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
    Jury, Mark David
    Solicitor born in October 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Liebeck, David Robert
    Solicitor born in December 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    OF - Director → CIF 0
  • 3
    Rous, Simon Roderick
    Solicitor born in March 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    OF - Director → CIF 0
  • 4
    BA CORPSEC LIMITED - 2004-08-18
    icon of addressAshford House, Grenadier Road, Exeter Business Park, Exeter, United Kingdom
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    OF - Secretary → CIF 0
Ceased 12
  • 1
    Dolan, Philippa
    Solicitor born in January 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2012-02-29
    OF - Director → CIF 0
  • 2
    Landau, Edward Lester
    Solicitor born in August 1945
    Individual (23 offsprings)
    Officer
    icon of calendar 1992-01-31 ~ 2002-11-04
    OF - Director → CIF 0
  • 3
    Daniells, Ian Charlton
    Solicitor born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-02-29 ~ 2013-08-30
    OF - Director → CIF 0
  • 4
    Barnes, Geraldine
    Pa
    Individual
    Officer
    icon of calendar 2001-09-10 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 5
    Fernandes, Arthur Peter
    Solictor born in October 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-11-18 ~ 2008-09-19
    OF - Director → CIF 0
  • 6
    Brown, Philip Owen
    Solicitor born in July 1936
    Individual
    Officer
    icon of calendar 1992-01-31 ~ 1995-10-31
    OF - Director → CIF 0
  • 7
    Dwyer, Daniel John
    Born in May 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-22 ~ 1992-01-31
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 1992-01-22 ~ 1992-01-31
    OF - Nominee Secretary → CIF 0
  • 8
    Lloyd, Samuel George Alan
    Born in March 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 1992-01-22 ~ 1992-01-31
    OF - Nominee Director → CIF 0
  • 9
    Cullen, Teresa Elizabeth
    Solicitor born in October 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-09-19 ~ 2012-02-29
    OF - Director → CIF 0
  • 10
    Rochman, John Howard
    Solicitor born in May 1946
    Individual (12 offsprings)
    Officer
    icon of calendar 1992-01-31 ~ 2012-02-29
    OF - Director → CIF 0
  • 11
    Isaacson, Arnold
    Secretary
    Individual
    Officer
    icon of calendar 1992-01-31 ~ 1995-03-27
    OF - Secretary → CIF 0
  • 12
    Godby, John Anningson
    Individual
    Officer
    icon of calendar 1995-03-27 ~ 2001-08-31
    OF - Secretary → CIF 0
parent relation
Company in focus

ROCHMAN LANDAU SECRETARIAL LIMITED

Previous names
PEARLCODE LIMITED - 1992-02-11
RL SECRETARIAT SERVICES LIMITED - 1994-03-25
Standard Industrial Classification
69102 - Solicitors

Related profiles found in government register
  • ROCHMAN LANDAU SECRETARIAL LIMITED
    Info
    PEARLCODE LIMITED - 1992-02-11
    RL SECRETARIAT SERVICES LIMITED - 1992-02-11
    Registered number 02679996
    icon of addressAshford House, Grenadier Road, Exeter, Devon EX1 3LH
    PRIVATE LIMITED COMPANY incorporated on 1992-01-22 and dissolved on 2015-09-08 (23 years 7 months). The company status is Dissolved.
    CIF 0
  • ROCHMAN LANDAU SECRETARIAL LIMITED
    S
    Registered number missing
    icon of addressAccurist House, 44 Baker Street, London, W1U 7AL
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • OVERWALL LIMITED - 1988-03-18
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    CIF 3 - Secretary → ME
Ceased 29
  • 1
    icon of addressFlat 1 18 Poynders Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2014-06-21
    CIF 28 - Secretary → ME
  • 2
    icon of addressThe Old Creamery, North Barrow, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,250 GBP2024-05-31
    Officer
    icon of calendar 1998-05-21 ~ 2008-04-30
    CIF 12 - Secretary → ME
  • 3
    icon of address4 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-10 ~ 2015-01-05
    CIF 25 - Secretary → ME
  • 4
    WILRELM LIMITED - 1976-12-31
    PICTOR MANAGEMENT SERVICES LIMITED - 1988-11-11
    icon of address76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-10 ~ 2008-09-15
    CIF 11 - Secretary → ME
  • 5
    ADRIAN EVANS SEARCH & SELECTION LIMITED - 2020-08-01
    EVANS RECRUITMENT SERVICES LIMITED - 2008-07-30
    icon of address24 Alexandra Road, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    70,266 GBP2024-03-31
    Officer
    icon of calendar 2008-01-16 ~ 2008-01-28
    CIF 1 - Secretary → ME
  • 6
    icon of address27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,725 GBP2020-09-30
    Officer
    icon of calendar 2004-11-24 ~ 2005-11-30
    CIF 4 - Secretary → ME
  • 7
    icon of address3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,492,192 GBP2018-03-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-01-09
    CIF 33 - Secretary → ME
  • 8
    SPIRITDREAM LIMITED - 2002-04-23
    icon of addressSt. Martin's Court, 10 Paternoster Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2001-01-15 ~ 2017-02-03
    CIF 26 - Secretary → ME
  • 9
    icon of addressWinton Place, 16 Blackhills, Esher, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -146,807 GBP2024-12-31
    Officer
    icon of calendar 2003-06-26 ~ 2005-02-08
    CIF 5 - Secretary → ME
  • 10
    icon of addressC/o Penningtons Solicitors Llp Abacus House, 33 Gutter Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1997-10-22
    CIF 19 - Secretary → ME
  • 11
    WHOLEPRIOR LIMITED - 1987-10-15
    icon of address7-8 Deanes Close, Castle Street, Steventon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    115,993 GBP2024-12-31
    Officer
    icon of calendar 1997-07-24 ~ 2004-05-31
    CIF 13 - Secretary → ME
  • 12
    WELLPRIOR LIMITED - 2017-07-14
    icon of address26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,571 GBP2017-03-31
    Officer
    icon of calendar 1996-11-11 ~ 1998-03-13
    CIF 18 - Director → ME
    Officer
    icon of calendar 1997-02-27 ~ 1997-02-27
    CIF 16 - Secretary → ME
  • 13
    MAGNUM FINE WINES PLC - 2008-07-10
    TOWERTOP LIMITED - 1985-02-20
    PARAMOUNT WINES PLC - 1989-01-31
    icon of addressCommodore House Battersea Reach, Juniper Drive, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,685 GBP2024-12-31
    Officer
    icon of calendar 1996-01-15 ~ 1999-11-15
    CIF 24 - Secretary → ME
  • 14
    GWALIAN LIMITED - 1996-12-13
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-12-06 ~ 2004-04-02
    CIF 17 - Secretary → ME
  • 15
    CHEAPFLIGHTS LIMITED - 2010-07-30
    CHEAPFLIGHTS MEDIA LIMITED - 2012-11-08
    CHEAPFLIGHTS.COM LIMITED - 2003-01-17
    SHARPICAL LIMITED - 2001-07-02
    icon of addressAlphabeta Building, 14-18 Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,000 GBP2024-12-31
    Officer
    icon of calendar 2000-04-07 ~ 2002-02-28
    CIF 9 - Secretary → ME
  • 16
    icon of addressChiltern House, 45 Station Road, Henley-on-thames, Oxfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    178 GBP2024-03-31
    Officer
    icon of calendar 2002-03-20 ~ 2010-03-19
    CIF 32 - Secretary → ME
  • 17
    HKM GROUP INTERNATIONAL LIMITED - 2009-09-01
    icon of address1st Floor 64 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2010-06-17
    CIF 31 - Secretary → ME
  • 18
    icon of addressMr D.r. Liebeck, Oxford May Music, 19 Danvers Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ 2012-08-16
    CIF 29 - Secretary → ME
  • 19
    MELLAMDALE LIMITED - 2000-04-13
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,751,453 GBP2024-12-31
    Officer
    icon of calendar 2000-03-31 ~ 2001-01-02
    CIF 10 - Secretary → ME
  • 20
    ETRASTAR LIMITED - 2000-02-22
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,012 GBP2024-12-31
    Officer
    icon of calendar 2000-12-07 ~ 2001-11-20
    CIF 8 - Secretary → ME
  • 21
    WINDLEROSE LIMITED - 2001-04-09
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -299,876 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2001-01-19 ~ 2001-11-20
    CIF 7 - Secretary → ME
  • 22
    icon of addressKfh House, 5 Compton Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    15,005 GBP2024-12-31
    Officer
    icon of calendar 1996-05-13 ~ 1996-07-10
    CIF 23 - Director → ME
    Officer
    icon of calendar 1996-05-13 ~ 1996-07-10
    CIF 22 - Secretary → ME
  • 23
    icon of address73 Cornhill, London
    Active Corporate (7 parents)
    Equity (Company account)
    1,983 GBP2023-12-31
    Officer
    icon of calendar 1996-06-07 ~ 1996-07-10
    CIF 21 - Director → ME
    Officer
    icon of calendar 1996-06-07 ~ 1996-07-04
    CIF 20 - Secretary → ME
  • 24
    icon of addressChurch Hill Cottage, Church Hill, Little Milton, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    215,776 GBP2020-09-30
    Officer
    icon of calendar 1997-07-24 ~ 2005-08-20
    CIF 14 - Secretary → ME
  • 25
    INTERNATIONAL GRAPHIC PRESS LIMITED - 2017-07-14
    icon of address26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,741 GBP2017-03-31
    Officer
    icon of calendar 1997-06-05 ~ 1998-03-13
    CIF 15 - Secretary → ME
  • 26
    SEECHANGE (UK) LIMITED - 2019-08-15
    icon of addressDelapre Abbey, London Road, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2014-03-14
    CIF 27 - Secretary → ME
  • 27
    icon of addressC/o Rochman Landau, Accurist House, 44 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2002-08-06
    CIF 6 - Director → ME
  • 28
    icon of addressMagdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    -95,275 GBP2024-12-31
    Officer
    icon of calendar 2006-11-16 ~ 2013-12-03
    CIF 2 - Secretary → ME
  • 29
    icon of addressThird Floor, 1 New Fetter Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2014-05-02
    CIF 30 - 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.