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 6
  • 1
    Mr Ali Cenal
    Born in December 1987
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Lang, Leslie Gordon
    Born in June 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ now
    OF - Director → CIF 0
  • 3
    O'neill, Conrad
    Born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-19 ~ now
    OF - Director → CIF 0
  • 4
    Newman, Richard Hedley
    Born in June 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-05 ~ now
    OF - Director → CIF 0
  • 5
    ZEDRA CORPORATE SOLUTIONS UK LIMITED - 2025-06-06
    icon of addressBooths Hall, Booths Park 3, Chelford Road, Knutsford, United Kingdom
    Active Corporate (6 parents, 47 offsprings)
    Total Assets Less Current Liabilities (Company account)
    205,245 GBP2017-12-31
    Officer
    icon of calendar 2024-02-19 ~ now
    OF - Secretary → CIF 0
  • 6
    icon of address4th Floor, Century Yard, Cricket Square, Elgin Avenue, George Town, Grand Cayman, Cayman Islands
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 25
  • 1
    Mr Tony Andrew Whiteman
    Born in May 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-06-19
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 2
    Saunders, Tracey Anne
    Individual
    Officer
    icon of calendar ~ 1993-03-23
    OF - Secretary → CIF 0
  • 3
    Barker, Andrew Martin
    Director born in March 1965
    Individual (180 offsprings)
    Officer
    icon of calendar 1994-11-03 ~ 1997-01-29
    OF - Director → CIF 0
  • 4
    Atkins, Leon Ronald
    Solicitor born in September 1970
    Individual
    Officer
    icon of calendar 1999-02-10 ~ 1999-07-09
    OF - Director → CIF 0
  • 5
    Hunt, Chester John
    Company Director born in June 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2006-11-01 ~ 2013-12-05
    OF - Director → CIF 0
  • 6
    Bruckland, Andrew John
    Company Director born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-07-09 ~ 2013-10-10
    OF - Director → CIF 0
  • 7
    Nicolas Marquet
    Born in November 1992
    Individual
    Person with significant control
    icon of calendar 2024-05-15 ~ 2024-05-15
    PE - Has significant influence or control as a member of a firmCIF 0
  • 8
    Cim Management Limited
    Individual
    Officer
    icon of calendar 1996-03-21 ~ 2007-08-01
    OF - Secretary → CIF 0
  • 9
    Dolan, Martin John
    Chartered Surveyor born in September 1960
    Individual
    Officer
    icon of calendar 1997-01-29 ~ 1999-02-10
    OF - Director → CIF 0
  • 10
    Golebiowski, Adam
    Director born in April 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-15
    OF - Director → CIF 0
  • 11
    Mrs Joane Koko-eineke
    Born in June 1981
    Individual
    Person with significant control
    icon of calendar 2019-08-30 ~ 2022-11-11
    PE - Has significant influence or controlCIF 0
  • 12
    Mr Allard Fontein
    Born in May 1967
    Individual
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-12-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 13
    Reynolds, Kim Peter
    Chartered Surveyor born in July 1948
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1994-11-03
    OF - Director → CIF 0
  • 14
    Birkett-jones, Jeremy Michael
    Director born in August 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-26 ~ 2019-09-25
    OF - Director → CIF 0
  • 15
    White, John Barry
    Company Director born in November 1950
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-11-01
    OF - Director → CIF 0
    White, John Barry
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-03-23 ~ 1994-11-03
    OF - Secretary → CIF 0
  • 16
    Smith, Patrick John
    Individual (4 offsprings)
    Officer
    icon of calendar 1994-11-03 ~ 1996-03-21
    OF - Secretary → CIF 0
  • 17
    Kimberly Dawn Haakonson
    Born in December 1964
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-07
    PE - Has significant influence or controlCIF 0
  • 18
    Rudge, David
    Director born in January 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2018-01-24
    OF - Director → CIF 0
  • 19
    Mr Julien Bailly
    Born in June 1979
    Individual
    Person with significant control
    icon of calendar 2019-12-27 ~ 2022-06-07
    PE - Has significant influence or controlCIF 0
  • 20
    Hunter, Mark Summers
    Born in November 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-10-10 ~ 2017-06-19
    OF - Director → CIF 0
  • 21
    MFMAC SECRETARIES LIMITED - now
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    icon of address5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, United Kingdom
    Active Corporate (6 parents, 273 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-11-26 ~ 2017-06-19
    PE - Secretary → CIF 0
  • 22
    TRADING SUB 20 LIMITED - 2001-08-03
    TRADING SUB 6 LIMITED - 2000-07-13
    SCOUT SOLUTIONS LIMITED - 2000-10-03
    icon of addressWhittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (5 parents, 83 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-08-01 ~ 2013-11-26
    PE - Secretary → CIF 0
  • 23
    icon of address76, Avenue De La Liberte, Luxembourg City, Luxembourg
    Corporate
    Person with significant control
    2017-04-01 ~ 2017-06-19
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    icon of address1, Dukes Mews, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2021-12-31
    Officer
    2018-02-27 ~ 2024-02-19
    PE - Secretary → CIF 0
  • 25
    icon of address3rd Floor, 11-12 St James's Square, London, London, Uk
    Active Corporate (3 parents, 392 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-06-19 ~ 2018-02-27
    PE - Secretary → CIF 0
parent relation
Company in focus

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Previous name
MATAHARI 245 LIMITED - 1989-09-27
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
458,534 GBP2019-01-01 ~ 2019-12-31
474,583 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-417,353 GBP2019-01-01 ~ 2019-12-31
-419,747 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
41,181 GBP2019-01-01 ~ 2019-12-31
54,836 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-41,470 GBP2019-01-01 ~ 2019-12-31
-54,836 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-289 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Other Interest Receivable/Similar Income (Finance Income)
289 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Debtors
304,912 GBP2019-12-31
433,608 GBP2018-12-31
Cash at bank and in hand
98,452 GBP2019-12-31
10,450 GBP2018-12-31
Current Assets
403,364 GBP2019-12-31
444,058 GBP2018-12-31
Net Current Assets/Liabilities
790 GBP2019-12-31
790 GBP2018-12-31
Total Assets Less Current Liabilities
790 GBP2019-12-31
790 GBP2018-12-31
Net Assets/Liabilities
790 GBP2019-12-31
790 GBP2018-12-31
Equity
Called up share capital
264 GBP2019-12-31
264 GBP2018-12-31
Retained earnings (accumulated losses)
526 GBP2019-12-31
526 GBP2018-12-31
Equity
790 GBP2019-12-31
790 GBP2018-12-31
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Trade Debtors/Trade Receivables
279,419 GBP2019-12-31
296,190 GBP2018-12-31
Prepayments/Accrued Income
24,702 GBP2019-12-31
82,973 GBP2018-12-31
Other Debtors
791 GBP2019-12-31
54,445 GBP2018-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
6,698 GBP2019-12-31
110,479 GBP2018-12-31
Taxation/Social Security Payable
Amounts falling due within one year
11,609 GBP2019-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
270,732 GBP2019-12-31
316,797 GBP2018-12-31
Other Creditors
Amounts falling due within one year
113,535 GBP2019-12-31
15,992 GBP2018-12-31

  • EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
    Info
    MATAHARI 245 LIMITED - 1989-09-27
    Registered number 02420583
    icon of addressC/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS
    PRIVATE LIMITED COMPANY incorporated on 1989-09-07 (36 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2023-12-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.