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 4
  • 1
    New, Mark David
    Individual (131 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ now
    OF - Secretary → CIF 0
  • 2
    Bates, David Philip Geoffrey
    Born in February 1983
    Individual (155 offsprings)
    Officer
    icon of calendar 2021-05-06 ~ now
    OF - Director → CIF 0
  • 3
    O'carroll, Anthony James
    Born in May 1974
    Individual (133 offsprings)
    Officer
    icon of calendar 2024-12-30 ~ now
    OF - Director → CIF 0
  • 4
    STARDUST MASTER PROJECTCO LIMITED - 2017-11-20
    icon of addressSuites D & E Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    1,491,916 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Appleby, Sarah Helen
    Finance Director born in December 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ 2021-04-28
    OF - Director → CIF 0
  • 2
    Hardman, Steven Neville
    Director born in May 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2024-10-22
    OF - Director → CIF 0
  • 3
    Dunley, Christopher John Stewart
    Director born in December 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2020-07-24
    OF - Director → CIF 0
  • 4
    Shears, Christopher Noel Barry
    Director born in December 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2022-10-31
    OF - Director → CIF 0
parent relation
Company in focus

CONRAD (CHERWELL) LIMITED

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.
Fixed Assets - Investments
24 GBP2021-03-31
Debtors
111,683,862 GBP2021-03-31
Cash at bank and in hand
937,962 GBP2021-03-31
Current Assets
112,621,824 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-55,518,305 GBP2021-03-31
Net Current Assets/Liabilities
57,103,519 GBP2021-03-31
Total Assets Less Current Liabilities
57,103,543 GBP2021-03-31
Net Assets/Liabilities
-184 GBP2021-03-31
Equity
Called up share capital
18 GBP2021-03-31
Retained earnings (accumulated losses)
-202 GBP2021-03-31
Equity
-184 GBP2021-03-31
Average Number of Employees
52019-10-24 ~ 2021-03-31
Investments in group undertakings and participating interests
24 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
111,683,862 GBP2021-03-31
Creditors
Current
55,518,305 GBP2021-03-31
Other Creditors
Non-current
57,103,727 GBP2021-03-31

Related profiles found in government register
  • CONRAD (CHERWELL) LIMITED
    Info
    Registered number 12278725
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon OX14 1SY
    PRIVATE LIMITED COMPANY incorporated on 2019-10-24 (6 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • CONRAD (CHERWELL) LIMITED
    S
    Registered number 12278725
    icon of addressSuites D & E, Windrush Court, Blacklands Way, Abingdon, United Kingdom, OX14 1SY
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    CONRAD (NORMANDY) LIMITED - 2018-07-05
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -130,546 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 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
  • 2
    FPS8 LIMITED - 2020-03-31
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,040 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    APUS RESERVE POWER 6 LIMITED - 2018-05-18
    THUNDERSLEY POWER LIMITED - 2020-01-14
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -56,276 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 4
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    CONRAD (TIDDLYWINK) LIMITED - 2020-03-31
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,927 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -817,305 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    MERIT GENERATION LIMITED - 2017-12-20
    icon of addressSuites D & E, Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -939,351 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -354,019 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    CONRAD (LONGWELL) LIMITED - 2019-09-05
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -137,088 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    BLACKWATER POWER LIMITED - 2020-01-14
    APUS RESERVE POWER 12 LIMITED - 2018-08-08
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -84,611 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 11
    CONRAD (COCHRANES) LIMITED - 2019-06-05
    icon of addressSuites D & E, Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,116 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -33,527 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressSuites D & E, Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -545,089 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 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
  • 14
    CONRAD (BERKELEY) LIMITED - 2020-04-29
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,549 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 15
    CONRAD (BURRINGTON) LIMITED - 2019-06-05
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -140,161 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 16
    APUS RESERVE POWER 11 LIMITED - 2018-07-11
    PURFLEET POWER LIMITED - 2020-01-20
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -50,480 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-08-10 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 17
    FPS12 LIMITED - 2018-11-28
    CONRAD (MIDDLEWICH) LIMITED - 2018-11-29
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    221,329 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -805,721 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 19
    CONRAD (SEVERN BEACH) LIMITED - 2019-10-12
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -88,262 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 20
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,156 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.