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 5
  • 1
    Lee, James Anthony
    Renewable Energy Developer born in December 1970
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Burrows, Scott Lawley
    Director born in September 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    Carter, Michael Richard
    Company Director born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    OF - Director → CIF 0
    Mr Michael Richard Carter
    Born in May 1970
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    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
  • 4
    Jones, Gregory Percy
    Barrister born in January 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    OF - Director → CIF 0
  • 5
    Eadie, Douglas Stewart
    Accountant born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    OF - Director → CIF 0
Ceased 3
  • 1
    Sayed, Ruby
    Director born in April 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-24 ~ 2021-01-04
    OF - Director → CIF 0
  • 2
    D'costa, Aristides Dos Reis Quintad
    Comapny Director born in January 1952
    Individual (259 offsprings)
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-16
    OF - Director → CIF 0
    Mr Aristides Dos Reis Quintad D'costa
    Born in January 1952
    Individual (259 offsprings)
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-04-17
    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
    icon of calendar 2017-08-30 ~ 2018-04-17
    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
  • 3
    Booth, Alistair James
    Company Director born in July 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2018-03-22
    OF - Director → CIF 0
    Mr Alistair James Booth
    Born in July 1985
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-04-17
    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
parent relation
Company in focus

GAIA RE DEVELOPERS LIMITED

Standard Industrial Classification
74901 - Environmental Consulting Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
476,703 GBP2020-01-31
298,496 GBP2019-01-31
Fixed Assets - Investments
2,668 GBP2020-01-31
2,668 GBP2019-01-31
Fixed Assets
479,371 GBP2020-01-31
301,164 GBP2019-01-31
Debtors
12,905 GBP2020-01-31
5,236 GBP2019-01-31
Cash at bank and in hand
3,164 GBP2020-01-31
9,676 GBP2019-01-31
Current Assets
16,069 GBP2020-01-31
14,912 GBP2019-01-31
Net Current Assets/Liabilities
-331,956 GBP2020-01-31
-248,030 GBP2019-01-31
Equity
Called up share capital
123 GBP2020-01-31
115 GBP2019-01-31
Share premium
967,134 GBP2020-01-31
676,936 GBP2019-01-31
Retained earnings (accumulated losses)
-819,842 GBP2020-01-31
-623,917 GBP2019-01-31
Equity
147,415 GBP2020-01-31
53,134 GBP2019-01-31
Average Number of Employees
12017-08-30 ~ 2019-01-31
Intangible Assets - Gross Cost
Other than goodwill
476,703 GBP2020-01-31
298,496 GBP2019-02-01
Intangible Assets
Other than goodwill
476,703 GBP2020-01-31
298,496 GBP2019-01-31
Other Investments Other Than Loans
Cost valuation
2,668 GBP2020-01-31
2,668 GBP2019-02-01
Other Investments Other Than Loans
2,668 GBP2020-01-31
2,668 GBP2019-01-31
Other Debtors
12,905 GBP2020-01-31
5,236 GBP2019-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
14,180 GBP2020-01-31
3,480 GBP2019-01-31
Taxation/Social Security Payable
Amounts falling due within one year
1,931 GBP2019-01-31
Other Creditors
Amounts falling due within one year
333,845 GBP2020-01-31
257,531 GBP2019-01-31

Related profiles found in government register
  • GAIA RE DEVELOPERS LIMITED
    Info
    Registered number 10938345
    icon of address2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT
    PRIVATE LIMITED COMPANY incorporated on 2017-08-30 and dissolved on 2023-08-09 (5 years 11 months). The company status is Dissolved.
    CIF 0
  • GAIA RE DEVELOPERS LIMITED
    S
    Registered number 10938345
    icon of addressThird Floor, 55, Blandford Street, London, England, W1U 7HW
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • GAIA RE DEVELOPERS LTD
    S
    Registered number 10938345
    icon of addressThird Floor, 55 Blandford Street, London, England
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4385, 11317998: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address4385, 11283738: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address24 Hardwick Close, Rushmere St. Andrew, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,830 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    CIF 3 - Ownership of shares – 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.