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 5
  • 1
    Paul, Richard Jeremy
    Born in March 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2003-01-10 ~ now
    OF - Director → CIF 0
  • 2
    Taiano, Paul George
    Born in July 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-08-25 ~ now
    OF - Director → CIF 0
  • 3
    Pins, Anthony David
    Born in November 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-07-29 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressRegina House, 124 Finchley Road, London, England
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    10,589,424 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-30 ~ 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
  • 5
    icon of addressRegina House, 124 Finchley Road, London
    Active Corporate (4 parents, 41 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Shaul, Richard
    Chartered Accountant born in April 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-12-29 ~ 1998-03-27
    OF - Director → CIF 0
  • 2
    Libson, John Leslie
    Chartered Accountant born in July 1938
    Individual
    Officer
    icon of calendar ~ 1999-08-25
    OF - Director → CIF 0
  • 3
    Clark, Alan
    Chartered Accountant born in December 1948
    Individual
    Officer
    icon of calendar 1994-03-11 ~ 2008-12-31
    OF - Director → CIF 0
  • 4
    Newman, Joel
    Chartered Accountant born in January 1952
    Individual (22 offsprings)
    Officer
    icon of calendar 2005-03-21 ~ 2023-05-20
    OF - Director → CIF 0
    Mr Joel Newman
    Born in January 1952
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Ebrahim, Arif Hussein
    Chartered Accountant born in May 1951
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1995-12-29
    OF - Director → CIF 0
  • 6
    Mr Anthony David Pins
    Born in November 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Paul, Ivan Bernard
    Accountant born in October 1929
    Individual
    Officer
    icon of calendar ~ 1994-03-11
    OF - Director → CIF 0
parent relation
Company in focus

P.L.R.NOMINEES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2024-09-30
2 GBP2023-09-30
Net Assets/Liabilities
2 GBP2024-09-30
2 GBP2023-09-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-10-01 ~ 2024-09-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-10-01 ~ 2024-09-30
Equity
2 GBP2024-09-30
2 GBP2023-09-30

Related profiles found in government register
  • P.L.R.NOMINEES LIMITED
    Info
    Registered number 00615508
    icon of addressRegina House, 124 Finchley Road, London NW3 5JS
    PRIVATE LIMITED COMPANY incorporated on 1958-11-25 (67 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-26
    CIF 0
  • P.L.R. NOMINEES LIMITED
    S
    Registered number missing
    icon of addressRegina House 124 Finchley Road, London, NW3 5JS
    CIF 1
  • P.L.R.NOMINEES LIMITED
    S
    Registered number missing
    icon of addressRegina House, 124 Finchley Road, London, England, NW3 5JS
    Limited Company
    CIF 2
  • P.L.R. NOMINEES LIMITED
    S
    Registered number missing
    icon of address124, Finchley Road, London, England, NW3 5JS
    Company
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191,257 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    GOLDFINCH FILMS LIMITED - 2017-01-17
    icon of addressRegina House, 124 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressC/o Nyman Libson Paul, 124 Finchley Road, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressRegina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    GOLDFINCH SHAKESPEARE LIMITED - 2022-02-17
    icon of addressHighfield Grange Studios, Bubwith, Selby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103,635 GBP2019-10-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GOLDFINCH DEVELOPMENTS LIMITED - 2015-03-18
    icon of address61 Bridge Street Kington Herefordshire, 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    icon of addressCharles House 2nd Floor 108-110 Finchley Road, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GIZZACAR LIMITED - 2013-09-11
    GISSALOAN LIMITED - 2017-09-19
    GEWOLB 1 LIMITED - 2023-10-19
    icon of address2 Pelham Mews, Pelham Terrace, Lewes, Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2005-06-17 ~ 2008-10-01
    CIF 1 - Director → ME
  • 5
    icon of addressC/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -69,456 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressC/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -118,451 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressC/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -70,211 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.