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 31
  • 1
    Golebiowski, Adam
    Director born in April 1981
    Individual (38 offsprings)
    Officer
    2016-06-15 ~ 2016-06-15
    OF - Director → CIF 0
  • 2
    Mr Ali Cenal
    Born in December 1987
    Individual (11 offsprings)
    Person with significant control
    2021-11-11 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Dolan, Martin John
    Chartered Surveyor born in September 1960
    Individual (6 offsprings)
    Officer
    1997-01-29 ~ 1999-02-10
    OF - Director → CIF 0
  • 4
    O'neill, Conrad
    Born in July 1966
    Individual (2 offsprings)
    Officer
    2007-07-19 ~ now
    OF - Director → CIF 0
  • 5
    Barker, Andrew Martin
    Director born in March 1965
    Individual (230 offsprings)
    Officer
    1994-11-03 ~ 1997-01-29
    OF - Director → CIF 0
  • 6
    Smith, Patrick John
    Individual (17 offsprings)
    Officer
    1994-11-03 ~ 1996-03-21
    OF - Secretary → CIF 0
  • 7
    Reynolds, Kim Peter
    Chartered Surveyor born in July 1948
    Individual (12 offsprings)
    Officer
    ~ 1994-11-03
    OF - Director → CIF 0
  • 8
    Mr Allard Fontein
    Born in May 1967
    Individual (3 offsprings)
    Person with significant control
    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
  • 9
    Birkett-jones, Jeremy Michael
    Director born in August 1978
    Individual (7 offsprings)
    Officer
    2017-09-26 ~ 2019-09-25
    OF - Director → CIF 0
  • 10
    Nicolas Marquet
    Born in November 1992
    Individual (2 offsprings)
    Person with significant control
    2024-05-15 ~ 2024-05-15
    PE - Has significant influence or control as a member of a firmCIF 0
  • 11
    Saunders, Tracey Anne
    Individual (3 offsprings)
    Officer
    ~ 1993-03-23
    OF - Secretary → CIF 0
  • 12
    Cim Management Limited
    Individual (27 offsprings)
    Officer
    1996-03-21 ~ 2007-08-01
    OF - Secretary → CIF 0
  • 13
    Rudge, David
    Born in January 1970
    Individual (241 offsprings)
    Officer
    2017-06-19 ~ 2018-01-24
    OF - Director → CIF 0
  • 14
    Lang, Leslie Gordon
    Born in June 1958
    Individual (22 offsprings)
    Officer
    2019-09-25 ~ now
    OF - Director → CIF 0
  • 15
    Hunt, Chester John
    Company Director born in June 1969
    Individual (32 offsprings)
    Officer
    2006-11-01 ~ 2013-12-05
    OF - Director → CIF 0
  • 16
    Newman, Richard Hedley
    Born in June 1950
    Individual (12 offsprings)
    Officer
    2013-12-05 ~ now
    OF - Director → CIF 0
  • 17
    Mr Tony Andrew Whiteman
    Born in May 1969
    Individual (12 offsprings)
    Person with significant control
    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
  • 18
    Kimberly Dawn Haakonson
    Born in December 1964
    Individual (9 offsprings)
    Person with significant control
    2022-06-07 ~ 2022-06-07
    PE - Has significant influence or controlCIF 0
  • 19
    Hunter, Mark Summers
    Born in November 1951
    Individual (29 offsprings)
    Officer
    2013-10-10 ~ 2017-06-19
    OF - Director → CIF 0
  • 20
    Bruckland, Andrew John
    Company Director born in March 1955
    Individual (96 offsprings)
    Officer
    1999-07-09 ~ 2013-10-10
    OF - Director → CIF 0
  • 21
    Mr Julien Bailly
    Born in June 1979
    Individual (2 offsprings)
    Person with significant control
    2019-12-27 ~ 2022-06-07
    PE - Has significant influence or controlCIF 0
  • 22
    White, John Barry
    Company Director born in November 1950
    Individual (8 offsprings)
    Officer
    ~ 2006-11-01
    OF - Director → CIF 0
    White, John Barry
    Individual (8 offsprings)
    Officer
    1993-03-23 ~ 1994-11-03
    OF - Secretary → CIF 0
  • 23
    Mrs Joane Koko-eineke
    Born in June 1981
    Individual (2 offsprings)
    Person with significant control
    2019-08-30 ~ 2022-11-11
    PE - Has significant influence or controlCIF 0
  • 24
    Atkins, Leon Ronald
    Solicitor born in September 1970
    Individual (36 offsprings)
    Officer
    1999-02-10 ~ 1999-07-09
    OF - Director → CIF 0
  • 25
    ACCOMPLISH SECRETARIES LIMITED
    05752036
    3rd Floor, 11-12 St James's Square, London, London, Uk
    Active Corporate (12 parents, 616 offsprings)
    Officer
    2017-06-19 ~ 2018-02-27
    OF - Secretary → CIF 0
  • 26
    4th Floor, Century Yard, Cricket Square, Elgin Avenue, George Town, Grand Cayman, Cayman Islands
    Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 27
    MFMAC SECRETARIES LIMITED - now
    MORTON FRASER SECRETARIES LIMITED
    - 2024-05-08 SC262093
    YORK PLACE (NO. 309) LIMITED - 2004-02-03
    5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Midlothian, United Kingdom
    Active Corporate (20 parents, 784 offsprings)
    Officer
    2013-11-26 ~ 2017-06-19
    OF - Secretary → CIF 0
  • 28
    ZEDRA SECRETARIES (UK) LIMITED
    10733549
    1, Dukes Mews, London, England
    Dissolved Corporate (8 parents, 28 offsprings)
    Officer
    2018-02-27 ~ 2024-02-19
    OF - Secretary → CIF 0
  • 29
    PEMBERSTONE (SECRETARIES) LIMITED
    - now 04002731
    TRADING SUB 20 LIMITED - 2001-08-03
    SCOUT SOLUTIONS LIMITED - 2000-10-03
    TRADING SUB 6 LIMITED - 2000-07-13
    Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (11 parents, 196 offsprings)
    Officer
    2007-08-01 ~ 2013-11-26
    OF - Secretary → CIF 0
  • 30
    76, Avenue De La Liberte, Luxembourg City, Luxembourg
    Corporate (1 offspring)
    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
  • 31
    ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED
    - now 10322669
    ZEDRA CORPORATE SOLUTIONS UK LIMITED - 2025-06-06 10322669
    Booths Hall, Booths Park 3, Chelford Road, Knutsford, United Kingdom
    Active Corporate (13 parents, 66 offsprings)
    Officer
    2024-02-19 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED

Period: 1989-09-27 ~ now
Company number: 02420583
Registered names
EXCHANGE QUAY MANAGEMENT COMPANY LIMITED - now
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
    C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire WA16 8GS
    PRIVATE LIMITED COMPANY incorporated on 1989-09-07 (36 years 6 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 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.