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 8
  • 1
    Hyde, Michelle Louise
    Born in January 1979
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-10-30 ~ now
    OF - Director → CIF 0
  • 2
    Hajoglou, Theo
    Born in May 1985
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Castle, Richard Jeremy
    Born in December 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-10-30 ~ now
    OF - Director → CIF 0
  • 4
    Burton, Christopher Julian
    Born in February 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ now
    OF - Director → CIF 0
  • 5
    Henry-lyons, Anthony
    Born in March 1950
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ now
    OF - Director → CIF 0
  • 6
    Jones, Ian Anthony
    Born in October 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2021-04-29 ~ now
    OF - Director → CIF 0
  • 7
    icon of address25, Walbrook, London, United Kingdom
    Active Corporate (4 parents, 100 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ now
    OF - Secretary → CIF 0
  • 8
    icon of addressCheyne Capital, Stornoway House, Cleveland Row, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-06-27 ~ 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
Ceased 10
  • 1
    Russell, Steven James
    Managing Director born in October 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2022-11-11
    OF - Director → CIF 0
  • 2
    Thornton, Stuart James
    Finance Director born in September 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-30
    OF - Director → CIF 0
  • 3
    Cole, Wayne Lewis
    Operations Director born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-05-01 ~ 2024-01-25
    OF - Director → CIF 0
  • 4
    Mirfield, Thomas James
    Finance Director born in July 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-19 ~ 2022-10-27
    OF - Director → CIF 0
  • 5
    Jones, Richard Ronald
    Director born in November 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2021-07-13
    OF - Director → CIF 0
  • 6
    Backhouse, Theodore
    Director born in March 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-10 ~ 2021-12-02
    OF - Director → CIF 0
    Mr Theodore Backhouse
    Born in March 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-10 ~ 2025-06-27
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Turner, Robert John Riley
    Director born in October 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ 2022-12-21
    OF - Director → CIF 0
  • 8
    Gregory, Richard Alan
    Company Director born in May 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2019-08-01 ~ 2022-07-19
    OF - Director → CIF 0
  • 9
    Kings, Helen Louise
    Managing Director born in January 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2023-08-18
    OF - Director → CIF 0
  • 10
    Moore, Kevin Patrick
    Director born in January 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-26 ~ 2019-11-19
    OF - Director → CIF 0
parent relation
Company in focus

BACKHOUSE HOUSING LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
329 GBP2019-06-30
376 GBP2018-06-30
Dividends Paid on Shares
376 GBP2017-07-01 ~ 2018-06-30
Property, Plant & Equipment
15,604 GBP2019-06-30
8,706 GBP2018-06-30
Fixed Assets - Investments
100 GBP2019-06-30
100 GBP2018-06-30
Fixed Assets
16,033 GBP2019-06-30
9,182 GBP2018-06-30
Debtors
Current
862,632 GBP2019-06-30
462,046 GBP2018-06-30
Cash at bank and in hand
997,662 GBP2019-06-30
6,919 GBP2018-06-30
Current Assets
1,860,294 GBP2019-06-30
468,965 GBP2018-06-30
Creditors
Current
-472,631 GBP2019-06-30
-198,286 GBP2018-06-30
Net Current Assets/Liabilities
1,387,663 GBP2019-06-30
270,679 GBP2018-06-30
Total Assets Less Current Liabilities
1,403,696 GBP2019-06-30
279,861 GBP2018-06-30
Equity
Called up share capital
24,150 GBP2019-06-30
18,500 GBP2018-06-30
Share premium
2,554,350 GBP2019-06-30
559,350 GBP2018-06-30
Retained earnings (accumulated losses)
-1,174,804 GBP2019-06-30
-297,989 GBP2018-06-30
Equity
1,403,696 GBP2019-06-30
279,861 GBP2018-06-30
Average Number of Employees
112018-07-01 ~ 2019-06-30
52017-07-01 ~ 2018-06-30
Intangible Assets - Gross Cost
470 GBP2018-06-30
Intangible Assets - Accumulated Amortisation & Impairment
141 GBP2019-06-30
94 GBP2018-06-30
Intangible Assets - Increase From Amortisation Charge for Year
47 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Gross Cost
26,183 GBP2019-06-30
12,957 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,579 GBP2019-06-30
4,251 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,328 GBP2018-07-01 ~ 2019-06-30
Investments in group undertakings and participating interests
100 GBP2019-06-30
100 GBP2018-06-30
Number of Shares Issued (Fully Paid)
2,415,000 shares2019-06-30
1,850,000 shares2018-06-30
Nominal value of allotted share capital
24,150 GBP2018-07-01 ~ 2019-06-30
18,500 GBP2017-07-01 ~ 2018-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
130,167 GBP2019-06-30
5,114 GBP2018-06-30

Related profiles found in government register
  • BACKHOUSE HOUSING LIMITED
    Info
    Registered number 10226398
    icon of addressNumber One Welcome Building, Avon Street, Bristol BS2 0PS
    PRIVATE LIMITED COMPANY incorporated on 2016-06-10 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-09
    CIF 0
  • BACKHOUSE HOUSING LIMITED
    S
    Registered number 10226398
    icon of addressDac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, United Kingdom, BS1 9HS
    Private Limited Company in United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressNumber One Welcome Building, Avon Street, Bristol, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.