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
    Crawford-drake, Eleanor Frances
    Born in October 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 2
    SIL 1992 LIMITED - now
    SANDE INVESTMENTS LIMITED - 2020-11-24
    icon of addressFountain House, 130 Fenchurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -9,378 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Evans, Diane Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-12-21
    OF - Secretary → CIF 0
  • 2
    Currie, Murdoch William
    Individual (7 offsprings)
    Officer
    icon of calendar 1992-02-21 ~ 1992-06-05
    OF - Secretary → CIF 0
  • 3
    Carter-silk, Alexander Victor
    Solicitor born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-21 ~ 1992-06-05
    OF - Director → CIF 0
  • 4
    Dwyer, Daniel John
    Born in April 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-21
    OF - Nominee Director → CIF 0
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-21
    OF - Nominee Secretary → CIF 0
  • 5
    Lloyd, Samuel George Alan
    Company Registration Agent born in March 1960
    Individual (26 offsprings)
    Officer
    icon of calendar 1992-02-11 ~ 1992-02-21
    OF - Nominee Director → CIF 0
  • 6
    Mehta, Hemendra
    Accountant born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1992-06-17 ~ 2002-01-18
    OF - Director → CIF 0
  • 7
    Nicolle, Selina
    Individual
    Officer
    icon of calendar 2013-02-12 ~ 2017-09-21
    OF - Secretary → CIF 0
  • 8
    Webb, Peter Andrew
    Director born in September 1946
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-06-05 ~ 2009-09-14
    OF - Director → CIF 0
  • 9
    Nugent, Paul Anthony
    Chartered Accountant born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-01-08 ~ 2022-02-16
    OF - Director → CIF 0
    Mr Paul Anthony Nugent
    Born in December 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-11-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Woollgar, Keith Raymond
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-16 ~ 2013-02-12
    OF - Secretary → CIF 0
  • 11
    Foster, Andrea Marie
    Individual
    Officer
    icon of calendar 1992-06-05 ~ 2008-04-16
    OF - Secretary → CIF 0
  • 12
    SIL 1992 LIMITED - now
    icon of addressFountain House, 130 Fenchurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -9,378 GBP2023-12-31
    Person with significant control
    2018-12-31 ~ 2019-08-12
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    SIH 1996 LIMITED - now
    ASHMORE HOLDINGS LIMITED - 2004-12-21
    icon of address130, Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,086 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DERMAVALE LIMITED

Previous names
DERMAVALE LIMITED - 1995-10-20
SENATOR INSURANCE ASSET MANAGEMENT LIMITED - 2018-01-10
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding
Brief company account
Fixed Assets - Investments
3 GBP2023-12-31
3 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-202 GBP2023-12-31
-202 GBP2022-12-31
Net Current Assets/Liabilities
-202 GBP2023-12-31
-202 GBP2022-12-31
Total Assets Less Current Liabilities
-199 GBP2023-12-31
-199 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
-1,199 GBP2023-12-31
-1,199 GBP2022-12-31
Equity
-199 GBP2023-12-31
-199 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
3 GBP2023-12-31
3 GBP2022-12-31
Other Creditors
Current
202 GBP2023-12-31
202 GBP2022-12-31

Related profiles found in government register
  • DERMAVALE LIMITED
    Info
    DERMAVALE LIMITED - 1995-10-20
    SENATOR INSURANCE ASSET MANAGEMENT LIMITED - 1995-10-20
    Registered number 02687902
    icon of address19th Floor 1 Westfield Avenue, London E20 1HZ
    PRIVATE LIMITED COMPANY incorporated on 1992-02-14 (33 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • DERMAVALE LIMITED
    S
    Registered number 2687902
    icon of address130, Fenchurch Street, London, England, EC3M 5DJ
    Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MONARCH TRANSPORT LIMITED - 1976-12-31
    SENATOR CONSULTANTS LIMITED - 2004-12-21
    T F GROUP SERVICES LIMITED - 1987-11-27
    MONARCH TRANSPORT (PROPERTY HOLDINGS) LIMITED - 1984-05-04
    SENATOR BROKER SERVICES LIMITED - 2018-01-10
    ENIGMA INSURANCE & REINSURANCE CONSULTANTS LIMITED - 1991-05-01
    ENIGMA MANAGEMENT SERVICES LIMITED - 1985-07-19
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MELVIEW MANAGEMENT LIMITED - 1988-02-17
    icon of addressFourth Floor, St Magnus House, Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    PWK LIMITED - 1997-01-21
    ASHMORE HOLDINGS LIMITED - 1996-12-02
    PWK LIMITED - 1996-10-22
    CORPORATE CAPITAL AT LLOYD'S LIMITED - 1995-07-26
    P.W. KININMONTH LTD. - 2004-12-29
    SENATOR CONSULTANTS LIMITED - 2018-01-10
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    202 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    WARRIOR SQUARE SPECIALIST RECRUITMENT LIMITED - 1999-06-17
    icon of addressFourth Floor, St Magnus House, Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    HBA LIMITED - 2016-04-07
    icon of address1 More London Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    LOVAT REINSURANCE BROKERS LIMITED - 1984-02-24
    LIME STREET RISK MANAGEMENT LIMITED - 2022-12-20
    LOVAT INSURANCE BROKERS LIMITED - 2020-11-25
    ICONHURST LIMITED - 1981-12-31
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    CIF 5 - Ownership of shares – 75% or more OE

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.