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
    Spencer, Antony Ian
    Born in May 1960
    Individual (99 offsprings)
    Officer
    icon of calendar 1997-10-16 ~ now
    OF - Director → CIF 0
  • 2
    STARCLASS GROUP LIMITED
    icon of address10, Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    206,283 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Enoch, Philip Maurice
    Solicitor born in March 1948
    Individual (14 offsprings)
    Officer
    icon of calendar 1996-09-02 ~ 1997-10-16
    OF - Director → CIF 0
  • 2
    Domb, Alon Jonathan
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-09-02 ~ 1997-10-16
    OF - Secretary → CIF 0
  • 3
    Gupta, Vinod Kumar
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2017-12-18
    OF - Secretary → CIF 0
  • 4
    Spencer, Jamie Allan Rolfe
    Company Director born in March 1988
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-01-29
    OF - Director → CIF 0
  • 5
    Spencer, Laurie Bene Rolfe
    Company Director born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2018-01-29
    OF - Director → CIF 0
  • 6
    Green, Anthony Martin, My
    Surveyor born in November 1953
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-10-16 ~ 2015-08-20
    OF - Director → CIF 0
  • 7
    Spencer, Antony Ian
    Surveyer
    Individual (99 offsprings)
    Officer
    icon of calendar 1997-10-16 ~ 2017-08-29
    OF - Secretary → CIF 0
    Mr Antony Ian Spencer
    Born in May 1960
    Individual (99 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    1996-08-29 ~ 1996-09-02
    PE - Nominee Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-08-29 ~ 1996-09-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

STARCLASS PROPERTIES LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Fixed Assets - Investments
1,103 GBP2023-12-31
1,103 GBP2022-12-31
Debtors
26,287,513 GBP2023-12-31
10,378,814 GBP2022-12-31
Cash at bank and in hand
1,718 GBP2023-12-31
2,622 GBP2022-12-31
Current Assets
26,289,231 GBP2023-12-31
10,381,436 GBP2022-12-31
Net Current Assets/Liabilities
76,224 GBP2023-12-31
87,952 GBP2022-12-31
Total Assets Less Current Liabilities
77,327 GBP2023-12-31
89,055 GBP2022-12-31
Creditors
Amounts falling due after one year
-30,746 GBP2023-12-31
-40,493 GBP2022-12-31
Net Assets/Liabilities
46,581 GBP2023-12-31
48,562 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
46,579 GBP2023-12-31
48,560 GBP2022-12-31
Equity
46,581 GBP2023-12-31
48,562 GBP2022-12-31
Investments in Group Undertakings
1,103 GBP2023-12-31
1,103 GBP2022-12-31
Amounts owed by group undertakings and participating interests
4,864,850 GBP2023-12-31
5,624,594 GBP2022-12-31
Other Debtors
21,422,663 GBP2023-12-31
4,754,220 GBP2022-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
25,714,699 GBP2023-12-31
9,804,408 GBP2022-12-31
Other Creditors
Amounts falling due within one year
498,308 GBP2023-12-31
489,076 GBP2022-12-31
Bank Borrowings
Amounts falling due after one year
30,746 GBP2023-12-31
40,493 GBP2022-12-31

Related profiles found in government register
  • STARCLASS PROPERTIES LIMITED
    Info
    Registered number 03243199
    icon of address10 Jacobs Well Mews, London W1U 3DY
    PRIVATE LIMITED COMPANY incorporated on 1996-08-29 (29 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • STARCLASS PROPERTIES LIMITED
    S
    Registered number 03243199
    icon of address10, Jacobs Well Mews, London, England, W1U 3DY
    CIF 1
  • STARCLASS PROPERTIES LIMITED
    S
    Registered number 03243199
    icon of address10, Jacobs Well Mews, London, England, W1U 3DY
    Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address63/66, 5th Floor, Suite 23 Hatton Garden, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    1,975,601 GBP2024-12-31
    Officer
    icon of calendar 2022-03-15 ~ now
    CIF 1 - LLP Member → ME
  • 2
    icon of address10 Jacobs Well Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    621,173 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,304 GBP2024-12-31
    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
  • 4
    icon of address10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    188 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,185 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    KAISEN LIMITED - 1996-12-06
    SHELFCO (NO. 1244) LIMITED - 1996-11-28
    icon of address10 Jacobs Well Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    203,063 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.