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
    Gebhard, Mark Christian
    Born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-06-03 ~ now
    OF - Director → CIF 0
  • 2
    Warburton, Ben David
    Born in September 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of address67, Grosvenor Street, London, England
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Bale, Martin David Eldridge
    Solicitor born in September 1956
    Individual (291 offsprings)
    Officer
    icon of calendar 1999-06-03 ~ 2014-11-14
    OF - Director → CIF 0
  • 2
    Johnson, Roy
    Businessman born in September 1936
    Individual
    Officer
    icon of calendar 1993-09-22 ~ 2008-06-23
    OF - Director → CIF 0
  • 3
    Leigh, Tom
    Solicitor born in September 1981
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2023-09-20
    OF - Director → CIF 0
  • 4
    Remington, Margaret Ruth
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2014-11-14
    OF - Secretary → CIF 0
  • 5
    Hammond, Christopher John
    Director born in February 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-03 ~ 2014-11-14
    OF - Director → CIF 0
    Hammond, Christopher John
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2014-11-14
    OF - Secretary → CIF 0
  • 6
    icon of addressRefuge House, 13-14 New Bond Street, London
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    ~ 1999-06-03
    PE - Director → CIF 0
parent relation
Company in focus

KINGSLAND (NOMINEES) LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
100 GBP2024-07-31
100 GBP2023-07-31
Net Assets/Liabilities
100 GBP2024-07-31
100 GBP2023-07-31
Number of shares allotted
Class 1 ordinary share
100 shares2023-08-01 ~ 2024-07-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-08-01 ~ 2024-07-31
Equity
100 GBP2024-07-31
100 GBP2023-07-31

Related profiles found in government register
  • KINGSLAND (NOMINEES) LIMITED
    Info
    Registered number 01512639
    icon of address20 North Audley Street, London W1K 6WE
    PRIVATE LIMITED COMPANY incorporated on 1980-08-15 (45 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • KINGSLAND (NOMINEES) LIMITED
    S
    Registered number missing
    icon of address13/14 New Bond Street, London, W1S 3SX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address20 North Audley Street, London, England
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    HB56 LIMITED - 2015-12-04
    icon of addressBattle Lodge, Kane Hythe Road, Battle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-09-19
    Officer
    icon of calendar 2014-04-15 ~ 2015-11-19
    CIF 27 - Director → ME
  • 2
    HB45 LIMITED - 2007-05-25
    icon of addressSaffery Champness, Poole Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2007-06-04
    CIF 14 - Director → ME
  • 3
    HB44 LIMITED - 2007-05-03
    icon of addressSaffrey Champness, Midland House, 2, Poole Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2015-06-25
    CIF 25 - Director → ME
  • 4
    HB23 LIMITED - 2000-10-24
    icon of addressUnit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,575 GBP2024-07-31
    Officer
    icon of calendar 2000-07-19 ~ 2015-08-15
    CIF 32 - Director → ME
  • 5
    HB46 LIMITED - 2009-05-19
    icon of addressFlat 1 62 Shelgate Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2007-04-03 ~ 2009-06-05
    CIF 15 - Director → ME
  • 6
    DIGITAL TRAVEL GUIDES LIMITED - 2002-07-22
    HB22 LIMITED - 2000-08-17
    icon of address5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2021-09-30
    Officer
    icon of calendar 2000-01-04 ~ 2002-07-29
    CIF 4 - Director → ME
  • 7
    icon of addressAshdon House Second Floor, Moon Lane, Barnet, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2022-12-31
    Officer
    icon of calendar 1999-08-19 ~ 2000-02-01
    CIF 5 - Director → ME
  • 8
    icon of addressBattle Lodge, Kane Hythe Road, Battle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-26 ~ 1999-09-13
    CIF 6 - Director → ME
  • 9
    icon of address25 Bedford Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,140 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-08-12
    CIF 24 - Director → ME
  • 10
    HB55 LIMITED - 2014-03-19
    MASIAS RECYCLING (UK) LTD - 2017-08-22
    icon of addressAshdon House, 2nd Floor, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,150 EUR2024-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-06-04
    CIF 34 - Director → ME
  • 11
    HB51 LIMITED - 2010-05-25
    icon of address27 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2010-10-06
    CIF 37 - Director → ME
  • 12
    icon of addressAshdon House Second Floor, Moon Lane, Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,215 GBP2024-12-31
    Officer
    icon of calendar 1996-08-02 ~ 2008-03-10
    CIF 22 - Director → ME
  • 13
    INTERNATIONAL MONEY SERVICES LIMITED - 2009-09-18
    icon of addressTurnberry House, 1404-1410 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2005-12-19
    CIF 20 - Director → ME
  • 14
    SIMON THERAPIE LIMITED - 2025-08-08
    HB50 LIMITED - 2010-02-15
    icon of address8 Pelham Place, South Kensington, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,557 GBP2024-03-31
    Officer
    icon of calendar 2007-07-04 ~ 2010-03-08
    CIF 13 - Director → ME
  • 15
    icon of addressDry Hill Farm Moons Lane, Dormansland, Lingfield, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-27 ~ 2015-07-09
    CIF 26 - Director → ME
  • 16
    HB21 LIMITED - 2000-08-01
    ENGINE AND DYNAMOMETER SERVICES LIMITED - 2002-04-09
    icon of addressStock End, Bransford, Worcester, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,358,664 GBP2024-12-31
    Officer
    icon of calendar 2000-01-04 ~ 2000-08-18
    CIF 2 - Director → ME
  • 17
    STRATTON SPORT LIMITED - 2011-10-12
    HB35 LIMITED - 2005-10-10
    icon of address19 Berkeley Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2012-06-06
    CIF 28 - Director → ME
  • 18
    HB42 LIMITED - 2007-03-28
    icon of address19 Berkeley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2007-04-30
    CIF 17 - Director → ME
  • 19
    icon of addressInvision House, Wilbury Way, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,833 GBP2019-03-31
    Officer
    icon of calendar 1999-03-11 ~ 1999-03-26
    CIF 7 - Director → ME
  • 20
    icon of address67 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    155,617 GBP2023-12-31
    Officer
    icon of calendar 1998-11-23 ~ 1999-05-07
    CIF 9 - Director → ME
  • 21
    icon of address20 North Audley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    73.20 GBP2024-11-30
    Officer
    icon of calendar 1997-11-05 ~ 1997-11-19
    CIF 11 - Director → ME
  • 22
    HUMBERTS (NORWICH) LIMITED - 2012-02-03
    HB29 LIMITED - 2003-01-16
    icon of addressF A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2002-12-10
    CIF 1 - Director → ME
  • 23
    DUKE DIGITAL LIMITED - 2018-05-23
    HB49 LIMITED - 2009-08-19
    DUKE MEDIA LIMITED - 2010-12-21
    icon of address19 Berkeley Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-09-14
    CIF 12 - Director → ME
  • 24
    HB27 LIMITED - 2001-04-05
    JET PARTNER INTERNATIONAL LIMITED - 2016-08-22
    TAKE 3 LIMITED - 2012-07-12
    icon of addressThe Third Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2000-07-19 ~ 2015-08-19
    CIF 33 - Director → ME
  • 25
    icon of address20 North Audley Street, London, England
    Active Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar ~ 2008-06-23
    CIF 23 - Director → ME
  • 26
    icon of address10 Prospect Place, Welwyn, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-08-26 ~ 2004-09-13
    CIF 21 - Director → ME
  • 27
    icon of address5 Indescon Square, Lightermans Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    325,372 GBP2023-11-30
    Officer
    icon of calendar 1998-11-30 ~ 1999-01-08
    CIF 8 - Director → ME
  • 28
    TPP RECRUITMENT LLP - 2014-04-14
    PRESNOW LLP - 2011-02-03
    icon of addressSherborne House, 119-121 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2011-04-05
    CIF 29 - LLP Designated Member → ME
  • 29
    QUERSIS PROPERTY LIMITED - 1999-01-14
    icon of addressUnit 2 Lakeview Stables, St. Clere Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-20
    CIF 10 - Director → ME
  • 30
    HB54 LIMITED - 2013-10-09
    icon of addressAshdon House, 2nd Floor, Moon Lane, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,397 GBP2019-12-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-10-21
    CIF 35 - Director → ME
  • 31
    INTERMAIL SERVICES LIMITED - 2006-02-06
    HB37 LIMITED - 2005-11-14
    icon of addressAshdon House, Moon Lane, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,193 GBP2023-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2013-03-27
    CIF 30 - Director → ME
  • 32
    icon of address171 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,557 GBP2024-12-28
    Officer
    icon of calendar 2006-10-06 ~ 2006-10-06
    CIF 16 - Director → ME
  • 33
    HB28 LIMITED - 2002-11-05
    JONKER ESTATES LIMITED - 2012-03-21
    VITAMINA CONTEMPORARY ART LIMITED - 2004-01-30
    icon of address27 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-30 ~ 2012-03-26
    CIF 31 - Director → ME
  • 34
    HB52 LIMITED - 2013-01-31
    icon of addressAshdon House, 2nd Floor, Moon Lane, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,525 GBP2017-09-30
    Officer
    icon of calendar 2012-09-26 ~ 2013-02-05
    CIF 36 - Director → ME
  • 35
    HB20 LIMITED - 2000-07-03
    icon of address280 London Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,052 GBP2020-01-31
    Officer
    icon of calendar 2000-01-04 ~ 2002-04-04
    CIF 3 - Director → ME
  • 36
    HB41 LIMITED - 2007-03-26
    icon of address67 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -126,312 GBP2023-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-04-30
    CIF 19 - Director → ME
  • 37
    URBAN EDGE (UK) DEVELOPMENTS LIMITED - 2007-03-07
    HB39 LIMITED - 2006-11-22
    icon of addressAshdon House Second Floor, Moon Lane, Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,374 GBP2023-12-31
    Officer
    icon of calendar 2005-12-20 ~ 2007-04-05
    CIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.