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 3
  • 1
    Saxby, Sean Michael
    Born in March 1992
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    OF - Director → CIF 0
  • 2
    Saxby, Ben John
    Born in May 1988
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ now
    OF - Director → CIF 0
  • 3
    BRAVO CAPITAL (MARCH) LTD
    icon of address425, Wisbech Road, March, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -6,447 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Ahmed, Ikram
    Director born in October 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-20 ~ 2022-06-07
    OF - Director → CIF 0
  • 2
    Greene, Michael Thomas
    Director born in November 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ 2021-08-12
    OF - Director → CIF 0
    Mr Michael Thomas Greene
    Born in November 1964
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-03-26
    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
  • 3
    Wrench, Spencer Frank
    Director born in February 1961
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-06-10 ~ 2022-06-07
    OF - Director → CIF 0
    Mr Spencer Frank Wrench
    Born in February 1961
    Individual (68 offsprings)
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-03-26
    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
  • 4
    Maclaren, Duncan Barclay
    Director born in February 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ 2022-06-07
    OF - Director → CIF 0
  • 5
    Mascall, Graeme Timothy
    Director born in October 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ 2022-06-07
    OF - Director → CIF 0
  • 6
    Wood, Peter James
    Company Director born in April 1968
    Individual (48 offsprings)
    Officer
    icon of calendar 2021-03-26 ~ 2022-06-07
    OF - Director → CIF 0
  • 7
    icon of address20, Brickfield Road, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-03-26 ~ 2022-06-07
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

POSTLAND ESTATES LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investment Property
17,500,000 GBP2024-12-31
9,828,012 GBP2023-12-31
Debtors
Current
412,515 GBP2024-12-31
79,294 GBP2023-12-31
Cash at bank and in hand
62,827 GBP2024-12-31
9,600 GBP2023-12-31
Current Assets
475,342 GBP2024-12-31
88,894 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-613,612 GBP2024-12-31
-11,034,418 GBP2023-12-31
Net Current Assets/Liabilities
-138,270 GBP2024-12-31
-10,945,524 GBP2023-12-31
Total Assets Less Current Liabilities
17,361,730 GBP2024-12-31
-1,117,512 GBP2023-12-31
Net Assets/Liabilities
3,399,289 GBP2024-12-31
-1,117,512 GBP2023-12-31
Equity
Called up share capital
400 GBP2024-12-31
400 GBP2023-12-31
Retained earnings (accumulated losses)
-1,150,433 GBP2024-12-31
-1,117,912 GBP2023-12-31
Equity
3,399,289 GBP2024-12-31
-1,117,512 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
215,824 GBP2024-12-31
74,500 GBP2023-12-31
Other Debtors
Current
13,211 GBP2024-12-31
4,394 GBP2023-12-31
Called-up share capital (not paid)
Current
400 GBP2023-12-31
Prepayments/Accrued Income
Current
183,480 GBP2024-12-31
Other Remaining Borrowings
Current
2,046,393 GBP2023-12-31
Trade Creditors/Trade Payables
Current
22,894 GBP2024-12-31
27,487 GBP2023-12-31
Amounts owed to group undertakings
Current
515,976 GBP2024-12-31
1,014,542 GBP2023-12-31
Other Creditors
Current
7,889,690 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
74,742 GBP2024-12-31
56,306 GBP2023-12-31
Creditors
Current
613,612 GBP2024-12-31
11,034,418 GBP2023-12-31
Bank Borrowings
Non-current
12,446,000 GBP2024-12-31
Total Borrowings
12,446,000 GBP2024-12-31
2,046,393 GBP2023-12-31

  • POSTLAND ESTATES LIMITED
    Info
    Registered number 12658692
    icon of addressMjs House 425 Wisbech Road, Westry, March, Cambridgeshire PE15 0BA
    PRIVATE LIMITED COMPANY incorporated on 2020-06-10 (5 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.