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
    Spiro, Ivor
    Born in April 1940
    Individual (58 offsprings)
    Officer
    icon of calendar 1995-07-13 ~ now
    OF - Director → CIF 0
    Mr Ivor Spiro
    Born in April 1940
    Individual (58 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Gershinson, Mark Howard
    Born in December 1962
    Individual (70 offsprings)
    Officer
    icon of calendar 1998-05-07 ~ now
    OF - Director → CIF 0
    Mr Mark Howard Gershinson
    Born in December 1962
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Pabari, Vikesh
    Individual (45 offsprings)
    Officer
    icon of calendar 2021-09-13 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Lissack, Charles Dorian
    Director born in April 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-07-13 ~ 1996-02-09
    OF - Director → CIF 0
  • 2
    Clancy, Maxine Yvette
    Individual
    Officer
    icon of calendar 1998-12-17 ~ 2001-10-17
    OF - Secretary → CIF 0
  • 3
    Saggers, Michael Terry
    Chartered Secretary born in December 1942
    Individual
    Officer
    icon of calendar 1995-05-19 ~ 1995-07-13
    OF - Director → CIF 0
  • 4
    Spiro, Denise
    Director born in July 1939
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-07-13 ~ 2003-05-06
    OF - Director → CIF 0
    Spiro, Denise
    Individual (12 offsprings)
    Officer
    icon of calendar 1995-07-13 ~ 2001-03-06
    OF - Secretary → CIF 0
  • 5
    Thompson, Mark David
    Individual (40 offsprings)
    Officer
    icon of calendar 2001-03-06 ~ 2021-09-13
    OF - Secretary → CIF 0
  • 6
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1995-05-19 ~ 1995-07-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MINTON GROUP LIMITED

Previous names
MINTON PROPERTIES (UK) LIMITED - 2002-01-18
ANDYARN LIMITED - 1995-07-31
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
759,591 GBP2024-06-30
739,591 GBP2023-06-30
Fixed Assets
759,591 GBP2024-06-30
739,591 GBP2023-06-30
Debtors
5,014,376 GBP2024-06-30
4,785,735 GBP2023-06-30
Cash at bank and in hand
1,143,863 GBP2024-06-30
1,152,160 GBP2023-06-30
Current Assets
6,158,239 GBP2024-06-30
5,937,895 GBP2023-06-30
Creditors
Current
26,392 GBP2024-06-30
51,951 GBP2023-06-30
Net Current Assets/Liabilities
6,131,847 GBP2024-06-30
5,885,944 GBP2023-06-30
Total Assets Less Current Liabilities
6,891,438 GBP2024-06-30
6,625,535 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Retained earnings (accumulated losses)
6,891,338 GBP2024-06-30
6,625,435 GBP2023-06-30
Equity
6,891,438 GBP2024-06-30
6,625,535 GBP2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
22022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
665 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
665 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
23 GBP2024-06-30
23 GBP2023-06-30
Other Investments Other Than Loans
Cost valuation
759,799 GBP2024-06-30
739,799 GBP2023-06-30
Additions to investments
84,000 GBP2024-06-30
Investments in Group Undertakings
6 GBP2024-06-30
6 GBP2023-06-30
Other Investments Other Than Loans
759,585 GBP2024-06-30
739,585 GBP2023-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
33,950 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
1,034,169 GBP2024-06-30
1,034,169 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
3,980,207 GBP2024-06-30
Current, Amounts falling due within one year
3,717,616 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
5,014,376 GBP2024-06-30
Current, Amounts falling due within one year
4,785,735 GBP2023-06-30
Trade Creditors/Trade Payables
Current
492 GBP2023-06-30
Other Taxation & Social Security Payable
Current
68 GBP2023-06-30
Other Creditors
Current
26,392 GBP2024-06-30
51,391 GBP2023-06-30

Related profiles found in government register
  • MINTON GROUP LIMITED
    Info
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    ANDYARN LIMITED - 2002-01-18
    Registered number 03058956
    icon of address39a Joel Street, Northwood Hills, Middlesex HA6 1NZ
    PRIVATE LIMITED COMPANY incorporated on 1995-05-19 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • MINTON GROUP LIMITED
    S
    Registered number missing
    icon of address8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 2
    MINTON THIRTEEN LIMITED - 2003-05-30
    icon of address39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    icon of addressTreviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    MINTON TEN LIMITED - 2002-12-18
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    MINTON TWENTY LIMITED - 2004-12-02
    MINTON GEMINI LIMITED - 2005-05-18
    icon of address8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 8
    MINTON PARAGON LLP - 2007-04-04
    icon of address39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Has significant influence or controlOE
    Officer
    icon of calendar 2007-04-02 ~ now
    CIF 4 - LLP Member → ME
  • 9
    MINTON GROUP LIMITED - 2002-01-18
    icon of address39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 10
    MINTON THREE LIMITED - 2002-02-19
    icon of address8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Has significant influence or controlOE
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    CIF 8 - LLP Member → ME
  • 14
    icon of address8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    CIF 5 - LLP Member → ME
Ceased 6
  • 1
    icon of address8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2009-04-24
    CIF 1 - LLP Member → ME
  • 2
    icon of address8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2009-04-24
    CIF 3 - LLP Member → ME
  • 3
    icon of address8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    CIF 11 - Has significant influence or control OE
    Officer
    icon of calendar 2005-10-20 ~ 2020-10-01
    CIF 7 - LLP Member → ME
  • 4
    MINTON CRAWLEY LLP - 2006-12-20
    icon of address8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    CIF 9 - Has significant influence or control OE
    Officer
    icon of calendar 2006-09-21 ~ 2020-10-01
    CIF 6 - LLP Member → ME
  • 5
    icon of address8 De Walden Court 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2009-07-02
    CIF 2 - LLP Member → ME
  • 6
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    icon of addressGlobal House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors 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.