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
    Paloni, Maria Giovanna
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-10-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Connell, Charles Croxton
    Investment Manager born in January 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ now
    OF - Director → CIF 0
    Mr Charles Croxton Connell
    Born in January 1976
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    Royde, Matthew Max Edward
    Investment Manager born in January 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-05-17 ~ now
    OF - Director → CIF 0
  • 4
    Peck, Simon David, Dr
    Company Director born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-06-29 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Davidson, Hew Craig
    Chartered Accountant born in April 1930
    Individual
    Officer
    icon of calendar 1990-08-06 ~ 2012-05-09
    OF - Director → CIF 0
    Davidson, Hew Craig
    Individual
    Officer
    icon of calendar 1999-05-31 ~ 2005-12-22
    OF - Secretary → CIF 0
  • 2
    Adams, Mervyn Hampton
    Chartered Accountant born in April 1930
    Individual
    Officer
    icon of calendar ~ 1995-05-22
    OF - Director → CIF 0
  • 3
    Hardman, Blaise Noel Anthony
    Merchant Banker born in December 1939
    Individual
    Officer
    icon of calendar 1992-11-25 ~ 2010-03-31
    OF - Director → CIF 0
  • 4
    Brown, Ian Forbes
    Chartered Accountant born in March 1941
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2015-06-30
    OF - Director → CIF 0
    Connell, Charles Raymond
    Company Director born in March 1932
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2015-11-15
    OF - Director → CIF 0
    Stubbs, Ian Michael
    Solicitor born in November 1943
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-06-01 ~ 2019-01-14
    OF - Director → CIF 0
    Brown, Ian Forbes
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2014-12-08
    OF - Secretary → CIF 0
    Mr Ian Michael Stubbs As Executor Of Charles Raymond Connell
    Born in November 1943
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    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
    Mr Ian Forbes Brown As Executor Of Charles Raymond Connell
    Born in March 1941
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-11
    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
  • 5
    Hartley, Alan James
    Individual
    Officer
    icon of calendar 2014-12-08 ~ 2016-10-01
    OF - Secretary → CIF 0
  • 6
    Farmer, William Alexander
    Individual
    Officer
    icon of calendar ~ 1999-05-31
    OF - Secretary → CIF 0
  • 7
    Connell, Tugela Violet Ann
    Administrator born in July 1947
    Individual
    Officer
    icon of calendar 2004-05-07 ~ 2009-03-08
    OF - Director → CIF 0
  • 8
    VINDEX TRUSTEES LIMITED
    icon of address1, George Square, Glasgow, Scotland
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2020-03-11
    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
parent relation
Company in focus

CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED

Previous name
CHARLES CONNELL & COMPANY LIMITED - 1986-03-12
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
144,301 GBP2024-12-31
144,301 GBP2023-12-31
Fixed Assets - Investments
2,712,556 GBP2024-12-31
2,689,556 GBP2023-12-31
Debtors
74,039,865 GBP2024-12-31
74,106,150 GBP2023-12-31
Cash at bank and in hand
101,985 GBP2024-12-31
242,249 GBP2023-12-31
Current Assets
74,141,850 GBP2024-12-31
74,348,399 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-33,231 GBP2024-12-31
-37,891 GBP2023-12-31
Non-current, Amounts falling due after one year
-319,810 GBP2023-12-31
Net Assets/Liabilities
76,645,666 GBP2024-12-31
76,824,555 GBP2023-12-31
Equity
Called up share capital
270,965 GBP2024-12-31
270,965 GBP2023-12-31
270,965 GBP2023-09-22
Capital redemption reserve
759,225 GBP2024-12-31
759,225 GBP2023-12-31
759,225 GBP2023-09-22
Retained earnings (accumulated losses)
75,615,476 GBP2024-12-31
75,794,365 GBP2023-12-31
75,515,906 GBP2023-09-22
Equity
76,645,666 GBP2024-12-31
76,824,555 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-111,148 GBP2024-01-01 ~ 2024-12-31
278,459 GBP2023-09-23 ~ 2023-12-31
Profit/Loss
-111,148 GBP2024-01-01 ~ 2024-12-31
278,459 GBP2023-09-23 ~ 2023-12-31
Dividends Paid
-67,741 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-09-23 ~ 2023-12-31
Director Remuneration
15,000 GBP2024-01-01 ~ 2024-12-31
7,500 GBP2023-09-23 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
144,301 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-12-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
144,301 GBP2024-12-31
144,301 GBP2023-12-31
Amounts invested in assets
Non-current
2,712,556 GBP2024-12-31
2,689,556 GBP2023-12-31
Debtors
Non-current
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
16,245 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
74,034,370 GBP2024-12-31
74,047,292 GBP2023-12-31
Other Debtors
Current
4,441 GBP2024-12-31
34,647 GBP2023-12-31
Prepayments/Accrued Income
Current
1,054 GBP2024-12-31
7,966 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
74,039,865 GBP2024-12-31
74,106,150 GBP2023-12-31
Corporation Tax Payable
Current
11,696 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
5,940 GBP2024-12-31
1,776 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
15,595 GBP2024-12-31
36,115 GBP2023-12-31
Creditors
Current
33,231 GBP2024-12-31
37,891 GBP2023-12-31
Other Remaining Borrowings
Non-current
319,810 GBP2024-12-31
319,810 GBP2023-12-31
Total Borrowings
Non-current
319,810 GBP2024-12-31
319,810 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
54,193 shares2024-12-31
Par Value of Share
Class 1 ordinary share
5 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED
    Info
    CHARLES CONNELL & COMPANY LIMITED - 1986-03-12
    Registered number SC005140
    icon of addressStableyard Office, Colquhalzie, Auchterarder, Perthshire PH3 1LB
    Private Limited Company incorporated on 1902-07-10 (123 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-06
    CIF 0
  • CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED
    S
    Registered number Sc005140
    icon of addressStableyard Office, Colquhalzie, Auchterarder, Perthshire, United Kingdom, PH3 1LB
    Private Limitd Company in Companies House, Scotland
    CIF 1
  • CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED
    S
    Registered number Sc005140
    icon of addressStableyard Office, Colquhalzie, Auchterarder, United Kingdom, PH3 1LB
    Private Limited Company in Companies House, Scotland
    CIF 2
  • CHARLES CONNELL & COMPANY (HOLDINGS) LIMITED
    S
    Registered number Sc005140
    icon of addressWoodend, Craigallian, Glasgow, Scotland, G62 8EN
    Private Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressStableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    71,603 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    SCOTSTOUN SHIPPING COMPANY LIMITED - 1986-03-12
    icon of addressStableyard Office, Colquhalzie, Auchterarder, Perthshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    6,251,071 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    MM&S (5729) LIMITED - 2012-09-24
    icon of addressStableyard Office, Colquhalzie, Auchterarder, Scotland, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    654,062 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address25 25 Barlby Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • MM&S (5730) LIMITED - 2012-09-26
    CONNELL RENEWABLES LIMITED - 2023-10-19
    icon of address3rd Floor, Mclellan Works, 274 Sauchiehall Street, Glasgow, City Of Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    194,996 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.