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
    Gosling, Adam Peter, Hon Capt
    Born in August 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Gosling, David Ronald
    Born in July 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 3
    ASLZ LIMITED
    icon of addressThe Studio, 2a Kempson Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    4,326,187 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    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
  • 4
    REGNIFDLOG LIMITED
    icon of address3000a, Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,066,864 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    GANDER 2021 LIMITED
    icon of addressPeter Hunt & Co 2018 Ltd, 58 Lyford Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,460,986 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 15
  • 1
    Hobson, Ronald Frank, Sir
    Director born in January 1921
    Individual
    Officer
    icon of calendar 2015-02-23 ~ 2017-04-22
    OF - Director → CIF 0
    Sir Ronald Frank Hobson
    Born in January 1921
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-22
    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
  • 2
    Shear, Russel Charles
    Solicitor born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ 2015-02-23
    OF - Director → CIF 0
  • 3
    Giles, Nicholas Philip, Mr.
    Solicitor born in March 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-02-16 ~ 2015-02-23
    OF - Director → CIF 0
    Mr. Nicholas Philip Giles
    Born in March 1952
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-12-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Gosling Kcvo Rnr, Donald, Hon Vice Admiral Sir
    Director born in March 1929
    Individual
    Officer
    icon of calendar 2015-02-23 ~ 2019-09-16
    OF - Director → CIF 0
  • 5
    Mr Neil Winston Benson
    Born in October 1937
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-12-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mclean, George William
    Director born in May 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ 2021-03-31
    OF - Director → CIF 0
  • 7
    Layton, Gordon
    Director born in June 1936
    Individual
    Officer
    icon of calendar 2015-02-23 ~ 2018-03-31
    OF - Director → CIF 0
    Mr Gordon Layton
    Born in June 1936
    Individual
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-12-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Sir Fredrick Donald Gosling
    Born in March 1929
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    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
    Flack, John Gordon Frederick
    Director born in December 1925
    Individual
    Officer
    icon of calendar 2015-02-23 ~ 2019-05-03
    OF - Director → CIF 0
  • 10
    Hon Capt Adam Peter Gosling
    Born in August 1963
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-12-14
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 11
    Mr Ian Ashley Richardson
    Born in April 1959
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2017-04-22 ~ 2017-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    James, Clair
    Director born in January 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ 2021-03-31
    OF - Director → CIF 0
    James, Clair
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 13
    Gosling, Mark Donald, Estate Of
    Director born in December 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2022-11-03
    OF - Director → CIF 0
  • 14
    Lady Patricia Marina Hobson
    Born in September 1937
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-04-22 ~ 2017-12-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    TRIMBLEDALE LIMITED - 2004-02-03
    icon of address2, Stone Buildings, Lincoln's Inn, London, England
    Active Corporate (4 parents, 116 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-02-16 ~ 2016-02-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BRYANSTON PROPERTIES LIMITED

Previous name
ALH2 LIMITED - 2015-02-25
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Fixed Assets - Investments
13,960,000 GBP2025-03-31
27,370,000 GBP2024-03-31
Fixed Assets
13,960,000 GBP2025-03-31
27,370,000 GBP2024-03-31
Debtors
8,766 GBP2025-03-31
490,141 GBP2024-03-31
Cash at bank and in hand
587,978 GBP2025-03-31
843,727 GBP2024-03-31
Current Assets
596,744 GBP2025-03-31
1,333,868 GBP2024-03-31
Creditors
Amounts falling due within one year
-289,236 GBP2025-03-31
-1,024,763 GBP2024-03-31
Net Current Assets/Liabilities
307,508 GBP2025-03-31
309,105 GBP2024-03-31
Total Assets Less Current Liabilities
14,267,508 GBP2025-03-31
27,679,105 GBP2024-03-31
Creditors
Amounts falling due after one year
-250,000 GBP2025-03-31
-660,000 GBP2024-03-31
Net Assets/Liabilities
13,531,481 GBP2025-03-31
26,533,078 GBP2024-03-31
Equity
Called up share capital
4 GBP2025-03-31
4 GBP2024-03-31
Revaluation reserve
13,337 GBP2025-03-31
-665,000 GBP2024-03-31
Retained earnings (accumulated losses)
13,518,140 GBP2025-03-31
27,198,074 GBP2024-03-31
Equity
13,531,481 GBP2025-03-31
26,533,078 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
678,337 GBP2024-04-01 ~ 2025-03-31

Related profiles found in government register
  • BRYANSTON PROPERTIES LIMITED
    Info
    ALH2 LIMITED - 2015-02-25
    Registered number 09440725
    icon of addressThe Studio, 2a Kempson Road, London SW6 4PU
    PRIVATE LIMITED COMPANY incorporated on 2015-02-16 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-15
    CIF 0
  • BRAYNSTON PROPERTIES LIMITED
    S
    Registered number 09440725
    icon of address7th Floor, 21, Bryanston Street, London, England, W1H 7PR
    Private Company Limited By Shares in Companies House, Uk
    CIF 1
  • BRYANSTON PROPERTIES LIMITED
    S
    Registered number missing
    icon of address21, Bryanston Street, London, England, W1H 7PR
    Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • KESBURG LIMITED - 2009-11-20
    icon of address23 The Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • KESBURG LIMITED - 2009-11-20
    icon of address23 The Drive, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-09-16 ~ 2019-09-16
    CIF 2 - Ownership of shares – 75% or more OE

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.