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
    Buckley, Jamie Christopher
    Director born in June 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressUnit 5, Innovation House Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Mr Jamie Christopher Buckley
    Born in June 1988
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Trotter, Robert Bovill
    Individual
    Officer
    icon of calendar ~ 2010-08-26
    OF - Secretary → CIF 0
  • 3
    Hill, Roger Andrew
    Managing Director born in May 1954
    Individual
    Officer
    icon of calendar ~ 2024-10-28
    OF - Director → CIF 0
    Mr Roger Andrew Hill
    Born in May 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

RJ PROPERTY LETTINGS LTD

Previous names
LEYHILL SERVICES LIMITED - 1991-01-29
COSIGN LIMITED - 2022-01-07
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
4,814 GBP2024-12-31
5,663 GBP2023-12-31
Investment Property
750,000 GBP2024-12-31
750,000 GBP2023-12-31
Fixed Assets
754,814 GBP2024-12-31
755,663 GBP2023-12-31
Debtors
189,284 GBP2024-12-31
8,215 GBP2023-12-31
Cash at bank and in hand
8,493 GBP2024-12-31
7,053 GBP2023-12-31
Current Assets
197,777 GBP2024-12-31
15,268 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-70,645 GBP2023-12-31
Net Current Assets/Liabilities
-213,539 GBP2024-12-31
-55,377 GBP2023-12-31
Total Assets Less Current Liabilities
541,275 GBP2024-12-31
700,286 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-62,493 GBP2023-12-31
Net Assets/Liabilities
405,562 GBP2024-12-31
501,868 GBP2023-12-31
Equity
Called up share capital
103 GBP2024-12-31
103 GBP2023-12-31
Retained earnings (accumulated losses)
405,459 GBP2024-12-31
501,765 GBP2023-12-31
Equity
405,562 GBP2024-12-31
501,868 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
26,643 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
21,829 GBP2024-12-31
20,980 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
849 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
4,814 GBP2024-12-31
5,663 GBP2023-12-31
Investment Property - Fair Value Model
750,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
671 GBP2023-12-31
Amounts Owed By Related Parties
188,200 GBP2024-12-31
Current
0 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,084 GBP2024-12-31
7,544 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
189,284 GBP2024-12-31
Current, Amounts falling due within one year
8,215 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
62,683 GBP2024-12-31
12,723 GBP2023-12-31
Trade Creditors/Trade Payables
Current
595 GBP2024-12-31
6,089 GBP2023-12-31
Other Taxation & Social Security Payable
Current
16,655 GBP2024-12-31
5,489 GBP2023-12-31
Other Creditors
Current
331,383 GBP2024-12-31
46,344 GBP2023-12-31
Creditors
Current
411,316 GBP2024-12-31
70,645 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
62,493 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
100 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-12-31
1 shares2023-12-31
Equity
Called up share capital
103 GBP2024-12-31
103 GBP2023-12-31

Related profiles found in government register
  • RJ PROPERTY LETTINGS LTD
    Info
    LEYHILL SERVICES LIMITED - 1991-01-29
    COSIGN LIMITED - 1991-01-29
    Registered number 02497459
    icon of addressUnit 5, Innovation House Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire CW7 2RH
    Private Limited Company incorporated on 1990-04-30 (35 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • COSIGN LIMITED
    S
    Registered number missing
    icon of addressCommerce House, Po Box 119 Commerce House, Les Banques, St Peter Port, Guernsey, Guernsey, GY1 3HB
    LIMITED COMPANY
    CIF 1
  • COSIGN LIMITED
    S
    Registered number missing
    icon of addressPo Box 119 Commerce House, Les Banques, St Peter Port, Guernsey, GY1 3HB
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 100
  • 1
    icon of addressPo Box 119 Martello Court, Adminal Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 77 - Secretary → ME
  • 2
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 108 - Secretary → ME
  • 3
    icon of address19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    CIF 75 - Secretary → ME
  • 4
    icon of address39 Sloane Street Sloane Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    CIF 41 - Secretary → ME
  • 5
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 113 - Secretary → ME
  • 6
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 109 - Secretary → ME
  • 7
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 111 - Secretary → ME
  • 8
    SYCAMORE INVESTMENTS ALBERT LIMITED - 2015-10-29
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    CIF 71 - Secretary → ME
  • 9
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-04-15 ~ now
    CIF 96 - Secretary → ME
  • 10
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey Gy1 3hb, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    CIF 99 - Secretary → ME
  • 11
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 120 - Secretary → ME
  • 12
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 122 - Secretary → ME
  • 13
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 121 - Secretary → ME
  • 14
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    CIF 105 - Secretary → ME
  • 15
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    CIF 85 - Secretary → ME
  • 16
    icon of addressPlaza House, Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ now
    CIF 54 - Secretary → ME
  • 17
    icon of address119, Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    CIF 17 - Secretary → ME
  • 18
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 112 - Secretary → ME
  • 19
    icon of addressPlaza House, Third Floor Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    CIF 55 - Secretary → ME
  • 20
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 110 - Secretary → ME
  • 21
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    CIF 59 - Secretary → ME
  • 22
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 117 - Secretary → ME
  • 23
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 88 - Secretary → ME
  • 24
    icon of addressPlaza House, Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    CIF 66 - Secretary → ME
  • 25
    icon of addressPlaza House, Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    CIF 67 - Secretary → ME
  • 26
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    CIF 65 - Secretary → ME
  • 27
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    CIF 68 - Secretary → ME
  • 28
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    CIF 62 - Secretary → ME
  • 29
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 115 - Director → ME
  • 30
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 114 - Secretary → ME
  • 31
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    CIF 106 - Secretary → ME
  • 32
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    CIF 38 - Secretary → ME
  • 33
    icon of address35 Great St. Helen's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    CIF 42 - Secretary → ME
  • 34
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    CIF 40 - Secretary → ME
  • 35
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    CIF 83 - Secretary → ME
  • 36
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 90 - Secretary → ME
  • 37
    OCI MANAGEMENT LIMITED - 2019-08-08
    CPC LONDON LIMITED - 2018-06-01
    ORLANDIS CAPITAL LIMITED - 2019-08-08
    icon of addressC/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-01-28 ~ now
    CIF 43 - Secretary → ME
  • 38
    icon of address35 Great St. Helen's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    CIF 48 - Secretary → ME
  • 39
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    CIF 103 - Secretary → ME
  • 40
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    CIF 52 - Secretary → ME
  • 41
    icon of addressPo Box 119 Martello Court Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2015-05-22 ~ now
    CIF 102 - Secretary → ME
  • 42
    icon of addressC/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ now
    CIF 36 - Secretary → ME
  • 43
    icon of addressPlaza House, Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ now
    CIF 64 - Secretary → ME
  • 44
    icon of addressPlaza House, Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-17 ~ now
    CIF 56 - Secretary → ME
  • 45
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-12 ~ now
    CIF 53 - Secretary → ME
  • 46
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 92 - Secretary → ME
  • 47
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 73 - Secretary → ME
  • 48
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 119 - Secretary → ME
  • 49
    icon of addressMartello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-05-03 ~ now
    CIF 81 - Secretary → ME
  • 50
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    CIF 49 - Secretary → ME
  • 51
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 107 - Secretary → ME
  • 52
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 89 - Secretary → ME
  • 53
    icon of addressPo Box 119, Martello Court, Admiral Park, St Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ now
    CIF 82 - Secretary → ME
  • 54
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-02 ~ now
    CIF 11 - Secretary → ME
  • 55
    MB 32 SS LIMITED - 2021-01-04
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-16 ~ now
    CIF 58 - Secretary → ME
  • 56
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Registered Corporate (5 parents)
    Officer
    Responsible for corporate company secretary
    icon of calendar 2023-11-15 ~ now
    CIF 124 - Managing Officer → ME
  • 57
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    CIF 63 - Secretary → ME
  • 58
    icon of addressMartello Court, Admiral Park, St Peter Port
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    CIF 34 - Secretary → ME
  • 59
    icon of address119, Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    CIF 18 - Secretary → ME
  • 60
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    icon of address1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-21 ~ now
    CIF 51 - Secretary → ME
  • 61
    ORLANDIS INVESTMENTS LIMITED - 2019-08-08
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    CIF 46 - Secretary → ME
  • 62
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-05 ~ now
    CIF 26 - Secretary → ME
  • 63
    CPC LONDON LIMITED - 2019-08-08
    ORLANDIS CAPITAL LIMITED - 2018-06-01
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    CIF 45 - Secretary → ME
  • 64
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2015-06-22 ~ now
    CIF 101 - Secretary → ME
  • 65
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-08 ~ now
    CIF 104 - Secretary → ME
  • 66
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 91 - Secretary → ME
  • 67
    FORTWELL CAPITAL LIMITED - 2016-02-22
    icon of address35 Great St. Helen's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    CIF 35 - Secretary → ME
  • 68
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    CIF 47 - Secretary → ME
  • 69
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    CIF 22 - Secretary → ME
  • 70
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    CIF 31 - Secretary → ME
  • 71
    ORLANDS IHH LIMITED - 2018-12-14
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    CIF 29 - Secretary → ME
  • 72
    icon of address1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    CIF 44 - Secretary → ME
  • 73
    FOX PALMERS LIMITED - 2018-10-02
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-07-26 ~ now
    CIF 28 - Secretary → ME
  • 74
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-23 ~ now
    CIF 30 - Secretary → ME
  • 75
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ now
    CIF 61 - Secretary → ME
  • 76
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 116 - Secretary → ME
  • 77
    icon of addressPlaza House, Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Converted / Closed Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ now
    CIF 60 - Secretary → ME
  • 78
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    CIF 69 - Secretary → ME
  • 79
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    CIF 70 - Secretary → ME
  • 80
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-16 ~ now
    CIF 74 - Secretary → ME
  • 81
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 94 - Secretary → ME
  • 82
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 86 - Secretary → ME
  • 83
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2019-09-21 ~ now
    CIF 84 - Secretary → ME
  • 84
    icon of address35 Great St. Helen's, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    CIF 37 - Secretary → ME
  • 85
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2015-06-30 ~ now
    CIF 100 - Secretary → ME
  • 86
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 118 - Secretary → ME
  • 87
    icon of addressP O Box 119, Martello Court Admiral Park, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ now
    CIF 7 - Secretary → ME
  • 88
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 87 - Secretary → ME
  • 89
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-07-19 ~ now
    CIF 97 - Secretary → ME
  • 90
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2016-07-19 ~ now
    CIF 98 - Secretary → ME
  • 91
    icon of addressMartello Court, Admiral Park, St Peter Port, Gy1 3hb, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    CIF 20 - Secretary → ME
  • 92
    icon of addressMartello Court, Admiral Park, St Peter Port, Gy1 3hb, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    CIF 19 - Secretary → ME
  • 93
    icon of addressMartello Court, Admiral Court, St Peter Port, Gy1 3hb, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ now
    CIF 21 - Secretary → ME
  • 94
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 93 - Secretary → ME
  • 95
    icon of address119, Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-07-14 ~ now
    CIF 16 - Secretary → ME
  • 96
    icon of addressPlaza House, Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    CIF 57 - Secretary → ME
  • 97
    CANDY VENTURES ALBERT LIMITED - 2022-10-07
    icon of addressPlaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 72 - Secretary → ME
  • 98
    icon of addressMartello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1995-04-06 ~ now
    CIF 9 - Secretary → ME
  • 99
    icon of address5 Wigmore Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    CIF 15 - Secretary → ME
  • 100
    icon of addressPo Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-05-07 ~ now
    CIF 95 - Secretary → ME
Ceased 24
  • 1
    AESTHETIC SKIN CLINIC (UK) LIMITED - 2023-08-04
    icon of addressC/o Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    53,485 GBP2016-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2018-04-18
    CIF 23 - Secretary → ME
  • 2
    icon of addressPo Box 296 Regency Court, Glategny Esplanade, St. Peter Port, Guernsey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ 2020-05-19
    CIF 78 - Secretary → ME
  • 3
    icon of address55 Pont Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2017-11-13
    CIF 39 - Secretary → ME
  • 4
    icon of address2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2023-06-01
    CIF 33 - Secretary → ME
  • 5
    icon of addressLevel 5 Mill Court, La Charroterie, Saint Peter Port
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ 2016-05-23
    CIF 123 - Secretary → ME
  • 6
    JEYES HOLDINGS LIMITED - 2017-03-28
    INHOCO 2655 LIMITED - 2002-09-16
    icon of addressNo 1 Colmore Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-26 ~ 2017-09-01
    CIF 12 - Secretary → ME
  • 7
    BCG ESOT (GUERNSEY) LIMITED - 2018-10-31
    BRIDGEPOINT EUROPE III 'E' (GP) LIMITED - 2005-11-08
    icon of address5 Marble Arch, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-18 ~ 2020-07-28
    CIF 50 - Secretary → ME
  • 8
    BAILEY BROTHERS (ENGINEERS) LIMITED - 1998-06-04
    BES LIMITED - 1998-07-30
    REDKNOLL LIMITED - 1976-12-31
    icon of addressRegent House, Bath Avenue, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-10 ~ 2015-01-05
    CIF 1 - Secretary → ME
  • 9
    CLASSDECOR LIMITED - 1996-06-12
    icon of address27 Tennyson Close, Heaton Mersey, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-30 ~ 2010-06-02
    CIF 76 - Secretary → ME
  • 10
    CANARGO SERVICES (UK) LIMITED - 2011-07-20
    icon of addressOld School House Fincham Road, Barton Bendish, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-21 ~ 2003-01-02
    CIF 4 - Secretary → ME
  • 11
    icon of addressNo.1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2017-09-01
    CIF 13 - Secretary → ME
  • 12
    icon of address7 & 8 Church Street, Wimborne, Dorset, United Kingdom
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2021-09-30
    CIF 27 - Secretary → ME
  • 13
    LAW 2292 LIMITED - 2001-06-08
    icon of address49 High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2016-03-31
    CIF 14 - Secretary → ME
  • 14
    THE GAS TRANSPORTATION COMPANY LIMITED - 2018-12-28
    icon of addressPo Box 186, Royal Chamber, St Julian Avenue, St Peter Port, Guernsey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-02-28 ~ 2023-05-15
    CIF 8 - Secretary → ME
  • 15
    icon of addressUnit 9 Ashbrook Office Park, Longstone Road, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ 2017-08-16
    CIF 32 - Secretary → ME
  • 16
    icon of address71 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ 2019-10-28
    CIF 79 - Secretary → ME
  • 17
    icon of address10 Cassandra Grove, Heathcote, Warwick, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,189 GBP2022-10-31
    Officer
    icon of calendar 1998-10-16 ~ 2004-09-27
    CIF 5 - Secretary → ME
  • 18
    ORLANDIS JHH 2 LIMITED - 2022-12-07
    ORLANDIS EMTECK HOLDINGS LIMITED - 2018-09-24
    icon of addressSuite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,415,825 GBP2024-05-31
    Officer
    icon of calendar 2018-07-25 ~ 2022-12-05
    CIF 25 - Secretary → ME
  • 19
    icon of address1st Floor Dominican House, 4 Priory Court, Pilgrim Street Ludgate Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2004-05-20
    CIF 2 - Secretary → ME
  • 20
    icon of addressThe Limes, 1339 High Road Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-23 ~ 1999-09-30
    CIF 6 - Secretary → ME
  • 21
    icon of address4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -6,224 GBP2020-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2017-08-16
    CIF 24 - Secretary → ME
  • 22
    icon of addressRemenham House, Regatta Place, Marlow Road, Bourne End, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2002-07-01
    CIF 3 - Secretary → ME
  • 23
    icon of addressRoyal Plaza, Royal Avenue, St Peter Port, Gy1 2hl, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2023-02-08
    CIF 80 - Secretary → ME
  • 24
    icon of addressRoyal Plaza, Royal Avenue, St Peter Port, Gy1 2hl, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2023-02-08
    CIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.