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
    Bostock, Nigel David, Mr.
    Accountant born in January 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    OF - Director → CIF 0
  • 2
    Anderson, Mark Jeremy
    Accountant born in November 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressSt Bride's House, 10 Salisbury Square, London, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Wattrus, Rowena
    Accountant
    Individual
    Officer
    icon of calendar 2007-08-08 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 2
    Jenkins, Patrick Neil Reginald
    Chartered Accountant born in February 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-08-29
    OF - Director → CIF 0
  • 3
    Hicks, Michael Edward
    Accountant born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2015-08-07
    OF - Director → CIF 0
  • 4
    Bostock, Nigel David, Mr.
    Accountant born in January 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2013-11-18 ~ 2015-08-07
    OF - Director → CIF 0
  • 5
    Hardwick, Philip Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2007-08-08
    OF - Secretary → CIF 0
  • 6
    Mellor, David Craig
    Acountant born in November 1967
    Individual
    Officer
    icon of calendar 2011-10-10 ~ 2013-11-18
    OF - Director → CIF 0
  • 7
    Dawson, Alan, Mr.
    Company Secretary born in January 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-07 ~ 2017-12-07
    OF - Director → CIF 0
    Dawson, Alan
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2017-12-07
    OF - Secretary → CIF 0
  • 8
    Dada, Feroze Ahmad
    Chartered Accountant born in April 1952
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2013-11-18
    OF - Director → CIF 0
  • 9
    Cranston, George Robertson
    Chartered Accountant born in March 1954
    Individual
    Officer
    icon of calendar 2010-10-29 ~ 2011-10-10
    OF - Director → CIF 0
  • 10
    Elliott, Tom Paul
    Accountant born in January 1966
    Individual
    Officer
    icon of calendar 2015-08-07 ~ 2021-12-31
    OF - Director → CIF 0
  • 11
    Pianca, Andrew John
    Chartered Accountant born in March 1951
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-10-29 ~ 2013-11-18
    OF - Director → CIF 0
  • 12
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1992-09-03 ~ 1993-09-03
    PE - Nominee Director → CIF 0
  • 13
    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
    1992-09-03 ~ 1993-09-03
    PE - Nominee Secretary → 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
    icon of address2nd 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
    icon of address10, St Bride's House, Salisbury Square, London, England, England, EC4Y 8EH
    UNITED KINGDOM
    CIF 1
  • ST JAMES SECRETARIAT LIMITED
    S
    Registered number missing
    icon of address30 St Jamess Street, London, SW1A 1HB
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    CIF 7 - Secretary → ME
Ceased 11
  • 1
    icon of addressThird Floor, 5, Hobhouse Court, Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-02-01 ~ 1994-08-03
    CIF 6 - Secretary → ME
  • 2
    icon of addressThird Floor, 5, Hobhouse Court, Suffolk Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-02-01 ~ 1994-08-03
    CIF 5 - Secretary → ME
  • 3
    BLA 946 LIMITED - 1999-11-16
    icon of address4 Cross Street, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,343 GBP2024-09-27
    Officer
    icon of calendar 2003-02-24 ~ 2017-11-10
    CIF 9 - Secretary → ME
  • 4
    MUTANDERIS (460) LIMITED - 2003-07-21
    icon of addressC/o Lvmh Perfumes And Cosmetics, 11-13 Old Esher Road, Hersham, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2008-06-30
    CIF 2 - Secretary → ME
  • 5
    SPRINTCARD LIMITED - 1984-11-26
    icon of address16 - 19 Hurlingham Business Park Sulivan Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-17 ~ 2017-08-03
    CIF 11 - Secretary → ME
  • 6
    icon of address40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2003-03-17
    CIF 3 - Secretary → ME
  • 7
    icon of addressWilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,798 GBP2018-10-31
    Officer
    icon of calendar 2006-02-01 ~ 2012-11-30
    CIF 8 - Secretary → ME
  • 8
    LEGIBUS 727 LIMITED - 1986-11-27
    icon of address16 - 19 Hurlingham Business Park Sulivan Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-11-21 ~ 2017-08-03
    CIF 10 - Secretary → ME
  • 9
    PASSFRANK LIMITED - 1987-10-09
    H & F PROPERTIES LIMITED - 1998-07-09
    icon of address16 - 19 Hurlingham Business Park Sulivan Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-17 ~ 2017-08-03
    CIF 12 - Secretary → ME
  • 10
    THE CHILLI BOWL LIMITED - 2003-10-02
    icon of address142 The Mall, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,080 GBP2015-09-30
    Officer
    icon of calendar 2000-09-25 ~ 2002-09-13
    CIF 4 - Secretary → ME
  • 11
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-07-24 ~ 2013-10-01
    CIF 1 - 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.