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 11
  • 1
    Coleman, John Gerard
    Born in February 1955
    Individual (15 offsprings)
    Officer
    2022-09-01 ~ 2025-01-01
    OF - Director → CIF 0
    Mr John Gerard Coleman
    Born in February 1955
    Individual (15 offsprings)
    Person with significant control
    2022-09-01 ~ 2022-10-20
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Mosnak, Zuzana
    Individual (137 offsprings)
    Officer
    2021-11-30 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 3
    Purday, Oliver Thomas
    Company Director born in May 1980
    Individual (40 offsprings)
    Officer
    2019-07-30 ~ 2022-09-01
    OF - Director → CIF 0
  • 4
    Cardwell, Thomas Charles
    Born in February 1985
    Individual (33 offsprings)
    Officer
    2021-11-30 ~ now
    OF - Director → CIF 0
  • 5
    Paske, Norman Charles
    Director born in June 1962
    Individual (175 offsprings)
    Officer
    2019-07-30 ~ 2024-12-18
    OF - Director → CIF 0
  • 6
    BURFORD HOLDINGS LIMITED
    13779118
    Argent House, 5 Goldington Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    2021-11-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 7
    LITTLE MANOR HOLDINGS LTD 14432559
    Unit 4, Shieling Court, Corby, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2022-10-20 ~ 2023-06-14
    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
  • 8
    BRUTON CHARLES & COMPANY LIMITED - now 02951736
    J HENRY & COMPANY LIMITED - 2001-01-29
    F & I (CASTROL) LIMITED - 1995-07-19
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (8 parents, 19 offsprings)
    Officer
    2024-12-20 ~ now
    OF - Secretary → CIF 0
  • 9
    MINTRIDGE HOLDINGS LIMITED 06821352
    Unit 4, Shieling Court, Corby, England
    Active Corporate (3 parents, 40 offsprings)
    Person with significant control
    2022-09-01 ~ 2024-12-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2023-06-14 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    BOWBRIDGE STRATEGIC LAND LIMITED
    - now 08855686
    CAMLAND BOWBRIDGE LIMITED - 2018-11-02
    CAMLAND ASSOCIATES LIMITED - 2017-05-08
    Unit 4, Shieling Court, Corby, England
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2019-07-30 ~ 2022-09-01
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

COLECAR STRATEGIC LAND LTD

Period: 2024-12-20 ~ now
Company number: 12130130 15982348
Registered names
COLECAR STRATEGIC LAND LTD - now 15982348
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
4,886 GBP2025-03-31
2,421 GBP2024-03-31
Fixed Assets - Investments
641 GBP2025-03-31
500 GBP2024-03-31
Fixed Assets
5,527 GBP2025-03-31
2,921 GBP2024-03-31
Total Inventories
2,196,407 GBP2025-03-31
1,489,591 GBP2024-03-31
Debtors
547,519 GBP2025-03-31
338,824 GBP2024-03-31
Cash at bank and in hand
338,069 GBP2025-03-31
99,591 GBP2024-03-31
Current Assets
3,081,995 GBP2025-03-31
1,928,006 GBP2024-03-31
Net Current Assets/Liabilities
2,945,228 GBP2025-03-31
1,757,636 GBP2024-03-31
Total Assets Less Current Liabilities
2,950,755 GBP2025-03-31
1,760,557 GBP2024-03-31
Net Assets/Liabilities
-401,261 GBP2025-03-31
-265,449 GBP2024-03-31
Equity
Called up share capital
120 GBP2025-03-31
120 GBP2024-03-31
Retained earnings (accumulated losses)
-401,381 GBP2025-03-31
-265,569 GBP2024-03-31
Equity
-401,261 GBP2025-03-31
-265,449 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Other
9,264 GBP2025-03-31
5,236 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
4,378 GBP2025-03-31
2,815 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
1,563 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
4,886 GBP2025-03-31
2,421 GBP2024-03-31
Investments in group undertakings and participating interests
641 GBP2025-03-31
500 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
13,710 GBP2025-03-31
39,330 GBP2024-03-31
Amounts Owed By Related Parties
450,582 GBP2025-03-31
Current
287,394 GBP2024-03-31
Other Debtors
Amounts falling due within one year
83,227 GBP2025-03-31
12,100 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
547,519 GBP2025-03-31
Amounts falling due within one year, Current
338,824 GBP2024-03-31
Trade Creditors/Trade Payables
Current
134,380 GBP2025-03-31
169,419 GBP2024-03-31
Other Taxation & Social Security Payable
Current
365 GBP2025-03-31
851 GBP2024-03-31
Other Creditors
Current
2,022 GBP2025-03-31
100 GBP2024-03-31
Creditors
Current
136,767 GBP2025-03-31
170,370 GBP2024-03-31
Amounts owed to group undertakings
Non-current
3,352,016 GBP2025-03-31
2,026,006 GBP2024-03-31

Related profiles found in government register
  • COLECAR STRATEGIC LAND LTD
    Info
    MINTRIDGE STRATEGIC LAND LIMITED - 2024-12-20
    BOWBRIDGE DEVELOPMENTS LIMITED - 2024-12-20
    BOWBRIDGE (KIBWORTH 2) LIMITED - 2024-12-20
    Registered number 12130130
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG
    PRIVATE LIMITED COMPANY incorporated on 2019-07-30 (6 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • COLECAR STRATEGIC LAND LTD
    S
    Registered number 12130130
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom, RG9 4QG
    Company Limited By Shares in Register Of Companies, United Kingdom
    CIF 1 CIF 2
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 21
  • 1
    COLECAR COMMERCIAL HOLDINGS LIMITED
    15982557
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-09-28 ~ 2024-09-28
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    COLECAR RESIDENTIAL HOLDINGS LIMITED
    15982691
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-09-28 ~ 2024-09-28
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COLECAR STATEGIC LAND (M1/J12) LTD
    16272733
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-24 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    COLECAR STRATEGIC LAND (ASTON END) LTD
    16455958
    The Coach House, Greys Green Business Centre, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    COLECAR STRATEGIC LAND (BIDWELL) LTD
    16458453
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 6
    COLECAR STRATEGIC LAND (BRACEBRIDGE HEATH) LTD
    - now 14385724
    MINTRIDGE (BRACEBRIDGE HEATH) LTD
    - 2024-12-19 14385724
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-09-29 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    COLECAR STRATEGIC LAND (BRICKFIELD STUD) LTD
    16456427
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    COLECAR STRATEGIC LAND (CREATON) LTD
    16458356
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    COLECAR STRATEGIC LAND (IRCHESTER) LTD
    - now 14652440
    COLECAR STRATEGIC LAND (WOODHALL SPA) LTD
    - 2025-04-10 14652440
    MINTRIDGE (WOODHALL SPA) LIMITED
    - 2024-12-24 14652440
    The Coach House Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-02-09 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 10
    COLECAR STRATEGIC LAND (KIBWORTH) LTD
    - now 11733689
    MINTRIDGE (KIBWORTH) LTD
    - 2024-12-23 11733689
    BOWBRIDGE (KIBWORTH) LIMITED
    - 2023-10-18 11733689 12130130
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-10-24 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 11
    COLECAR STRATEGIC LAND (LAVENDON) LTD
    - now 15414568
    COLECAR STRATEGIC LAND (THE LINDENS) LTD
    - 2025-04-10 15414568
    ARTEMIS (THE LINDENS) LIMITED
    - 2024-12-23 15414568
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2024-01-16 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 12
    COLECAR STRATEGIC LAND (NORTH CRAWLEY) LTD
    16470348
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-23 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 13
    COLECAR STRATEGIC LAND (RAUNDS) LTD
    16458325
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    COLECAR STRATEGIC LAND (SAWTRY) LTD
    - now 14385657
    MINTRIDGE (PICKBUN) LIMITED
    - 2024-12-23 14385657
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2022-09-29 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    COLECAR STRATEGIC LAND (SHRIVENHAM) LTD
    16455966
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    COLECAR STRATEGIC LAND (STRAWBERRY FIELDS STUD) LTD
    16458559
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 17
    COLECAR STRATEGIC LAND (SWAFFHAM) LTD
    16458407
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    COLECAR STRATEGIC LAND (TODDINGTON) LTD
    - now 15982348
    COLECAR STRATEGIC LAND LIMITED
    - 2024-12-20 15982348 12130130
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2024-09-28 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 19
    COLECAR STRATEGIC LAND (YORK) LIMITED
    - now 16456492
    COLECAR STRATEGIC LAND (VISTRY YORK) LTD
    - 2025-06-18 16456492
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 20
    COLECAR STRATEGIC LAND ARLESY 1 LIMITED
    16885699
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-12-02 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 21
    COLECAR STRATEGIC LAND(NEWTON FLOTMAN) LTD
    16456021
    The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    2025-05-19 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.