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 9
  • 1
    Spiro, Ivor
    Born in April 1940
    Individual (79 offsprings)
    Officer
    1995-07-13 ~ now
    OF - Director → CIF 0
    Mr Ivor Spiro
    Born in April 1940
    Individual (79 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    Clancy, Maxine Yvette
    Individual (7 offsprings)
    Officer
    1998-12-17 ~ 2001-10-17
    OF - Secretary → CIF 0
  • 3
    Pabari, Vikesh
    Individual (55 offsprings)
    Officer
    2021-09-13 ~ now
    OF - Secretary → CIF 0
  • 4
    Thompson, Mark David
    Individual (72 offsprings)
    Officer
    2001-03-06 ~ 2021-09-13
    OF - Secretary → CIF 0
  • 5
    Gershinson, Mark Howard
    Born in December 1962
    Individual (92 offsprings)
    Officer
    1998-05-07 ~ now
    OF - Director → CIF 0
    Mr Mark Howard Gershinson
    Born in December 1962
    Individual (92 offsprings)
    Person with significant control
    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
  • 6
    Saggers, Michael Terry
    Chartered Secretary born in December 1942
    Individual (90 offsprings)
    Officer
    1995-05-19 ~ 1995-07-13
    OF - Director → CIF 0
  • 7
    Lissack, Charles Dorian
    Director born in April 1959
    Individual (16 offsprings)
    Officer
    1995-07-13 ~ 1996-02-09
    OF - Director → CIF 0
  • 8
    Spiro, Denise
    Director born in July 1939
    Individual (23 offsprings)
    Officer
    1995-07-13 ~ 2003-05-06
    OF - Director → CIF 0
    Spiro, Denise
    Individual (23 offsprings)
    Officer
    1995-07-13 ~ 2001-03-06
    OF - Secretary → CIF 0
  • 9
    COMBINED STABILISATION LIMITED - now
    COMBINED ASSOCIATES LIMITED - 2007-06-12
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (5 parents, 8843 offsprings)
    Officer
    1995-05-19 ~ 1995-07-13
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MINTON GROUP LIMITED

Period: 2002-01-18 ~ now
Company number: 03058956 04307718
Registered names
MINTON GROUP LIMITED - now 04307718
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
745,101 GBP2025-06-30
759,591 GBP2024-06-30
Fixed Assets
745,101 GBP2025-06-30
759,591 GBP2024-06-30
Debtors
5,284,472 GBP2025-06-30
5,014,376 GBP2024-06-30
Cash at bank and in hand
236,305 GBP2025-06-30
1,143,863 GBP2024-06-30
Current Assets
5,520,777 GBP2025-06-30
6,158,239 GBP2024-06-30
Net Current Assets/Liabilities
5,519,241 GBP2025-06-30
6,131,847 GBP2024-06-30
Total Assets Less Current Liabilities
6,264,342 GBP2025-06-30
6,891,438 GBP2024-06-30
Net Assets/Liabilities
6,264,342 GBP2025-06-30
6,891,438 GBP2024-06-30
Equity
Called up share capital
100 GBP2025-06-30
100 GBP2024-06-30
Retained earnings (accumulated losses)
6,264,242 GBP2025-06-30
6,891,338 GBP2024-06-30
Average Number of Employees
22024-07-01 ~ 2025-06-30
22023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
665 GBP2025-06-30
665 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
665 GBP2025-06-30
665 GBP2024-06-30
Other Taxation & Social Security Payable
Current
145 GBP2025-06-30

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
    39a Joel Street, Northwood Hills, Middlesex HA6 1NZ
    PRIVATE LIMITED COMPANY incorporated on 1995-05-19 (30 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • MINTON GROUP LIMITED
    S
    Registered number missing
    8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    MINTON BLETCHLEY LLP
    OC342049
    8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-12-12 ~ 2009-04-24
    CIF 1 - LLP Member → ME
  • 2
    MINTON BOLTON LLP
    OC337040
    8 De Walden Court, 85 New Cavendish Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-02 ~ 2009-04-24
    CIF 3 - LLP Member → ME
  • 3
    MINTON CHELTENHAM LLP
    OC315744
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-01
    CIF 10 - Has significant influence or control OE
    Officer
    2005-10-20 ~ 2020-10-01
    CIF 7 - LLP Member → ME
  • 4
    MINTON COMMERCIAL ESTATES LIMITED
    11691933
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Person with significant control
    2018-11-22 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    MINTON COMMERCIAL PROPERTIES LIMITED
    - now 04434414
    MINTON THIRTEEN LIMITED - 2003-05-30
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    MINTON DISTRIBUTION FRANCE LIMITED
    - now 05177500
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    Treviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 7
    MINTON FINANCE HOLDINGS LIMITED
    05178085
    Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    MINTON LAND HOLDINGS LIMITED
    05187318
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    MINTON MALMESBURY LIMITED
    - now 04434421
    MINTON TEN LIMITED - 2002-12-18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    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
  • 10
    MINTON NORTH CITY LIMITED
    - now 05177596
    MINTON GEMINI LIMITED - 2005-05-18
    MINTON TWENTY LIMITED - 2004-12-02
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    MINTON NORTHAMPTON LLP
    - now OC323128 OC360194
    MINTON PARAGON LLP
    - 2007-04-04 OC323128
    39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Has significant influence or control OE
    Officer
    2007-04-02 ~ now
    CIF 4 - LLP Member → ME
  • 12
    MINTON PETERLEE LLP
    - now OC322570
    MINTON CRAWLEY LLP
    - 2006-12-20 OC322570
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-01
    CIF 9 - Has significant influence or control OE
    Officer
    2006-09-21 ~ 2020-10-01
    CIF 6 - LLP Member → ME
  • 13
    MINTON PROPERTIES (UK) LIMITED
    - now 04307718 03058956
    MINTON GROUP LIMITED - 2002-01-18
    39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    MINTON PROPERTIES INVESTMENTS LIMITED
    - now 04263533
    MINTON THREE LIMITED - 2002-02-19
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 15
    MINTON SEVENTEEN LIMITED
    04665736
    8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 16
    MINTON ST. AUSTELL LLP
    OC337643
    8 De Walden Court 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-29 ~ 2009-07-02
    CIF 2 - LLP Member → ME
  • 17
    MINTON TWENTY-FIVE LIMITED
    05298798
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or more OE
  • 18
    MINTON TWICKENHAM LLP
    OC332837
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Has significant influence or control OE
    Officer
    2007-11-15 ~ dissolved
    CIF 8 - LLP Member → ME
  • 19
    NRS STOCK LLP
    OC328641
    8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-06-12 ~ dissolved
    CIF 5 - LLP Member → ME
  • 20
    SOMERVILLE COURT MANAGEMENT LIMITED
    - now 05298836
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.