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 6
  • 1
    Meek, Nigel Ashley
    Born in May 1965
    Individual (60 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ now
    OF - Director → CIF 0
  • 2
    Shannon, Nigel Leonard
    Born in April 1965
    Individual (39 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ now
    OF - Director → CIF 0
  • 3
    Mintram, Malcolm
    Born in October 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    661,453 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    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
  • 5
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,322,140 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    643,269 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    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
Ceased 6
  • 1
    Mr Nigel Ashley Meek
    Born in May 1965
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2021-08-04
    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
  • 2
    Shannon, Christina Margaret
    Company Director born in September 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-06-13
    OF - Director → CIF 0
    Mrs Christina Margaret Shannon
    Born in September 1962
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-08-04
    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
  • 3
    Mr Nigel Leonard Shannon
    Born in April 1965
    Individual (39 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2021-08-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mintram, Suzan
    Company Director born in September 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-06-13
    OF - Director → CIF 0
    Mrs Suzan Mintram
    Born in September 1957
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-08-04
    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
  • 5
    Mr Malcolm Mintram
    Born in October 1957
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2021-08-04
    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
  • 6
    Meek, Kathryn Elizabeth
    Company Director born in December 1967
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2018-06-13
    OF - Director → CIF 0
    Mrs Kathryn Elizabeth Meek
    Born in December 1967
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-08-04
    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

CKS INVESTMENT PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets - Investments
22,506 GBP2024-06-30
22,506 GBP2023-06-30
Debtors
510,653 GBP2024-06-30
52,244 GBP2023-06-30
Cash at bank and in hand
40,806 GBP2024-06-30
282,162 GBP2023-06-30
Current Assets
3,165,585 GBP2024-06-30
2,409,602 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-1,621,879 GBP2024-06-30
-1,472,910 GBP2023-06-30
Net Current Assets/Liabilities
1,543,706 GBP2024-06-30
936,692 GBP2023-06-30
Total Assets Less Current Liabilities
1,566,212 GBP2024-06-30
959,198 GBP2023-06-30
Equity
Called up share capital
9 GBP2024-06-30
9 GBP2023-06-30
Retained earnings (accumulated losses)
1,566,203 GBP2024-06-30
959,189 GBP2023-06-30
Equity
1,566,212 GBP2024-06-30
959,198 GBP2023-06-30
Average Number of Employees
32023-07-01 ~ 2024-06-30
32022-07-01 ~ 2023-06-30
Investments in group undertakings and participating interests
22,506 GBP2024-06-30
22,506 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-06-30
47,400 GBP2023-06-30
Other Debtors
Amounts falling due within one year
510,653 GBP2024-06-30
4,844 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
510,653 GBP2024-06-30
52,244 GBP2023-06-30
Trade Creditors/Trade Payables
Current
3,416 GBP2024-06-30
446 GBP2023-06-30
Corporation Tax Payable
Current
203,411 GBP2024-06-30
111,429 GBP2023-06-30
Other Taxation & Social Security Payable
Current
0 GBP2024-06-30
59 GBP2023-06-30
Other Creditors
Current
1,415,052 GBP2024-06-30
1,360,976 GBP2023-06-30
Creditors
Current
1,621,879 GBP2024-06-30
1,472,910 GBP2023-06-30
Equity
Called up share capital
9 GBP2024-06-30
9 GBP2023-06-30

Related profiles found in government register
  • CKS INVESTMENT PROPERTIES LIMITED
    Info
    Registered number 10722915
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire SO17 1XS
    PRIVATE LIMITED COMPANY incorporated on 2017-04-12 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
  • CKS INVESTMENT PROPERTIES LIMITED
    S
    Registered number 10722915
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
    Limited in Companies House, United Kingdom
    CIF 1 CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressStag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,154 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    GOSPORT CARE LIMITED - 2008-11-17
    icon of addressThe Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    101,292 GBP2019-02-28
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,151 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressThe Hay Barn Upper Ashfield Farm, Hoe Lane, Romsey, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,151 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.