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
    Soning, Robert Daniel
    Born in October 1968
    Individual (66 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Barnett, David Melvyn
    Born in November 1966
    Individual (71 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ now
    OF - Director → CIF 0
  • 3
    LONDON & NEWCASTLE SECURITIES LIMITED - 2016-12-07
    icon of address55, Loudoun Road, St. John's Wood, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,492,008 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Berg, Simon Mark
    Director born in December 1966
    Individual (31 offsprings)
    Officer
    icon of calendar 1996-02-22 ~ 2009-05-08
    OF - Director → CIF 0
    Berg, Simon Mark
    Individual (31 offsprings)
    Officer
    icon of calendar 1997-06-01 ~ 1999-11-22
    OF - Secretary → CIF 0
  • 2
    Patel, Rakesh
    Accountant born in October 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2006-08-30
    OF - Director → CIF 0
  • 3
    Adams, Jeffrey William
    Director born in July 1951
    Individual (23 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2006-12-19
    OF - Director → CIF 0
  • 4
    Phillips, Christopher Robin Leslie
    Director born in April 1950
    Individual (61 offsprings)
    Officer
    icon of calendar 2005-06-16 ~ 2006-12-19
    OF - Director → CIF 0
  • 5
    Henriksen, Troels Bugge
    Group Finance Director born in April 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2009-03-24
    OF - Director → CIF 0
  • 6
    icon of address23 Bridford Mews, Off Devonshire Street, London
    Dissolved Corporate (2 parents, 33 offsprings)
    Officer
    1996-02-22 ~ 1997-06-01
    PE - Secretary → CIF 0
  • 7
    icon of address22, Melton Street, London, Other, United Kingdom
    Active Corporate (5 parents, 437 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2008-02-29 ~ 2013-01-30
    PE - Secretary → CIF 0
  • 8
    icon of address72 New Bond Street, London
    Dissolved Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-12-04 ~ 1996-02-22
    PE - Nominee Director → CIF 0
    1995-12-04 ~ 1996-02-22
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address25 Harley Street, London
    Corporate (63 offsprings)
    Officer
    1999-11-22 ~ 2008-02-29
    PE - Secretary → CIF 0
  • 10
    icon of address72 New Bond Street, London
    Corporate (7 offsprings)
    Officer
    1995-12-04 ~ 1996-02-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

REDSPUR (HOLDINGS) LIMITED

Previous names
LONDON & NEWCASTLE (HOLDINGS) LIMITED - 2016-12-07
LONDON & NEWCASTLE (HOLDINGS) PLC - 2012-05-22
WESTWOOD CORPORATION PLC - 1996-02-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Called-up share capital (not paid)
0 GBP2020-12-31
0 GBP2019-12-31
Intangible Assets
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment
0 GBP2020-12-31
0 GBP2019-12-31
Fixed Assets - Investments
3,000,501 GBP2020-12-31
3,000,501 GBP2019-12-31
Fixed Assets
3,000,501 GBP2020-12-31
3,000,501 GBP2019-12-31
Total Inventories
0 GBP2020-12-31
0 GBP2019-12-31
Debtors
345,304 GBP2020-12-31
345,304 GBP2019-12-31
Cash at bank and in hand
35,131 GBP2020-12-31
34,000 GBP2019-12-31
Current assets - Investments
0 GBP2020-12-31
0 GBP2019-12-31
Current Assets
380,435 GBP2020-12-31
379,304 GBP2019-12-31
Creditors
Amounts falling due within one year
-9,178,465 GBP2020-12-31
-9,177,305 GBP2019-12-31
Net Current Assets/Liabilities
-8,798,030 GBP2020-12-31
-8,798,001 GBP2019-12-31
Total Assets Less Current Liabilities
-5,797,529 GBP2020-12-31
-5,797,500 GBP2019-12-31
Creditors
Amounts falling due after one year
0 GBP2020-12-31
0 GBP2019-12-31
Net Assets/Liabilities
-6,074,318 GBP2020-12-31
-6,074,289 GBP2019-12-31
Equity
Called up share capital
75,000 GBP2020-12-31
75,000 GBP2019-12-31
Share premium
102,500 GBP2020-12-31
102,500 GBP2019-12-31
Revaluation reserve
0 GBP2020-12-31
0 GBP2019-12-31
Retained earnings (accumulated losses)
-6,251,818 GBP2020-12-31
-6,251,789 GBP2019-12-31
Equity
-6,074,318 GBP2020-12-31
-6,074,289 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31

Related profiles found in government register
  • REDSPUR (HOLDINGS) LIMITED
    Info
    LONDON & NEWCASTLE (HOLDINGS) LIMITED - 2016-12-07
    LONDON & NEWCASTLE (HOLDINGS) PLC - 2016-12-07
    WESTWOOD CORPORATION PLC - 2016-12-07
    Registered number 03133817
    icon of addressC/o Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR
    PRIVATE LIMITED COMPANY incorporated on 1995-12-04 (30 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-10-17
    CIF 0
  • REDSPUR (HOLDINGS) LIMITED
    S
    Registered number 03133817
    icon of address55, Loudoun Road, London, England, NW8 0DL
    Private Limited Company in Uk
    CIF 1
  • REDSPUR (HOLDINGS) LIMITED
    S
    Registered number 03133817
    icon of address55, Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address91 Wimploe Streer, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2006-10-13 ~ dissolved
    CIF 6 - LLP Member → ME
  • 2
    icon of addressAston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    LONDON & NEWCASTLE (ST JAMES) LLP - 2007-10-18
    icon of address73/75 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2010-02-05
    CIF 5 - LLP Designated Member → ME
  • 2
    icon of addressAston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,068 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-15
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    icon of addressAston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-07 ~ 2025-01-15
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.