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
    Reffell-ajibike, Latifat
    Accountant born in October 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Miss Claire Frances Lawson
    Born in March 1962
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    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 shares – 75% or moreCIF 0
Ceased 10
  • 1
    Hiller, Irving
    Individual
    Officer
    icon of calendar 2005-11-23 ~ 2013-12-13
    OF - Secretary → CIF 0
  • 2
    O'leary, Kate
    Legal Secretary
    Individual
    Officer
    icon of calendar 2006-09-14 ~ 2006-10-13
    OF - Secretary → CIF 0
  • 3
    Fugler, Ben
    Solicitor born in May 1975
    Individual (47 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2005-11-23
    OF - Director → CIF 0
  • 4
    Vidler, Darren
    Paralegal Company Director born in November 1970
    Individual
    Officer
    icon of calendar 1994-04-27 ~ 2001-07-30
    OF - Director → CIF 0
  • 5
    Herbert, Charles
    Trainee Solicitor born in May 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-14 ~ 2006-10-13
    OF - Director → CIF 0
  • 6
    Lawson, Claire Frances
    Born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-08-23 ~ 2005-11-23
    OF - Director → CIF 0
    Lawson, Claire Frances
    Legal Secretary born in March 1962
    Individual (6 offsprings)
    icon of calendar 2013-02-13 ~ 2015-01-01
    OF - Director → CIF 0
    Lawson, Claire
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2015-01-01
    OF - Secretary → CIF 0
  • 7
    Hall, Benjamin Brian
    Company Director born in April 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-23 ~ 2013-12-13
    OF - Director → CIF 0
  • 8
    P & B BUSINESS SERVICES LIMITED
    icon of address70 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Officer
    1993-12-14 ~ 1994-04-27
    PE - Nominee Director → CIF 0
  • 9
    icon of address70 Charlotte Street, London
    Corporate
    Officer
    1993-12-14 ~ 1994-04-27
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address70 Charlotte Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,871 GBP2024-12-31
    Officer
    1994-04-27 ~ 2005-11-23
    PE - Secretary → CIF 0
parent relation
Company in focus

POSTHAVEN LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Current Assets
2 GBP2017-12-31
807 GBP2016-12-31
Creditors
Amounts falling due within one year
-575 GBP2017-12-31
-1,380 GBP2016-12-31
Net Current Assets/Liabilities
-573 GBP2017-12-31
-573 GBP2016-12-31
Total Assets Less Current Liabilities
-573 GBP2017-12-31
-573 GBP2016-12-31
Creditors
Amounts falling due after one year
0 GBP2017-12-31
0 GBP2016-12-31
Net Assets/Liabilities
-573 GBP2017-12-31
-573 GBP2016-12-31
Equity
-573 GBP2017-12-31
-573 GBP2016-12-31

Related profiles found in government register
  • POSTHAVEN LIMITED
    Info
    Registered number 02880330
    icon of address70 Charlotte Street, London W1T 4QG
    PRIVATE LIMITED COMPANY incorporated on 1993-12-14 and dissolved on 2019-04-30 (25 years 4 months). The company status is Dissolved.
    CIF 0
  • POSTHAVEN LIMITED
    S
    Registered number missing
    icon of address70 Charlotte Street, London, W1P 1LR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address7 Fitzroy Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-01-18 ~ now
    CIF 10 - Secretary → ME
Ceased 26
  • 1
    icon of address17 Evangelist Road, Kentish Town, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2001-04-23 ~ 2001-07-29
    CIF 12 - Secretary → ME
  • 2
    211 TUFNELL PARK ROAD LIMITED - 1999-11-30
    icon of address221 Tufnell Park Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1999-10-14 ~ 1999-11-19
    CIF 16 - Secretary → ME
  • 3
    icon of address1 Bedford Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-05-25 ~ 1994-06-02
    CIF 20 - Secretary → ME
  • 4
    icon of address70 Charlotte Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,871 GBP2024-12-31
    Officer
    icon of calendar 1994-05-20 ~ 2019-08-14
    CIF 26 - Secretary → ME
  • 5
    icon of address7 The Drive, Sevenoaks, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-10-30 ~ 2020-05-04
    CIF 8 - Secretary → ME
  • 6
    CACHAO LIMITED - 2010-04-12
    ELEPHANT HAIR LIMITED - 1998-03-26
    icon of address10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -233,938 GBP2017-03-31
    Officer
    icon of calendar 1996-03-14 ~ 1996-07-29
    CIF 7 - Nominee Secretary → ME
  • 7
    icon of address82c East Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2000-01-17
    CIF 2 - Nominee Secretary → ME
  • 8
    EASTHILL DEVELOPMENTS LIMITED - 2000-10-06
    EASTHILL DEVELOPERS LIMITED - 2000-09-29
    icon of addressC/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    CIF 14 - Director → ME
  • 9
    icon of address266 Kingsland Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    57 GBP2024-09-29
    Officer
    icon of calendar 1997-10-13 ~ 1999-09-30
    CIF 1 - Nominee Secretary → ME
  • 10
    icon of address70 Charlotte Street, London, England
    Active Corporate (2 parents, 24 offsprings)
    Equity (Company account)
    -2,984,320 GBP2024-05-31
    Officer
    icon of calendar 2003-08-01 ~ 2019-04-30
    CIF 27 - Secretary → ME
  • 11
    icon of address70 Charlotte Street, London, Camden
    Active Corporate (4 parents)
    Equity (Company account)
    2,193,166 GBP2024-03-31
    Officer
    icon of calendar 1996-03-14 ~ 2019-02-18
    CIF 25 - Nominee Secretary → ME
  • 12
    icon of address5th Floor North Side, 7-10 Chandos Street, Cavensidh Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,129 GBP2017-09-30
    Officer
    icon of calendar 1996-03-14 ~ 1996-03-22
    CIF 6 - Nominee Secretary → ME
  • 13
    icon of addressFlat 1 Fawley Mansions, Fawley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    6,390 GBP2024-12-31
    Officer
    icon of calendar 2005-07-18 ~ 2007-05-04
    CIF 9 - Secretary → ME
  • 14
    FUGLERS ESTATES LIMITED - 2014-05-30
    icon of address70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -855,544 GBP2024-05-31
    Officer
    icon of calendar 2011-02-11 ~ 2019-12-06
    CIF 22 - Secretary → ME
  • 15
    icon of address144-146 High Street, Cradley Heath, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,868,360 GBP2024-03-31
    Officer
    icon of calendar 2001-07-12 ~ 2019-04-30
    CIF 21 - Secretary → ME
  • 16
    icon of address54 Sun Street, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-10-14
    CIF 11 - Secretary → ME
  • 17
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,834,290 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2019-08-30
    CIF 23 - Secretary → ME
  • 18
    icon of address70 Charlotte Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,625,155 GBP2024-01-28
    Officer
    icon of calendar 1997-01-09 ~ 2001-08-01
    CIF 4 - Nominee Secretary → ME
  • 19
    icon of address30 Building 2 Friern Park, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    83 GBP2024-01-31
    Officer
    icon of calendar 2001-01-18 ~ 2002-06-01
    CIF 13 - Secretary → ME
  • 20
    NORTHSTAR PROPERTIES LIMITED - 2005-06-27
    NORTHSTAR SECURITIES LIMITED - 1996-10-22
    icon of addressUnicorn House, Station Close, Potters Bar, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-27
    CIF 5 - Nominee Secretary → ME
  • 21
    icon of address70 Charlotte Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,817,022 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-04-30
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 1997-01-16 ~ 1997-05-14
    CIF 3 - Nominee Secretary → ME
    Officer
    icon of calendar 2003-07-01 ~ 2015-03-26
    CIF 24 - Secretary → ME
  • 22
    BLUE ORANGE LIMITED - 2003-02-07
    POSITIVE THINKING SALES PROMOTION AND MARKETING LIMITED - 1994-10-07
    icon of addressBrook House, 10 Church Terrace, Richmond Upon Thames, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-12-31
    Officer
    icon of calendar 1994-07-21 ~ 1994-10-19
    CIF 19 - Secretary → ME
  • 23
    icon of address266 Kingsland Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    33 GBP2024-03-24
    Officer
    icon of calendar 1999-06-04 ~ 2001-04-06
    CIF 17 - Secretary → ME
  • 24
    icon of addressC/o Islington Properties Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-03-24
    Officer
    icon of calendar 2000-09-04 ~ 2002-04-25
    CIF 15 - Secretary → ME
  • 25
    icon of addressTony R Pomfret & Associates, 37a High Street, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2004-10-27 ~ 2010-10-12
    CIF 28 - Director → ME
  • 26
    SIZE TEN CLOTHING LIMITED - 1994-10-07
    icon of address2 Castle Business Village, Station Road, Hampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,903 GBP2020-12-31
    Officer
    icon of calendar 1994-09-16 ~ 1994-10-10
    CIF 18 - 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.