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
    Newman, Linda Mary
    Director born in February 1954
    Individual (5 offsprings)
    Officer
    2020-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Newman, Martin Adrian
    Director born in August 1955
    Individual (35 offsprings)
    Officer
    2020-04-07 ~ now
    OF - Director → CIF 0
  • 3
    Pearce, Robert Gary
    Director born in September 1966
    Individual (25 offsprings)
    Officer
    2021-12-17 ~ now
    OF - Director → CIF 0
  • 4
    Hutchinson, James Lee
    Director born in July 1990
    Individual (17 offsprings)
    Officer
    2021-12-17 ~ now
    OF - Director → CIF 0
  • 5
    Barker, Owain Jon
    Director born in July 1973
    Individual (6 offsprings)
    Officer
    2021-12-17 ~ now
    OF - Director → CIF 0
  • 6
    WOODSTOCK BRISTOL LIMITED
    Suite 2, Westbury Court, Church Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (1 parent, 28 offsprings)
    Profit/Loss (Company account)
    -1,628 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2020-04-07 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Dathi, Hamid
    Retired born in October 1951
    Individual
    Officer
    2018-07-01 ~ 2020-04-07
    OF - Director → CIF 0
  • 2
    Smith, Edgar Alexander Stephen
    Company Director born in November 1971
    Individual (9 offsprings)
    Officer
    2017-08-20 ~ 2020-04-07
    OF - Director → CIF 0
    Mr Edgar Alexander Stephen Smith
    Born in November 1971
    Individual (9 offsprings)
    Person with significant control
    2017-05-16 ~ 2020-04-07
    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
  • 3
    Hurst, Peter Kevin
    Director born in February 1959
    Individual (4 offsprings)
    Officer
    2021-12-17 ~ 2023-12-31
    OF - Director → CIF 0
  • 4
    Rond, Mark David
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    2021-12-17 ~ 2024-05-31
    OF - Director → CIF 0
  • 5
    Lord Burgh, Emma Jane
    Recruiter born in April 1967
    Individual (1 offspring)
    Officer
    2017-05-16 ~ 2017-08-20
    OF - Director → CIF 0
  • 6
    Lord Burgh, Alexander Gregory Disney
    Investor born in March 1958
    Individual
    Officer
    2017-05-16 ~ 2017-08-20
    OF - Director → CIF 0
  • 7
    Sanderson, David Alfred
    Retired born in October 1953
    Individual
    Officer
    2018-07-01 ~ 2020-04-07
    OF - Director → CIF 0
    Mr David Alfred Sanderson
    Born in October 1953
    Individual
    Person with significant control
    2017-05-16 ~ 2020-04-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    56, Redwick Road, Pilning, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,108 GBP2021-10-31
    Officer
    2017-05-16 ~ 2017-08-20
    PE - Director → CIF 0
parent relation
Company in focus

TICKENHAM PROPERTIES LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Total Inventories
5,514,614 GBP2022-05-31
Debtors
170,944 GBP2023-05-31
17,869 GBP2022-05-31
Cash at bank and in hand
4,806 GBP2023-05-31
57,475 GBP2022-05-31
Current Assets
175,750 GBP2023-05-31
5,589,958 GBP2022-05-31
Creditors
Amounts falling due within one year
-750 GBP2023-05-31
-6,367,225 GBP2022-05-31
Net Current Assets/Liabilities
175,000 GBP2023-05-31
-777,267 GBP2022-05-31
Total Assets Less Current Liabilities
175,000 GBP2023-05-31
-777,267 GBP2022-05-31
Net Assets/Liabilities
175,000 GBP2023-05-31
-777,267 GBP2022-05-31
Equity
Called up share capital
175,000 GBP2023-05-31
175,000 GBP2022-05-31
Retained earnings (accumulated losses)
-952,267 GBP2022-05-31
Equity
175,000 GBP2023-05-31
-777,267 GBP2022-05-31
Average Number of Employees
02022-06-01 ~ 2023-05-31
02021-06-01 ~ 2022-05-31

Related profiles found in government register
  • TICKENHAM PROPERTIES LIMITED
    Info
    Registered number 10772396
    Suite 5b Westbury Court Church Road, Westbury-on-trym, Bristol BS9 3EF
    Private Limited Company incorporated on 2017-05-16 (8 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-07-01
    CIF 0
  • TICKENHAM PROPERTIES LIMITED
    S
    Registered number 10772396
    Suite 2, Westbury Court, Church Road, Westbury-on-trym, Bristol, United Kingdom, BS9 3EF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 65 Long Beach Road, Longwell Green, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Person with significant control
    2022-03-04 ~ now
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.