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 13
  • 1
    Lucas (deceased), Annabel Barbara
    Born in February 1958
    Individual (17 offsprings)
    Officer
    2017-03-28 ~ 2019-03-05
    OF - Director → CIF 0
  • 2
    Lucas, William Arthur Henry Lascelles
    Director born in February 1965
    Individual (33 offsprings)
    Officer
    2019-03-05 ~ now
    OF - Director → CIF 0
    Lucas, William Arthur Henry Lascelles
    Property Company Director born in February 1965
    Individual (33 offsprings)
    2017-03-28 ~ 2018-12-20
    OF - Director → CIF 0
  • 3
    Mr Brian Vallance
    Born in October 1955
    Individual (20 offsprings)
    Person with significant control
    2018-07-23 ~ 2018-07-26
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    2019-05-20 ~ 2020-03-18
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 4
    Lucas, James Christopher Lascelles
    Director born in March 1961
    Individual (28 offsprings)
    Officer
    2019-03-05 ~ now
    OF - Director → CIF 0
    Lucas, James Christopher Lascelles
    Farmer/Surveyor born in March 1961
    Individual (28 offsprings)
    2017-03-28 ~ 2018-12-20
    OF - Director → CIF 0
  • 5
    Vallance, Caroline Sarah
    Director born in August 1959
    Individual (27 offsprings)
    Officer
    2019-03-05 ~ now
    OF - Director → CIF 0
    Vallance, Caroline Sarah
    Company Director born in August 1959
    Individual (27 offsprings)
    2017-03-28 ~ 2018-12-20
    OF - Director → CIF 0
    Ms Caroline Sarah Vallance
    Born in August 1959
    Individual (27 offsprings)
    Person with significant control
    2017-03-28 ~ 2018-07-26
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    2019-05-20 ~ 2020-03-18
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 6
    CURZON 2020 LIMITED
    12455994 12346240... (more)
    Ashford House, Grenadier Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2020-04-02 ~ 2020-04-17
    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
  • 7
    DERING OPL LIMITED
    12456926
    Ashford House, Grenadier Road, Exeter, Devon, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2020-04-02 ~ 2020-04-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    BOULEH OPL LTD
    BOULEH OPL LIMITED 12454365
    Ashford House, Grenadier Road, Exeter Business Park, Exeter, Devon, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-03-18 ~ 2020-04-02
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    LONGDOLE OPL LIMITED
    12455385
    Ashford House, Grenadier Road, Exeter, Devon, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-04-02 ~ 2020-04-02
    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
  • 10
    ABL4 HOLDINGS LIMITED
    11587153
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-12-14 ~ 2019-05-20
    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
  • 11
    ABL4 OPL HOLDINGS LIMITED
    12454152
    Ashford House, Grenadier Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-04-17 ~ 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
  • 12
    CURZON 2017 LIMITED
    10693713 06126685... (more)
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2018-12-04 ~ 2018-12-14
    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
  • 13
    LONGDOLE LIMITED
    10693810
    Unit 96, The Maltings Business Centre, The Maltings, Stanstead Abbotts, Hertfordshire, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Person with significant control
    2018-07-26 ~ 2018-12-04
    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
parent relation
Company in focus

ABL4 LIMITED

Period: 2017-03-28 ~ 2022-06-28
Company number: 10693619
Registered name
ABL4 LIMITED - Dissolved
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Investment Property
7,407,829 GBP2020-03-31
Debtors
10,825 GBP2021-03-31
300 GBP2020-03-31
Cash at bank and in hand
1,895 GBP2021-03-31
834,875 GBP2020-03-31
Current Assets
12,720 GBP2021-03-31
835,175 GBP2020-03-31
Creditors
Current
12,420 GBP2021-03-31
34,688 GBP2020-03-31
Net Current Assets/Liabilities
300 GBP2021-03-31
800,487 GBP2020-03-31
Total Assets Less Current Liabilities
300 GBP2021-03-31
8,208,316 GBP2020-03-31
Equity
Called up share capital
300 GBP2021-03-31
300 GBP2020-03-31
Retained earnings (accumulated losses)
8,208,016 GBP2020-03-31
Equity
300 GBP2021-03-31
8,208,316 GBP2020-03-31
Investment Property - Fair Value Model
7,407,829 GBP2020-03-31
Disposals of Investment Property - Fair Value Model
-7,407,829 GBP2020-04-01 ~ 2021-03-31
Other Debtors
Current
10,825 GBP2021-03-31
300 GBP2020-03-31
Corporation Tax Payable
Current
10,800 GBP2021-03-31
33,068 GBP2020-03-31
Accrued Liabilities
Current
1,620 GBP2021-03-31
1,620 GBP2020-03-31

Related profiles found in government register
  • ABL4 LIMITED
    Info
    Registered number 10693619
    Springfield House, 99/101 Crossbrook Street, Cheshunt Waltham Cross, Hertfordshire EN8 8JR
    PRIVATE LIMITED COMPANY incorporated on 2017-03-28 and dissolved on 2022-06-28 (5 years 3 months). The status of the company number is Dissolved.
    CIF 0
  • ABL4 LIMITED
    S
    Registered number 10693619
    Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    BOULEH LIMITED
    10693658
    Unit 96 The Maltings Business Centre, The Maltings, Stanstead Abbotts, Herts, England
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2018-07-26 ~ 2018-12-04
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    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.