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 4
  • 1
    Thornton, Kingsley Peter
    Director born in April 1981
    Individual (17 offsprings)
    Officer
    2020-12-23 ~ now
    OF - Director → CIF 0
  • 2
    Ismail, Joanne Elizabeth
    Director born in January 1972
    Individual (252 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
  • 3
    Ismail, Simon Anthony
    Director born in March 1976
    Individual (243 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
  • 4
    BIGGER BOAT GROUP LIMITED
    Douglas House, Green Street, Wigan, United Kingdom
    Active Corporate (1 parent, 12 offsprings)
    Person with significant control
    2020-12-23 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    O'reilly, Peadar James
    Partner born in November 1976
    Individual (75 offsprings)
    Officer
    2018-03-06 ~ 2020-12-23
    OF - Director → CIF 0
    Mr Peadar James O'reilly
    Born in November 1976
    Individual (75 offsprings)
    Person with significant control
    2018-03-06 ~ 2020-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Foreman, David Christopher
    Partner born in October 1981
    Individual (49 offsprings)
    Officer
    2018-03-09 ~ 2020-12-23
    OF - Director → CIF 0
  • 3
    Mccarren, Lee Scott
    Director born in November 1969
    Individual (7 offsprings)
    Officer
    2020-12-23 ~ 2024-09-03
    OF - Director → CIF 0
  • 4
    Lee Webster
    Born in October 1969
    Individual (10 offsprings)
    Person with significant control
    2018-09-26 ~ 2020-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

LANDSCAPE HOLDCO LIMITED

Standard Industrial Classification
71112 - Urban Planning And Landscape Architectural Activities
Brief company account
Administrative Expenses
0 GBP2023-05-01 ~ 2024-04-30
-60,000 GBP2022-05-01 ~ 2023-04-30
Other Interest Receivable/Similar Income (Finance Income)
100,000 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Profit/Loss on Ordinary Activities Before Tax
100,000 GBP2023-05-01 ~ 2024-04-30
-60,000 GBP2022-05-01 ~ 2023-04-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-05-01 ~ 2024-04-30
0 GBP2022-05-01 ~ 2023-04-30
Profit/Loss
100,000 GBP2023-05-01 ~ 2024-04-30
-60,000 GBP2022-05-01 ~ 2023-04-30
Fixed Assets - Investments
1,053,110 GBP2024-04-30
1,053,010 GBP2023-04-30
Debtors
280 GBP2024-04-30
280 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-793,581 GBP2024-04-30
-793,481 GBP2023-04-30
Net Current Assets/Liabilities
-793,301 GBP2024-04-30
-793,201 GBP2023-04-30
Total Assets Less Current Liabilities
259,809 GBP2024-04-30
259,809 GBP2023-04-30
Equity
Called up share capital
475 GBP2024-04-30
475 GBP2023-04-30
380 GBP2022-04-30
Other miscellaneous reserve
59,905 GBP2024-04-30
59,905 GBP2023-04-30
Retained earnings (accumulated losses)
199,429 GBP2024-04-30
199,429 GBP2023-04-30
259,429 GBP2022-04-30
Equity
259,809 GBP2024-04-30
259,809 GBP2023-04-30
Profit/Loss
Retained earnings (accumulated losses)
100,000 GBP2023-05-01 ~ 2024-04-30
-60,000 GBP2022-05-01 ~ 2023-04-30
Issue of Equity Instruments
Called up share capital
95 GBP2022-05-01 ~ 2023-04-30
Issue of Equity Instruments
95 GBP2022-05-01 ~ 2023-04-30
Dividends Paid
-100,000 GBP2023-05-01 ~ 2024-04-30
Average Number of Employees
22023-05-01 ~ 2024-04-30
22022-05-01 ~ 2023-04-30
Other Debtors
Current
280 GBP2024-04-30
280 GBP2023-04-30
Amounts owed to group undertakings
Current
793,481 GBP2024-04-30
793,481 GBP2023-04-30
Other Creditors
Current
100 GBP2024-04-30
0 GBP2023-04-30
Creditors
Current
793,581 GBP2024-04-30
793,481 GBP2023-04-30
Equity
Called up share capital
475 GBP2024-04-30
475 GBP2023-04-30

Related profiles found in government register
  • LANDSCAPE HOLDCO LIMITED
    Info
    Registered number 11236504
    Douglas House, Green Street, Wigan WN3 4DQ
    Private Limited Company incorporated on 2018-03-06 (7 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-05
    CIF 0
  • LANDSCAPE HOLDCO LIMITED
    S
    Registered number 11236504
    Douglas House, Green Street, Wigan, United Kingdom, WN3 4DQ
    Limited Company in Companies House, England
    CIF 1
  • LANDSCAPE HOLDCO LIMITED
    S
    Registered number 11236504
    Unit 2, Block C, 14 Hulme Street, Salford, Greater Manchester, England
    Limited Company in Registrar Of Companies (England And Wales), England And Wales
    CIF 2
  • LANDSCAPE HOLDCO LIMITED
    S
    Registered number 11236504
    Unit 2 Block C, 14 Hulme Street, Salford, Gt. Manchester, M5 4PY
    Private Limited Company in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    L C S LANDSCAPES LIMITED - 2014-04-08
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    M.J.HULTON LIMITED - 2014-04-11
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,157,917 GBP2015-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Pickmere Nursery Pickmere Lane, Pickmere, Knutsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    Douglas House, Green Street, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2018-03-08 ~ 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
  • 5
    WRIGHT LANDSCAPES CIVIL ENGINEERING LTD - 2025-03-25
    Pickmere Nursery, Pickmere Lane, Knutsford, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-07-25 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    Douglas House, Green Street, Wigan, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,959,312 GBP2024-04-30
    Person with significant control
    2016-11-11 ~ 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
© 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.