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
    Wells, Anthony James
    Born in December 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ now
    OF - Director → CIF 0
  • 2
    Wells, Vernon Bruce
    Born in September 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Director → CIF 0
  • 3
    Wells, Russell Carl
    Born in December 1987
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Director → CIF 0
  • 4
    Wells, Neville Barrie
    Born in December 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressModsec House, Moston Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ 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
Ceased 6
  • 1
    Mr Anthony James Wells
    Born in December 1963
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Vernon Bruce Wells
    Born in September 1984
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Russell Carl Wells
    Born in December 1987
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 4
    Wells, James Mitchel
    Director born in July 1934
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ 2022-09-26
    OF - Director → CIF 0
  • 5
    Mrs Rachel Grace Wells
    Born in September 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    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
    Mr Neville Barrie Wells
    Born in December 1985
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2019-06-21 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CLD GROUP HOLDINGS LIMITED

Previous name
PINFOLD FARM LIMITED - 2019-07-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Class 3 ordinary share
02024-01-01 ~ 2024-12-31
Fixed Assets - Investments
2,700,241 GBP2024-12-31
257,807 GBP2023-12-31
Investment Property
906,953 GBP2024-12-31
906,953 GBP2023-12-31
Fixed Assets
3,607,194 GBP2024-12-31
1,164,760 GBP2023-12-31
Debtors
4,149,620 GBP2024-12-31
4,177,131 GBP2023-12-31
Cash at bank and in hand
518,212 GBP2024-12-31
139,659 GBP2023-12-31
Current Assets
4,667,832 GBP2024-12-31
4,316,790 GBP2023-12-31
Net Current Assets/Liabilities
3,056,058 GBP2024-12-31
2,759,551 GBP2023-12-31
Total Assets Less Current Liabilities
6,663,252 GBP2024-12-31
3,924,311 GBP2023-12-31
Equity
Called up share capital
815 GBP2024-12-31
815 GBP2023-12-31
815 GBP2022-12-31
Retained earnings (accumulated losses)
6,662,437 GBP2024-12-31
3,923,496 GBP2023-12-31
4,736,171 GBP2022-12-31
Equity
6,663,252 GBP2024-12-31
3,924,311 GBP2023-12-31
4,736,986 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-702,070 GBP2024-01-01 ~ 2024-12-31
-2,239,837 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-702,070 GBP2024-01-01 ~ 2024-12-31
-2,239,837 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,441,011 GBP2024-01-01 ~ 2024-12-31
1,427,162 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
3,441,011 GBP2024-01-01 ~ 2024-12-31
1,427,162 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1492024-01-01 ~ 2024-12-31
802023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
2,700,241 GBP2024-12-31
100 GBP2023-12-31
Additions to investments
2,700,141 GBP2024-12-31
Investments in Group Undertakings
2,700,241 GBP2024-12-31
100 GBP2023-12-31
Investment Property - Fair Value Model
906,953 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,867,812 GBP2024-12-31
3,446,069 GBP2023-12-31
Other Debtors
Current
281,808 GBP2024-12-31
Debtors
Current, Amounts falling due within one year
4,149,620 GBP2024-12-31
Amounts falling due within one year, Current
4,177,131 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
344,962 GBP2024-12-31
367,474 GBP2023-12-31
Amounts owed to group undertakings
Current
173,194 GBP2024-12-31
Other Creditors
Current
11,602 GBP2024-12-31
11,602 GBP2023-12-31
Bank Borrowings
Current, Amounts falling due within one year
344,962 GBP2024-12-31
Secured
344,962 GBP2024-12-31
367,474 GBP2023-12-31
Total Borrowings
Secured
344,962 GBP2024-12-31
367,474 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
160 shares2024-12-31
Class 2 ordinary share
40 shares2024-12-31
Class 3 ordinary share
15 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,441,011 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CLD GROUP HOLDINGS LIMITED
    Info
    PINFOLD FARM LIMITED - 2019-07-16
    Registered number 08636576
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire CW11 3HY
    PRIVATE LIMITED COMPANY incorporated on 2013-08-05 (12 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
  • CLD GROUP HOLDINGS LIMITED
    S
    Registered number 8636576
    icon of addressUnit 11, Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, United Kingdom, CW11 3HY
    CIF 1
  • CLD GROUP HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, United Kingdom, CW11 3HY
    Private Company Limited By Shares
    CIF 2
  • CLD GROUP HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, England, CW11 3HY
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    CLD FENCING SYSTEMS LLP - 2019-07-16
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Has significant influence or controlOE
    Officer
    icon of calendar 2013-11-12 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    WYNDSOR TROY LIMITED - 2019-07-16
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,452,689 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    MANUALTHUNDER LIMITED - 1987-06-22
    COVOA SECURITY INSTALLATIONS LIMITED - 1988-03-01
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    700,783 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    693,624 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    960 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address19 Bankhead Drive, Sighthill Industrial Estate, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    804,310 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-01-31
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.