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 10
  • 1
    Milliner, Sally
    Solicitor born in May 1963
    Individual (20 offsprings)
    Officer
    2015-07-10 ~ 2017-11-15
    OF - Director → CIF 0
    Milliner, Sally
    Individual (20 offsprings)
    Officer
    2015-02-24 ~ 2017-11-15
    OF - Secretary → CIF 0
  • 2
    Watkins, Neal Edward Gordon
    Tax Consultant born in January 1969
    Individual (16 offsprings)
    Officer
    2017-11-15 ~ 2019-02-26
    OF - Director → CIF 0
  • 3
    Mackle, Declan John
    Chief Executive born in March 1971
    Individual (54 offsprings)
    Officer
    2015-02-24 ~ 2017-11-15
    OF - Director → CIF 0
    Mr Declan John Mackle
    Born in March 1971
    Individual (54 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Walsh, Mary
    Director born in July 1976
    Individual (12 offsprings)
    Officer
    2015-07-10 ~ 2015-07-21
    OF - Director → CIF 0
    Walsh, Mary Josephine
    Director born in July 1976
    Individual (12 offsprings)
    Officer
    2015-07-13 ~ 2016-09-05
    OF - Director → CIF 0
  • 5
    Ewing, Mark Patrick James
    Managing Director born in December 1971
    Individual (14 offsprings)
    Officer
    2015-11-02 ~ 2017-01-20
    OF - Director → CIF 0
  • 6
    Fraser, Gavin
    Director born in September 1972
    Individual (59 offsprings)
    Officer
    2019-02-27 ~ 2020-12-31
    OF - Director → CIF 0
  • 7
    Long, Conal
    Finance & Investment Manager born in August 1986
    Individual (17 offsprings)
    Officer
    2017-11-15 ~ 2019-02-27
    OF - Director → CIF 0
  • 8
    Forrest, Gary Ronald
    Director born in October 1968
    Individual (127 offsprings)
    Officer
    2019-02-27 ~ now
    OF - Director → CIF 0
  • 9
    VULPES HOLDINGS LIMITED
    10363038
    The Office, The Old Rectory, Godington, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-11-15 ~ 2019-02-27
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    KENT STREET (HSG) LIMITED
    11789884
    6th Floor, Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-02-27 ~ dissolved
    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
parent relation
Company in focus

LUPA LAND LIMITED

Period: 2018-02-26 ~ 2023-11-07
Company number: 09455409
Registered names
LUPA LAND LIMITED - Dissolved
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
1,000 GBP2018-12-31
1,000 GBP2018-03-31
Total Inventories
19,323 GBP2018-03-31
Debtors
1,430,136 GBP2018-12-31
Cash at bank and in hand
2,805 GBP2018-12-31
Current Assets
1,432,941 GBP2018-12-31
19,323 GBP2018-03-31
Net Current Assets/Liabilities
-1,160,201 GBP2018-12-31
-1,090,696 GBP2018-03-31
Total Assets Less Current Liabilities
-1,159,201 GBP2018-12-31
-1,089,696 GBP2018-03-31
Equity
Called up share capital
100 GBP2018-12-31
100 GBP2018-03-31
Retained earnings (accumulated losses)
-1,159,301 GBP2018-12-31
-1,089,796 GBP2018-03-31
Equity
-1,159,201 GBP2018-12-31
-1,089,696 GBP2018-03-31
Amounts Owed By Related Parties
1,390,024 GBP2018-12-31
Other Debtors
Amounts falling due within one year
40,112 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
1,430,136 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
28 GBP2018-12-31
Trade Creditors/Trade Payables
Current
4,080 GBP2018-12-31
1,110,019 GBP2018-03-31
Other Taxation & Social Security Payable
6,134 GBP2018-12-31
Other Creditors
Current
2,582,900 GBP2018-12-31

Related profiles found in government register
  • LUPA LAND LIMITED
    Info
    CAMBORNE LAND INVESTMENTS LIMITED - 2018-02-26
    Registered number 09455409
    6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne NE1 2HJ
    PRIVATE LIMITED COMPANY incorporated on 2015-02-24 and dissolved on 2023-11-07 (8 years 8 months). The company status is Dissolved.
    CIF 0
  • LUPA LAND LIMITED
    S
    Registered number 09455409
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England, DY2 8RG
    Limited Company in Companies House, England And Wales
    CIF 1
  • CAMBORNE LAND INVESTMENTS LIMITED
    S
    Registered number 09455409
    48 Dover Street, London, England, W1S 4FF
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    KSB BIRMINGHAM LIMITED
    10585652
    6th Floor, Stockbridge House, Newcastle Upon Tyne, England
    Liquidation Corporate (10 parents)
    Person with significant control
    2017-01-26 ~ 2017-02-17
    CIF 2 - Ownership of shares – 75% or more OE
    2019-01-14 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.