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
    Dunitz, Gemma Louise
    Born in July 1982
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-11-24 ~ now
    OF - Director → CIF 0
  • 2
    Blitz, Rose
    Born in November 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-07-11 ~ now
    OF - Director → CIF 0
    Blitz, Rose
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-03-25 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressMillhouse, 32-34 East Street, Rochford, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,832 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-27 ~ 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 5
  • 1
    Eisen, Anthony
    Businessman born in October 1954
    Individual (15 offsprings)
    Officer
    icon of calendar 1996-03-21 ~ 2023-05-27
    OF - Director → CIF 0
    Mr Anthony Eisen
    Born in October 1954
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-05-27
    PE - Has significant influence or controlCIF 0
  • 2
    Eisen, Sharon Janice
    Businesswoman born in September 1956
    Individual
    Officer
    icon of calendar 1996-03-21 ~ 2005-03-25
    OF - Director → CIF 0
    Eisen, Sharon Janice
    Individual
    Officer
    icon of calendar 1996-03-21 ~ 2005-03-25
    OF - Secretary → CIF 0
  • 3
    Samuels, Marc Howard
    Developer born in July 1971
    Individual (32 offsprings)
    Officer
    icon of calendar 2011-07-28 ~ 2012-10-01
    OF - Director → CIF 0
  • 4
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1996-02-22 ~ 1996-03-21
    OF - Nominee Director → CIF 0
  • 5
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1996-02-22 ~ 1996-03-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PEACELINE LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
32023-10-01 ~ 2024-09-30
32022-10-01 ~ 2023-09-30
Fixed Assets - Investments
51 GBP2024-09-30
51 GBP2023-09-30
Fixed Assets
51 GBP2024-09-30
51 GBP2023-09-30
Total Inventories
3,175,298 GBP2024-09-30
3,585,815 GBP2023-09-30
Debtors
Current
23,344,256 GBP2024-09-30
26,923,799 GBP2023-09-30
Cash at bank and in hand
7,803,641 GBP2024-09-30
2,719,834 GBP2023-09-30
Current Assets
34,323,195 GBP2024-09-30
33,229,448 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-13,021,969 GBP2023-09-30
Net Current Assets/Liabilities
21,722,301 GBP2024-09-30
20,207,479 GBP2023-09-30
Total Assets Less Current Liabilities
21,722,352 GBP2024-09-30
20,207,530 GBP2023-09-30
Net Assets/Liabilities
21,722,352 GBP2024-09-30
20,207,530 GBP2023-09-30
Equity
Called up share capital
2 GBP2024-09-30
2 GBP2023-09-30
Retained earnings (accumulated losses)
21,722,350 GBP2024-09-30
20,207,528 GBP2023-09-30
Equity
21,722,352 GBP2024-09-30
20,207,530 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Other
366 GBP2024-09-30
366 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
366 GBP2024-09-30
Trade Debtors/Trade Receivables
Current
187,133 GBP2024-09-30
135,000 GBP2023-09-30
Other Debtors
Current
23,155,394 GBP2024-09-30
26,785,350 GBP2023-09-30
Prepayments/Accrued Income
Current
1,729 GBP2024-09-30
3,449 GBP2023-09-30
Cash and Cash Equivalents
7,803,641 GBP2024-09-30
2,719,834 GBP2023-09-30
Trade Creditors/Trade Payables
Current
51 GBP2024-09-30
Amounts owed to group undertakings
Current
4,557,426 GBP2024-09-30
4,575,830 GBP2023-09-30
Taxation/Social Security Payable
Current
559,660 GBP2024-09-30
890,756 GBP2023-09-30
Other Creditors
Current
6,822,449 GBP2024-09-30
6,892,109 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
661,308 GBP2024-09-30
663,274 GBP2023-09-30
Creditors
Current
12,600,894 GBP2024-09-30
13,021,969 GBP2023-09-30

Related profiles found in government register
  • PEACELINE LIMITED
    Info
    Registered number 03162660
    icon of addressMillhouse, 32-38 East Street, Rochford SS4 1DB
    PRIVATE LIMITED COMPANY incorporated on 1996-02-22 (29 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • PEACELINE LIMITED
    S
    Registered number 03162660
    icon of address68683, St Georges Road, London, United Kingdom, NW11 1LJ
    CIF 1
  • PEACELINE LIMITED
    S
    Registered number missing
    icon of addressPo Box 68683, St Georges Road, London, United Kingdom, NW11 1LJ
    Limited By Shares
    CIF 2
  • PEACELINE LIMITED
    S
    Registered number 03162660
    icon of address47, New North Road, Hainult, Essex, United Kingdom, IG6 2UE
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressMillhouse, 32-38 East Street, Rochford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-06 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressMillhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • icon of addressMillhouse, 32-38 East Street, Rochford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-27 ~ 2023-05-27
    CIF 3 - Ownership of shares – 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.