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 2
  • 1
    Kassim-lakha, Amirali Gulamhusein
    Born in October 1941
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    OF - Director → CIF 0
    Mr Amirali Gulamhusein Kassim-lakha
    Born in October 1941
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Choudhary, Rahul
    Born in November 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    OF - Director → CIF 0
    Choudhary, Rahul
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    OF - Secretary → CIF 0
    Mr Rahul Choudhary
    Born in November 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 5
  • 1
    Hershkorn, Jeremy Martin
    Solicitor born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-06-11
    OF - Director → CIF 0
  • 2
    Stott, James Rhodes
    Solicitor born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-20 ~ 2024-07-26
    OF - Director → CIF 0
  • 3
    Ahmed, Mahmood Hussein
    Solicitor born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2024-07-26
    OF - Director → CIF 0
  • 4
    Hensen, Frances Maria
    Lawyer
    Individual
    Officer
    icon of calendar 2005-07-29 ~ 2008-10-28
    OF - Secretary → CIF 0
  • 5
    Dodd, Geoffrey Stephen
    Solicitor born in October 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2024-07-26
    OF - Director → CIF 0
    Dodd, Geoffrey Stephen
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2024-07-26
    OF - Secretary → CIF 0
parent relation
Company in focus

COMLAW SECRETARIES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Debtors
2 GBP2023-12-31
Cash at bank and in hand
2 GBP2024-12-31
Current Assets
2 GBP2024-12-31
2 GBP2023-12-31
Net Current Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Total Assets Less Current Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31
Other Debtors
2 GBP2023-12-31

Related profiles found in government register
  • COMLAW SECRETARIES LIMITED
    Info
    Registered number 01944180
    icon of addressDevonshire House, 582 Honeypot Lane, Stanmore HA7 1JS
    PRIVATE LIMITED COMPANY incorporated on 1985-09-03 (40 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • COMLAW SECRETARIES LIMITED
    S
    Registered number missing
    icon of address5 Balfour Place, Mount Street, London, W1K 2AU
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EVANS DODD LIMITED - 2011-04-13
    icon of address5 Balfour Place, Mount Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1992-04-15 ~ dissolved
    CIF 32 - Secretary → ME
  • 2
    CLUB 88 LIMITED - 2005-05-05
    icon of address3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    CIF 34 - Secretary → ME
  • 3
    SPEED 6816 LIMITED - 1998-02-23
    icon of addressC/o Evans Dodd, 5 Balfour Place, Mount Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-11 ~ dissolved
    CIF 29 - Secretary → ME
Ceased 30
  • 1
    icon of addressC/o Evans Dodd, 5 Balfour Place Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2004-02-20
    CIF 12 - Secretary → ME
  • 2
    icon of addressBroadway Market Management Offic, Tooting High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,643,667 GBP2024-03-31
    Officer
    icon of calendar 1998-10-09 ~ 2001-04-18
    CIF 17 - Secretary → ME
  • 3
    CAMOURFLAGE OUTDOOR ACTIVITIES LIMITED - 1998-11-02
    icon of addressUnit C Hurst Barns, Hurst Lane, Privett, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-11 ~ 2003-10-15
    CIF 16 - Secretary → ME
  • 4
    BATHEALTON LIMITED - 1999-05-04
    MADEMATCH LIMITED - 1996-11-15
    SHILSTONE LIMITED - 2000-11-20
    icon of addressMinerva House, Lower Bristol Road, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2008-06-06
    CIF 10 - Secretary → ME
  • 5
    icon of address7a Maygrove Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-10-16 ~ 1996-11-22
    CIF 21 - Secretary → ME
  • 6
    icon of addressKpmg Llp, 1 Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-03-20
    CIF 25 - Secretary → ME
  • 7
    CUNARD RESORTS LIMITED - 1992-10-02
    icon of address5 Balfour Place, Mount Street London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-22 ~ 2013-10-07
    CIF 30 - Secretary → ME
  • 8
    SWIRLDEAL LIMITED - 1995-08-07
    icon of addressBrook House, Park Avenue, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-14 ~ 1995-08-11
    CIF 22 - Secretary → ME
    icon of calendar 2014-01-20 ~ 2018-10-22
    CIF 26 - Secretary → ME
  • 9
    METAMOR LIMITED - 2003-12-08
    icon of addressThe Paragon, Counterslip, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2004-03-22
    CIF 2 - Secretary → ME
  • 10
    SHIMMERLINE LIMITED - 2003-12-08
    icon of addressThe Paragon, Counterslip, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2004-03-22
    CIF 3 - Secretary → ME
  • 11
    ATHATECH LIMITED - 2001-03-19
    GUARDIAN CONTROLS LIMITED - 2001-05-15
    icon of addressThe Dairy, Spring Bank Farm Congleton Road, Arclid, Sandbach, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -149,916 GBP2024-03-31
    Officer
    icon of calendar 2001-02-26 ~ 2009-10-01
    CIF 15 - Secretary → ME
  • 12
    THE DARTMOOR MANOR HOUSE LIMITED - 2004-01-23
    THE CARNEGIE CLUB (DARTMOOR) LIMITED - 2003-01-16
    LUTON HOO PARK RESTORATIONS LIMITED - 2002-11-15
    THE HOO CLUB MANAGEMENT COMPANY LIMITED - 2002-08-06
    BOVEY CASTLE LIMITED - 2006-09-22
    icon of addressC/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -1,400,259 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-05-27 ~ 2002-12-24
    CIF 11 - Secretary → ME
  • 13
    icon of addressNexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2006-04-01
    CIF 6 - Secretary → ME
  • 14
    ITIS HOLDINGS PLC - 2012-02-10
    INRIX HOLDINGS PLC - 2012-02-10
    icon of address5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-06 ~ 1998-01-20
    CIF 18 - Secretary → ME
  • 15
    HAMGOLD LIMITED - 2007-09-20
    icon of addressBrook House, Park Avenue, Ventnor, Isle Of Wight
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-27 ~ 2010-11-06
    CIF 33 - Secretary → ME
  • 16
    RUBBAGLAS LIMITED - 1985-02-18
    RUBBAGLAS (PETROSEALS) LIMITED - 1994-02-03
    HMT RUBBAGLAS LIMITED - 2001-01-29
    icon of addressNexus House, 2 Cray Road, Sidcup, Kent, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ 2006-04-01
    CIF 5 - Secretary → ME
  • 17
    icon of addressGateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-04-16 ~ 1992-07-07
    CIF 24 - Secretary → ME
  • 18
    icon of addressNexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,217,700 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2006-04-01
    CIF 7 - Secretary → ME
  • 19
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,692,118 GBP2023-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2006-11-01
    CIF 1 - Secretary → ME
  • 20
    ONSLOW GT BLAKENHAM LTD - 2003-05-06
    icon of addressLeonard House, 5-7 Newman Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2001-03-02 ~ 2003-03-21
    CIF 14 - Secretary → ME
  • 21
    SPEED 8652 LIMITED - 2001-03-08
    icon of addressThe Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,121,656 GBP2023-12-31
    Officer
    icon of calendar 2001-03-02 ~ 2001-03-15
    CIF 13 - Secretary → ME
  • 22
    SPEED 8614 LIMITED - 2001-03-02
    icon of addressNexus House, 2 Cray Road, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,042,706 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2006-04-01
    CIF 8 - Secretary → ME
  • 23
    icon of addressEdnaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-27 ~ 1994-06-05
    CIF 23 - Secretary → ME
  • 24
    icon of addressC/o Mcak & Co No 15, 1st Floor 167-169, London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,542,905 GBP2024-06-30
    Officer
    icon of calendar ~ 2021-01-04
    CIF 27 - Secretary → ME
  • 25
    icon of address6th Floor, 2 Balcombe Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-30 ~ 2006-03-01
    CIF 4 - Secretary → ME
  • 26
    AISLEGATE PUBLIC LIMITED COMPANY - 1985-10-02
    icon of address5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -16,843,722 GBP2022-03-31
    Officer
    icon of calendar 1996-04-22 ~ 1998-03-16
    CIF 20 - Secretary → ME
  • 27
    icon of addressBrook House, Park Avenue, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    442,762 GBP2024-10-31
    Officer
    icon of calendar 2002-05-27 ~ 2018-10-22
    CIF 31 - Secretary → ME
  • 28
    icon of addressBrook House, Park Avenue, Ventnor, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    518 GBP2025-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2018-10-22
    CIF 28 - Secretary → ME
  • 29
    IRNIS CATIC LIMITED - 2003-12-15
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,952 GBP2024-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2008-03-18
    CIF 9 - Secretary → ME
  • 30
    SPEED 6151 LIMITED - 1997-03-20
    icon of address159 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,643 GBP2025-02-28
    Officer
    icon of calendar 1997-03-11 ~ 2003-03-10
    CIF 19 - Secretary → 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.