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 4
  • 1
    Bloor, Robert David
    Accountant born in November 1968
    Individual (35 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Harris, Stephen Andrew Robert
    Accountant born in May 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    OF - Secretary → CIF 0
Ceased 15
  • 1
    Balicao, Marla
    Chartered Secretary born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2014-02-14
    OF - Director → CIF 0
  • 2
    Hindley, Martyn John
    Company Director born in October 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-05-10 ~ 2015-02-20
    OF - Director → CIF 0
  • 3
    Armour, Douglas William
    Chartered Secretary born in October 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-05-01 ~ 2016-12-16
    OF - Director → CIF 0
    Armour, Douglas William
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2002-02-06
    OF - Secretary → CIF 0
  • 4
    Stier, John
    Chief Financial Officer born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ 2021-08-01
    OF - Director → CIF 0
  • 5
    Johnson, Steven Robert
    Chartered Accountant born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2022-06-09
    OF - Director → CIF 0
  • 6
    Hyde, Nicky
    Individual
    Officer
    icon of calendar 2002-02-06 ~ 2003-05-16
    OF - Secretary → CIF 0
  • 7
    Bruce, Martha Blanche Waymark
    Chartered Secretary born in December 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 1999-05-28 ~ 2012-06-29
    OF - Director → CIF 0
  • 8
    Venus, David Anthony
    Chartered Secretary born in September 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1990-12-31 ~ 2012-03-31
    OF - Director → CIF 0
  • 9
    Millar, Kelly Anne
    Chartered Secretary born in May 1978
    Individual
    Officer
    icon of calendar 2012-07-02 ~ 2013-11-01
    OF - Director → CIF 0
  • 10
    Hollowell, Sara
    Individual (159 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ 2013-03-22
    OF - Secretary → CIF 0
  • 11
    Betts, Toni
    Company Director born in November 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-01 ~ 2014-02-14
    OF - Director → CIF 0
  • 12
    Cong, Katherine
    Chartered Secretary born in November 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ 2022-01-27
    OF - Director → CIF 0
    Cong, Katherine
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-12-16 ~ 2020-08-26
    OF - Secretary → CIF 0
  • 13
    Wallace, Susan Margaret
    Chartered Secretary born in May 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2012-06-29
    OF - Director → CIF 0
    Wallace, Susan Margaret
    Individual (7 offsprings)
    Officer
    icon of calendar 2003-05-16 ~ 2012-06-29
    OF - Secretary → CIF 0
  • 14
    Swabey, Peter Kenneth
    Company Secretary born in August 1964
    Individual
    Officer
    icon of calendar 2013-04-01 ~ 2013-09-20
    OF - Director → CIF 0
    Swabey, Peter Kenneth
    Individual
    Officer
    icon of calendar 2013-03-22 ~ 2013-09-20
    OF - Secretary → CIF 0
  • 15
    Williams, Kerin
    Chartered Secretary born in January 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-16 ~ 2020-08-26
    OF - Director → CIF 0
parent relation
Company in focus

CONNAUGHT SECRETARIES LIMITED

Previous name
SLC SECRETARIES LIMITED - 1986-07-01
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • CONNAUGHT SECRETARIES LIMITED
    Info
    SLC SECRETARIES LIMITED - 1986-07-01
    Registered number 01992345
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex BN99 3HH
    PRIVATE LIMITED COMPANY incorporated on 1986-02-21 and dissolved on 2025-07-01 (39 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-30
    CIF 0
  • CONNAUGHT SECRETARIES LIMITED
    S
    Registered number missing
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom, KT12 1RZ
    CIF 1
  • CONNAUGHT SECRETARIES LIMITED
    S
    Registered number 01992345
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom, KT12 1RZ
    UNITED KINGDOM
    CIF 2
  • CONNAUGHT SECRETARIES LIMITED
    S
    Registered number 1992345
    icon of addressThames House, Portsmouth Road, Esher, Surrey, Uk, KT10 9AD
    UK
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressCastlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-21 ~ dissolved
    CIF 10 - Secretary → ME
  • 2
    GAINSBOROUGH AWG LIMITED - 2005-07-11
    GAINSBOROUGH MORRISON LIMITED - 2001-11-28
    icon of addressGrant Thornton Uk Llp, Grant Thornton House, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-03 ~ dissolved
    CIF 7 - Secretary → ME
  • 3
    icon of addressNicholas House, River Front, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    CIF 3 - Secretary → ME
  • 4
    icon of addressNicholas House, River Front, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    CIF 4 - Secretary → ME
  • 5
    icon of addressNicholas House, River Front, Enfield, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    CIF 5 - Secretary → ME
  • 6
    ASTROLINE LIMITED - 2010-12-15
    icon of address1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    CIF 1 - Secretary → ME
  • 7
    icon of addressPeel House, Barttelot Road, Horsham, West Sussex.
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 15 - Secretary → ME
Ceased 22
  • 1
    ABERCORN SCHOOL LIMITED - 2023-11-02
    icon of addressC/o Begbies Traynor 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-02-13 ~ 2018-08-20
    CIF 16 - Secretary → ME
  • 2
    icon of address4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-15 ~ 2018-08-20
    CIF 17 - Secretary → ME
  • 3
    NEW UNITED CREDIT CORPORATION LTD. - 2001-03-23
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,613 GBP2024-02-28
    Officer
    icon of calendar 1998-11-02 ~ 2009-10-13
    CIF 23 - Secretary → ME
  • 4
    INTERNATIONAL BRITISH SCHOOLS LIMITED - 2010-12-15
    INTERNATIONAL BRITISH SCHOOLS PLC - 2008-05-07
    icon of address4th Floor Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2018-08-20
    CIF 2 - Secretary → ME
  • 5
    WEBHELP PAYMENT SERVICES UK LTD - 2024-09-03
    F.D.I. LOG-BOX INTERNATIONAL LIMITED - 2016-04-30
    LOG BOX INTERNATIONAL LIMITED - 1987-06-11
    icon of addressC/o Civvals Limited, 50 Seymour Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    336,049 GBP2024-11-30
    Officer
    icon of calendar 1993-01-21 ~ 2019-03-21
    CIF 28 - Secretary → ME
  • 6
    icon of addressBegbies Traynor The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-05-18
    CIF 9 - Secretary → ME
  • 7
    KEYTIE PUBLIC LIMITED COMPANY - 1993-01-18
    THE LONDON AND HOME COUNTIES REPOSSESSIONS FUND LIMITED - 2001-07-26
    icon of addressStephenson Harwood, 1 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-29 ~ 2008-04-06
    CIF 18 - Secretary → ME
  • 8
    FOURWAYS DISTRIBUTION NETWORK LIMITED - 1995-12-12
    HATHAWAY TRANSPORT LIMITED - 1988-03-23
    PAN EUROPEAN DISTRIBUTION LIMITED - 1995-07-04
    icon of address3 Newmans Row, Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-21 ~ 1994-05-09
    CIF 13 - Secretary → ME
  • 9
    icon of address50 Seymour Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2000-05-11 ~ 2014-09-17
    CIF 27 - Secretary → ME
  • 10
    icon of address5 Challow Close, Hassocks, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,441 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-10-16 ~ 1999-01-07
    CIF 11 - Secretary → ME
  • 11
    LEDGE 670 LIMITED - 2002-09-11
    icon of addressJohnstone House 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2007-03-19
    CIF 6 - Secretary → ME
  • 12
    icon of addressPo Box 92, Coronation Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-21 ~ 1994-05-09
    CIF 12 - Secretary → ME
  • 13
    icon of address50 Seymour Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -63,311 GBP2024-06-30
    Officer
    icon of calendar 1993-01-21 ~ 2019-03-04
    CIF 26 - Secretary → ME
  • 14
    icon of address50 Seymour Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -479,477 GBP2023-12-31
    Officer
    icon of calendar 1993-01-21 ~ 2010-12-13
    CIF 25 - Secretary → ME
  • 15
    BABA JUNE LIMITED - 2011-02-09
    CCGT INTERNATIONAL LIMITED - 2006-11-24
    icon of addressNour House, 2 Old Burlington Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    748,635 GBP2016-03-31
    Officer
    icon of calendar 2005-05-16 ~ 2006-11-29
    CIF 8 - Secretary → ME
  • 16
    icon of address29th Floor 40 Bank Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -31,897 GBP2017-12-31 ~ 2018-12-29
    Officer
    icon of calendar 2002-05-08 ~ 2016-08-25
    CIF 24 - Secretary → ME
  • 17
    SPEYMILL TRIPP LTD - 1998-05-13
    DEAN CONTRACTS LIMITED - 1995-09-04
    TAYVIN 20 LIMITED - 1995-05-02
    icon of addressResolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2008-04-06
    CIF 19 - Secretary → ME
  • 18
    STEWART WATSON & COMPANY LIMITED - 2001-12-05
    icon of address130 Fleet Street, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -1,699 GBP2017-12-01 ~ 2018-11-30
    Officer
    icon of calendar 2000-05-05 ~ 2014-12-01
    CIF 29 - Secretary → ME
  • 19
    SQUAREFIN 153 LIMITED - 1987-11-13
    icon of address50 Seymour Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -203,860 GBP2016-10-31
    Officer
    icon of calendar 1993-01-21 ~ 2000-06-05
    CIF 14 - Secretary → ME
  • 20
    SPEED 9658 LIMITED - 2003-07-18
    icon of address1 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-29 ~ 2008-04-06
    CIF 22 - Secretary → ME
  • 21
    THE WIGMORE GROUP LIMITED - 2000-07-28
    icon of address1 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-29 ~ 2008-04-06
    CIF 21 - Secretary → ME
  • 22
    WIGMORE ESTATES LIMITED - 1998-06-26
    icon of address1 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-29 ~ 2008-04-06
    CIF 20 - 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.