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
    Mifsud, Samuel
    Born in September 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-02-22 ~ now
    OF - Director → CIF 0
    Mr Samuel Mifsud
    Born in September 1970
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    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
  • 2
    Mifsud, Simon
    Born in February 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-02-22 ~ now
    OF - Director → CIF 0
    Mr Simon Mifsud
    Born in February 1967
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    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
  • 3
    Formosa Gauci, Joseph Sive Josef
    Born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-01 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Zahra, Martin
    Director born in January 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2015-01-01
    OF - Director → CIF 0
  • 2
    Price, Terence Anthony
    Individual
    Officer
    icon of calendar ~ 1993-08-23
    OF - Secretary → CIF 0
  • 3
    Sultana, Bernard
    Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-22 ~ 2009-12-31
    OF - Director → CIF 0
    Sultana, Bernard
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2012-10-23
    OF - Secretary → CIF 0
  • 4
    Cappello, Joe
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2011-04-01 ~ 2015-01-31
    OF - Director → CIF 0
  • 5
    Baldacchino, Lewis
    Accountant born in February 1968
    Individual
    Officer
    icon of calendar 2015-01-31 ~ 2019-05-31
    OF - Director → CIF 0
  • 6
    Mifsud, Neville
    Director born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2023-04-08
    OF - Director → CIF 0
    Mr Neville Mifsud
    Born in April 1941
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Magri, Edwin
    Born in January 1929
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1999-01-31
    OF - Director → CIF 0
    Magri, Edwin
    Individual (1 offspring)
    Officer
    icon of calendar 1993-08-23 ~ 1999-01-31
    OF - Secretary → CIF 0
  • 8
    Sacco, Joseph
    Director born in December 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-22 ~ 2010-07-31
    OF - Director → CIF 0
  • 9
    Mifsud, Adrian
    Director born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-06 ~ 2008-01-01
    OF - Director → CIF 0
    Mifsud, Adrian
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-06 ~ 2008-01-01
    OF - Secretary → CIF 0
  • 10
    Mahoney, Gaetan
    Director born in November 1945
    Individual
    Officer
    icon of calendar 2013-01-15 ~ 2018-04-11
    OF - Director → CIF 0
    Mahoney, Gaetan
    Individual
    Officer
    icon of calendar 2012-10-23 ~ 2018-04-11
    OF - Secretary → CIF 0
parent relation
Company in focus

S.MIFSUD & SONS (UK) LIMITED

Previous name
MALTA VILLAS LIMITED - 1998-09-25
Standard Industrial Classification
52290 - Other Transportation Support Activities
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.
Brief company account
Property, Plant & Equipment
1,262,302 GBP2024-12-31
1,295,013 GBP2023-12-31
Fixed Assets - Investments
355,332 GBP2024-12-31
355,332 GBP2023-12-31
Fixed Assets
1,617,634 GBP2024-12-31
1,650,345 GBP2023-12-31
Debtors
1,655,334 GBP2024-12-31
843,724 GBP2023-12-31
Cash at bank and in hand
114,844 GBP2024-12-31
318,824 GBP2023-12-31
Current Assets
1,770,178 GBP2024-12-31
1,162,548 GBP2023-12-31
Net Current Assets/Liabilities
-909,537 GBP2024-12-31
-1,718,253 GBP2023-12-31
Total Assets Less Current Liabilities
708,097 GBP2024-12-31
-67,908 GBP2023-12-31
Creditors
Non-current
-13,089 GBP2024-12-31
-23,272 GBP2023-12-31
Net Assets/Liabilities
509,962 GBP2024-12-31
-287,414 GBP2023-12-31
Equity
Called up share capital
900,000 GBP2024-12-31
900,000 GBP2023-12-31
Retained earnings (accumulated losses)
-1,272,963 GBP2024-12-31
-2,096,231 GBP2023-12-31
Equity
509,962 GBP2024-12-31
-287,414 GBP2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,600,000 GBP2023-12-31
Plant and equipment
73,229 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,673,229 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
345,600 GBP2024-12-31
316,800 GBP2023-12-31
Plant and equipment
65,327 GBP2024-12-31
61,416 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
410,927 GBP2024-12-31
378,216 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
28,800 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
3,911 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,711 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,254,400 GBP2024-12-31
1,283,200 GBP2023-12-31
Plant and equipment
7,902 GBP2024-12-31
11,813 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
Investments in Group Undertakings
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
1,557,961 GBP2024-12-31
Current, Amounts falling due within one year
603,966 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
72,279 GBP2024-12-31
223,935 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
25,094 GBP2024-12-31
Current, Amounts falling due within one year
15,823 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,655,334 GBP2024-12-31
Current, Amounts falling due within one year
843,724 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
9,411 GBP2024-12-31
9,228 GBP2023-12-31
Trade Creditors/Trade Payables
Current
454,592 GBP2024-12-31
222,315 GBP2023-12-31
Amounts owed to group undertakings
Current
1,788,844 GBP2024-12-31
2,268,639 GBP2023-12-31
Other Taxation & Social Security Payable
Current
13,596 GBP2024-12-31
12,189 GBP2023-12-31
Other Creditors
Current
413,272 GBP2024-12-31
368,430 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
13,089 GBP2024-12-31
23,272 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Between one and five year
10,955 GBP2024-12-31
10,955 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
797,376 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
797,376 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • S.MIFSUD & SONS (UK) LIMITED
    Info
    MALTA VILLAS LIMITED - 1998-09-25
    Registered number 00892154
    icon of address40-42 Kenway Road, London SW5 0RA
    PRIVATE LIMITED COMPANY incorporated on 1966-11-17 (59 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-05-14
    CIF 0
  • S. MIFSUD & SONS (UK) LIMITED
    S
    Registered number 00892154
    icon of address40-42, Kenway Road, London, United Kingdom, SW5 0RA
    UNITED KINGDOM
    CIF 1
  • S. MIFSUD & SONS (UK) LIMITED
    S
    Registered number 00892154
    icon of address40-42, Kenway Road, London, England, SW5 0RA
    Private Limited Company By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address40-42 Kenway Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    979,694 EUR2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1

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.