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
    Taylor, Roger Sewell
    Solicitor born in May 1944
    Individual (17 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Nominee Director → CIF 0
  • 2
    TIMEVALID LIMITED - 1988-03-11
    icon of address6, Bishopsmead Parade, East Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    icon of address6, Bishopsmead Parade, East Horsley, Leatherhead, England
    Active Corporate (3 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    347,244 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 1
parent relation
Company in focus

ST. HELEN'S REGISTRARS LIMITED

Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Cash at bank and in hand
2 GBP2023-04-30
2 GBP2022-04-30
Net Assets/Liabilities
2 GBP2023-04-30
2 GBP2022-04-30
Number of shares allotted
Class 1 ordinary share
2 shares2022-05-01 ~ 2023-04-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-05-01 ~ 2023-04-30
Equity
2 GBP2023-04-30
2 GBP2022-04-30

Related profiles found in government register
  • ST. HELEN'S REGISTRARS LIMITED
    Info
    Registered number 01978266
    icon of addressButler House Guildford Road, Great Bookham, Leatherhead, Surrey KT23 4HB
    PRIVATE LIMITED COMPANY incorporated on 1986-01-16 and dissolved on 2024-11-19 (38 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-08-28
    CIF 0
  • ST HELEN'S REGISTRARS LIMITED
    S
    Registered number missing
    icon of address6 Bishopsmead Parade, East Horsley, Surrey, KT24 6SR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    INTLEX FORTY THREE LIMITED - 2004-11-22
    icon of address6 Bishopsmead Parade, East Horsley, Leatherhead, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    206,303 GBP2024-01-31
    Officer
    icon of calendar 2008-07-31 ~ now
    CIF 22 - Secretary → ME
  • 2
    icon of addressKevin Lorimer, County Club, High Street, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    CIF 27 - Secretary → ME
  • 3
    CHANGEVISIT LIMITED - 1988-03-08
    icon of addressButler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1995-10-31 ~ dissolved
    CIF 19 - Secretary → ME
  • 4
    TIMEVALID LIMITED - 1988-03-11
    icon of addressButler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 1995-10-31 ~ dissolved
    CIF 24 - Secretary → ME
  • 5
    HEDLEYS JDI LEGAL SERVICES LIMITED - 1990-11-28
    TOKENPLANET LIMITED - 1988-03-22
    icon of addressButler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1995-10-31 ~ now
    CIF 25 - Secretary → ME
  • 6
    INTLEX EIGHTEEN LIMITED - 1994-02-22
    icon of addressButler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1994-05-03 ~ now
    CIF 26 - Secretary → ME
  • 7
    icon of addressButler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    CIF 23 - Secretary → ME
  • 8
    icon of addressButler House Guildford Road, Great Bookham, Leatherhead, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2001-12-28 ~ dissolved
    CIF 20 - Secretary → ME
Ceased 18
  • 1
    icon of address68 Queens Gardens, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-06-22
    CIF 15 - Secretary → ME
  • 2
    icon of addressChimneys Boughton Hall Avenue, Send, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    143 GBP2025-01-31
    Officer
    icon of calendar 2004-01-21 ~ 2005-12-14
    CIF 14 - Secretary → ME
  • 3
    icon of address4 Clairvale, Hornchurch, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1998-09-15
    CIF 7 - Secretary → ME
  • 4
    icon of address9 Bridge Mews, Bridge Barn Lane, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ 2005-12-01
    CIF 16 - Secretary → ME
  • 5
    icon of addressSimon W Roser, 244 Scott Ellis Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2005-04-20 ~ 2005-05-17
    CIF 12 - Secretary → ME
  • 6
    BISHOPSMEAD BUSINESS CONSULTANTS LIMITED - 2008-05-10
    icon of address6, Bishopsmead Parade, East Horsley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -17,569 GBP2024-08-31
    Officer
    icon of calendar 2007-07-24 ~ 2008-09-25
    CIF 3 - Secretary → ME
  • 7
    icon of address4, Fields Barn Fields Barn, Winfrith Newburgh, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2007-11-27 ~ 2009-04-30
    CIF 2 - Secretary → ME
  • 8
    icon of address5 Hawks Hill House Guildford Road, Fetcham, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    65,724 GBP2019-06-30
    Officer
    icon of calendar 2009-03-02 ~ 2009-06-18
    CIF 1 - Secretary → ME
  • 9
    HOLMES PLACE (EAST HORSLEY) LIMITED - 2007-06-06
    icon of address16 Rosewood Gardens, New Milton, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,217 GBP2025-03-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-04-15
    CIF 5 - Secretary → ME
    icon of calendar 2008-08-04 ~ 2024-08-08
    CIF 21 - Secretary → ME
  • 10
    INTLEX TWENTY SIX LIMITED - 2000-02-11
    icon of addressChampagne House, Dunley Hill, Court, Ranmore Common, Dorking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    7,800 GBP2024-12-31
    Officer
    icon of calendar 1998-12-15 ~ 2000-02-15
    CIF 17 - Secretary → ME
  • 11
    WITLOR PLANT(SOUTH WESTERN)LIMITED - 1984-04-06
    icon of addressThe Coach House, Newby Bridge, Backbarrow, Ulverston Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    105,908 GBP2024-12-31
    Officer
    icon of calendar 1992-12-30 ~ 1993-05-25
    CIF 8 - Secretary → ME
  • 12
    INTLEX TWENTY FIVE LIMITED - 1999-03-26
    NAVAHO INTERNET SERVICES LIMITED - 2000-08-08
    icon of addressCastle Malwood, Minstead, Lyndhurst, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    79,952 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 1998-12-08 ~ 1999-03-19
    CIF 18 - Secretary → ME
  • 13
    icon of addressVantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,648 GBP2024-03-31
    Officer
    icon of calendar 2005-08-15 ~ 2009-06-21
    CIF 11 - Secretary → ME
  • 14
    INTLEX THIRTY LIMITED - 2007-01-23
    icon of addressC/o Zetes Limited, Horizon Honey Lane, Hurley, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2007-01-23
    CIF 4 - Secretary → ME
  • 15
    SALEAUTO LIMITED - 1994-11-24
    icon of address23 Yew Tree Close, Eaton Bray, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-13 ~ 1997-12-31
    CIF 6 - Secretary → ME
  • 16
    POLYWRAPP LIMITED - 1987-04-21
    BLANDS INTERNATIONAL LIMITED - 1992-10-15
    icon of addressStanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212,934 GBP2017-12-31
    Officer
    icon of calendar ~ 1996-10-01
    CIF 10 - Secretary → ME
  • 17
    SPENCER & FLEETWOOD LIMITED - 2020-02-26
    RECENTDEAL LIMITED - 1987-12-29
    icon of address2 Middlefield Close, Henlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,245 GBP2024-12-31
    Officer
    icon of calendar 2004-09-24 ~ 2005-09-01
    CIF 13 - Secretary → ME
  • 18
    icon of address218 South Norwood Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-08-17
    CIF 9 - 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.