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 4
  • 1
    Byrom, James Charles Christopher
    Born in October 1986
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-08-21 ~ now
    OF - Director → CIF 0
  • 2
    Byrom, Nicholas Hugh
    Born in November 1953
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-08-21 ~ now
    OF - Director → CIF 0
  • 3
    Thorley, Matthew Simon
    Born in February 1984
    Individual (20 offsprings)
    Officer
    icon of calendar 2025-08-21 ~ now
    OF - Director → CIF 0
  • 4
    LAUNCELOT INVESTMENTS (UK) LIMITED - 2021-01-15
    icon of address133, Wigmore Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    126,821,091 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    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
Ceased 13
  • 1
    Cole, Terence Shelby
    Company Director born in August 1932
    Individual (322 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2023-10-24
    OF - Director → CIF 0
    Cole, Niki Maxine
    Company Director born in February 1943
    Individual (322 offsprings)
    Officer
    icon of calendar 2023-10-24 ~ 2025-08-21
    OF - Director → CIF 0
  • 2
    Philips, Maurice John Martin
    Solicitor born in July 1944
    Individual (22 offsprings)
    Officer
    icon of calendar 1993-03-01 ~ 2006-01-03
    OF - Director → CIF 0
    Philips, Maurice John Martin
    Individual (22 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2002-11-19
    OF - Secretary → CIF 0
  • 3
    Gold, Rodney Alan
    Born in February 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-06-30 ~ 2024-03-26
    OF - Director → CIF 0
  • 4
    Goldberg, Norman
    Company Director born in July 1915
    Individual
    Officer
    icon of calendar 1993-01-27 ~ 2000-02-01
    OF - Director → CIF 0
  • 5
    Steinberg, Penelope Ann
    Company Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-20 ~ 2002-11-04
    OF - Director → CIF 0
  • 6
    Steinberg, Mark Neil
    Company Director born in July 1959
    Individual (326 offsprings)
    Officer
    icon of calendar 2002-11-04 ~ 2025-08-21
    OF - Director → CIF 0
  • 7
    Goddard, Harry Jacob
    Company Director born in December 1913
    Individual
    Officer
    icon of calendar 1993-03-01 ~ 2012-06-30
    OF - Director → CIF 0
  • 8
    icon of addressC/o City, Chartered Accountants Suite 540, 5th Floor Linen Hall , 162-168 Regent Street, London, England
    Active Corporate (2 parents, 27 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-03-17 ~ 2025-08-21
    PE - Secretary → CIF 0
  • 9
    icon of address3rd, Floor, 107-109 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    1993-01-27 ~ 2022-03-17
    PE - Secretary → CIF 0
  • 10
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-01-26 ~ 1993-01-27
    PE - Nominee Director → CIF 0
  • 11
    icon of address3rd Floor, 107-109 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -90,269 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-08-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    icon of addressBridge House, 4 Borough High Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,420,949 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-08-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-01-26 ~ 1993-01-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CORALMINT LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Turnover/Revenue
19,623 GBP2024-02-01 ~ 2025-01-31
14,951 GBP2023-02-01 ~ 2024-01-31
Administrative Expenses
-42,264 GBP2024-02-01 ~ 2025-01-31
-248,664 GBP2023-02-01 ~ 2024-01-31
Operating Profit/Loss
-23,197 GBP2024-02-01 ~ 2025-01-31
-229,774 GBP2023-02-01 ~ 2024-01-31
Interest Payable/Similar Charges (Finance Costs)
-15,890 GBP2024-02-01 ~ 2025-01-31
-3,650 GBP2023-02-01 ~ 2024-01-31
Profit/Loss on Ordinary Activities Before Tax
-39,087 GBP2024-02-01 ~ 2025-01-31
-233,424 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
-39,087 GBP2024-02-01 ~ 2025-01-31
-233,424 GBP2023-02-01 ~ 2024-01-31
Fixed Assets - Investments
2 GBP2025-01-31
2 GBP2024-01-31
Debtors
173,128 GBP2025-01-31
75,657 GBP2024-01-31
Cash at bank and in hand
762 GBP2025-01-31
25,146 GBP2024-01-31
Current Assets
173,890 GBP2025-01-31
100,803 GBP2024-01-31
Net Current Assets/Liabilities
98 GBP2025-01-31
98 GBP2024-01-31
Net Assets/Liabilities
100 GBP2025-01-31
100 GBP2024-01-31
Equity
Called up share capital
100 GBP2025-01-31
100 GBP2024-01-31
Equity
100 GBP2025-01-31
100 GBP2024-01-31
Average Number of Employees
32024-02-01 ~ 2025-01-31
32023-02-01 ~ 2024-01-31
Trade Debtors/Trade Receivables
157,405 GBP2025-01-31
1,010 GBP2024-01-31
Amounts owed by group undertakings and participating interests
3,386 GBP2025-01-31
3,941 GBP2024-01-31
Other Debtors
12,337 GBP2025-01-31
70,706 GBP2024-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
58,641 GBP2025-01-31
8,719 GBP2024-01-31
Other Creditors
Amounts falling due within one year
115,151 GBP2025-01-31
91,986 GBP2024-01-31

Related profiles found in government register
  • CORALMINT LIMITED
    Info
    Registered number 02783668
    icon of addressC/o Citycas Room 540, Linen Hall, 162-168 Regent Street, London W1B 5TF
    PRIVATE LIMITED COMPANY incorporated on 1993-01-26 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • CORALMINT LIMITED
    S
    Registered number 2783668
    icon of address122, Wigmore Street, London, England, W1U 3RX
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Citycas Room 540, Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.