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 2
  • 1
    Lax, Eliane Sarah
    Milliner born in December 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-29 ~ now
    OF - Director → CIF 0
    Ms Eliane Sarah Lax
    Born in December 1986
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Lax, Jacob Chaim
    Individual (14 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Weil, Daniel
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-05-31 ~ 2006-05-10
    OF - Secretary → CIF 0
  • 2
    Gothold, Robert Vivian
    Individual
    Officer
    icon of calendar 1997-03-01 ~ 2000-05-31
    OF - Secretary → CIF 0
  • 3
    Whitesman, Sheldon Geoffrey
    Individual
    Officer
    icon of calendar 2006-05-10 ~ 2015-04-18
    OF - Secretary → CIF 0
  • 4
    Bauernfreund, Shelley Ruth
    Secretary born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 2006-05-10
    OF - Director → CIF 0
  • 5
    Wilson, William David
    Administrator born in December 1948
    Individual
    Officer
    icon of calendar 2006-05-10 ~ 2022-04-29
    OF - Director → CIF 0
    Mr William David Wilson
    Born in December 1948
    Individual
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-04-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Lax, Jacob Chaim
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 1997-03-01
    OF - Secretary → CIF 0
  • 7
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1996-05-31 ~ 1996-06-03
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1996-05-31 ~ 1996-06-03
    PE - Nominee Director → CIF 0
parent relation
Company in focus

J C SECRETARIAL SERVICES LIMITED

Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Current Assets
2,000 GBP2023-05-31
Creditors
Current
-300 GBP2023-05-31
Net Current Assets/Liabilities
1,700 GBP2023-05-31
Total Assets Less Current Liabilities
1,700 GBP2023-05-31
Net Assets/Liabilities
1,700 GBP2023-05-31
Equity
1,700 GBP2023-05-31
Average Number of Employees
12023-06-01 ~ 2024-05-31
12022-06-01 ~ 2023-05-31

Related profiles found in government register
  • J C SECRETARIAL SERVICES LIMITED
    Info
    Registered number 03205979
    icon of addressSentinel House Sentinel Square, Brent Street, London NW4 2EP
    Private Limited Company incorporated on 1996-05-31 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-31
    CIF 0
  • J C SECRETARIAL SERVICES LIMITED
    S
    Registered number 03205979
    icon of addressFirst Floor Office, Sentinel House, Sentinel Square, London, United Kingdom, NW4 2EP
    CIF 1
  • J C SECRETARIAL SERVICES LIMITED
    S
    Registered number 03205979
    icon of addressFirst Floor Sentinel House, Sentinel Square, Brent Street, London, England, NW4 2EP
    CIF 2
  • JC SECRETARIAL SERVICES LIMITED
    S
    Registered number missing
    icon of addressSentinel House Sentinel Square, Brent Street, London, NW4 2EP
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressFirst Floor Office Sentinel House, Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-05-10 ~ now
    CIF 10 - Secretary → ME
  • 2
    icon of addressFirst Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    85 GBP2024-05-31
    Officer
    icon of calendar 2012-08-08 ~ now
    CIF 2 - Secretary → ME
  • 3
    INTERCEDE 1913 LIMITED - 2004-01-08
    icon of addressFirst Floor Office Sentinel House Sentinel Square, Brent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,035 EUR2020-06-30
    Officer
    icon of calendar 2004-01-08 ~ dissolved
    CIF 18 - Secretary → ME
  • 4
    icon of addressFirst Floor Sentinel House, Sentinel Square Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,601 GBP2024-01-31
    Officer
    icon of calendar 2007-06-20 ~ now
    CIF 11 - Secretary → ME
  • 5
    icon of addressFirst Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -29,743 GBP2024-03-31
    Officer
    icon of calendar 2007-07-20 ~ now
    CIF 20 - Secretary → ME
  • 6
    CONVEYCENTRIC LIMITED - 2013-09-20
    icon of addressC/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-12-31 ~ now
    CIF 16 - Secretary → ME
  • 7
    icon of addressFirst Floor Office Sentinel House, Sentinel Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,293 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ now
    CIF 1 - Secretary → ME
  • 8
    icon of addressFirst Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ dissolved
    CIF 13 - Secretary → ME
Ceased 12
  • 1
    icon of addressFirst Floor Office Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,905 GBP2024-06-30
    Officer
    icon of calendar 2000-05-11 ~ 2016-03-31
    CIF 14 - Secretary → ME
  • 2
    LAKELEA LTD - 2000-08-15
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,506,681 GBP2018-05-31
    Officer
    icon of calendar 2000-06-22 ~ 2008-05-29
    CIF 6 - Secretary → ME
  • 3
    icon of addressSterling Ford A7zpkm5fcenturion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,708,140 GBP2018-05-31
    Officer
    icon of calendar 1999-05-27 ~ 2008-05-29
    CIF 7 - Secretary → ME
  • 4
    icon of addressFirst Floor, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -340,269 GBP2024-08-31
    Officer
    icon of calendar 2010-12-31 ~ 2020-06-15
    CIF 12 - Secretary → ME
  • 5
    icon of address4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    764,694 GBP2015-06-30
    Officer
    icon of calendar 2006-01-11 ~ 2010-02-24
    CIF 4 - Secretary → ME
  • 6
    icon of addressFirst Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,316 GBP2024-06-30
    Officer
    icon of calendar 2000-05-11 ~ 2016-03-31
    CIF 17 - Secretary → ME
  • 7
    icon of addressFirst Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,387 GBP2021-03-31
    Officer
    icon of calendar 2004-12-16 ~ 2014-01-03
    CIF 15 - Secretary → ME
  • 8
    URATEMP VENTURES LIMITED - 1999-11-08
    icon of address15/16 Prince Of Wales Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,480 GBP2018-12-31
    Officer
    icon of calendar 1998-09-29 ~ 2009-03-02
    CIF 8 - Secretary → ME
  • 9
    ORBITPARK LIMITED - 1996-03-13
    icon of address8-18 London Bridge Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,343,913 GBP2022-12-31
    Officer
    icon of calendar 1996-08-27 ~ 2006-11-21
    CIF 9 - Secretary → ME
  • 10
    icon of address75 Kenton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    1,058 GBP2016-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2010-04-18
    CIF 3 - Secretary → ME
  • 11
    CY MANAGEMENT (UK) LIMITED - 2004-07-19
    COLOR 38 LIMITED - 2004-01-19
    icon of addressUnit 504 Cumberland House 80 Scrubs Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2004-02-24
    CIF 5 - Secretary → ME
  • 12
    icon of addressFirst Floor Office, Sentinel House Sentinel Square, Brent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,355 GBP2024-06-30
    Officer
    icon of calendar 2000-05-26 ~ 2015-10-30
    CIF 19 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.