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
    Zavadska, Inga
    Director born in December 1984
    Individual (14 offsprings)
    Officer
    2022-04-01 ~ now
    OF - director → CIF 0
  • 2
    Swallow, James Malcolm
    Co Director born in March 1956
    Individual (105 offsprings)
    Officer
    ~ now
    OF - director → CIF 0
    Swallow, James Malcolm
    Individual (105 offsprings)
    Officer
    1995-10-28 ~ now
    OF - secretary → CIF 0
    Mr James Malcolm Swallow
    Born in March 1956
    Individual (105 offsprings)
    Person with significant control
    2016-05-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Odusanya, Oladele Akinwumi
    Director born in July 1975
    Individual (7 offsprings)
    Officer
    2024-01-01 ~ now
    OF - director → CIF 0
Ceased 5
  • 1
    Swallow, James Malcolm
    Individual (105 offsprings)
    Officer
    ~ 1994-10-20
    OF - secretary → CIF 0
    Mr James Malcolm Swallow
    Born in March 1956
    Individual (105 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Shone, Neil Peter, M
    Co Director born in January 1965
    Individual (4 offsprings)
    Officer
    ~ 1997-03-22
    OF - director → CIF 0
    Shone, Neil Peter, M
    General Manager born in January 1965
    Individual (4 offsprings)
    2000-10-13 ~ 2016-10-01
    OF - director → CIF 0
  • 3
    Swallow, Ann
    Co Director born in October 1954
    Individual (1 offspring)
    Officer
    ~ 2019-04-01
    OF - director → CIF 0
  • 4
    Seville, Michael George
    Chief Technology Officer born in February 1968
    Individual (5 offsprings)
    Officer
    2022-04-01 ~ 2024-01-01
    OF - director → CIF 0
  • 5
    ABELL MORLISS INTERNATIONAL LIMITED - 2010-06-02
    128 Cannon Workshops, Cannon Drive, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-04-01 ~ 2019-04-01
    PE - secretary → CIF 0
parent relation
Company in focus

ABELL GROUP LIMITED

Previous names
MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
MERCANTILE MARINE LIMITED - 2020-06-18
SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
Standard Industrial Classification
64205 - Activities Of Financial Services Holding Companies
64929 - Other Credit Granting N.e.c.
Brief company account
Fixed Assets - Investments
103,000 GBP2023-12-31
103,000 GBP2022-12-31
Debtors
260,700 GBP2023-12-31
574,980 GBP2022-12-31
Cash at bank and in hand
9 GBP2023-12-31
2,079 GBP2022-12-31
Current Assets
260,709 GBP2023-12-31
577,059 GBP2022-12-31
Net Current Assets/Liabilities
70,074 GBP2023-12-31
64,179 GBP2022-12-31
Total Assets Less Current Liabilities
173,074 GBP2023-12-31
167,179 GBP2022-12-31
Creditors
Amounts falling due after one year
-150,000 GBP2023-12-31
-150,000 GBP2022-12-31
Net Assets/Liabilities
23,074 GBP2023-12-31
17,179 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
13,074 GBP2023-12-31
7,179 GBP2022-12-31
Equity
23,074 GBP2023-12-31
17,179 GBP2022-12-31
Average Number of Employees
42023-01-01 ~ 2023-12-31
42022-01-01 ~ 2022-12-31
Trade Debtors/Trade Receivables
11,000 GBP2022-12-31
Amounts owed by group undertakings and participating interests
260,700 GBP2023-12-31
563,380 GBP2022-12-31
Other Debtors
600 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
321,680 GBP2022-12-31
Other Creditors
Amounts falling due within one year
190,635 GBP2023-12-31
191,200 GBP2022-12-31
Amounts falling due after one year
150,000 GBP2023-12-31
150,000 GBP2022-12-31

Related profiles found in government register
  • ABELL GROUP LIMITED
    Info
    MERCANTILE MARINE (HOLDINGS) LIMITED - 2022-06-17
    MERCANTILE MARINE LIMITED - 2020-06-18
    SCOPE OFFICE SOLUTIONS LIMITED - 2017-07-03
    SCOPE INDUSTRIAL & MARINE SERVICES LIMITED - 2000-10-13
    Registered number 01295545
    128 Cannon Workshops Cannon Drive, Canary Wharf, London E14 4AS
    Private Limited Company incorporated on 1977-01-25 (48 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2023-11-15
    CIF 0
  • ABELL GROUP LIMITED
    S
    Registered number missing
    128, Cannon Drive, London, England, E14 4AS
    Limited
    CIF 1 CIF 2
  • ABELL GROUP LIMITED
    S
    Registered number 01295545
    128, Cannon Workshops, Cannon Drive, Canary Wharf, London, England, E14 4AS
    Limited in England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    MERCANTILE MARINE FINANCE LIMITED - 2021-04-19
    HARMONIUM TRADING LIMITED - 2013-07-24
    128 Cannon Workshops, Cannon Drive, London
    Corporate (4 parents)
    Equity (Company account)
    -122,618 GBP2023-12-31
    Person with significant control
    2020-06-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    LEDGER TRADING LIMITED - 2022-06-24
    128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-12-31
    Person with significant control
    2023-04-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 6 - Has significant influence or control over the trustees of a trustOE
  • 3
    128, Cannon Workshops Cannon Drive, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2022-05-24 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    WESTMINSTER ENTERPRISES LIMITED - 2024-04-18
    EPITOME TRADING LIMITED - 2023-05-23
    EPITOME POWER (UK) LTD - 2022-07-07
    128 Cannon Workshops, Cannon Drive, London
    Corporate (4 parents)
    Equity (Company account)
    100,423 GBP2023-12-31
    Person with significant control
    2023-09-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    LOCKDOWN TRADING LIMITED - 2022-06-24
    128 Cannon Workshops 3 Cannon Drive, London, England
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2023-12-31
    Person with significant control
    2023-04-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
Ceased 2
  • 1
    LEDGER TRADING LIMITED - 2022-06-24
    128 Cannon Workshops Cannon Drive, Canary Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    -250 GBP2023-12-31
    Person with significant control
    2022-04-01 ~ 2023-04-01
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    LOCKDOWN TRADING LIMITED - 2022-06-24
    128 Cannon Workshops 3 Cannon Drive, London, England
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2023-12-31
    Person with significant control
    2022-04-01 ~ 2023-04-01
    CIF 5 - Ownership of shares – 75% or more 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.