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
    Suarez, Lucy
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-29 ~ now
    OF - Secretary → CIF 0
  • 2
    Roddison, John
    Born in January 1955
    Individual (361 offsprings)
    Officer
    icon of calendar 2017-12-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of address2bis, Rue Astrid, Luxembourg, 1143, Luxembourg
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Brannam, Jonathan Charles
    Hotelier born in January 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-08 ~ 1996-04-30
    OF - Director → CIF 0
  • 2
    Le Noury, Jacqueline Marguerite
    Administrator born in January 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2017-06-30
    OF - Director → CIF 0
  • 3
    Amarado Limited
    Individual
    Officer
    icon of calendar 1996-04-30 ~ 1999-04-09
    OF - Secretary → CIF 0
  • 4
    Mcgall, Nicola Claire
    Company Director born in January 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2017-12-29
    OF - Director → CIF 0
  • 5
    Willis, Loic John
    Director born in August 1957
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-08 ~ 1996-04-30
    OF - Director → CIF 0
    Willis, Loic John
    Individual (1 offspring)
    Officer
    icon of calendar 1995-09-08 ~ 1996-04-30
    OF - Secretary → CIF 0
  • 6
    Mr John Roddison
    Born in January 1955
    Individual (361 offsprings)
    Person with significant control
    icon of calendar 2016-06-17 ~ 2022-06-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Currie, Bruce Mark
    Company Director born in September 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2017-12-29
    OF - Director → CIF 0
  • 8
    Rowlinson, David Alan
    Administrator born in September 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2017-06-30
    OF - Director → CIF 0
  • 9
    Ms Sylvie Regine Theisen
    Born in June 1958
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    Ravensport Limited
    Born in September 1957
    Individual
    Officer
    icon of calendar 1999-04-09 ~ 2008-07-03
    OF - Director → CIF 0
  • 11
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1995-06-16 ~ 1995-09-08
    PE - Nominee Secretary → CIF 0
  • 12
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    1995-06-16 ~ 1995-09-08
    PE - Nominee Director → CIF 0
  • 13
    icon of addressDixcart House, Fort Charles, Charlestown
    Corporate (13 offsprings)
    Officer
    2009-08-19 ~ 2017-12-29
    PE - Secretary → CIF 0
  • 14
    icon of address2, Pippin Close, Pershore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,406 GBP2024-04-30
    Person with significant control
    2020-06-17 ~ 2020-06-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    icon of addressHill House, Highgate Hill, London
    Dissolved Corporate (4 parents)
    Officer
    1996-04-30 ~ 1999-04-09
    PE - Director → CIF 0
  • 16
    icon of addressAvenida Central, Calle Veintisiete, San Jose, Costa Rica
    Corporate
    Officer
    2008-07-03 ~ 2009-09-23
    PE - Director → CIF 0
  • 17
    icon of addressNerine Chambers, Road Town, Tortola, British Virgin Islands
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    1999-04-09 ~ 2009-08-19
    PE - Secretary → CIF 0
  • 18
    CHEMOXY INTERNATIONAL LIMITED - now
    HALTERMANN LIMITED - 2011-10-10
    ASCOT HOLDINGS PLC - 1998-05-05
    CONTROL SECURITIES P L C - 1993-06-18
    ASCOT PLC - 2002-05-29
    ASCOT LIMITED
    - 2002-05-29
    icon of addressDixcart House, Fort Charles, Charlestown
    Active Corporate (4 parents)
    Officer
    2009-09-23 ~ 2010-09-30
    PE - Director → CIF 0
parent relation
Company in focus

OTHELLO ENTERPRISES LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Fixed Assets
207,500 GBP2024-06-30
207,500 GBP2023-06-30
Creditors
Current
-43,447 GBP2024-06-30
-41,915 GBP2023-06-30
Net Current Assets/Liabilities
-43,447 GBP2024-06-30
-41,915 GBP2023-06-30
Total Assets Less Current Liabilities
164,053 GBP2024-06-30
165,585 GBP2023-06-30
Equity
164,053 GBP2024-06-30
165,585 GBP2023-06-30

  • OTHELLO ENTERPRISES LIMITED
    Info
    Registered number 03069373
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield S11 9PA
    PRIVATE LIMITED COMPANY incorporated on 1995-06-16 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.