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 3
  • 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
    Mrs Susan Nugent
    Born in April 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-08-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Nugent, Siobhan
    Born in January 1987
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Shah, Vimal
    Individual
    Officer
    icon of calendar 1992-06-01 ~ 1992-06-03
    OF - Secretary → CIF 0
  • 2
    Chowdhary, Balvinder Kaur
    Company Registration Agent born in October 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-06-01 ~ 1992-06-03
    OF - Director → CIF 0
  • 3
    Evans, Diane Jane
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-21 ~ 2022-12-21
    OF - Secretary → CIF 0
  • 4
    Nicolle, Selina
    Individual
    Officer
    icon of calendar 2013-02-12 ~ 2017-09-21
    OF - Secretary → CIF 0
  • 5
    Nugent, Paul Anthony
    Chartered Accountant born in December 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-06-03 ~ 2022-02-17
    OF - Director → CIF 0
    Mr Paul Anthony Nugent
    Born in December 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-08
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2020-11-12 ~ 2022-02-16
    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
  • 6
    Woollgar, Keith Raymond
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    OF - Secretary → CIF 0
    icon of calendar 2009-12-31 ~ 2013-02-12
    OF - Secretary → CIF 0
  • 7
    Foster, Andrea Marie
    Individual
    Officer
    icon of calendar 1992-06-03 ~ 2009-12-31
    OF - Secretary → CIF 0
  • 8
    icon of addressFountain House, 130 Fenchurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    390,314 GBP2023-12-31
    Person with significant control
    2019-01-08 ~ 2020-11-12
    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
parent relation
Company in focus

SIL 1992 LIMITED

Previous name
SANDE INVESTMENTS LIMITED - 2020-11-24
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
2 GBP2023-12-31
2 GBP2022-12-31
Debtors
5,011 GBP2023-12-31
5,011 GBP2022-12-31
Cash at bank and in hand
1 GBP2023-12-31
1 GBP2022-12-31
Current Assets
5,012 GBP2023-12-31
5,012 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-14,392 GBP2022-12-31
Net Current Assets/Liabilities
-9,380 GBP2023-12-31
-9,380 GBP2022-12-31
Total Assets Less Current Liabilities
-9,378 GBP2023-12-31
-9,378 GBP2022-12-31
Equity
Called up share capital
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
-19,378 GBP2023-12-31
-19,378 GBP2022-12-31
Equity
-9,378 GBP2023-12-31
-9,378 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
2 GBP2023-12-31
2 GBP2022-12-31
Amounts Owed By Related Parties
5,011 GBP2023-12-31
Current
5,011 GBP2022-12-31
Other Creditors
Current
14,392 GBP2023-12-31
14,392 GBP2022-12-31

Related profiles found in government register
  • SIL 1992 LIMITED
    Info
    SANDE INVESTMENTS LIMITED - 2020-11-24
    Registered number 02719189
    icon of address19th Floor 1 Westfield Avenue, London E20 1HZ
    PRIVATE LIMITED COMPANY incorporated on 1992-06-01 (33 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
  • SIL 1992 LIMITED
    S
    Registered number 2719189
    icon of addressFountain House, Fenchurch Street, London, England, EC3M 5DJ
    Limited Company in Uk Companies Registry, United Kingdom
    CIF 1 CIF 2
    Limited Company in Uk Company Register, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    DERMAVALE LIMITED - 1995-10-20
    SENATOR INSURANCE ASSET MANAGEMENT LIMITED - 2018-01-10
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -199 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    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 2020-11-12 ~ now
    CIF 3 - Has significant influence or controlOE
  • 3
    LIME STREET INVESTMENTS LIMITED - 2020-11-24
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,510 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    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 2020-11-12 ~ now
    CIF 2 - Has significant influence or controlOE
  • 5
    SENATOR INSURANCE HOLDINGS LIMITED - 2020-11-24
    ASHMORE HOLDINGS LIMITED - 2004-12-21
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    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 2021-11-12 ~ dissolved
    CIF 1 - Has significant influence or controlOE
Ceased 4
  • 1
    DERMAVALE LIMITED - 1995-10-20
    SENATOR INSURANCE ASSET MANAGEMENT LIMITED - 2018-01-10
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -199 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2019-08-12
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    LIME STREET INVESTMENTS LIMITED - 2020-11-24
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,510 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    M.U. OXFORD REINSURANCE COMPANY LIMITED - 1980-12-31
    M.U.OXFORD HOLDINGS LIMITED - 2018-01-10
    icon of address1 Vicarage Lane, Stratford, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,966,239 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-14
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    SENATOR INSURANCE HOLDINGS LIMITED - 2020-11-24
    ASHMORE HOLDINGS LIMITED - 2004-12-21
    icon of address19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    CIF 9 - 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.