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 7
  • 1
    Hall, Andrew Edward Valentine
    Born in May 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 1991-07-10 ~ now
    OF - Director → CIF 0
    Mr Andrew Edward Valentine Hall
    Born in May 1970
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 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
    Mr Anthony Johnstone White
    Born in December 1939
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 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
  • 3
    White, Jonathan Bernard Johnstone
    Born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-08-01 ~ now
    OF - Director → CIF 0
  • 4
    Mrs Roxana Janet White
    Born in December 1943
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 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
  • 5
    White, Dominic Henry Johnstone
    Born in August 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 1991-07-10 ~ now
    OF - Director → CIF 0
  • 6
    John Francis Clarkson
    Born in July 1944
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 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
    icon of address37, Fleet Street, London, United Kingdom
    Converted / Closed Corporate (8 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 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
Ceased 5
  • 1
    Hall, William George Valentine
    Co Director born in June 1939
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2019-04-25
    OF - Director → CIF 0
    Mr William George Valentine Hall
    Born in June 1939
    Individual
    Person with significant control
    icon of calendar 2016-10-31 ~ 2019-04-25
    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
  • 2
    White, Nicholas Anthony Johnstone
    Designer born in June 1976
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2017-05-24
    OF - Director → CIF 0
  • 3
    White, Anthony Johnstone
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-04-16 ~ 2010-12-21
    OF - Secretary → CIF 0
  • 4
    White, Roxana Janet
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-07-10 ~ 2008-04-16
    OF - Secretary → CIF 0
  • 5
    Eames, Caroline Elizabeth
    Media Relations born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-01 ~ 2017-05-24
    OF - Director → CIF 0
parent relation
Company in focus

SHOREDITCH VILLAGE LTD

Previous names
SHOREDITCH VILLAGE HOLDINGS LIMITED - 2015-10-12
LIRASTAR LIMITED - 2013-12-23
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Fixed Assets - Investments
10 GBP2025-03-31
110 GBP2024-03-31
Investment Property
7,600,000 GBP2025-03-31
6,008,624 GBP2024-03-31
Fixed Assets
7,600,010 GBP2025-03-31
6,008,734 GBP2024-03-31
Debtors
10,063,602 GBP2025-03-31
10,205,295 GBP2024-03-31
Cash at bank and in hand
76,012 GBP2025-03-31
2,883 GBP2024-03-31
Current Assets
10,139,614 GBP2025-03-31
10,208,178 GBP2024-03-31
Net Current Assets/Liabilities
9,891,195 GBP2025-03-31
9,894,677 GBP2024-03-31
Total Assets Less Current Liabilities
17,491,205 GBP2025-03-31
15,903,411 GBP2024-03-31
Net Assets/Liabilities
16,675,443 GBP2025-03-31
15,470,881 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
16,675,343 GBP2025-03-31
15,470,781 GBP2024-03-31
Equity
16,675,443 GBP2025-03-31
15,470,881 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
32023-04-01 ~ 2024-03-31
Investments in Group Undertakings
Cost valuation
10 GBP2025-03-31
110 GBP2024-03-31
Investments in Group Undertakings
10 GBP2025-03-31
110 GBP2024-03-31
Investment Property - Fair Value Model
7,600,000 GBP2025-03-31
6,008,624 GBP2024-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
67,502 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
10,039,009 GBP2025-03-31
10,100,605 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
24,593 GBP2025-03-31
37,188 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
10,063,602 GBP2025-03-31
10,205,295 GBP2024-03-31
Trade Creditors/Trade Payables
Current
42,468 GBP2025-03-31
111,578 GBP2024-03-31
Other Taxation & Social Security Payable
Current
129,320 GBP2025-03-31
143,250 GBP2024-03-31
Other Creditors
Current
76,631 GBP2025-03-31
58,673 GBP2024-03-31

Related profiles found in government register
  • SHOREDITCH VILLAGE LTD
    Info
    SHOREDITCH VILLAGE HOLDINGS LIMITED - 2015-10-12
    LIRASTAR LIMITED - 2015-10-12
    Registered number 01446901
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW
    PRIVATE LIMITED COMPANY incorporated on 1979-09-05 (46 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • SHOREDITCH VILLAGE LTD
    S
    Registered number 01446901
    icon of address73, Cornhill, London, United Kingdom, EC3V 3QQ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHill Farm Barn Bruern Road, Milton Under Wychwood, Chipping Norton, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,867,815 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.