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 16
  • 1
    Perahia, Naomi Anita Gina Norma
    Born in June 1955
    Individual (38 offsprings)
    Officer
    2018-09-03 ~ now
    OF - Director → CIF 0
    Perahia, Naomi
    Company Director born in June 1955
    Individual (38 offsprings)
    Officer
    1998-01-01 ~ 2004-11-09
    OF - Director → CIF 0
  • 2
    Perahia, Benjamin Daniel
    Director born in November 1983
    Individual (33 offsprings)
    Officer
    2011-10-19 ~ 2022-03-31
    OF - Director → CIF 0
  • 3
    London Law Services Limited
    Individual (52 offsprings)
    Officer
    1996-02-02 ~ 1996-02-02
    OF - Nominee Director → CIF 0
  • 4
    Shohet, David
    Born in June 1933
    Individual (2 offsprings)
    Officer
    1997-09-04 ~ now
    OF - Director → CIF 0
  • 5
    Mr Claude Brechbuhl
    Born in April 1944
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-08
    PE - Has significant influence or controlCIF 0
  • 6
    Samuels, Adam Bernard Andrew
    Individual (43 offsprings)
    Officer
    1997-09-04 ~ 2017-10-04
    OF - Secretary → CIF 0
  • 7
    Shohet, Saleh Haron
    Company Director born in March 1929
    Individual (39 offsprings)
    Officer
    1997-09-04 ~ 2018-04-29
    OF - Director → CIF 0
  • 8
    Mr Bernard Lachenal
    Born in July 1949
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-06-08
    PE - Has significant influence or controlCIF 0
  • 9
    Shohet, Meir Miro
    Born in February 1962
    Individual (7 offsprings)
    Officer
    1997-09-04 ~ now
    OF - Director → CIF 0
  • 10
    Shohet, Edward
    Company Director born in August 1925
    Individual (12 offsprings)
    Officer
    1997-09-04 ~ 2004-01-22
    OF - Director → CIF 0
  • 11
    Ross, Derek George
    Individual (48 offsprings)
    Officer
    2009-01-21 ~ now
    OF - Secretary → CIF 0
  • 12
    Shohet, Henry Enrico Haron
    Company Director born in January 1954
    Individual (4 offsprings)
    Officer
    2006-06-30 ~ 2022-05-04
    OF - Director → CIF 0
  • 13
    C/o Industrie-und Finanzkontor Etablissement, Herrengasse 21, Fl-9490 Vaduz, Liechtenstein
    Corporate (1 offspring)
    Person with significant control
    2023-06-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    BRECHIN PLACE SECRETARIES LIMITED
    03005677
    31 Brechin Place, London
    Dissolved Corporate (144 offsprings)
    Officer
    1996-02-02 ~ 1997-09-04
    OF - Secretary → CIF 0
  • 15
    31 Brechin Place, London
    Active Corporate (5 parents, 127 offsprings)
    Officer
    1996-02-02 ~ 1997-09-04
    OF - Director → CIF 0
  • 16
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Officer
    1996-02-02 ~ 1996-02-02
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

DUKEMINSTER LIMITED

Period: 1997-09-19 ~ now
Company number: 03154201
Registered names
DUKEMINSTER LIMITED - now 06867402... (more)
HOLAW (363) LIMITED - 1997-09-19 03180724... (more)
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
    100 Wigmore Street, 2nd Floor, London W1U 3RN
    PRIVATE LIMITED COMPANY incorporated on 1996-02-02 (30 years 1 month). 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
    6, 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 33
  • 1
    105 MORNING LANE LIMITED
    08302069 09482216... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    120-122 MORNING LANE LIMITED
    09408189 08528942... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-05-15 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 3
    171A MORNING LANE (NGL485198) LIMITED
    - now 10031844
    171A MORNING LANE LIMITED
    - 2016-06-28 10031844 10099460... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-06-27 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    2016-07-01 ~ 2016-07-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    4 CHURCH LODGE LIMITED
    - now 10060505 10485098... (more)
    CATBAG LIMITED - 2016-04-22
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    CIF 10 - Ownership of shares – 75% or more OE
    2016-06-07 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    5-7-11 MORNING LANE LIMITED
    - now 09247418 08528942... (more)
    MOUNTSENSE LIMITED - 2014-10-31
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-05-15 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 6
    BRIMPATH LIMITED
    - now 02776937
    DOVETRAIL LIMITED - 1994-03-18
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 7
    DEANSMOOR PROPERTIES LIMITED
    04676615
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 8
    DUKEMINSTER (AYLESBURY) LIMITED
    10532793
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-12-20 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    DUKEMINSTER (BISHOPS STORTFORD) LIMITED
    10532826
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-12-20 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 10
    DUKEMINSTER (BOSTON) LIMITED
    10532777
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-12-20 ~ 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
  • 11
    DUKEMINSTER (CHELTENHAM) LIMITED
    - now 14682133
    DUKEMINSTER (2023) LIMITED
    - 2023-06-20 14682133 06867402... (more)
    Second Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-02-22 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 12
    DUKEMINSTER (CHESTER) LIMITED
    14425690
    Second Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-18 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 13
    DUKEMINSTER (DA) LIMITED
    15754342
    Second Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-01 ~ now
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 14
    DUKEMINSTER (DUMFRIES) LIMITED
    10532785
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-12-20 ~ now
    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
  • 15
    DUKEMINSTER (HFC) LIMITED
    15300079
    Second Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-21 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 16
    DUKEMINSTER (M C) LIMITED
    - now 03541559 08034249
    DUKEMINSTER KWIK-FIT LIMITED - 1998-08-24
    HOLAW (440) LIMITED - 1998-06-09
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 17
    DUKEMINSTER (SF) LIMITED
    14446079
    Second Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-27 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
  • 18
    DUKEMINSTER (UG) LIMITED
    - now 03471080
    DUKEMINISTER (UG) LIMITED - 1998-07-30
    ALNERY NO. 1706 LIMITED - 1998-01-15
    No.1 Colmore Square, Birmingham
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 19
    DUKEMINSTER (WH) LIMITED
    14388137
    Second Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2022-09-30 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    DUKEMINSTER 80 LIMITED
    06867402 03154201... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 21
    DUKEMINSTER CMH LIMITED
    - now 08034249 03541559
    CRABWALL MANOR HOTEL LIMITED
    - 2017-12-22 08034249
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 22
    HALLCO 480 LIMITED
    04051474 04066267... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 23
    HOLAW (585) LIMITED
    03806205 03806417... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (12 parents)
    Person with significant control
    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
    HOLAW (586) LIMITED
    03806202 03806198... (more)
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (12 parents)
    Person with significant control
    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
    LANDOP STREET LIMITED
    16705322
    Second Floor, 100 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-09-09 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 26
    MANORMILE LIMITED
    04023042
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors OE
  • 27
    MILENORTH LIMITED
    04136705
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 28
    MORNING LANE HACKNEY LIMITED
    08180751
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-05-15 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 29
    N H FINANCE LIMITED
    - now 03361399
    N H (FINANCE) LIMITED - 1998-03-12
    HOLAW (394) LIMITED - 1997-09-19
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 30
    RAM PLACE HACKNEY LIMITED
    08309244
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 31
    RAM PLACE PROPERTIES LIMITED
    14998133
    Second Floor, 100 Wigmore Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2023-07-12 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 32
    ROADFARM LIMITED
    04973086
    100 Wigmore Street, 2nd Floor, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TRIKOMO NO.2 LIMITED - now
    APSLEY HOUSE (ARORA) LIMITED
    - 2021-08-16 10527149
    World Business Centre 2, Newall Road, Hounslow, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.