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
    Coleman, John Gerard
    Born in February 1955
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Cardwell, Thomas Charles
    Born in February 1985
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Corporate (20 offsprings)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressArgent House, 5 Goldington Road, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,568 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    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
Ceased 7
  • 1
    Purday, Oliver Thomas
    Company Director born in May 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2022-09-01
    OF - Director → CIF 0
  • 2
    Paske, Norman Charles
    Director born in June 1962
    Individual (143 offsprings)
    Officer
    icon of calendar 2019-07-30 ~ 2024-12-18
    OF - Director → CIF 0
  • 3
    Mosnak, Zuzana
    Individual (116 offsprings)
    Officer
    icon of calendar 2021-11-30 ~ 2024-12-18
    OF - Secretary → CIF 0
  • 4
    Mr John Gerard Coleman
    Born in February 1955
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-10-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    MINTRIDGE HOLDINGS LIMITED
    icon of addressUnit 4, Shieling Court, Corby, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    2,145,201 GBP2024-03-31
    Person with significant control
    2022-09-01 ~ 2024-12-17
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    LITTLE MANOR HOLDINGS LTD
    icon of addressUnit 4, Shieling Court, Corby, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-10-20 ~ 2023-06-14
    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
  • 7
    CAMLAND ASSOCIATES LIMITED - 2017-05-08
    CAMLAND BOWBRIDGE LIMITED - 2018-11-02
    icon of addressUnit 4, Shieling Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -94,215 GBP2024-03-30
    Person with significant control
    2019-07-30 ~ 2022-09-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

COLECAR STRATEGIC LAND LTD

Previous names
BOWBRIDGE (KIBWORTH 2) LIMITED - 2021-11-30
MINTRIDGE STRATEGIC LAND LIMITED - 2024-12-20
BOWBRIDGE DEVELOPMENTS LIMITED - 2022-09-06
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
2,421 GBP2024-03-31
3,817 GBP2023-03-31
Fixed Assets - Investments
500 GBP2024-03-31
300 GBP2023-03-31
Fixed Assets
2,921 GBP2024-03-31
4,117 GBP2023-03-31
Total Inventories
1,489,591 GBP2024-03-31
485,286 GBP2023-03-31
Debtors
338,824 GBP2024-03-31
89,313 GBP2023-03-31
Cash at bank and in hand
99,591 GBP2024-03-31
39,968 GBP2023-03-31
Current Assets
1,928,006 GBP2024-03-31
614,567 GBP2023-03-31
Net Current Assets/Liabilities
1,757,636 GBP2024-03-31
-56,134 GBP2023-03-31
Total Assets Less Current Liabilities
1,760,557 GBP2024-03-31
-52,017 GBP2023-03-31
Creditors
Amounts falling due after one year
-2,026,006 GBP2024-03-31
Net Assets/Liabilities
-265,449 GBP2024-03-31
-52,017 GBP2023-03-31
Equity
Called up share capital
120 GBP2024-03-31
120 GBP2023-03-31
Retained earnings (accumulated losses)
-265,569 GBP2024-03-31
-52,137 GBP2023-03-31
Equity
-265,449 GBP2024-03-31
-52,017 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
32022-08-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,236 GBP2024-03-31
4,937 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,815 GBP2024-03-31
1,120 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,695 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
2,421 GBP2024-03-31
3,817 GBP2023-03-31
Investments in Group Undertakings
500 GBP2024-03-31
300 GBP2023-03-31
Additions to investments
200 GBP2024-03-31
Trade Debtors/Trade Receivables
39,330 GBP2024-03-31
Amounts owed by group undertakings and participating interests
287,394 GBP2024-03-31
89,313 GBP2023-03-31
Other Debtors
12,100 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
169,419 GBP2024-03-31
48,172 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
521,693 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
851 GBP2024-03-31
-19,270 GBP2023-03-31
Other Creditors
Amounts falling due within one year
100 GBP2024-03-31
120,106 GBP2023-03-31

Related profiles found in government register
  • COLECAR STRATEGIC LAND LTD
    Info
    BOWBRIDGE (KIBWORTH 2) LIMITED - 2021-11-30
    MINTRIDGE STRATEGIC LAND LIMITED - 2021-11-30
    BOWBRIDGE DEVELOPMENTS LIMITED - 2021-11-30
    Registered number 12130130
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG
    PRIVATE LIMITED COMPANY incorporated on 2019-07-30 (6 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-29
    CIF 0
  • COLECAR STRATEGIC LAND LTD
    S
    Registered number 12130130
    icon of addressThe 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
Active 20
  • 1
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    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 directorsOE
  • 2
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    MINTRIDGE (BRACEBRIDGE HEATH) LTD - 2024-12-19
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    COLECAR STRATEGIC LAND (WOODHALL SPA) LTD - 2025-04-10
    MINTRIDGE (WOODHALL SPA) LIMITED - 2024-12-24
    icon of addressThe Coach House Greys Green Business Centre, Rg9 4qg, Henley-on-thames, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,621 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    MINTRIDGE (KIBWORTH) LTD - 2024-12-23
    BOWBRIDGE (KIBWORTH) LIMITED - 2023-10-18
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,673 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 11
    COLECAR STRATEGIC LAND (THE LINDENS) LTD - 2025-04-10
    ARTEMIS (THE LINDENS) LIMITED - 2024-12-23
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    MINTRIDGE (PICKBUN) LIMITED - 2024-12-23
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    68 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    COLECAR STRATEGIC LAND LIMITED - 2024-12-20
    icon of addressThe Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-28 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 19
    COLECAR STRATEGIC LAND (VISTRY YORK) LTD - 2025-06-18
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressThe Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - 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.