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 2
  • 1
    Hughes, Bradley Simon
    Director born in November 1978
    Individual (42 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    319,093 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Mr Jeremy Patrick Knight
    Born in March 1973
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-06-16
    PE - Has significant influence or controlCIF 0
  • 2
    Ellis, Simon Paul
    Director born in April 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ 2021-05-09
    OF - Director → CIF 0
    Mr Simon Paul Ellis
    Born in April 1965
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-06-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Price, Andrew Stephen
    Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2017-05-04
    OF - Director → CIF 0
    Mr Andrew Stephen Price
    Born in June 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-06-16
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Bradley Simon Hughes
    Born in November 1978
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2018-06-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,675,166 GBP2024-03-31
    Person with significant control
    2019-10-31 ~ 2022-09-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of addressThe Old Post Office, Tresham, Wotton-under-edge, Gloucestershire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2018-06-16 ~ 2019-10-31
    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
  • 7
    icon of address1b Mile End, London Road, Bath, United Kingdom
    Active Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    1,340,535 GBP2024-04-30
    Person with significant control
    2018-06-16 ~ 2019-10-31
    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
parent relation
Company in focus

CROSSMAN (LANSDOWN) LTD

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02023-03-01 ~ 2024-02-28
02022-03-01 ~ 2023-02-28
Debtors
13,080 GBP2024-02-28
13,592 GBP2023-02-28
Cash at bank and in hand
602 GBP2024-02-28
2,071 GBP2023-02-28
Current Assets
13,682 GBP2024-02-28
15,663 GBP2023-02-28
Net Current Assets/Liabilities
348 GBP2024-02-28
-1,254 GBP2023-02-28
Total Assets Less Current Liabilities
348 GBP2024-02-28
-1,254 GBP2023-02-28
Equity
Called up share capital
100 GBP2024-02-28
100 GBP2023-02-28
Retained earnings (accumulated losses)
248 GBP2024-02-28
-1,354 GBP2023-02-28
Equity
348 GBP2024-02-28
-1,254 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
7,460 GBP2024-02-28
8,450 GBP2023-02-28
Other Debtors
Current
3,808 GBP2024-02-28
2,886 GBP2023-02-28
Prepayments
Current
1,812 GBP2024-02-28
2,256 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
13,080 GBP2024-02-28
13,592 GBP2023-02-28
Trade Creditors/Trade Payables
Current
78 GBP2024-02-28
2,242 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
13,256 GBP2024-02-28
14,488 GBP2023-02-28

  • CROSSMAN (LANSDOWN) LTD
    Info
    Registered number 10690818
    icon of address1b Mile End, London Road, Bath BA1 6PT
    Private Limited Company incorporated on 2017-03-27 and dissolved on 2025-05-20 (8 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.