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 7
  • 1
    Sparks, Owen John
    Local Government Officer born in June 1972
    Individual (3 offsprings)
    Officer
    2019-12-03 ~ now
    OF - director → CIF 0
  • 2
    O'connell, Kirsty Victoria Rose
    Local Government Officer born in November 1987
    Individual (2 offsprings)
    Officer
    2024-08-01 ~ now
    OF - director → CIF 0
  • 3
    Chandiwana, Shanna Louise
    Local Government Officer born in June 1985
    Individual (6 offsprings)
    Officer
    2025-03-11 ~ now
    OF - director → CIF 0
  • 4
    Keys, Melanie Anne
    Individual (1 offspring)
    Officer
    2019-12-03 ~ now
    OF - secretary → CIF 0
  • 5
    Wilkinson, Robert
    Non-Executive Director born in February 1971
    Individual (11 offsprings)
    Officer
    2024-09-16 ~ now
    OF - director → CIF 0
  • 6
    Hilleard, Christopher Paul
    Company Director born in December 1978
    Individual (3 offsprings)
    Officer
    2024-08-01 ~ now
    OF - director → CIF 0
  • 7
    St Martins Square, Basildon, Essex, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    24,577,918 GBP2024-03-31
    Person with significant control
    2021-03-31 ~ 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
Ceased 9
  • 1
    Mr Owen John Sparks
    Born in June 1972
    Individual (3 offsprings)
    Person with significant control
    2020-06-01 ~ 2023-02-27
    PE - Has significant influence or controlCIF 0
  • 2
    Kozlowski, Tomasz
    Local Government Officer born in May 1962
    Individual
    Officer
    2019-12-03 ~ 2024-03-31
    OF - director → CIF 0
    Mr Tomasz Kozlowski
    Born in May 1962
    Individual
    Person with significant control
    2020-06-01 ~ 2023-02-27
    PE - Has significant influence or controlCIF 0
  • 3
    Logan, Scott Geoffrey
    Local Government Officer born in October 1968
    Individual (1 offspring)
    Officer
    2014-12-19 ~ 2017-12-20
    OF - director → CIF 0
    Mr Scott Geoffrey Logan
    Born in October 1968
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    PE - Has significant influence or controlCIF 0
  • 4
    Carrigan, Kieran Patrick
    Local Government Officer born in April 1962
    Individual
    Officer
    2014-12-19 ~ 2020-05-31
    OF - director → CIF 0
    Mr Kieran Patrick Carrigan
    Born in April 1962
    Individual
    Person with significant control
    2016-04-06 ~ 2020-05-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    O'shea, Lesley Ann
    Local Government Officer born in September 1963
    Individual
    Officer
    2017-12-20 ~ 2024-03-31
    OF - director → CIF 0
    Lesley Ann O'shea
    Born in September 1963
    Individual
    Person with significant control
    2017-12-23 ~ 2023-02-27
    PE - Has significant influence or controlCIF 0
  • 6
    Lyons, Christine Lesley
    Local Government Officer born in March 1967
    Individual
    Officer
    2024-08-01 ~ 2025-03-11
    OF - director → CIF 0
  • 7
    Henry, Jeff
    Retail Health Lead born in April 1972
    Individual (1 offspring)
    Officer
    2021-08-09 ~ 2024-05-23
    OF - director → CIF 0
  • 8
    Mr Balaskandan Mahendran
    Born in November 1956
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-27
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 9
    Southam, Diane Joan
    Local Government Officer born in February 1965
    Individual
    Officer
    2017-12-20 ~ 2019-02-26
    OF - director → CIF 0
    Diane Joan Southam
    Born in February 1965
    Individual
    Person with significant control
    2017-12-20 ~ 2019-02-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SEMPRA HOMES LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings
Brief company account
Cost of Sales
-381,941 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-988,993 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
356 GBP2023-04-01 ~ 2024-03-31
-356 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-681,075 GBP2023-04-01 ~ 2024-03-31
-731,433 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
Retained earnings (accumulated losses)
-98,795 GBP2023-04-01 ~ 2024-03-31
2,425,025 GBP2022-04-01 ~ 2023-03-31
Amount of corporation tax that is recoverable
Current
101,331 GBP2024-03-31
0 GBP2023-03-31
Cash and Cash Equivalents
67,854 GBP2024-03-31
468,902 GBP2023-03-31
142,399 GBP2022-03-31
Corporation Tax Payable
Current
0 GBP2024-03-31
168,527 GBP2023-03-31
Total Borrowings
Current
2,365,570 GBP2024-03-31
29,178,791 GBP2023-03-31
Non-current
30,665,554 GBP2024-03-31
0 GBP2023-03-31
Deferred Tax Liabilities
1,623,209 GBP2024-03-31
1,656,300 GBP2023-03-31
Equity
Called up share capital
16,200,001 GBP2024-03-31
15,100,001 GBP2023-03-31
Retained earnings (accumulated losses)
5,547,485 GBP2024-03-31
5,646,280 GBP2023-03-31
Other miscellaneous reserve
3,221,255 GBP2022-03-31
Issue of Equity Instruments
Called up share capital
1,100,000 GBP2023-04-01 ~ 2024-03-31
1,100,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
1,100,000 GBP2023-04-01 ~ 2024-03-31
1,100,000 GBP2022-04-01 ~ 2023-03-31
Equity
21,747,486 GBP2024-03-31
20,746,281 GBP2023-03-31
Audit Fees/Expenses
19,467 GBP2023-04-01 ~ 2024-03-31
14,186 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Current Tax for the Period
0 GBP2023-04-01 ~ 2024-03-31
168,527 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-37,304 GBP2023-04-01 ~ 2024-03-31
594,310 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
5,639 GBP2024-03-31
5,639 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,692 GBP2024-03-31
1,128 GBP2023-03-31
564 GBP2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
564 GBP2023-04-01 ~ 2024-03-31
564 GBP2022-04-01 ~ 2023-03-31
Trade Debtors/Trade Receivables
Current
881,507 GBP2024-03-31
66,430 GBP2023-03-31
Prepayments
Current
78,945 GBP2024-03-31
69,808 GBP2023-03-31
Accrued Liabilities
Current
1,137,274 GBP2024-03-31
608,108 GBP2023-03-31

  • SEMPRA HOMES LIMITED
    Info
    Registered number 09362729
    The Basildon Centre, St Martins Square, Basildon, Essex SS14 1DL
    Private Limited Company incorporated on 2014-12-19 (10 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-16
    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.