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 24
  • 1
    Mr Paul Dennis Pirouet
    Born in May 1978
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Mr James Randall
    Born in April 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
    Mr Alexander Peter Jones
    Born in November 1965
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 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
    Mr John-paul Meagher
    Born in August 1984
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 5
    Ms Catherine Elizabeth Thompson
    Born in January 1981
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Mr David Gustave Goar
    Born in February 1962
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 7
    Mr Mark Harris
    Born in April 1959
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 8
    Mr Kulwarn Singh Nagra
    Born in October 1961
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 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 Matthew James Christensen
    Born in December 1979
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 10
    Mr Alan James Ive
    Born in December 1984
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 11
    Robert Anthony Laing
    Born in December 1971
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    Mr Christopher John Hawley
    Born in December 1978
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    Julius, Stephen Mark
    Born in October 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ now
    OF - Director → CIF 0
  • 14
    Julius, Nicola Caroline
    Born in October 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-11-19 ~ now
    OF - Director → CIF 0
  • 15
    Ms Jennifer Mary Geddes
    Born in August 1974
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 16
    Mr Paul Simon Huggins
    Born in December 1977
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    Mr Graeme Robert Privett
    Born in December 1975
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 18
    Mr Peter Mark Brooks
    Born in September 1986
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 19
    Trevor Warmington
    Born in July 1983
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 20
    Mr Toby Lloyd Crooks
    Born in February 1983
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 21
    Mr Steven George Ross
    Born in June 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    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
  • 22
    Mr David Craig Davies
    Born in April 1978
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    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
  • 23
    Mr Michael David Foster
    Born in October 1981
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 24
    Kristina Volodeva
    Born in May 1985
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 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 3
  • 1
    Mr Andrew Shilling
    Born in April 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-01-06 ~ 2024-03-31
    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
  • 2
    Mr Stephen Mark Julius
    Born in October 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    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
  • 3
    icon of addressOrdnance House, 31 Pier Road, St. Helier, Jersey
    Corporate
    Person with significant control
    2021-01-06 ~ 2021-01-06
    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
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
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
2,869 GBP2024-12-31
3,825 GBP2023-12-31
Total Inventories
4,000 GBP2024-12-31
7,218,106 GBP2023-12-31
Debtors
9,403,985 GBP2024-12-31
41,566 GBP2023-12-31
Cash at bank and in hand
172,239 GBP2024-12-31
331,555 GBP2023-12-31
Current Assets
9,580,224 GBP2024-12-31
7,591,227 GBP2023-12-31
Creditors
Amounts falling due within one year
-2,235,106 GBP2024-12-31
-14,806 GBP2023-12-31
Net Current Assets/Liabilities
7,345,118 GBP2024-12-31
7,576,421 GBP2023-12-31
Total Assets Less Current Liabilities
7,347,987 GBP2024-12-31
7,580,246 GBP2023-12-31
Creditors
Amounts falling due after one year
-3,096 GBP2024-12-31
-3,096 GBP2023-12-31
Net Assets/Liabilities
7,344,174 GBP2024-12-31
7,576,194 GBP2023-12-31
Equity
Called up share capital
10,334 GBP2024-12-31
10,334 GBP2023-12-31
Share premium
7,730,438 GBP2024-12-31
7,730,438 GBP2023-12-31
Retained earnings (accumulated losses)
-396,598 GBP2024-12-31
-164,578 GBP2023-12-31
Equity
7,344,174 GBP2024-12-31
7,576,194 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
25.002024-01-01 ~ 2024-12-31
Furniture and fittings
25.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,704 GBP2024-12-31
Furniture and fittings
23,986 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
34,690 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,320 GBP2024-12-31
9,632 GBP2023-12-31
Furniture and fittings
21,501 GBP2024-12-31
21,233 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,821 GBP2024-12-31
30,865 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
688 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
268 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
956 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
384 GBP2024-12-31
1,072 GBP2023-12-31
Furniture and fittings
2,485 GBP2024-12-31
2,753 GBP2023-12-31
Other Debtors
9,403,985 GBP2024-12-31
41,566 GBP2023-12-31
Other Creditors
Amounts falling due within one year
2,235,106 GBP2024-12-31
14,806 GBP2023-12-31
Amounts falling due after one year
3,096 GBP2024-12-31
3,096 GBP2023-12-31

  • SANDYLANDS DEVELOPMENTS LTD
    Info
    Registered number 08782402
    icon of address4 Collingham Gardens, London SW5 0HW
    PRIVATE LIMITED COMPANY incorporated on 2013-11-19 (12 years 1 month). 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.

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.