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 4
  • 1
    Phillips, Edward
    Born in May 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Pender, Stuart Macpherson
    Born in June 1965
    Individual (134 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Sutherland, Ian Ronald
    Born in March 1970
    Individual (122 offsprings)
    Officer
    icon of calendar 2023-07-05 ~ now
    OF - Director → CIF 0
  • 4
    DMWS 932 LIMITED - 2010-07-23
    icon of address1, Wemyss Place, Edinburgh, Scotland
    Active Corporate (7 parents, 34 offsprings)
    Person with significant control
    icon of calendar 2017-03-29 ~ 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
Ceased 7
  • 1
    Bacon, Frederick John
    Director born in November 1989
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ 2017-03-29
    OF - Director → CIF 0
    Bacon, John Patrick
    Director born in May 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2020-12-19
    OF - Director → CIF 0
    Mr Frederick John Bacon
    Born in November 1989
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Ghibaldan, Tom Michael
    Director born in April 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2020-12-19
    OF - Director → CIF 0
    icon of calendar 2021-02-09 ~ 2023-09-25
    OF - Director → CIF 0
  • 3
    Elliott, Martin Paul
    Cfo born in August 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ 2023-04-30
    OF - Director → CIF 0
  • 4
    Broomham, Paul Thomas
    Director born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2025-10-15
    OF - Director → CIF 0
  • 5
    Hamilton, Robert James
    Company Director born in June 1964
    Individual (39 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2025-10-15
    OF - Director → CIF 0
  • 6
    Brand, Jason Stewart
    Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2020-12-19
    OF - Director → CIF 0
  • 7
    Vaughan, David
    Director born in October 1982
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2020-12-19
    OF - Director → CIF 0
parent relation
Company in focus

CAMBRIDGE BRAND VAUGHAN LIMITED

Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
4,230,950 GBP2017-03-29
Property, Plant & Equipment
79,116 GBP2017-03-29
Fixed Assets - Investments
4,607,600 GBP2016-03-31
Fixed Assets
4,310,066 GBP2017-03-29
4,607,600 GBP2016-03-31
Debtors
Current
155,323 GBP2017-03-29
1,499 GBP2016-03-31
Cash at bank and in hand
229,187 GBP2017-03-29
2,070 GBP2016-03-31
Current Assets
384,510 GBP2017-03-29
3,569 GBP2016-03-31
Creditors
Current
-2,996,009 GBP2017-03-29
-3,431,147 GBP2016-03-31
3,431,147 GBP2016-03-31
Net Current Assets/Liabilities
-2,611,499 GBP2017-03-29
-3,427,578 GBP2016-03-31
Total Assets Less Current Liabilities
1,698,567 GBP2017-03-29
1,180,022 GBP2016-03-31
Equity
Called up share capital
100 GBP2017-03-29
100 GBP2016-03-31
Share premium
111,901 GBP2017-03-29
111,901 GBP2016-03-31
Revaluation reserve
52,037 GBP2017-03-29
Retained earnings (accumulated losses)
1,534,529 GBP2017-03-29
1,068,021 GBP2016-03-31
Equity
1,698,567 GBP2017-03-29
1,180,022 GBP2016-03-31
Profit/Loss
466,508 GBP2016-04-01 ~ 2017-03-29
1,068,021 GBP2015-03-03 ~ 2016-03-31
Issue of Equity Instruments
Called up share capital
100 GBP2015-03-03 ~ 2016-03-31
Issue of Equity Instruments
112,001 GBP2015-03-03 ~ 2016-03-31
Comprehensive Income/Expense
518,545 GBP2016-04-01 ~ 2017-03-29
Average Number of Employees
292016-04-01 ~ 2017-03-29
Intangible Assets - Gross Cost
Net goodwill
4,574,000 GBP2017-03-29
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
343,050 GBP2016-04-01 ~ 2017-03-29
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
343,050 GBP2017-03-29
Intangible Assets
Net goodwill
4,230,950 GBP2017-03-29
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,312 GBP2017-03-29
Computers
2,351 GBP2017-03-29
Motor vehicles
65,621 GBP2017-03-29
Property, Plant & Equipment - Gross Cost
109,727 GBP2017-03-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
3,007 GBP2016-04-01 ~ 2017-03-29
Furniture and fittings
4,709 GBP2016-04-01 ~ 2017-03-29
Computers
827 GBP2016-04-01 ~ 2017-03-29
Motor vehicles
22,068 GBP2016-04-01 ~ 2017-03-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,611 GBP2016-04-01 ~ 2017-03-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,709 GBP2017-03-29
Computers
827 GBP2017-03-29
Motor vehicles
22,068 GBP2017-03-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
30,611 GBP2017-03-29
Property, Plant & Equipment
Furniture and fittings
6,603 GBP2017-03-29
Computers
1,524 GBP2017-03-29
Motor vehicles
43,553 GBP2017-03-29
Trade Debtors/Trade Receivables
105,358 GBP2017-03-29
Other Debtors
Current
49,965 GBP2017-03-29
1,499 GBP2016-03-31
Debtors
155,323 GBP2017-03-29
1,499 GBP2016-03-31
Trade Creditors/Trade Payables
Current
20,643 GBP2017-03-29
Amounts owed to group undertakings
Current
2,638,201 GBP2017-03-29
Other Taxation & Social Security Payable
Current
222,526 GBP2017-03-29
Other Creditors
Current
114,639 GBP2017-03-29
3,431,147 GBP2016-03-31
Creditors
Non-current
2,996,009 GBP2017-03-29

Related profiles found in government register
  • CAMBRIDGE BRAND VAUGHAN LIMITED
    Info
    Registered number 09467584
    icon of address70 St. Mary Axe, London EC3A 8BE
    PRIVATE LIMITED COMPANY incorporated on 2015-03-03 (10 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • CAMBRIDGE BRAND VAUGHAN LIMITED
    S
    Registered number 09467584
    icon of address117-118, Western Road, Hove, England, BN3 1DB
    Limited Company in England And Wales, England
    CIF 1
  • CAMBRIDGE BRAND VAUGHAN LIMITED
    S
    Registered number 09467584
    icon of address70, St. Mary Axe, London, England, EC3A 8BE
    Limited Company in England And Wales, England
    CIF 2
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address117-118 Western Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,882 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressTroy Mills Troy Road, Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    icon of address117-118 Western Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    129,366 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    LAROS BUSINESS INTRODUCTIONS LIMITED - 2015-03-03
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    174,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    QUICKTWICE LIMITED - 1992-04-07
    icon of address70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    161,081 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    67,521 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.