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
    Gamsu, Shirley
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-03 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Katsapaou, Maria
    Company Secretary born in November 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    Mr Mark Stuart Tenzer
    Born in March 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Gamsu, Neville Ellis
    Retired born in November 1933
    Individual
    Officer
    icon of calendar 2004-08-03 ~ 2021-12-29
    OF - Director → CIF 0
  • 2
    Kapur, Rekha
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-08-03
    OF - Secretary → CIF 0
  • 3
    Kapur, Sheetal
    Chartered Accountant born in May 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-08-03
    OF - Director → CIF 0
parent relation
Company in focus

ALLBEST NOMINEES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
4 GBP2020-12-31
4 GBP2019-12-31
Net Assets/Liabilities
4 GBP2020-12-31
4 GBP2019-12-31
Number of shares allotted
Class 1 ordinary share
4 shares2020-01-01 ~ 2020-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Equity
4 GBP2020-12-31
4 GBP2019-12-31

Related profiles found in government register
  • ALLBEST NOMINEES LIMITED
    Info
    Registered number 00655304
    icon of addressFinsgate, 5-7, Cranwood Street, London EC1V 9EE
    Private Limited Company incorporated on 1960-04-05 and dissolved on 2022-05-03 (62 years). The company status is Dissolved.
    CIF 0
  • ALLBEST NOMINEES LIMITED
    S
    Registered number missing
    icon of addressFinsgate, 5-7 Cranwood Street, London, EC1V 9EE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFinsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    INCABOND LIMITED - 2003-11-25
    icon of addressBirchin Court, 20 Birchin Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    -550,303 GBP2024-03-31
    Officer
    icon of calendar 2000-12-04 ~ 2003-11-25
    CIF 9 - Director → ME
  • 2
    icon of addressFinsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-09-22
    CIF 1 - Director → ME
  • 3
    CELLULAC LIMITED - 2013-11-20
    icon of addressAccountax House, 420a Streatham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,507,400 GBP2024-12-24
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-26
    CIF 17 - Director → ME
  • 4
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-12 ~ 2010-05-04
    CIF 2 - Director → ME
  • 5
    MUTUAL REFERENCE MANAGEMENT LIMITED - 2006-11-09
    icon of addressBirchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-31 ~ 2006-11-09
    CIF 8 - Director → ME
  • 6
    icon of addressBriar House Beacon Road, Ditchling, Hassocks, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2005-06-24
    CIF 10 - Secretary → ME
  • 7
    icon of addressAldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,045 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-28
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 8
    NOTBOX TRADING LIMITED - 2012-02-10
    icon of address4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 9
    ANGLEGIFT LIMITED - 2009-05-07
    icon of addressBirchin Court, 20 Birchin Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1999-07-01 ~ 2009-05-11
    CIF 12 - Director → ME
  • 10
    icon of addressC/o React Business Services Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    139,018 GBP2024-03-31
    Officer
    icon of calendar 1999-09-22 ~ 2000-12-18
    CIF 11 - Director → ME
  • 11
    RELAX! 2001 LIMITED - 2001-10-25
    icon of addressLevel 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,064 GBP2024-04-30
    Officer
    icon of calendar 2001-05-10 ~ 2001-10-18
    CIF 7 - Director → ME
  • 12
    icon of addressStudio 4 Rochelle, Robson House, 24 Club Row, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    729,164 GBP2023-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2010-09-22
    CIF 3 - Director → ME
  • 13
    DEMITASTE LIMITED - 1991-03-05
    icon of address1 Heather Way, Chobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,332 GBP2021-03-31
    Officer
    icon of calendar 2002-01-23 ~ 2002-02-06
    CIF 6 - Director → ME
  • 14
    icon of addressOffice 5.13 1 King Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-02-22
    CIF 16 - LLP Designated Member → ME
  • 15
    icon of addressFinsgate 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-11 ~ 2010-09-22
    CIF 4 - Director → ME
  • 16
    icon of addressUnit L1 Prince Charles Drive, Brent Cross Shopping Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    147,684 GBP2024-06-30
    Officer
    icon of calendar 2003-04-01 ~ 2003-04-01
    CIF 5 - Director → ME
  • 17
    icon of address2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    305,682 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-18
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 18
    icon of address155 Regents Park Road First Floor, Regents Park Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2017-11-02 ~ 2018-05-09
    CIF 13 - Director → ME
  • 19
    YUMCHAA HOLDINGS LIMITED - 2016-01-12
    BIDCO PROJECT 88 LIMITED - 2014-12-03
    icon of addressFinsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2018-05-09
    CIF 15 - Director → ME
  • 20
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ 2018-05-09
    CIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.