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
    Bostock, Nigel David, Mr.
    Accountant born in January 1970
    Individual (32 offsprings)
    Officer
    2017-12-08 ~ dissolved
    OF - director → CIF 0
  • 2
    Anderson, Mark Jeremy
    Accountant born in November 1963
    Individual (8 offsprings)
    Officer
    2021-11-23 ~ dissolved
    OF - director → CIF 0
  • 3
    CROWE CLARK WHITEHILL (LONDON) LIMITED - 2018-06-25
    FREEMAN & PARTNERS LIMITED - 2011-11-01
    RIVERBASE LIMITED - 2010-10-26
    St Bride's House, 10 Salisbury Square, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Wattrus, Rowena
    Accountant
    Individual
    Officer
    2007-08-08 ~ 2017-03-31
    OF - secretary → CIF 0
  • 2
    Hicks, Michael Edward
    Accountant born in May 1959
    Individual (1 offspring)
    Officer
    2013-11-18 ~ 2015-08-07
    OF - director → CIF 0
  • 3
    Cranston, George Robertson
    Chartered Accountant born in March 1954
    Individual
    Officer
    2010-10-29 ~ 2011-10-10
    OF - director → CIF 0
  • 4
    Dada, Feroze Ahmad
    Chartered Accountant born in April 1952
    Individual (5 offsprings)
    Officer
    ~ 2013-11-18
    OF - director → CIF 0
  • 5
    Mellor, David Craig
    Acountant born in November 1967
    Individual
    Officer
    2011-10-10 ~ 2013-11-18
    OF - director → CIF 0
  • 6
    Bostock, Nigel David, Mr.
    Accountant born in January 1970
    Individual (32 offsprings)
    Officer
    2013-11-18 ~ 2015-08-07
    OF - director → CIF 0
  • 7
    Dawson, Alan, Mr.
    Company Secretary born in January 1955
    Individual (4 offsprings)
    Officer
    2015-08-07 ~ 2017-12-07
    OF - director → CIF 0
    Dawson, Alan
    Individual (4 offsprings)
    Officer
    2017-03-31 ~ 2017-12-07
    OF - secretary → CIF 0
  • 8
    Jenkins, Patrick Neil Reginald
    Chartered Accountant born in February 1943
    Individual (1 offspring)
    Officer
    ~ 2003-08-29
    OF - director → CIF 0
  • 9
    Pianca, Andrew John
    Chartered Accountant born in March 1951
    Individual (11 offsprings)
    Officer
    2010-10-29 ~ 2013-11-18
    OF - director → CIF 0
  • 10
    Elliott, Tom Paul
    Accountant born in January 1966
    Individual
    Officer
    2015-08-07 ~ 2021-12-31
    OF - director → CIF 0
  • 11
    Hardwick, Philip Andrew
    Individual (3 offsprings)
    Officer
    ~ 2007-08-08
    OF - secretary → CIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1992-09-03 ~ 1993-09-03
    PE - nominee-secretary → CIF 0
  • 13
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    1992-09-03 ~ 1993-09-03
    PE - nominee-director → CIF 0
parent relation
Company in focus

ST. JAMES SECRETARIAT LIMITED

Previous name
SPEED 2953 LIMITED - 1992-10-01
Standard Industrial Classification
69102 - Solicitors
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
10 GBP2023-03-31
10 GBP2022-03-31
Total Assets Less Current Liabilities
10 GBP2023-03-31
10 GBP2022-03-31
Net Assets/Liabilities
10 GBP2023-03-31
10 GBP2022-03-31
Equity
10 GBP2023-03-31
10 GBP2022-03-31
Average Number of Employees
02022-04-01 ~ 2023-03-31
02021-03-01 ~ 2022-03-31

Related profiles found in government register
  • ST. JAMES SECRETARIAT LIMITED
    Info
    SPEED 2953 LIMITED - 1992-10-01
    Registered number 02744884
    2nd Floor, 55 Ludgate Hill, London EC4M 7JW
    Private Limited Company incorporated on 1992-09-03 and dissolved on 2025-03-18 (32 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
  • ST. JAMES SECRETARIAT LIMITED
    S
    Registered number 02744884
    10, St Bride's House, Salisbury Square, London, England, England, EC4Y 8EH
    UNITED KINGDOM
    CIF 1
  • ST JAMES SECRETARIAT LIMITED
    S
    Registered number missing
    30 St Jamess Street, London, SW1A 1HB
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2003-04-30 ~ dissolved
    CIF 7 - secretary → ME
Ceased 11
  • 1
    4th Floor Communications House, South Street, Staines-upon-thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    1993-02-01 ~ 1994-08-03
    CIF 6 - secretary → ME
  • 2
    4th Floor Communications House, South Street, Staines-upon-thames, Surrey, United Kingdom
    Corporate (1 parent)
    Officer
    1993-02-01 ~ 1994-08-03
    CIF 5 - secretary → ME
  • 3
    BLA 946 LIMITED - 1999-11-16
    4 Cross Street, Beeston, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,715 GBP2023-03-27
    Officer
    2003-02-24 ~ 2017-11-10
    CIF 9 - secretary → ME
  • 4
    MUTANDERIS (460) LIMITED - 2003-07-21
    C/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Corporate (5 parents)
    Officer
    2004-08-01 ~ 2008-06-30
    CIF 2 - secretary → ME
  • 5
    SPRINTCARD LIMITED - 1984-11-26
    16 - 19 Hurlingham Business Park Sulivan Road, London, England
    Corporate (5 parents)
    Officer
    1994-11-17 ~ 2017-08-03
    CIF 11 - secretary → ME
  • 6
    40 Gracechurch Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-11-13 ~ 2003-03-17
    CIF 3 - secretary → ME
  • 7
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -121,798 GBP2018-10-31
    Officer
    2006-02-01 ~ 2012-11-30
    CIF 8 - secretary → ME
  • 8
    LEGIBUS 727 LIMITED - 1986-11-27
    16 - 19 Hurlingham Business Park Sulivan Road, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    1994-11-21 ~ 2017-08-03
    CIF 10 - secretary → ME
  • 9
    H & F PROPERTIES LIMITED - 1998-07-09
    PASSFRANK LIMITED - 1987-10-09
    16 - 19 Hurlingham Business Park Sulivan Road, London, England
    Corporate (5 parents)
    Officer
    1994-11-17 ~ 2017-08-03
    CIF 12 - secretary → ME
  • 10
    THE CHILLI BOWL LIMITED - 2003-10-02
    142 The Mall, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,080 GBP2015-09-30
    Officer
    2000-09-25 ~ 2002-09-13
    CIF 4 - secretary → ME
  • 11
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-07-24 ~ 2013-10-01
    CIF 1 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.