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 9
  • 1
    Thakrar, Rekha
    Director born in September 1949
    Individual (1 offspring)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Thakrar, Raam
    Director born in April 1976
    Individual (4 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Thakrar, Shamil
    Director born in August 1971
    Individual (3 offsprings)
    Officer
    2013-09-10 ~ now
    OF - Director → CIF 0
  • 4
    Thakrar, Riana Shilen
    Director born in October 1994
    Individual (4 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
    Thakrar, Karina Shilen
    Director born in October 1994
    Individual (4 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Thakrar, Kavi Vipul
    Director born in March 1982
    Individual (3 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Thakrar, Shilen
    Company Director born in January 1961
    Individual (2 offsprings)
    Officer
    ~ now
    OF - Director → CIF 0
  • 7
    Lal, Keshvi
    Director born in January 1990
    Individual (1 offspring)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 8
    Shah, Talisha
    Director born in September 1989
    Individual (2 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
  • 9
    Thakrar, Kush Vipul
    Director born in July 1987
    Individual (5 offsprings)
    Officer
    2024-06-01 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Thakrar, Rekha
    Individual (1 offspring)
    Officer
    ~ 1997-03-31
    OF - Secretary → CIF 0
  • 2
    Thakrar, Vipul
    Company Director born in August 1956
    Individual
    Officer
    ~ 2015-05-20
    OF - Director → CIF 0
    Vipul Narshidas Thakrar
    Born in August 1956
    Individual
    Person with significant control
    2017-02-03 ~ 2017-08-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Samani, Rohit
    Company Director born in October 1954
    Individual (6 offsprings)
    Officer
    1996-11-08 ~ 2014-04-17
    OF - Director → CIF 0
    Samani, Rohit
    Company Director
    Individual (6 offsprings)
    Officer
    1996-11-08 ~ 2013-01-21
    OF - Secretary → CIF 0
  • 4
    Thakrar, Kashmira
    Individual
    Officer
    ~ 2009-06-11
    OF - Secretary → CIF 0
  • 5
    Thakrar, Rashmi
    Company Director born in March 1946
    Individual
    Officer
    ~ 1997-03-31
    OF - Director → CIF 0
  • 6
    Shilen Narshidas Thakrar
    Born in January 1961
    Individual (2 offsprings)
    Person with significant control
    2017-02-03 ~ 2017-08-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    ALTI RE LIMITED - now
    ALVARIUM RE LIMITED - 2023-04-19
    LJ CAPITAL LIMITED
    - 2019-03-11
    LJ CAPITAL MANAGEMENT LIMITED - 2012-09-24
    LJ CAPITAL PARTNERS LIMITED - 2009-06-26
    9, Clifford Street, London, England
    Active Corporate (5 parents, 40 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-29
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 8
    Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
parent relation
Company in focus

BRAUNSTONE LIMITED

Previous name
BRAUNSTONE PROPERTIES LIMITED - 2014-06-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
9,000 GBP2023-12-31
12,000 GBP2022-12-31
Fixed Assets - Investments
46,630,000 GBP2023-12-31
46,630,000 GBP2022-12-31
Fixed Assets
46,639,000 GBP2023-12-31
46,642,000 GBP2022-12-31
Debtors
10,770,000 GBP2023-12-31
9,330,000 GBP2022-12-31
Cash at bank and in hand
3,292,000 GBP2023-12-31
1,275,000 GBP2022-12-31
Current Assets
14,062,000 GBP2023-12-31
10,605,000 GBP2022-12-31
Net Assets/Liabilities
50,362,000 GBP2023-12-31
42,240,000 GBP2022-12-31
Equity
Called up share capital
20,000,000 GBP2023-12-31
20,000,000 GBP2022-12-31
20,000,000 GBP2021-12-31
Retained earnings (accumulated losses)
30,362,000 GBP2023-12-31
22,240,000 GBP2022-12-31
19,671,000 GBP2021-12-31
Profit/Loss
8,122,000 GBP2023-01-01 ~ 2023-12-31
2,569,000 GBP2022-01-01 ~ 2022-12-31
Equity
50,362,000 GBP2023-12-31
Cash and Cash Equivalents
248,000 GBP2021-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Wages/Salaries
798,000 GBP2023-01-01 ~ 2023-12-31
544,000 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
904,000 GBP2023-01-01 ~ 2023-12-31
618,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
29,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
20,000 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
9,000 GBP2023-12-31
12,000 GBP2022-12-31
Investments in Subsidiaries
46,561,000 GBP2023-12-31
46,561,000 GBP2022-12-31
Amounts invested in assets
46,630,000 GBP2023-12-31
46,630,000 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Current
0 GBP2023-12-31
2,500,000 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
202,000 GBP2023-12-31
127,000 GBP2022-12-31
Creditors
Current
289,000 GBP2023-12-31
2,707,000 GBP2022-12-31
Other Remaining Borrowings
Non-current
10,050,000 GBP2023-12-31
12,300,000 GBP2022-12-31
Bank Borrowings
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
2,500,000 GBP2022-12-31
Non-current, Amounts falling due after one year
10,050,000 GBP2023-12-31
12,300,000 GBP2022-12-31
Interest Payable/Similar Charges (Finance Costs)
905,000 GBP2023-01-01 ~ 2023-12-31
558,000 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • BRAUNSTONE LIMITED
    Info
    BRAUNSTONE PROPERTIES LIMITED - 2014-06-20
    Registered number 00450836
    141-143 Shoreditch High Street, London E1 6JE
    Private Limited Company incorporated on 1948-03-12 (77 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • BRAUNSTONE LIMITED
    S
    Registered number 00450836
    Ground And Basement Floors, 17 & 18 Clere Street, London, England, EC2A 4LJ
    Limited Company in Companies House, England And Wales
    CIF 1
  • BRAUNSTONE LIMITED
    S
    Registered number 00450836
    Suite 402a, 1 Berkeley Street, London, England, W1J 8DJ
    Limited Company in Companies House, England And Wales
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    141-143 Shoreditch High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    404 GBP2021-12-31
    Person with significant control
    2016-06-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    GROUPSERVE LIMITED - 2007-09-14
    141-143 Shoreditch High Street Shoreditch High Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -11,841,635 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • TILDA RICE LIMITED - 2014-04-24
    RAREWEST LIMITED - 1997-12-23
    Ground & Basement Floors, 17 -18 Clere Street, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-06-01 ~ 2018-07-02
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    2018-07-01 ~ 2018-07-02
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.