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 1
  • Faraday, John
    Born in August 1944
    Individual (11 offsprings)
    Officer
    2025-06-03 ~ now
    OF - Director → CIF 0
    Mr John Faraday
    Born in August 1944
    Individual (11 offsprings)
    Person with significant control
    2025-06-03 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 15
  • 1
    Underwood, Nigel Philip Charles
    Property Consultant born in September 1960
    Individual (2 offsprings)
    Officer
    2000-06-26 ~ 2004-10-20
    OF - Director → CIF 0
  • 2
    Buchanan, George Gordon
    Accountant born in April 1968
    Individual (1 offspring)
    Officer
    2000-07-05 ~ 2000-08-21
    OF - Director → CIF 0
  • 3
    Bruce, Scott Henry
    Company Director born in July 1974
    Individual (16 offsprings)
    Officer
    2024-04-08 ~ 2025-06-03
    OF - Director → CIF 0
  • 4
    Sabri, Sajid Aziz
    Trainee Solicitor born in August 1979
    Individual (4 offsprings)
    Officer
    2006-04-10 ~ 2007-08-15
    OF - Director → CIF 0
  • 5
    Wilson, Alister
    Individual (1 offspring)
    Officer
    2004-10-20 ~ 2012-03-13
    OF - Secretary → CIF 0
  • 6
    Candlin, Belinda Jane
    Individual (4 offsprings)
    Officer
    2016-01-02 ~ 2025-06-03
    OF - Secretary → CIF 0
  • 7
    Bravo, Angela Maria
    Solicitor born in April 1966
    Individual (11 offsprings)
    Officer
    2000-06-26 ~ 2025-06-03
    OF - Director → CIF 0
    Bravo, Angela Maria
    Solicitor
    Individual (11 offsprings)
    Officer
    2004-04-06 ~ 2004-10-20
    OF - Secretary → CIF 0
    Ms Angela Maria Bravo
    Born in April 1966
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-06-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Leggatt, Rickie Dean Joseph
    Company Director born in February 1965
    Individual (5 offsprings)
    Officer
    2013-04-01 ~ 2016-03-09
    OF - Director → CIF 0
  • 9
    Faraday, John John
    Individual (11 offsprings)
    Officer
    2012-03-13 ~ 2015-10-15
    OF - Secretary → CIF 0
  • 10
    229 Nether Street, London
    Active Corporate (1 parent, 33 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    1996-03-15 ~ 1996-06-18
    PE - Nominee Secretary → CIF 0
  • 11
    SELBORNE INVESTMENTS LTD
    Suite 404 Argentum, 2 Queen Caroline Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,163,995 GBP2024-12-31
    Officer
    2000-01-31 ~ 2000-06-26
    PE - Director → CIF 0
  • 12
    CLASSIC NAMES LIMITED
    82 Great Eastern Street, London
    Dissolved Corporate (1 parent)
    Officer
    1996-03-15 ~ 1996-06-18
    PE - Nominee Director → CIF 0
  • 13
    6th Floor Riverbank House, 1 Putney Bridge Approache Fulham, London
    Corporate
    Officer
    1996-06-18 ~ 2000-01-31
    PE - Director → CIF 0
  • 14
    LEGAL JUSTICE LIMITED - now
    SUNGOLD INVESTMENTS LIMITED - 1999-12-15
    208 Canalot Production Studios, 222 Kensal Road, Kensal Town, London
    Dissolved Corporate
    Officer
    2000-01-31 ~ 2004-04-06
    PE - Secretary → CIF 0
  • 15
    CHS NETWORKS LIMITED - now
    CORPORATE HARDWARE SOLUTIONS (UK) LIMITED - 2008-03-03
    Office 1 Willow Bank House, 97 Oxford Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    92,524 GBP2024-09-30
    Officer
    1996-06-18 ~ 2000-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

SUNGOLD ESCROW NOMINEES LTD

Previous names
LOGICAL INTERNATIONAL LLC LTD - 2016-10-05
SUNGOLD ESCROW NOMINEES LTD - 2016-06-06
SULNOX ESCROW NOMINEES LTD - 2016-03-25
LOGICAL LEISURE LTD - 2013-04-02
SUNGOLD LEISURE LTD - 2012-12-20
SUNGOLD NOMINEES LIMITED - 2012-03-08
CORPORATE & LEGAL NOMINEES LIMITED - 2000-02-07
CHASE CORPORATE (GB) LIMITED - 1996-06-26
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Current Assets
4,900 GBP2024-03-31
100,000 GBP2023-03-31
Creditors
Amounts falling due within one year
0 GBP2024-03-31
0 GBP2023-03-31
Net Current Assets/Liabilities
4,900 GBP2024-03-31
100,000 GBP2023-03-31
Total Assets Less Current Liabilities
4,900 GBP2024-03-31
100,000 GBP2023-03-31
Creditors
Amounts falling due after one year
0 GBP2024-03-31
-50,000 GBP2023-03-31
Net Assets/Liabilities
4,900 GBP2024-03-31
50,000 GBP2023-03-31
Equity
4,900 GBP2024-03-31
50,000 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • SUNGOLD ESCROW NOMINEES LTD
    Info
    LOGICAL INTERNATIONAL LLC LTD - 2016-10-05
    SUNGOLD ESCROW NOMINEES LTD - 2016-10-05
    SULNOX ESCROW NOMINEES LTD - 2016-10-05
    LOGICAL LEISURE LTD - 2016-10-05
    SUNGOLD LEISURE LTD - 2016-10-05
    SUNGOLD NOMINEES LIMITED - 2016-10-05
    CORPORATE & LEGAL NOMINEES LIMITED - 2016-10-05
    CHASE CORPORATE (GB) LIMITED - 2016-10-05
    Registered number 03173210
    Redwood House, Stoke Court Drive, Stoke Poges, Bucks SL2 4LT
    PRIVATE LIMITED COMPANY incorporated on 1996-03-15 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-15
    CIF 0
  • SUNGOLD ESCROW NOMINEES LTD
    S
    Registered number 03173210
    Redwood House, Stoke Court Drive, Stoke Poges, Slough, Buckinghamshire, United Kingdom, SL2 4LT
    ENGLAND
    CIF 1
  • SULNOX ESCROW NOMINEES LTD
    S
    Registered number 3173210
    Annex 1, - Redwood House, Stoke Court Drive Stoke Poges, Slough, England, SL2 4LT
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    APOLLO PANACEA FINTECH LTD - 2024-07-08
    APG IT LTD - 2023-07-17
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    298,295 GBP2024-12-31
    Person with significant control
    2022-06-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    GLOBAL ENTERPRISE INTERNATIONAL LTD - 2019-07-01
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000,000 GBP2024-04-30
    Person with significant control
    2021-04-19 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2019-08-28 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2019-08-28 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 5
    RELAXED DINING (ALBA) LTD - 2019-06-03
    Suite 3:2, 3rd Floor, 24, Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2019-02-15 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2017-12-14 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-08-16 ~ 2011-06-30
    CIF 9 - Secretary → ME
  • 2
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -77,578 GBP2024-12-31
    Officer
    2010-12-22 ~ 2016-06-06
    CIF 6 - Secretary → ME
  • 3
    DGP PROPERTY DEVELOPMENTS LTD - 2021-10-01
    DGP SUTTON LIMITED - 2018-06-15
    DGP SOLIHULL LIMITED - 2006-08-31
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -40,613 GBP2024-12-31
    Officer
    2010-12-22 ~ 2014-12-15
    CIF 4 - Secretary → ME
  • 4
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (2 parents)
    Equity (Company account)
    -131,517 GBP2024-12-31
    Officer
    2013-09-15 ~ 2016-06-06
    CIF 2 - Secretary → ME
  • 5
    Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,575 GBP2024-12-31
    Officer
    2010-12-22 ~ 2011-07-27
    CIF 7 - Secretary → ME
  • 6
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -73,324 GBP2024-12-31
    Officer
    2013-09-15 ~ 2016-06-06
    CIF 3 - Secretary → ME
    2010-12-22 ~ 2011-07-27
    CIF 8 - Secretary → ME
  • 7
    INTERVENE PROPERTY INVESTMENTS LTD - 2021-12-06
    DGP CRUDGINGTON LIMITED - 2021-09-22
    Redwood House Stoke Court Drive, Stoke Poges, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    -413,455 GBP2024-12-31
    Officer
    2010-12-22 ~ 2016-01-07
    CIF 5 - Secretary → ME
  • 8
    DOSEECO LTD - 2025-11-06
    REMNOX LTD - 2025-10-13
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -105,380 GBP2024-12-31
    Person with significant control
    2021-01-21 ~ 2024-11-15
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    2020-10-19 ~ 2020-11-25
    CIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    Remnox Suites, 3rd Floor, 24 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-12-14 ~ 2018-05-16
    CIF 1 - Director → ME
  • 10
    Oakland House Talbot Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1996-03-15 ~ 1996-03-15
    CIF 19 - Director → ME
    Officer
    1996-03-15 ~ 1996-03-15
    CIF 20 - Secretary → ME
  • 11
    SULNOX FUEL FUSIONS PLC - 2018-09-08
    10-12 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,117,282 GBP2021-03-31
    Officer
    2014-11-12 ~ 2015-12-01
    CIF 18 - Director → ME

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.