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 28
  • 1
    Hanouka, Caroline
    Born in September 1979
    Individual (97 offsprings)
    Officer
    2019-02-04 ~ now
    OF - Director → CIF 0
  • 2
    Gabbay, Alan
    Born in January 1984
    Individual (100 offsprings)
    Officer
    2018-12-10 ~ now
    OF - Director → CIF 0
  • 3
    Chiese, Ross Anthony Norman
    Assoc Director born in July 1950
    Individual (30 offsprings)
    Officer
    ~ 1992-10-30
    OF - Director → CIF 0
  • 4
    Dalah, Annette Jill
    Born in November 1977
    Individual (72 offsprings)
    Officer
    2020-09-21 ~ now
    OF - Director → CIF 0
  • 5
    Shahmoon, Eli Allen
    Born in December 1966
    Individual (208 offsprings)
    Officer
    1998-03-18 ~ now
    OF - Director → CIF 0
  • 6
    Shahmoon, Lauren Estee
    Born in August 1992
    Individual (91 offsprings)
    Officer
    2020-06-26 ~ now
    OF - Director → CIF 0
  • 7
    Nicholson, Paul William
    Chartered Accountant born in April 1957
    Individual (193 offsprings)
    Officer
    1992-11-01 ~ 2010-03-31
    OF - Director → CIF 0
    Nicholson, Paul William
    Chartered Accountant
    Individual (193 offsprings)
    Officer
    1999-06-23 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 8
    Allen, Alison Virginia
    Property Manager born in September 1962
    Individual (79 offsprings)
    Officer
    1996-01-01 ~ 1998-03-19
    OF - Director → CIF 0
    Allen, Alison Virginia
    Surveyor born in September 1962
    Individual (79 offsprings)
    2003-04-04 ~ 2003-04-07
    OF - Director → CIF 0
  • 9
    Hopkins, James Christian
    Property Manager Hanson Plc born in July 1959
    Individual (45 offsprings)
    Officer
    1992-11-01 ~ 1993-09-29
    OF - Director → CIF 0
  • 10
    Dransfield, Graham
    Assoc Director born in March 1951
    Individual (298 offsprings)
    Officer
    ~ 1992-10-30
    OF - Director → CIF 0
  • 11
    Shahmoon, Ronnie Aaron
    Born in June 1970
    Individual (100 offsprings)
    Officer
    2020-12-16 ~ now
    OF - Director → CIF 0
  • 12
    Cotton, Anthony Ross
    Director born in January 1943
    Individual (15 offsprings)
    Officer
    ~ 1991-07-31
    OF - Director → CIF 0
  • 13
    Harper, Peter Joseph
    Director born in September 1935
    Individual (39 offsprings)
    Officer
    ~ 1991-07-31
    OF - Director → CIF 0
  • 14
    Stevart, John Edward Douglas
    Accountant born in May 1944
    Individual (9 offsprings)
    Officer
    ~ 1992-10-31
    OF - Director → CIF 0
  • 15
    Meddins, John Frank
    Company Director born in June 1935
    Individual (47 offsprings)
    Officer
    1993-05-01 ~ 1999-06-23
    OF - Director → CIF 0
    Meddins, John Frank
    Company Secretary
    Individual (47 offsprings)
    Officer
    1993-10-04 ~ 1998-03-19
    OF - Secretary → CIF 0
    1999-01-29 ~ 1999-06-23
    OF - Secretary → CIF 0
  • 16
    Lyons, David Warren
    Chartered Surveyor born in June 1963
    Individual (73 offsprings)
    Officer
    2016-01-18 ~ 2022-05-18
    OF - Director → CIF 0
  • 17
    Ablett, Malcolm James
    Managing Director born in September 1952
    Individual (49 offsprings)
    Officer
    ~ 2003-03-31
    OF - Director → CIF 0
  • 18
    Alexander, Anthony George Laurence
    Executive Director Hanson Plc born in April 1938
    Individual (32 offsprings)
    Officer
    ~ 1996-09-30
    OF - Director → CIF 0
  • 19
    Wordsworth, Christopher John Scott
    Surveyor born in February 1956
    Individual (3 offsprings)
    Officer
    1994-02-01 ~ 1998-03-19
    OF - Director → CIF 0
  • 20
    Dee Shapland, Peter Simon
    Surveyor born in December 1964
    Individual (103 offsprings)
    Officer
    1996-01-01 ~ 1998-03-19
    OF - Director → CIF 0
    Dee-shapland, Peter
    Director born in December 1964
    Individual (103 offsprings)
    Officer
    2011-03-30 ~ 2019-05-17
    OF - Director → CIF 0
  • 21
    Tyson, Roger Thomas Virley
    Individual (342 offsprings)
    Officer
    ~ 1993-10-04
    OF - Secretary → CIF 0
  • 22
    Rossiter, Brian Edward
    Individual (42 offsprings)
    Officer
    1998-03-19 ~ 1999-01-29
    OF - Secretary → CIF 0
  • 23
    Reavell, David William
    Property Manager born in August 1953
    Individual (24 offsprings)
    Officer
    1996-06-01 ~ 1998-03-19
    OF - Director → CIF 0
  • 24
    Gabbay, David Selim, Dr
    Born in March 1944
    Individual (119 offsprings)
    Officer
    2010-03-31 ~ now
    OF - Director → CIF 0
  • 25
    Willars, Robin
    Company Director born in August 1947
    Individual (8 offsprings)
    Officer
    1996-06-01 ~ 1998-03-19
    OF - Director → CIF 0
  • 26
    Turner, Peter John
    Senior Executive Energy Group born in October 1944
    Individual (52 offsprings)
    Officer
    ~ 1998-03-18
    OF - Director → CIF 0
  • 27
    Evans, Graham Philip
    Divisional Accountant Hanson Plc born in December 1956
    Individual (2 offsprings)
    Officer
    1992-11-01 ~ 1993-09-29
    OF - Director → CIF 0
  • 28
    O&H PROPERTIES LIMITED
    - now 01645445 03766536
    CITY & ST JAMES PROPERTY LIMITED - 2002-03-12
    LONDON BRICK PROPERTY LIMITED - 1998-03-20
    8, Sackville Street, London, United Kingdom
    Active Corporate (29 parents, 14 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

CITY & ST JAMES PROPERTY HOLDINGS LIMITED

Period: 1998-03-26 ~ now
Company number: 00216710
Registered names
CITY & ST JAMES PROPERTY HOLDINGS LIMITED - now
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Cost of Sales
-17,250 GBP2023-03-01 ~ 2024-02-29
-33,804 GBP2022-03-01 ~ 2023-02-28
Administrative Expenses
-23,315 GBP2023-03-01 ~ 2024-02-29
-9,936 GBP2022-03-01 ~ 2023-02-28
Other Interest Receivable/Similar Income (Finance Income)
98 GBP2023-03-01 ~ 2024-02-29
33 GBP2022-03-01 ~ 2023-02-28
Profit/Loss on Ordinary Activities Before Tax
1,950 GBP2023-03-01 ~ 2024-02-29
-4,950 GBP2022-03-01 ~ 2023-02-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
1,950 GBP2023-03-01 ~ 2024-02-29
-4,950 GBP2022-03-01 ~ 2023-02-28
Fixed Assets - Investments
7,077,678 GBP2024-02-29
7,077,678 GBP2023-02-28
Debtors
47,735,298 GBP2024-02-29
47,731,458 GBP2023-02-28
Current Assets
48,300,298 GBP2024-02-29
48,296,458 GBP2023-02-28
Net Current Assets/Liabilities
48,239,462 GBP2024-02-29
48,237,512 GBP2023-02-28
Total Assets Less Current Liabilities
55,317,140 GBP2024-02-29
55,315,190 GBP2023-02-28
Net Assets/Liabilities
55,240,883 GBP2024-02-29
55,238,933 GBP2023-02-28
Equity
Called up share capital
1,820,000 GBP2024-02-29
1,820,000 GBP2023-02-28
1,820,000 GBP2022-02-28
Share premium
31,506,057 GBP2024-02-29
31,506,057 GBP2023-02-28
31,506,057 GBP2022-02-28
Revaluation reserve
255,000 GBP2024-02-29
255,000 GBP2023-02-28
255,000 GBP2022-02-28
Retained earnings (accumulated losses)
21,659,826 GBP2024-02-29
21,657,876 GBP2023-02-28
21,662,826 GBP2022-02-28
Equity
55,240,883 GBP2024-02-29
55,238,933 GBP2023-02-28
Profit/Loss
Retained earnings (accumulated losses)
1,950 GBP2023-03-01 ~ 2024-02-29
-4,950 GBP2022-03-01 ~ 2023-02-28
Investments in group undertakings and participating interests
7,077,678 GBP2024-02-29
7,077,678 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
47,733,214 GBP2024-02-29
47,719,842 GBP2023-02-28
Other Debtors
Current
2,084 GBP2024-02-29
11,616 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
47,735,298 GBP2024-02-29
47,731,458 GBP2023-02-28
Trade Creditors/Trade Payables
Current
3,570 GBP2024-02-29
8,179 GBP2023-02-28
Other Taxation & Social Security Payable
Current
291 GBP2024-02-29
1,965 GBP2023-02-28
Other Creditors
Current
17,547 GBP2024-02-29
9,377 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
39,428 GBP2024-02-29
39,425 GBP2023-02-28
Creditors
Current
60,836 GBP2024-02-29
58,946 GBP2023-02-28
Average Number of Employees
02023-03-01 ~ 2024-02-29

Related profiles found in government register
  • CITY & ST JAMES PROPERTY HOLDINGS LIMITED
    Info
    HANSON PROPERTIES LIMITED - 1998-03-26
    SWEARS & WELLS LIMITED - 1998-03-26
    Registered number 00216710
    8 Sackville Street, London W1S 3DG
    PRIVATE LIMITED COMPANY incorporated on 1926-10-08 (99 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • CITY & ST JAMES PROPERTY HOLDINGS LIMITED
    S
    Registered number 00216710
    25-28, Old Burlington Street, London, London, W1S 3AN
    Private Company Limited By Shares in England And Wales, England & Wales
    CIF 1
  • CITY & ST JAMES PROPERTY HOLDINGS LIMITED
    S
    Registered number 00216710
    8, Sackville Street, London, United Kingdom, W1S 3DG
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    CITY & ST JAMES ESTATES LIMITED
    - now 00328410
    WARRINGTON COMMERCIAL VEHICLES LIMITED - 1999-10-18
    2 Mill Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    J F ASHTON LIMITED
    - now 00114709 00078026
    IMPERIAL TOBACCO OVERSEAS LIMITED - 1987-12-11
    JOHN L.GREEN,LIMITED - 1981-12-31
    8 Sackville Street, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    O&H HAMPTON LIMITED
    - now 02385983
    HAMPTON (PETERBOROUGH) LIMITED - 2002-03-12
    PETERBOROUGH SOUTHERN TOWNSHIP LIMITED - 2000-06-09
    HANSON LAND LIMITED - 1998-03-27
    PETERBOROUGH SOUTHERN TOWNSHIP LIMITED - 1996-01-19
    PADTHRIVE LIMITED - 1989-10-10
    8 Sackville Street, London, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.