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 15
  • 1
    Kirch, Peter Norman
    Company Director born in July 1929
    Individual (10 offsprings)
    Officer
    ~ 1994-06-21
    OF - Director → CIF 0
    Kirch, Peter Norman
    Individual (10 offsprings)
    Officer
    ~ 1994-06-21
    OF - Secretary → CIF 0
  • 2
    Shamia, Yousif Abraham
    Company Director born in July 1925
    Individual (4 offsprings)
    Officer
    ~ 1994-06-21
    OF - Director → CIF 0
  • 3
    Arazi, Ariel Laurent
    Asset Manager born in May 1968
    Individual (16 offsprings)
    Officer
    2004-01-20 ~ 2011-11-15
    OF - Director → CIF 0
  • 4
    Nicolson, Mark Malise
    Banker born in September 1954
    Individual (23 offsprings)
    Officer
    1994-05-31 ~ 2006-03-20
    OF - Director → CIF 0
  • 5
    Mr Richard Michael Baldock
    Born in January 1967
    Individual (86 offsprings)
    Person with significant control
    2025-03-28 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 6
    Shamoon, Daniel
    Born in February 1975
    Individual (36 offsprings)
    Officer
    2006-12-31 ~ now
    OF - Director → CIF 0
    Mr Daniel Shamoon
    Born in February 1975
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ 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
  • 7
    King, Beverly Brendon
    Company Director born in April 1966
    Individual (91 offsprings)
    Officer
    2005-01-03 ~ 2006-12-31
    OF - Director → CIF 0
  • 8
    Shamoon Arazi, Jennica Sarina
    Born in August 1973
    Individual (26 offsprings)
    Officer
    2011-11-15 ~ now
    OF - Director → CIF 0
    Ms Jennica Sarina Shamoon Arazi
    Born in August 1973
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-03-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Shamoon, David Moshe
    Company Director born in July 1930
    Individual (8 offsprings)
    Officer
    ~ 2011-11-15
    OF - Director → CIF 0
  • 10
    Abbou, Nabiel
    Individual (18 offsprings)
    Officer
    2007-01-31 ~ now
    OF - Secretary → CIF 0
  • 11
    Neild, Frederick John
    Chartered Accountant born in January 1942
    Individual (10 offsprings)
    Officer
    ~ 2005-01-01
    OF - Director → CIF 0
  • 12
    Correia, Jose Ernesto Valentino
    Individual (17 offsprings)
    Officer
    1996-04-30 ~ 2007-01-31
    OF - Secretary → CIF 0
  • 13
    Capelen, Patrick Jamys
    Born in July 1991
    Individual (13 offsprings)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
  • 14
    Shamoon, Veronica Elisabeth
    Company Director born in July 1945
    Individual (6 offsprings)
    Officer
    2014-02-01 ~ 2024-04-01
    OF - Director → CIF 0
  • 15
    Norris, John Robert
    Chartered Accountant born in August 1924
    Individual (7 offsprings)
    Officer
    ~ 1994-06-21
    OF - Director → CIF 0
    Norris, John Robert
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    1994-08-17 ~ 1996-04-30
    OF - Secretary → CIF 0
parent relation
Company in focus

BURSHA HOLDINGS LIMITED

Period: 1979-12-31 ~ now
Company number: 01432147
Registered names
BURSHA HOLDINGS LIMITED - now
GLENCOPEN LIMITED - 1979-12-31
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
100,369 GBP2024-09-30
107,861 GBP2023-09-30
Fixed Assets - Investments
1,763,300 GBP2024-09-30
1,763,300 GBP2023-09-30
Fixed Assets
1,863,669 GBP2024-09-30
1,871,161 GBP2023-09-30
Debtors
28,406,995 GBP2024-09-30
13,387,675 GBP2023-09-30
Cash at bank and in hand
2,536,654 GBP2024-09-30
5,424,116 GBP2023-09-30
Current Assets
30,943,649 GBP2024-09-30
18,811,791 GBP2023-09-30
Net Current Assets/Liabilities
27,532,787 GBP2024-09-30
11,734,589 GBP2023-09-30
Total Assets Less Current Liabilities
29,396,456 GBP2024-09-30
13,605,750 GBP2023-09-30
Net Assets/Liabilities
2,848,085 GBP2024-09-30
6,439,935 GBP2023-09-30
Equity
Called up share capital
535,000 GBP2024-09-30
535,000 GBP2023-09-30
Retained earnings (accumulated losses)
2,237,004 GBP2024-09-30
5,781,190 GBP2023-09-30
Average Number of Employees
72023-10-01 ~ 2024-09-30
82022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
125,000 GBP2024-09-30
125,000 GBP2023-09-30
Furniture and fittings
585,896 GBP2024-09-30
573,794 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
710,896 GBP2024-09-30
698,794 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
47,664 GBP2024-09-30
35,748 GBP2023-09-30
Furniture and fittings
562,863 GBP2024-09-30
555,185 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
610,527 GBP2024-09-30
590,933 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
11,916 GBP2023-10-01 ~ 2024-09-30
Furniture and fittings
7,678 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,594 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
77,336 GBP2024-09-30
Furniture and fittings
23,033 GBP2024-09-30
18,609 GBP2023-09-30
Trade Debtors/Trade Receivables
405,024 GBP2024-09-30
36,760 GBP2023-09-30
Other Taxation & Social Security Payable
Current
111,112 GBP2024-09-30
26,441 GBP2023-09-30
Other Creditors
Current
3,138,730 GBP2024-09-30
3,653,157 GBP2023-09-30
Creditors
Current
3,410,862 GBP2024-09-30
7,077,202 GBP2023-09-30
Other Creditors
Non-current
6,548,371 GBP2024-09-30
7,165,815 GBP2023-09-30
Bank Borrowings
20,000,000 GBP2024-09-30
0 GBP2023-09-30
Total Borrowings
Non-current, Amounts falling due after one year
7,165,815 GBP2023-09-30

Related profiles found in government register
  • BURSHA HOLDINGS LIMITED
    Info
    GLENCOPEN LIMITED - 1979-12-31
    Registered number 01432147
    4th Floor 399-401 Strand, London WC2R 0LT
    PRIVATE LIMITED COMPANY incorporated on 1979-06-21 (46 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-09-25
    CIF 0
  • BURSHA HOLDINGS LIMITED
    S
    Registered number 01432147
    4th Floor, 399-401 Strand, London, England, WC2R 0LT
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    BURSHA (30CPS) LTD
    03836077
    4th Floor 399-401 Strand, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BURSHA (515SA) LTD
    03836075
    4th Floor 399-401 Strand, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    SHELGATE PROPERTY CO. LIMITED
    00796983
    4th Floor 399-401 Strand, London, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    UGS (TAUNTON) LIMITED
    - now 02707619
    COURTEASY LIMITED - 1998-09-22
    147 Stamford Hill, London, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2025-04-30
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    UGS INVESTMENTS LIMITED
    07848145
    4th Floor 399-401 Strand, London, England
    Active Corporate (5 parents)
    Person with significant control
    2018-06-26 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    UGS MK LIMITED
    07472760
    4th Floor 399-401 Strand, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 7
    UGS NORTHAMPTON LIMITED
    07022096
    4th Floor 399-401 Strand, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.