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 1
  • Murray, Paul Robertson
    Born in October 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-08-13 ~ now
    OF - Director → CIF 0
    Mr Paul Robertson Murray
    Born in October 1970
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Bell, Adrian Edward Robert
    Solicitor born in July 1966
    Individual (46 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2019-08-13
    OF - Director → CIF 0
  • 2
    Mclaughlin, Allan Charles
    Director born in August 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-08-13 ~ 2021-01-28
    OF - Director → CIF 0
  • 3
    SRUC - now
    THE SCOTTISH AGRICULTURAL COLLEGE - 2012-10-01
    SCOTTISH AGRICULTURAL COLLEGES - 1990-05-18
    icon of address5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (18 parents, 44 offsprings)
    Officer
    2019-07-26 ~ 2019-08-13
    PE - Director → CIF 0
    Person with significant control
    2019-07-26 ~ 2019-08-13
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SOUTHFIELD PARK INVESTMENTS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
8,287,995 GBP2024-12-31
8,287,995 GBP2023-12-31
Cash at bank and in hand
17 GBP2024-12-31
37 GBP2023-12-31
Net Current Assets/Liabilities
-5,242,533 GBP2024-12-31
-5,261,438 GBP2023-12-31
Total Assets Less Current Liabilities
3,045,462 GBP2024-12-31
3,026,557 GBP2023-12-31
Equity
Called up share capital
196,477 GBP2024-12-31
196,477 GBP2023-12-31
Share premium
245,097 GBP2024-12-31
245,097 GBP2023-12-31
Capital redemption reserve
49,020 GBP2024-12-31
49,020 GBP2023-12-31
Retained earnings (accumulated losses)
2,554,868 GBP2024-12-31
2,535,963 GBP2023-12-31
Equity
3,045,462 GBP2024-12-31
3,026,557 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
8,287,995 GBP2024-12-31
8,287,995 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
0 GBP2024-12-31
496,403 GBP2023-12-31
Amounts owed to group undertakings
Current
5,240,950 GBP2024-12-31
4,693,657 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
28,728 GBP2023-12-31
Other Creditors
Current
1,600 GBP2024-12-31
42,687 GBP2023-12-31
Creditors
Current
5,242,550 GBP2024-12-31
5,261,475 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
496,403 GBP2023-12-31
Total Borrowings
Current
0 GBP2024-12-31
496,403 GBP2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
196,077 shares2024-12-31
196,077 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
400 shares2024-12-31
400 shares2023-12-31
Equity
Called up share capital
196,477 GBP2024-12-31
196,477 GBP2023-12-31

Related profiles found in government register
  • SOUTHFIELD PARK INVESTMENTS LIMITED
    Info
    Registered number 12124277
    icon of addressPremier House 127 Duckmoor Road, Ashton Gate, Bristol BS3 2BJ
    PRIVATE LIMITED COMPANY incorporated on 2019-07-26 (6 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-25
    CIF 0
  • SOUTHFIELD PARK INVESTMENTS LIMITED
    S
    Registered number 12124277
    icon of addressC/o Morton Fraser Llp, St. Martins House, St. Martin's Le Grand, London, England, EC1A 4EN
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • SOUTHFIELD PARK INVESTMENTS LIMITED
    S
    Registered number 12124277
    icon of addressPremier House, 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom, BS3 2BJ
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressPremier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,472,018 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-13 ~ 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
  • 2
    icon of addressSt Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    721,999 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    MEDIGEN TELECOMMUNICATIONS LIMITED - 2004-10-18
    MIRRA VISUALS (TELECOMMUNICATIONS) LIMITED - 1988-10-24
    MIRRA TELECOMMUNICATIONS LIMITED - 1989-12-20
    icon of addressPremier House 127 Duckmoor Road, Ashton Gate, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,554 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-07-27 ~ 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.

© 2022-2025 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.