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
    Hayward, Philip John
    Born in February 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ now
    OF - Director → CIF 0
  • 2
    icon of address85, Great Portland Street, 1st Floor, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 18
  • 1
    Roberts, Benjamin
    Director born in June 1993
    Individual
    Officer
    icon of calendar 2022-04-17 ~ 2022-07-29
    OF - Director → CIF 0
  • 2
    Walter, Michael
    Publican born in December 1930
    Individual
    Officer
    icon of calendar 1992-06-05 ~ 1995-01-16
    OF - Director → CIF 0
  • 3
    Spencer, Angela Veronica
    Born in November 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2022-07-29
    OF - Director → CIF 0
    Mrs Angela Veronica Spencer
    Born in November 1954
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hayward, Philip John
    Company Director born in February 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ 2023-01-31
    OF - Director → CIF 0
  • 5
    Walter, Pauline Desne Fenner
    Publican born in July 1933
    Individual
    Officer
    icon of calendar 1992-06-05 ~ 1995-01-16
    OF - Director → CIF 0
    Walter, Pauline Desne Fenner
    Individual
    Officer
    icon of calendar 1992-06-05 ~ 1993-11-08
    OF - Secretary → CIF 0
  • 6
    Gripton, Miles
    Manager born in March 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-23 ~ 2012-11-14
    OF - Director → CIF 0
  • 7
    Tah, Natasha
    Director born in July 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ 2022-09-23
    OF - Director → CIF 0
    icon of calendar 2022-09-26 ~ 2023-06-26
    OF - Director → CIF 0
    Natasha Tah
    Born in July 1984
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-07-28 ~ 2022-09-23
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    Ms Natasha Tah
    Born in July 1984
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-06-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Bharya, Hardeep Singh
    Director born in August 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ 2021-03-09
    OF - Director → CIF 0
    Mr Hardeep Singh Bharya
    Born in August 1985
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-26
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Curtis, Candice
    Company Director born in September 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2022-12-02 ~ 2023-01-31
    OF - Director → CIF 0
    Curtis, Candice
    Director born in September 1978
    Individual (10 offsprings)
    icon of calendar 2023-06-28 ~ 2023-07-26
    OF - Director → CIF 0
    Curtis, Candice
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ 2023-07-26
    OF - Secretary → CIF 0
  • 10
    Gripton, Geraldine
    Secretarial Services born in September 1942
    Individual
    Officer
    icon of calendar 1992-06-05 ~ 2009-10-10
    OF - Director → CIF 0
    Gripton, Geraldine
    Individual
    Officer
    icon of calendar 1993-11-08 ~ 2012-11-14
    OF - Secretary → CIF 0
  • 11
    Gripton, John Alan
    Consultant born in April 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-06-05 ~ 2013-04-30
    OF - Director → CIF 0
  • 12
    Herzberg, Paul Franz
    Director born in March 1952
    Individual (21 offsprings)
    Officer
    icon of calendar 2012-05-02 ~ 2022-11-30
    OF - Director → CIF 0
    Herzberg, Paul Franz
    Company Director born in March 1952
    Individual (21 offsprings)
    icon of calendar 2022-12-01 ~ 2022-12-01
    OF - Director → CIF 0
    Mr Paul Franz Herzberg
    Born in March 1952
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    Halsey Watson, Nigel William
    Director born in June 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-09-25 ~ 2014-01-15
    OF - Director → CIF 0
  • 14
    Holliday, Nigel
    Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-05-31 ~ 2012-09-25
    OF - Director → CIF 0
  • 15
    Lewis, Eric Elfed
    Director born in January 1939
    Individual
    Officer
    icon of calendar 2010-05-31 ~ 2013-04-30
    OF - Director → CIF 0
  • 16
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1992-05-21 ~ 1992-06-05
    PE - Nominee Director → CIF 0
  • 17
    TRINITY HOLDINGS (EAST MIDLANDS) LIMITED
    icon of addressUnit C17, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    854,596 GBP2023-10-31
    Person with significant control
    2018-06-30 ~ 2022-07-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1992-05-21 ~ 1992-06-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JAGZ LIMITED

Previous names
SPEED 2588 LIMITED - 1992-07-16
G W VENTURES LIMITED - 1995-09-14
Standard Industrial Classification
56302 - Public Houses And Bars
Brief company account
Property, Plant & Equipment
87,566 GBP2021-06-30
95,910 GBP2020-06-30
Fixed Assets
87,566 GBP2021-06-30
95,910 GBP2020-06-30
Total Inventories
20,000 GBP2021-06-30
20,000 GBP2020-06-30
Debtors
64,292 GBP2021-06-30
109,604 GBP2020-06-30
Cash at bank and in hand
1,376 GBP2021-06-30
2,645 GBP2020-06-30
Current Assets
85,668 GBP2021-06-30
132,249 GBP2020-06-30
Net Current Assets/Liabilities
-1,564,358 GBP2021-06-30
-1,504,844 GBP2020-06-30
Total Assets Less Current Liabilities
-1,476,792 GBP2021-06-30
-1,408,934 GBP2020-06-30
Net Assets/Liabilities
-1,476,792 GBP2021-06-30
-1,408,934 GBP2020-06-30
Equity
Called up share capital
252,486 GBP2021-06-30
252,486 GBP2020-06-30
Share premium
87,850 GBP2021-06-30
87,850 GBP2020-06-30
Retained earnings (accumulated losses)
-1,817,128 GBP2021-06-30
-1,749,270 GBP2020-06-30
Equity
-1,476,792 GBP2021-06-30
-1,408,934 GBP2020-06-30
Average Number of Employees
82020-07-01 ~ 2021-06-30
82019-07-01 ~ 2020-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings
271,764 GBP2021-06-30
271,764 GBP2020-07-01
Plant and equipment
230,248 GBP2021-06-30
230,248 GBP2020-07-01
Tools/Equipment for furniture and fittings
1,550 GBP2021-06-30
1,550 GBP2020-07-01
Property, Plant & Equipment - Gross Cost
503,562 GBP2021-06-30
503,562 GBP2020-07-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
202,304 GBP2021-06-30
195,972 GBP2020-07-01
Plant and equipment
212,142 GBP2021-06-30
210,130 GBP2020-07-01
Tools/Equipment for furniture and fittings
1,550 GBP2021-06-30
1,550 GBP2020-07-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
415,996 GBP2021-06-30
407,652 GBP2020-07-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Plant and equipment
2,012 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,344 GBP2020-07-01 ~ 2021-06-30
Property, Plant & Equipment
Land and buildings
69,460 GBP2021-06-30
75,792 GBP2020-06-30
Plant and equipment
18,106 GBP2021-06-30
20,118 GBP2020-06-30
Raw materials and consumables
20,000 GBP2021-06-30
20,000 GBP2020-06-30
Other Debtors
58,000 GBP2021-06-30
58,000 GBP2020-06-30
Prepayments/Accrued Income
6,292 GBP2021-06-30
51,604 GBP2020-06-30
Trade Creditors/Trade Payables
Amounts falling due within one year
126,003 GBP2021-06-30
165,971 GBP2020-06-30
Other Taxation & Social Security Payable
Amounts falling due within one year
10,404 GBP2021-06-30
13,353 GBP2020-06-30
Loans received from directors
Amounts falling due within one year
1,488,219 GBP2021-06-30
1,431,513 GBP2020-06-30
Other Creditors
Amounts falling due within one year
21,500 GBP2021-06-30
23,307 GBP2020-06-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
3,900 GBP2021-06-30
2,949 GBP2020-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
152,000 GBP2020-06-30

  • JAGZ LIMITED
    Info
    SPEED 2588 LIMITED - 1992-07-16
    G W VENTURES LIMITED - 1992-07-16
    Registered number 02716823
    icon of addressUnit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR
    PRIVATE LIMITED COMPANY incorporated on 1992-05-21 (33 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2023-05-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.