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
    Evens, Miriam Michelle
    Born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-04 ~ now
    OF - Director → CIF 0
  • 2
    Arthur Matyas
    Born in March 1932
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 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
  • 3
    Matyas, Renate
    Born in February 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-19 ~ now
    OF - Director → CIF 0
    Mrs Renate Matyas
    Born in February 1941
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-06-04 ~ 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
Ceased 7
  • 1
    Robertson, Rachel Elizabeth
    Born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2017-07-14
    OF - Director → CIF 0
  • 2
    Smith, Norman Alan
    Born in January 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2017-10-24
    OF - Director → CIF 0
  • 3
    Robertson, Ian
    Company Director born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-30
    OF - Director → CIF 0
  • 4
    Wojakovski, Edward Oded, Dr
    Chief Executive & Managing Di born in July 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2019-05-09
    OF - Director → CIF 0
    Wojakovski, Edward Oded, Dr
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 2019-05-14
    OF - Secretary → CIF 0
    Dr Edward Oded Wojakovski
    Born in July 1969
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Matyas, Arthur
    Company Director born in March 1932
    Individual (25 offsprings)
    Officer
    icon of calendar 1996-03-18 ~ 2024-07-06
    OF - Director → CIF 0
  • 6
    AUTOVISTA HOLDCO UK LIMITED - now
    NOTEHURST LIMITED
    - 2006-05-11
    CANDLE HOLDCO UK LIMITED - 2016-10-13
    icon of address6 Stoke Newington Road, London
    Active Corporate (4 parents)
    Officer
    1996-02-21 ~ 1996-03-18
    PE - Nominee Director → CIF 0
  • 7
    icon of address6 Stoke Newington Road, London
    Corporate (1 offspring)
    Officer
    1996-02-21 ~ 1996-03-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TONSTATE GROUP LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Equity
Called up share capital
180,001 GBP2019-09-30
180,001 GBP2018-09-30
180,001 GBP2017-10-01
Retained earnings (accumulated losses)
22,497,899 GBP2019-09-30
23,932,466 GBP2018-09-30
28,487,277 GBP2017-10-01
Equity
22,677,900 GBP2019-09-30
24,112,467 GBP2018-09-30
28,667,278 GBP2017-10-01
Profit/Loss
Retained earnings (accumulated losses)
-1,434,567 GBP2018-10-01 ~ 2019-09-30
-2,954,811 GBP2017-10-01 ~ 2018-09-30
Profit/Loss
-1,434,567 GBP2018-10-01 ~ 2019-09-30
-2,954,811 GBP2017-10-01 ~ 2018-09-30
Equity
Restated amount
27,067,278 GBP2017-10-01
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252018-10-01 ~ 2019-09-30
Average Number of Employees
52018-10-01 ~ 2019-09-30
72017-10-01 ~ 2018-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
249,363 GBP2019-09-30
249,363 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
229,092 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
243,146 GBP2019-09-30
Property, Plant & Equipment
Furniture and fittings
6,217 GBP2019-09-30
20,271 GBP2018-09-30
Amounts Owed by Group Undertakings
Current
13,456,363 GBP2019-09-30
14,421,481 GBP2018-09-30
Other Debtors
Current
142,247 GBP2019-09-30
421,318 GBP2018-09-30
Prepayments/Accrued Income
Current
7,471 GBP2019-09-30
7,471 GBP2018-09-30
Debtors
Current
38,084,228 GBP2019-09-30
28,536,667 GBP2018-09-30
Cash at bank and in hand
15,525,874 GBP2019-09-30
25,464,408 GBP2018-09-30
Cash and Cash Equivalents
15,525,874 GBP2019-09-30
25,464,408 GBP2018-09-30
Amounts owed to group undertakings
Current
22,281,245 GBP2019-09-30
21,203,119 GBP2018-09-30
Corporation Tax Payable
Current
1,453,559 GBP2019-09-30
1,527,628 GBP2018-09-30
Other Creditors
Current
627,120 GBP2019-09-30
623,643 GBP2018-09-30
Accrued Liabilities/Deferred Income
Current
61,454 GBP2019-09-30
85,491 GBP2018-09-30
Creditors
Current
32,720,755 GBP2019-09-30
31,706,737 GBP2018-09-30

Related profiles found in government register
  • TONSTATE GROUP LIMITED
    Info
    Registered number 03162082
    icon of address82 St John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 1996-02-21 (29 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-06-12
    CIF 0
  • TONSTATE GROUP LIMITED
    S
    Registered number 3162082
    icon of address3, Park Place, London, United Kingdom, SW1A 1LP
    CIF 1
  • TONSTATE GROUP LIMITED
    S
    Registered number 3162082
    icon of address3, Park Place, St James, London, United Kingdom, SW1A 1LP
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address82 St. John Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,963,227 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    TONSTATE GLASGOW AIRPORT LIMITED - 2013-10-10
    M M & S (2662) LIMITED - 2000-10-27
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,334 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    M M & S (2660) LIMITED - 2000-10-27
    TONSTATE GLASGOW AIRPORT DI LIMITED - 2006-03-27
    icon of address3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address3 Park Place, St James, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ now
    CIF 3 - Director → ME
  • 5
    BROOMCO (2667) LIMITED - 2001-12-18
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    BROOMCO (1728) LIMITED - 1999-01-04
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    TONSTATE (GLASGOW) LIMITED - 2000-02-11
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -655 GBP2018-10-01 ~ 2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    M M & S (2914) LIMITED - 2002-12-20
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2002-12-17 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    M M & S (2657) LIMITED - 2001-03-05
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    icon of calendar 2001-02-19 ~ now
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75%OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    BROOMCO (3815) LIMITED - 2005-07-21
    icon of address82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2005-07-19 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 11
    BROOMCO (2449) LIMITED - 2001-03-09
    icon of address82 St. John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address82 St. John Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,988,757 GBP2020-09-30
    Officer
    icon of calendar 2004-01-22 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Has significant influence or controlOE
  • 13
    MM&S (2799) LIMITED - 2001-11-08
    icon of address3 Park Place, St James London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    MM&S (2798) LIMITED - 2001-11-08
    icon of address3 Park Place, St James, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address82 St. John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,573 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE

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.