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 5
  • 1
    Ross, Derek George
    Individual (44 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Shohet, David
    Born in June 1933
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ now
    OF - Director → CIF 0
  • 3
    Perahia, Naomi Anita Gina Norma
    Born in June 1955
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    OF - Director → CIF 0
  • 4
    Shohet, Meir Miro
    Born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressC/o Industrie-und Finanzkontor Etablissement, Herrengasse 21, Fl-9490 Vaduz, Liechtenstein
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Shohet, Henry Enrico Haron
    Company Director born in January 1954
    Individual
    Officer
    icon of calendar 2006-06-30 ~ 2022-05-04
    OF - Director → CIF 0
  • 2
    London Law Services Limited
    Individual
    Officer
    icon of calendar 1996-02-02 ~ 1996-02-02
    OF - Nominee Director → CIF 0
  • 3
    Mr Claude Brechbuhl
    Born in April 1944
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    PE - Has significant influence or controlCIF 0
  • 4
    Samuels, Adam Bernard Andrew
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 2017-10-04
    OF - Secretary → CIF 0
  • 5
    Perahia, Naomi
    Company Director born in June 1955
    Individual (34 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2004-11-09
    OF - Director → CIF 0
  • 6
    Perahia, Benjamin Daniel
    Director born in November 1983
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-10-19 ~ 2022-03-31
    OF - Director → CIF 0
  • 7
    Mr Bernard Lachenal
    Born in July 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    PE - Has significant influence or controlCIF 0
  • 8
    Shohet, Edward
    Company Director born in August 1925
    Individual
    Officer
    icon of calendar 1997-09-04 ~ 2004-01-22
    OF - Director → CIF 0
  • 9
    Shohet, Saleh Haron
    Company Director born in March 1929
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-09-04 ~ 2018-04-29
    OF - Director → CIF 0
  • 10
    icon of address31 Brechin Place, London
    Corporate (1 offspring)
    Officer
    1996-02-02 ~ 1997-09-04
    PE - Secretary → CIF 0
  • 11
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1996-02-02 ~ 1996-02-02
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address31 Brechin Place, London
    Corporate (1 offspring)
    Officer
    1996-02-02 ~ 1997-09-04
    PE - Director → CIF 0
parent relation
Company in focus

DUKEMINSTER LIMITED

Previous name
HOLAW (363) LIMITED - 1997-09-19
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • DUKEMINSTER LIMITED
    Info
    HOLAW (363) LIMITED - 1997-09-19
    Registered number 03154201
    icon of address100 Wigmore Street, 2nd Floor, London W1U 3RN
    PRIVATE LIMITED COMPANY incorporated on 1996-02-02 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • DUKEMINSTER LIMITED
    S
    Registered number 03154201
    icon of address6, Upper Grosvenor Street, London, England, W1K 2LJ
    Limited in Companies House, England
    CIF 1 CIF 2
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    171A MORNING LANE LIMITED - 2016-06-28
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    CATBAG LIMITED - 2016-04-22
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 5
    MOUNTSENSE LIMITED - 2014-10-31
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 6
    DOVETRAIL LIMITED - 1994-03-18
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ 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
  • 11
    DUKEMINSTER (2023) LIMITED - 2023-06-20
    icon of addressSecond Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressSecond Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressSecond Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of addressSecond Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 16
    DUKEMINSTER KWIK-FIT LIMITED - 1998-08-24
    HOLAW (440) LIMITED - 1998-06-09
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressSecond Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-27 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 18
    DUKEMINISTER (UG) LIMITED - 1998-07-30
    ALNERY NO. 1706 LIMITED - 1998-01-15
    icon of addressNo.1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressSecond Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 20
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 21
    CRABWALL MANOR HOTEL LIMITED - 2017-12-22
    icon of addressNo 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of addressSecond Floor, 100 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 29
    HOLAW (394) LIMITED - 1997-09-19
    N H (FINANCE) LIMITED - 1998-03-12
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 30
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of addressSecond Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 32
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    171A MORNING LANE LIMITED - 2016-06-28
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 2
    CATBAG LIMITED - 2016-04-22
    icon of address100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    APSLEY HOUSE (ARORA) LIMITED - 2021-08-16
    icon of addressWorld Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-15 ~ 2021-08-11
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 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.