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
    Winkler, Hugo
    Born in December 1954
    Individual (151 offsprings)
    Officer
    icon of calendar 2019-05-14 ~ now
    OF - Director → CIF 0
    Hugo Winkler
    Born in December 1954
    Individual (151 offsprings)
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    CROMWELL SECRETARIES LIMITED - now
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of address665 Finchley Road, London
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-01-16 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Winzar, Elizabeth Anne
    Consultant born in June 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2019-05-14
    OF - Director → CIF 0
  • 2
    Sundralingam, Vanita
    Finance Director born in September 1957
    Individual
    Officer
    icon of calendar 1996-01-08 ~ 2006-01-16
    OF - Director → CIF 0
  • 3
    icon of address420 Finchley Road, London
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1995-04-07 ~ 1996-01-08
    PE - Nominee Director → CIF 0
  • 4
    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 ~ 2006-01-16
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address665 Finchley Road, London
    Corporate
    Officer
    2006-01-16 ~ 2009-03-26
    PE - Director → CIF 0
  • 6
    icon of address1507, Lampman Ct, Cheyenne, Wyoming, United States
    Corporate (2 offsprings)
    Person with significant control
    2018-01-01 ~ 2019-01-01
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CROMWELL TRUSTEES LIMITED

Previous names
VVS ESTATES LIMITED - 2005-11-09
TRINACRIA ESTATES LIMITED - 1996-01-03
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 TRUSTEES LIMITED
    Info
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 2005-11-09
    Registered number 03043049
    icon of address665 Finchley Road, London NW2 2HN
    PRIVATE LIMITED COMPANY incorporated on 1995-04-07 (30 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-07
    CIF 0
  • CROMWELL TRUSTEES LTD
    S
    Registered number missing
    icon of address665 Finchley Road, London, NW2 2HN
    CIF 1
  • CROMWELL TRUSTEES LTD
    S
    Registered number 03043049
    icon of addressSuite A, Bank House, 81 Judes Road, Egham, England, TW20 0DF
    CIF 2
  • CROMWELL TRUSTEES LTD
    S
    Registered number missing
    icon of address665, Finchley Road, London, United Kingdom, NW2 2HN
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of addressSuite A, Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,100 GBP2025-08-31
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 9
    PMC PRIVATE MONEY CENTER PLC - 2024-01-11
    icon of addressSuite A Bank House 81, Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    CIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address41 Duke Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    CIF 22 - Right to surplus assets - 75% or moreOE
    CIF 22 - Right to appoint or remove personsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address1 Kings Avenue, Winchmore Hill, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    18,451 USD2020-04-30
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to surplus assets - 75% or moreOE
    CIF 12 - Right to appoint or remove membersOE
  • 16
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 17
    FIRST ENTERTAINMENT GROUP PLC - 2019-11-06
    CCIT PLC - 2021-05-07
    icon of addressSuite A, Bank House, 81 Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 19
    ADRESSBUTLER LIMITED - 2015-08-11
    TRADEBUTLER LIMITED - 2013-08-21
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206,184 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-10-04 ~ 2021-11-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSouth Lodge, 35 Circus Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-10-10
    CIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2023-09-27 ~ 2023-09-27
    CIF 2 - LLP Designated Member → ME
  • 3
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-01-04 ~ 2012-07-18
    CIF 1 - Secretary → ME
  • 4
    HEALTH MEDIA LTD - 2025-10-20
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-10-20
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    PMC PRIVATE MONEY CENTER PLC - 2024-01-11
    icon of addressSuite A Bank House 81, Judes Road, Egham
    Active Corporate (4 parents)
    Equity (Company account)
    12,500 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-23 ~ 2023-09-01
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    icon of address127 Hitcham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,655 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-11-15 ~ 2019-12-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2023-04-30
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-02-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate
    Equity (Company account)
    20,701 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-08-17 ~ 2020-01-09
    CIF 6 - Ownership of shares – 75% or more OE
  • 9
    PATIAN INTERNATIONAL LTD - 2025-10-06
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-08-27
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-11-01 ~ 2021-11-30
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    BCU LTD. - 2025-02-04
    icon of addressBank House Suite A, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-26 ~ 2025-02-04
    CIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of addressSuite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-01-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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.