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
    Winkler, Hugo
    Born in December 1954
    Individual (151 offsprings)
    Officer
    icon of calendar 2020-11-28 ~ now
    OF - Director → CIF 0
  • 2
    MARGARETTA NOMINEES LIMITED
    icon of address420, Finchley Road, London, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of address665, Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 589 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-07-18 ~ now
    OF - Nominee Secretary → CIF 0
Ceased 5
  • 1
    Winzar, Elizabeth Anne
    Consultant born in June 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ 2020-11-28
    OF - Director → CIF 0
  • 2
    icon of address420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-04-07 ~ 2006-01-04
    PE - Nominee Director → CIF 0
  • 3
    icon of address665 Finchley Road, London
    Corporate
    Officer
    2006-01-04 ~ 2012-07-18
    PE - Director → CIF 0
  • 4
    CROMWELL TRUSTEES LIMITED - now
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 1996-01-03
    icon of address665 Finchley Road, London
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2006-01-04 ~ 2012-07-18
    PE - Secretary → CIF 0
  • 5
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of address420 Finchley Road, London
    Active Corporate (2 parents, 589 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-04-07 ~ 2006-01-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CROMWELL SECRETARIES LIMITED

Previous name
CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
  • CROMWELL SECRETARIES LIMITED
    Info
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    Registered number 03043042
    icon of addressSuite A Bank House, 81 Judes Road, Egham TW20 0DF
    PRIVATE LIMITED COMPANY incorporated on 1995-04-07 (30 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-23
    CIF 0
  • CROMWELL SECRETARIES LIMITED
    S
    Registered number 03043042
    icon of addressSuite 323, 258, Belsize Road, London, United Kingdom, NW6 4BT
    ENGLAND & WALES
    CIF 1
  • CROMWELL SECRETARIES LTD
    S
    Registered number missing
    icon of address665 Finchley Road, London, NW2 2HN
    CIF 2
  • CROMWELL SECRETARIES LTD
    S
    Registered number missing
    icon of addressSuite 323, 258 Belsize Road, London, NW6 4BT
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressSuite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    CIF 13 - Secretary → ME
  • 2
    icon of addressSuite 29 58 Acacia Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2013-11-25 ~ now
    CIF 15 - Secretary → ME
  • 4
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 1996-01-03
    icon of address665 Finchley Road, London
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-01-16 ~ now
    CIF 18 - Secretary → ME
  • 5
    icon of addressSuite 323, 258 Belsize Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    CIF 3 - Secretary → ME
  • 6
    icon of addressSuite 323 258 Belsize Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    CIF 29 - Secretary → ME
  • 7
    CROMWELL CORPORATE MANAGEMENT LIMITED - 2013-04-29
    HARPER SHIPPING AND TRADING LIMITED - 2009-07-21
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    CIF 20 - Secretary → ME
  • 8
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-10-27 ~ now
    CIF 25 - Secretary → ME
  • 9
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    CIF 27 - Secretary → ME
  • 10
    icon of addressCentenary Plaza, 18 Holliday Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2023-06-30 ~ now
    CIF 31 - Secretary → ME
  • 11
    icon of addressCumberland House, Clifton Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    CIF 23 - Secretary → ME
Ceased 20
  • 1
    icon of address2 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    431,482 GBP2024-07-31
    Officer
    icon of calendar 2006-10-27 ~ 2006-12-19
    CIF 8 - Secretary → ME
  • 2
    icon of addressCumberland House, Clifton Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2017-02-08
    CIF 24 - Secretary → ME
  • 3
    icon of addressSuite 29 58 Acacia Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-19 ~ 2014-07-03
    CIF 21 - Secretary → ME
  • 4
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2018-12-20
    CIF 11 - Secretary → ME
    icon of calendar 2019-04-01 ~ 2023-07-28
    CIF 14 - Secretary → ME
  • 5
    CHEMSERV LTD - 2017-10-11
    icon of addressCumberland House, Clifton Gardens, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-12 ~ 2018-07-31
    CIF 16 - Secretary → ME
  • 6
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2021-11-01
    CIF 26 - Secretary → ME
  • 7
    icon of address27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    34,674 GBP2019-04-30
    Officer
    icon of calendar 2006-05-11 ~ 2006-10-27
    CIF 10 - Secretary → ME
  • 8
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-01-04 ~ 2013-07-01
    CIF 2 - Secretary → ME
  • 9
    icon of addressBank House Suite A, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2023-08-02
    CIF 32 - Secretary → ME
  • 10
    HALLIFORD COMMUNICATIONS LIMITED - 2017-11-07
    icon of address3 The Precinct, High Street, Egham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-01 ~ 2009-10-31
    CIF 6 - Secretary → ME
  • 11
    ASCOT LADIES - 2018-03-23
    MINISTRY OF CHRIST - 2016-10-27
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ 2012-03-01
    CIF 19 - Secretary → ME
  • 12
    VITTESEE INTERNATIONAL UK LTD - 2022-04-19
    icon of address85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,407 GBP2022-08-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-06-08
    CIF 12 - Secretary → ME
  • 13
    icon of addressSuite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-09 ~ 2013-06-14
    CIF 1 - Secretary → ME
  • 14
    icon of address50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-13 ~ 2009-11-01
    CIF 5 - Secretary → ME
  • 15
    icon of addressGround Floor 151 Hoxton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-22 ~ 2009-07-17
    CIF 7 - Secretary → ME
  • 16
    icon of addressSuite 54 464 Edgware Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,721 GBP2024-12-31
    Officer
    icon of calendar 2011-01-25 ~ 2011-09-14
    CIF 22 - Secretary → ME
  • 17
    icon of address50 Regent Court, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-14 ~ 2010-04-15
    CIF 4 - Secretary → ME
  • 18
    icon of address69 Great Hampton Street, Birmingham, West Midlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-09-18 ~ 2008-08-29
    CIF 9 - Secretary → ME
  • 19
    icon of addressRegent Court Suite 50, 1 North Bank, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-27 ~ 2012-06-21
    CIF 30 - Secretary → ME
  • 20
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-07 ~ 2014-03-01
    CIF 28 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.