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
    Abdullah, Sham
    Consultant born in May 1945
    Individual (3 offsprings)
    Officer
    2011-06-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Winkler, Hugo
    Consultant born in December 1954
    Individual (140 offsprings)
    Officer
    2012-10-25 ~ dissolved
    OF - Director → CIF 0
    Winkler, Hugo
    Individual (140 offsprings)
    Officer
    1999-02-08 ~ dissolved
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Sundralingam, Vanita
    Finance Director born in September 1957
    Individual
    Officer
    1999-02-08 ~ 2000-03-28
    OF - Director → CIF 0
  • 2
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    420 Finchley Road, London
    Active Corporate (2 parents, 558 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-11-11 ~ 1999-02-08
    PE - Nominee Secretary → CIF 0
  • 3
    MARGARETTA CORPORATE SERVICES LIMITED - now
    ISSUEWALK LIMITED - 2003-07-03
    1409 Madison Avenue, Cheyenne, Wyoming, Usa
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    2000-03-28 ~ 2012-12-14
    PE - Director → CIF 0
  • 4
    420 Finchley Road, London
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-11-11 ~ 1999-02-08
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MARGARETTA TRUSTEES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
2 GBP2015-12-31
2 GBP2014-12-31
Net assets/liabilities including pension asset/liability
2 GBP2015-12-31
2 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
2 GBP2015-12-31
2 GBP2014-12-31
Shareholder's fund
2 GBP2015-12-31
2 GBP2014-12-31

Related profiles found in government register
  • MARGARETTA TRUSTEES LIMITED
    Info
    Registered number 03276135
    665 Finchley Road, London NW2 2HN
    Private Limited Company incorporated on 1996-11-11 and dissolved on 2016-09-27 (19 years 10 months). The company status is Dissolved.
    CIF 0
  • MARGARETTA TRUSTEES LTD
    S
    Registered number 3276135
    665, Finchley Road, London, England, NW2 2HN
    Limited Company in England
    CIF 1
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-10-04 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    2016-08-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 4
    Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-12-08 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    665 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    665 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2018-01-01 ~ now
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    BAKER & BAKER CONSULTING GROUP LIMITED - 2011-02-23
    MAGIC KLAUS LIMITED - 2004-05-27
    665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-10-28 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    FIESTA MARKETING LIMITED - 2000-12-21
    665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-26 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    FLUITHEQ LIMITED - 2013-11-22
    665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-11-09 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    Suite 29 58 Acacia Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2017-02-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2017-01-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 12
    Suite 29 58 Acacia Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    2016-08-12 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Suite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-09-21 ~ 2018-08-13
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    Suite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    2017-01-01 ~ 2018-10-13
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CHEMSERV LTD - 2017-10-11
    Cumberland House, Clifton Gardens, London, England
    Dissolved Corporate
    Person with significant control
    2016-10-04 ~ 2018-07-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-12-01 ~ 2022-02-01
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    665 Finchley Road, London, England
    Dissolved Corporate
    Person with significant control
    2016-12-08 ~ 2018-11-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    VIRTEO ENGINEERING (UK) LIMITED - 2009-10-24
    Suite 29 58 Acacia Road, London
    Dissolved Corporate
    Equity (Company account)
    2 GBP2019-01-31
    Person with significant control
    2018-01-01 ~ 2019-12-19
    CIF 29 - Ownership of shares – 75% or more OE
  • 7
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-10-04 ~ 2021-12-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Person with significant control
    2016-11-01 ~ 2022-07-08
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 9
    UNION LOMBARD GLOBAL FINANCIAL MANAGEMENT LIMITED - 2014-05-19
    Bank House, Suite A, 81 Judes Road, Egham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-08-12 ~ 2020-07-20
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    420 Finchley Road, London
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2020-11-15 ~ 2024-05-08
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    Office Q, 35a Astbury Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,140 GBP2023-12-31
    Person with significant control
    2016-07-25 ~ 2016-09-27
    CIF 20 - Ownership of shares – 75% or more OE
  • 12
    NETBOND ENTERPRISES LTD - 2025-02-03
    BCP BUILDING-CONSULTING-PROPERTY TRADING LTD - 2013-01-23
    NETBOND ENTERPRISES LIMITED - 2011-11-17
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-08-25 ~ 2025-02-03
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    PARCON CABLE RESEARCH & DEVELOPMENT LTD - 2016-08-11
    Suite 164 56 Gloucester Road, London, England
    Dissolved Corporate
    Person with significant control
    2017-01-01 ~ 2018-06-10
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2023-11-30
    Person with significant control
    2016-07-26 ~ 2022-11-23
    CIF 19 - Ownership of shares – 75% or more OE
  • 15
    RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
    MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2018-01-01 ~ 2018-08-22
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    SMART SKIN CENTER LIMITED - 2013-07-04
    Suite 29 58 Acacia Road, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2018-01-01 ~ 2022-02-01
    CIF 21 - Ownership of shares – 75% or more OE
  • 17
    Suite 29 58 Acacia Road, London, England
    Dissolved Corporate (1 offspring)
    Person with significant control
    2016-11-01 ~ 2016-11-02
    CIF 25 - Ownership of shares – 75% or more OE
  • 18
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    Suite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2016-09-21 ~ 2019-11-04
    CIF 13 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.