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
    Pryke, Matthew Daniel
    Solicitor born in July 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address273-287, Regent Street, London, England
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Greenbury, Lee
    Solicitor born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1992-11-16
    OF - Director → CIF 0
    Greenbury, Lee
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1992-11-16
    OF - Secretary → CIF 0
  • 2
    Casey, Brian Michael
    Solicitor born in March 1945
    Individual
    Officer
    icon of calendar 1996-08-12 ~ 1998-08-10
    OF - Director → CIF 0
  • 3
    Mason, Nigel Carey
    Solicitor born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-12-13 ~ 2020-05-01
    OF - Director → CIF 0
    Mr Nigel Carey Mason
    Born in July 1961
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-05-01
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 4
    Oliver, Gordon Colin
    Solicitor born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2015-04-30
    OF - Director → CIF 0
    Oliver, Gordon Colin
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-10 ~ 2015-04-30
    OF - Secretary → CIF 0
  • 5
    Bellau, Daniel Mark
    Lawyer born in December 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2021-01-02
    OF - Director → CIF 0
  • 6
    Down, Ian Kennedy
    Solicitor born in October 1962
    Individual
    Officer
    icon of calendar 1994-07-14 ~ 1995-12-13
    OF - Director → CIF 0
    icon of calendar 2001-06-26 ~ 2015-01-01
    OF - Director → CIF 0
    Down, Ian Kennedy
    Individual
    Officer
    icon of calendar 1992-11-16 ~ 1998-08-10
    OF - Secretary → CIF 0
parent relation
Company in focus

ROXBURGHE HOUSE REGISTRARS LIMITED

Previous names
SUFFOLK STREET REGISTRARS LIMITED - 1996-10-30
PHOTOFIND LIMITED - 1990-09-21
Standard Industrial Classification
63990 - Other Information Service Activities N.e.c.

Related profiles found in government register
  • ROXBURGHE HOUSE REGISTRARS LIMITED
    Info
    SUFFOLK STREET REGISTRARS LIMITED - 1996-10-30
    PHOTOFIND LIMITED - 1996-10-30
    Registered number 02531658
    icon of address2nd Floor Roxburghe House Regent Street, 273-287 Regent Street, London W1B 2AD
    PRIVATE LIMITED COMPANY incorporated on 1990-08-16 and dissolved on 2022-02-15 (31 years 5 months). The company status is Dissolved.
    CIF 0
  • ROXBURGHE HOUSE REGISTRARS LIMITED
    S
    Registered number missing
    icon of address2nd, Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • THURNUS LIMITED - 1993-07-20
    icon of address2nd Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-08 ~ dissolved
    CIF 28 - Secretary → ME
Ceased 48
  • 1
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,347,269 GBP2024-06-30
    Officer
    icon of calendar 1996-08-14 ~ 2008-11-30
    CIF 23 - Secretary → ME
  • 2
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,739,874 GBP2024-12-31
    Officer
    icon of calendar 1994-10-25 ~ 2008-08-14
    CIF 31 - Secretary → ME
    icon of calendar 2008-08-15 ~ 2020-09-22
    CIF 1 - Secretary → ME
  • 3
    icon of address5-9 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    215,956 GBP2016-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1998-07-01
    CIF 17 - Secretary → ME
  • 4
    icon of addressConstable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,906,734 GBP2024-12-31
    Officer
    icon of calendar 2002-01-29 ~ 2018-12-04
    CIF 49 - Secretary → ME
  • 5
    MAYER MANAGEMENT LIMITED - 1994-07-08
    MAYER & EDEN LIMITED - 1999-08-02
    icon of address39a Heathville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,877 GBP2024-07-31
    Officer
    icon of calendar 1999-06-24 ~ 2003-05-21
    CIF 10 - Secretary → ME
  • 6
    AFTERSMART LIMITED - 1993-03-29
    CREATIVE FITNESS MARKETING LIMITED - 2011-09-07
    icon of addressUwm House, 6 Fusion Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    210,818 GBP2024-12-31
    Officer
    icon of calendar 1993-03-10 ~ 1998-08-10
    CIF 35 - Secretary → ME
  • 7
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,809,292 GBP2024-06-30
    Officer
    icon of calendar 1996-08-14 ~ 2008-09-10
    CIF 22 - Secretary → ME
  • 8
    RICHGRAND LIMITED - 1979-12-31
    icon of addressC/o Mepm (jr) Ltd Avenfield House, 118-127 Park Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,595 GBP2023-12-31
    Officer
    icon of calendar 2011-12-02 ~ 2018-08-22
    CIF 43 - Secretary → ME
  • 9
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2017-11-21
    CIF 46 - Secretary → ME
  • 10
    icon of address3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    20,506 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 1993-12-07 ~ 2020-09-22
    CIF 33 - Secretary → ME
  • 11
    icon of address5th Floor, Roxburghe House, 273/287 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-09-22
    CIF 47 - Secretary → ME
  • 12
    NEWSOFA ENTERPRISES LIMITED - 1994-09-19
    RISK MANAGEMENT SURVEYS LIMITED - 2004-10-13
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-14 ~ 1994-11-01
    CIF 32 - Secretary → ME
  • 13
    WHITWORTHS HOLDINGS LIMITED - 2013-11-04
    icon of addressVictoria Mills, Irchester, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-06
    CIF 15 - Secretary → ME
  • 14
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    641,688 GBP2025-01-31
    Officer
    icon of calendar 1994-12-07 ~ 2016-01-31
    CIF 30 - Secretary → ME
  • 15
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,025,444 GBP2024-06-30
    Officer
    icon of calendar 1996-08-14 ~ 2020-09-22
    CIF 44 - Secretary → ME
  • 16
    MOVEPACK LIMITED - 1990-10-05
    icon of addressLindal Business Park, Lindal-in-furness, Ulverston, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-06-26
    CIF 41 - Secretary → ME
  • 17
    PYROX LIMITED - 2002-06-18
    PHOENIX COMPONENTS LIMITED - 2001-09-14
    SHEARFLOW LIMITED - 2005-06-17
    SHEARFLOW-FRICO LTD - 2006-04-20
    icon of addressUnit 28 Gravelly Industrial Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1996-01-29
    CIF 26 - Secretary → ME
  • 18
    CLUB KENO LIMITED - 1998-06-16
    icon of address14 Bark Lane, Addingham, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-01 ~ 2002-05-31
    CIF 21 - Secretary → ME
  • 19
    RUSSELLWATER LIMITED - 2001-06-29
    GEARWORKS LIMITED - 2003-03-25
    icon of address9 Westbury Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2001-05-11 ~ 2001-05-31
    CIF 4 - Secretary → ME
  • 20
    DINEST LIMITED - 1998-06-16
    HAMLIN SLOWE TRUSTEES LIMITED - 2013-01-11
    icon of address2nd Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2020-09-22
    CIF 42 - Secretary → ME
  • 21
    HARDWICK MANAGEMENT LIMITED - 1996-04-26
    KADFOR FLAT MANAGEMENT LIMITED - 1996-01-18
    icon of address5 Hardwicke Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231 GBP2025-06-30
    Officer
    icon of calendar 1995-12-03 ~ 1997-03-29
    CIF 24 - Secretary → ME
  • 22
    LOCKJOINT LIMITED - 1991-07-09
    icon of address1 Beeches Road, Heybridge, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-07
    CIF 38 - Secretary → ME
  • 23
    I M KELLY AUTOMOTIVE LIMITED - 2019-11-28
    I.M. KELLY HOLDINGS LIMITED - 2000-03-15
    icon of addressUnit 4 Weekley Wood Avenue, Kettering, Northamptonshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,499,353 GBP2024-01-31
    Officer
    icon of calendar 2000-02-24 ~ 2000-08-04
    CIF 8 - Secretary → ME
  • 24
    LYCOL LIMITED - 1996-09-09
    icon of addressCalgarth House, 39-41 Bank Street, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    115,771 GBP2023-12-31
    Officer
    icon of calendar 1996-09-12 ~ 1998-07-14
    CIF 20 - Secretary → ME
  • 25
    icon of address1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,625 GBP2024-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2020-09-22
    CIF 51 - Secretary → ME
  • 26
    SCHREIBER (JACOBS WELL) LIMITED - 1997-03-20
    SCHREIBER DEVELOPMENTS (LEYSFIELD) LIMITED - 1997-12-01
    icon of address1 Allanadale Court, Waterpark Road, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-13 ~ 1997-07-01
    CIF 18 - Secretary → ME
  • 27
    RENOL LIMITED - 1999-07-19
    icon of addressBeech House, 32 Parkfield Avenue, Amersham, Bucks., England
    Active Corporate (3 parents)
    Equity (Company account)
    12,221 GBP2023-12-31
    Officer
    icon of calendar 1999-02-10 ~ 2002-03-18
    CIF 11 - Secretary → ME
  • 28
    MERIDIAN WORLDWIDE TRADING LIMITED - 2001-02-13
    icon of address10-14 Hailey Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,170,438 GBP2023-12-31
    Officer
    icon of calendar 1998-10-07 ~ 2013-02-05
    CIF 12 - Secretary → ME
  • 29
    icon of address1 Duchess Street, Suite 1, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    318,964 GBP2024-12-14
    Officer
    icon of calendar 1994-11-30 ~ 2020-09-22
    CIF 45 - Secretary → ME
  • 30
    icon of address23 Shield Drive, West Cross Industrial Estate, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-25 ~ 1999-11-28
    CIF 9 - Secretary → ME
  • 31
    icon of address2 Stone Buildings, Lincolns Inn, London
    Active Corporate (1 parent)
    Equity (Company account)
    -443,411 GBP2024-05-31
    Officer
    icon of calendar 2001-08-16 ~ 2005-09-11
    CIF 3 - Secretary → ME
  • 32
    icon of addressThe Bailey, 16 Old Bailey, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-04-25
    CIF 6 - Secretary → ME
  • 33
    icon of addressC/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-09-30 ~ 1999-06-07
    CIF 13 - Secretary → ME
  • 34
    DE FACTO 423 LIMITED - 1996-02-19
    icon of addressLindal Business Park, Lindal-in-furness, Ulverston, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-24 ~ 1999-09-08
    CIF 25 - Secretary → ME
  • 35
    icon of addressDevonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-14 ~ 2013-02-26
    CIF 48 - Secretary → ME
    icon of calendar 1994-12-14 ~ 1996-04-19
    CIF 29 - Secretary → ME
  • 36
    KENO LIMITED - 1998-05-08
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    LOTTERY CAUSES LIMITED - 2013-10-03
    icon of address2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    icon of calendar 1997-03-04 ~ 2001-04-02
    CIF 19 - Secretary → ME
  • 37
    ANNIBALE LIMITED - 1992-02-20
    THE PROJECT CENTRE LIMITED - 2003-03-31
    icon of addressRutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2000-09-07
    CIF 7 - Secretary → ME
  • 38
    icon of address112 Richmond Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,138 GBP2024-12-31
    Officer
    icon of calendar 2000-11-17 ~ 2002-01-28
    CIF 5 - Secretary → ME
  • 39
    VALUEASSIST LIMITED - 1993-03-01
    icon of address42 Glengall Road, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1992-09-15 ~ 1993-02-09
    CIF 36 - Secretary → ME
  • 40
    icon of addressHope Barton Barns, Hope Cove, Kingsbridge, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1991-10-15 ~ 1991-10-30
    CIF 37 - Secretary → ME
  • 41
    INDEPENDENT FRAGRANCES LIMITED - 1991-03-05
    SILBURY TWO LIMITED - 1990-04-09
    ACCORD FRAGRANCES LIMITED - 1990-11-23
    icon of address11 Pondwood Close, Moulton Park, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-15 ~ 2002-05-17
    CIF 14 - Secretary → ME
  • 42
    icon of address15 Northgate, Aldridge, Walsall, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1999-06-15
    CIF 27 - Secretary → ME
  • 43
    TRANMIT LIMITED - 1995-12-18
    icon of address115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-31
    CIF 39 - Secretary → ME
  • 44
    NAMETIDY LIMITED - 1992-12-17
    icon of addressTregolls Manor, Tregolls Road, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,740 GBP2024-12-31
    Officer
    icon of calendar 1992-10-16 ~ 2020-09-22
    CIF 50 - Secretary → ME
  • 45
    MONSELLA LIMITED - 1997-05-08
    icon of addressPkf (uk) Llp, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-02 ~ 2002-03-23
    CIF 16 - Secretary → ME
  • 46
    THURNUS LIMITED - 1993-07-20
    icon of address2nd Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-15 ~ 1993-07-29
    CIF 34 - Secretary → ME
  • 47
    AIMJOINT LIMITED - 1994-08-30
    icon of address68 Grafton Way, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,110,536 GBP2016-01-31
    Officer
    icon of calendar 2006-03-20 ~ 2006-03-31
    CIF 2 - Director → ME
  • 48
    BOX-IT IMAGE MANAGEMENT LIMITED - 2018-02-07
    FICHEMASTER LIMITED - 1996-11-29
    F-M IMAGE MANAGEMENT LIMITED - 2011-10-03
    FICHE-MASTER LIMITED - 1987-10-06
    icon of addressManor Farm, Bighton, Alresford, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,785,416 GBP2017-12-31
    Officer
    icon of calendar ~ 1996-05-07
    CIF 40 - 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.