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
    Taee, Jacob Frank
    Finance Director born in March 1989
    Individual (8 offsprings)
    Officer
    2020-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Patton, Michael James
    Director born in July 1967
    Individual (18 offsprings)
    Officer
    2018-01-15 ~ now
    OF - Director → CIF 0
  • 3
    Nevill, Mark David Ellis
    Ceo born in June 1973
    Individual (7 offsprings)
    Officer
    2019-04-10 ~ now
    OF - Director → CIF 0
  • 4
    Merritt, Roy Nathan
    Investment Management born in September 1964
    Individual (7 offsprings)
    Officer
    2018-01-15 ~ now
    OF - Director → CIF 0
  • 5
    23-24, George Street, Richmond, England
    Active Corporate (4 offsprings)
    Person with significant control
    2019-01-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Bailey, Mark Alexander Marshall
    Cfo born in December 1959
    Individual (3 offsprings)
    Officer
    2019-04-10 ~ 2020-02-03
    OF - Director → CIF 0
  • 2
    Collier, Geoffrey
    Director born in April 1964
    Individual
    Officer
    2018-12-17 ~ 2024-01-30
    OF - Director → CIF 0
  • 3
    Roberts, Emerson Edward
    Director born in September 1973
    Individual
    Officer
    2017-10-02 ~ 2019-02-15
    OF - Director → CIF 0
    Mr Emerson Edward Roberts
    Born in September 1973
    Individual
    Person with significant control
    2017-10-02 ~ 2018-01-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Hochfeld, Brett
    Director born in October 1979
    Individual
    Officer
    2018-12-17 ~ 2024-01-30
    OF - Director → CIF 0
  • 5
    Isherwood, David Robert
    Director born in December 1983
    Individual (4795 offsprings)
    Officer
    2018-01-15 ~ 2019-04-23
    OF - Director → CIF 0
parent relation
Company in focus

THE EDWARD ALEXANDER GROUP LTD

Previous name
GAINSBOROUGH HOLDCO LTD - 2018-02-27
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
3,020 GBP2020-03-31
Amounts invested in assets
6,648,623 GBP2020-03-31
7,052,803 GBP2018-12-31
Fixed Assets
6,651,643 GBP2020-03-31
7,052,803 GBP2018-12-31
Debtors
1,506,308 GBP2020-03-31
831,260 GBP2018-12-31
Cash at bank and in hand
936,638 GBP2018-12-31
Current Assets
1,506,308 GBP2020-03-31
1,767,898 GBP2018-12-31
Net Current Assets/Liabilities
-132,708 GBP2020-03-31
-677,089 GBP2018-12-31
Net Assets/Liabilities
6,518,935 GBP2020-03-31
6,375,714 GBP2018-12-31
Equity
Called up share capital
667 GBP2020-03-31
636 GBP2018-12-31
Share premium
7,349,904 GBP2020-03-31
6,889,348 GBP2018-12-31
Retained earnings (accumulated losses)
-831,636 GBP2020-03-31
-514,270 GBP2018-12-31
Equity
6,518,935 GBP2020-03-31
6,375,714 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Computers
4,040 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,020 GBP2019-01-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,020 GBP2020-03-31
Property, Plant & Equipment
Computers
3,020 GBP2020-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
113,317 GBP2020-03-31
18,052 GBP2018-12-31
Prepayments/Accrued Income
Amounts falling due within one year
616 GBP2020-03-31
2,904 GBP2018-12-31
Debtors
Amounts falling due within one year
1,506,308 GBP2020-03-31
831,260 GBP2018-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
166,524 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
15,197 GBP2020-03-31
76,601 GBP2018-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
29,226 GBP2020-03-31
Taxation/Social Security Payable
Amounts falling due within one year
127,138 GBP2020-03-31
32,337 GBP2018-12-31
Other Creditors
Amounts falling due within one year
1,280,206 GBP2020-03-31
2,275,703 GBP2018-12-31
Accrued Liabilities
Amounts falling due within one year
20,725 GBP2020-03-31
60,346 GBP2018-12-31
Number of shares allotted
Class 1 ordinary share
13,333 shares2019-01-01 ~ 2020-03-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2019-01-01 ~ 2020-03-31
Nominal value of allotted share capital
Class 1 ordinary share
133.33 GBP2019-01-01 ~ 2020-03-31
133.33 GBP2018-01-01 ~ 2018-12-31
Number of shares allotted
Class 2 ordinary share
531,638 shares2019-01-01 ~ 2020-03-31
Par Value of Share
Class 2 ordinary share
0.001 GBP2019-01-01 ~ 2020-03-31
Nominal value of allotted share capital
Class 2 ordinary share
531.63 GBP2019-01-01 ~ 2020-03-31
500.93 GBP2018-01-01 ~ 2018-12-31
Number of shares allotted
Class 3 ordinary share
99 shares2019-01-01 ~ 2020-03-31
Par Value of Share
Class 3 ordinary share
0.01 GBP2019-01-01 ~ 2020-03-31
Class 4 ordinary share
0.001 GBP2019-01-01 ~ 2020-03-31
Average Number of Employees
42019-01-01 ~ 2020-03-31
32018-01-01 ~ 2018-12-31

Related profiles found in government register
  • THE EDWARD ALEXANDER GROUP LTD
    Info
    GAINSBOROUGH HOLDCO LTD - 2018-02-27
    Registered number 10990781
    Unit 310-311 Chelsea Harbour, London SW10 0XF
    Private Limited Company incorporated on 2017-10-02 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • THE EDWARD ALEXANDER GROUP LTD
    S
    Registered number 10990781
    Unit 310-311, Chelsea Harbour, London, England, SW10 0XF
    Limited Company in United Kingdom, England
    CIF 1
    Limited Liability Company in Companies House, England
    CIF 2
  • THE EDWARD ALEXANDER GROUP LTD
    S
    Registered number 10990781
    Unit 310-311 Design Centre East, Chelsea Harbour, London, England, SW10 0XF
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    GEOFF COLLIER LIMITED - 2011-06-06
    PERIOD METALS.COM LIMITED - 2004-02-05
    Unit 2 Redward Business Park, Hammonds Drive, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    286,453 GBP2020-03-31
    Person with significant control
    2018-12-17 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    GEORGE SPENCER DECORATIONS LIMITED - 2004-07-09
    GEORGE SPENCER DESIGNS LIMITED - 1991-06-24
    SOUTHDEEP LIMITED - 1986-05-13
    Unit 310-311 Design Centre East Chelsea Harbour, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    551,088 GBP2020-03-31
    Person with significant control
    2018-12-17 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    The Old Mess Room, Colombo Street, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    368,309 GBP2021-10-31
    Person with significant control
    2022-01-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Gainsborough Mill, Alexandra Road, Sudbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2018-02-07 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    TOKENQUOTE LIMITED - 1994-08-24
    Unit 8 Southbourne Business Park, Courtlands Road, Eastbourne, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,322 GBP2020-03-31
    Person with significant control
    2018-01-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    SUPERBANK LIMITED - 2004-03-10
    Alexandra Road, Sudbury, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    -1,065,122 GBP2020-03-31
    Person with significant control
    2019-01-15 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
© 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.