anthony Oury
    Born in May 1942
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2025-05-14 ~ 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 5
  • 1
    Oury, Juliet Fiona
    Solicitor born in April 1976
    Individual
    Officer
    icon of calendar 2021-04-09 ~ 2023-06-07
    OF - Director → CIF 0
    Ms Juliet Fiona Oury
    Born in April 1976
    Individual
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-05-14
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Samuel Wessely
    Born in April 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-05-14
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mrs Wendy Ann Sargent
    Born in January 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 4
    Cherry Ann Meadows
    Born in May 1942
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-05-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Mr Richard Anthony Oury
    Born in May 1942
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2019-09-16 ~ 2023-05-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
parent relation
Company in focus

RACKLEYS ESTATE LIMITED

Previous name
CERAM PROPERTY HOLDINGS LIMITED - 2019-08-30
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
25,776 GBP2024-12-31
33,463 GBP2023-12-31
Debtors
6,996 GBP2024-12-31
5,420 GBP2023-12-31
Cash at bank and in hand
416,923 GBP2024-12-31
382,574 GBP2023-12-31
Current Assets
423,919 GBP2024-12-31
387,994 GBP2023-12-31
Creditors
Current
407,321 GBP2024-12-31
381,229 GBP2023-12-31
Net Current Assets/Liabilities
16,598 GBP2024-12-31
6,765 GBP2023-12-31
Total Assets Less Current Liabilities
42,374 GBP2024-12-31
40,228 GBP2023-12-31
Creditors
Non-current
120,000 GBP2024-12-31
120,000 GBP2023-12-31
Net Assets/Liabilities
-77,626 GBP2024-12-31
-79,772 GBP2023-12-31
Equity
Called up share capital
250 GBP2024-12-31
250 GBP2023-12-31
Retained earnings (accumulated losses)
-77,876 GBP2024-12-31
-80,022 GBP2023-12-31
Equity
-77,626 GBP2024-12-31
-79,772 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
50,695 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
24,919 GBP2024-12-31
17,232 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
7,687 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
25,776 GBP2024-12-31
33,463 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
170 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
6,996 GBP2024-12-31
Amounts falling due within one year, Current
5,250 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
6,996 GBP2024-12-31
Amounts falling due within one year, Current
5,420 GBP2023-12-31
Trade Creditors/Trade Payables
Current
984 GBP2024-12-31
7,803 GBP2023-12-31
Amounts owed to group undertakings
Current
291,862 GBP2024-12-31
151,991 GBP2023-12-31
Other Taxation & Social Security Payable
Current
2,184 GBP2024-12-31
9,616 GBP2023-12-31
Other Creditors
Current
112,291 GBP2024-12-31
211,819 GBP2023-12-31
Amounts owed to group undertakings
Non-current
120,000 GBP2024-12-31
120,000 GBP2023-12-31

  • RACKLEYS ESTATE LIMITED
    Info
    CERAM PROPERTY HOLDINGS LIMITED - 2019-08-30
    Registered number 08529014
    icon of addressHerschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG
    PRIVATE LIMITED COMPANY incorporated on 2013-05-14 (12 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.