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 24
  • 1
    Mr Mark Harris
    Born in April 1959
    Individual (31 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 2
    Mr Peter Mark Brooks
    Born in September 1986
    Individual (23 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 3
    Mr David Craig Davies
    Born in April 1978
    Individual (31 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 4
    Kristina Volodeva
    Born in May 1985
    Individual (22 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 5
    Mr Kulwarn Singh Nagra
    Born in October 1961
    Individual (32 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 6
    Ms Jennifer Mary Geddes
    Born in August 1974
    Individual (37 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 7
    Mr Toby Lloyd Crooks
    Born in February 1983
    Individual (23 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 8
    Mr Paul Simon Huggins
    Born in December 1977
    Individual (29 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 9
    Mr John-paul Meagher
    Born in August 1984
    Individual (17 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 10
    Mr James Randall
    Born in April 1978
    Individual (19 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 11
    Julius, Nicola Caroline
    Company Director born in October 1959
    Individual (2 offsprings)
    Officer
    2013-11-19 ~ now
    OF - Director → CIF 0
  • 12
    Trevor Warmington
    Born in July 1983
    Individual (19 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 13
    Mr Alan James Ive
    Born in December 1984
    Individual (20 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 14
    Mr Christopher John Hawley
    Born in December 1978
    Individual (35 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 15
    Mr Alexander Peter Jones
    Born in November 1965
    Individual (19 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 16
    Mr Michael David Foster
    Born in October 1981
    Individual (25 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 17
    Mr Paul Dennis Pirouet
    Born in May 1978
    Individual (25 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 18
    Ms Catherine Elizabeth Thompson
    Born in January 1981
    Individual (20 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 19
    Mr David Gustave Goar
    Born in February 1962
    Individual (41 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 20
    Mr Steven George Ross
    Born in June 1979
    Individual (20 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 21
    Mr Graeme Robert Privett
    Born in December 1975
    Individual (11 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 22
    Robert Anthony Laing
    Born in December 1971
    Individual (27 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 23
    Mr Matthew James Christensen
    Born in December 1979
    Individual (25 offsprings)
    Person with significant control
    2021-01-06 ~ now
    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
  • 24
    Julius, Stephen Mark
    Company Director born in October 1959
    Individual (3 offsprings)
    Officer
    2013-11-19 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Mr Stephen Mark Julius
    Born in October 1959
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-03
    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
  • 2
    Mr Andrew Shilling
    Born in April 1969
    Individual (4 offsprings)
    Person with significant control
    2021-01-06 ~ 2024-03-31
    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
  • 3
    Ordnance House, 31 Pier Road, St. Helier, Jersey
    Corporate
    Person with significant control
    2021-01-06 ~ 2021-01-06
    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

SANDYLANDS DEVELOPMENTS LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
3,825 GBP2023-12-31
5,100 GBP2022-12-31
Total Inventories
7,218,106 GBP2023-12-31
7,649,271 GBP2022-12-31
Debtors
41,566 GBP2023-12-31
34,817 GBP2022-12-31
Cash at bank and in hand
331,555 GBP2023-12-31
158,663 GBP2022-12-31
Current Assets
7,591,227 GBP2023-12-31
7,842,751 GBP2022-12-31
Net Current Assets/Liabilities
7,576,421 GBP2023-12-31
7,825,669 GBP2022-12-31
Total Assets Less Current Liabilities
7,580,246 GBP2023-12-31
7,830,769 GBP2022-12-31
Creditors
Amounts falling due after one year
-3,096 GBP2023-12-31
-1,240,656 GBP2022-12-31
Net Assets/Liabilities
7,576,194 GBP2023-12-31
6,590,113 GBP2022-12-31
Equity
Called up share capital
10,334 GBP2023-12-31
10,334 GBP2022-12-31
Share premium
7,730,438 GBP2023-12-31
7,730,438 GBP2022-12-31
Retained earnings (accumulated losses)
-164,578 GBP2023-12-31
-1,150,659 GBP2022-12-31
Equity
7,576,194 GBP2023-12-31
6,590,113 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.252023-01-01 ~ 2023-12-31
Furniture and fittings
0.252023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,704 GBP2023-12-31
Furniture and fittings
23,986 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
34,690 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
9,632 GBP2023-12-31
9,275 GBP2022-12-31
Furniture and fittings
21,233 GBP2023-12-31
20,315 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,865 GBP2023-12-31
29,590 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
357 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
918 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,275 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
1,072 GBP2023-12-31
1,429 GBP2022-12-31
Furniture and fittings
2,753 GBP2023-12-31
3,671 GBP2022-12-31
Trade Debtors/Trade Receivables
3,087 GBP2022-12-31
Other Debtors
41,566 GBP2023-12-31
31,730 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
2,881 GBP2022-12-31
Other Creditors
Amounts falling due within one year
14,806 GBP2023-12-31
14,201 GBP2022-12-31
Amounts falling due after one year
3,096 GBP2023-12-31
1,240,656 GBP2022-12-31

  • SANDYLANDS DEVELOPMENTS LTD
    Info
    Registered number 08782402
    4 Collingham Gardens, London SW5 0HW
    Private Limited Company incorporated on 2013-11-19 (11 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-19
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.