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 4
  • 1
    Cusins, John Robert
    Born in January 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressJohn Woodhouse, 27, Mortimer Street, Wallace Llp, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,605,790 GBP2024-12-31
    Officer
    icon of calendar 2018-03-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressJohn Woodhouse, 27, Mortimer Street, Wallace Llp, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,915,929 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of address5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,768,785 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-17 ~ 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 22
  • 1
    Bowen, Martin John
    Individual (6 offsprings)
    Officer
    icon of calendar 1997-04-25 ~ 1997-06-02
    OF - Secretary → CIF 0
  • 2
    Roller, Michael Roy David
    Accountant born in June 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2007-08-20
    OF - Director → CIF 0
  • 3
    Burton, Stephen
    Director born in May 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-06-02 ~ 2007-01-31
    OF - Director → CIF 0
  • 4
    Irvine, John Neville
    Part Time Finance Director born in August 1941
    Individual
    Officer
    icon of calendar 2000-11-01 ~ 2002-09-05
    OF - Director → CIF 0
  • 5
    Sheppard, Byron
    Private Equity born in September 1955
    Individual
    Officer
    icon of calendar 1999-02-26 ~ 1999-11-26
    OF - Director → CIF 0
  • 6
    Hunt, Simon Dennis
    Director born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-02 ~ 2004-09-07
    OF - Director → CIF 0
    Hunt, Simon Dennis
    Investment Banker born in February 1951
    Individual (2 offsprings)
    icon of calendar 2008-10-24 ~ 2014-01-31
    OF - Director → CIF 0
  • 7
    Tebbs, Edward David Beresford
    Management Consultant born in October 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-01 ~ 2004-06-30
    OF - Director → CIF 0
  • 8
    Mr John Robert Cusins
    Born in January 1972
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2022-06-07
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Hart, Oliver William
    Individual
    Officer
    icon of calendar 2001-05-17 ~ 2008-03-29
    OF - Secretary → CIF 0
  • 10
    Hudson, David Nicholas
    Investment Director born in August 1965
    Individual (29 offsprings)
    Officer
    icon of calendar 2006-12-12 ~ 2008-10-24
    OF - Director → CIF 0
  • 11
    Newman, Julie Ann
    Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-02 ~ 2006-02-28
    OF - Director → CIF 0
    Newman, Julie Ann
    Consultant
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-02 ~ 2001-05-17
    OF - Secretary → CIF 0
  • 12
    Williams, Malcolm Francis
    Banker born in September 1947
    Individual
    Officer
    icon of calendar 1999-11-26 ~ 2004-09-07
    OF - Director → CIF 0
  • 13
    Gervasio, James Ernest Peter
    Solicitor
    Individual
    Officer
    icon of calendar 2008-03-29 ~ 2010-12-08
    OF - Secretary → CIF 0
  • 14
    Smith, John Simon Bertie
    Director born in August 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2018-03-31
    OF - Director → CIF 0
    Mr John Simon Bertie Smith
    Born in August 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2016-09-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Stewart, Hugh John Patrick
    Director born in June 1953
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-04-25 ~ 2006-11-27
    OF - Director → CIF 0
  • 16
    Loizou, Panos Andreas
    Director born in March 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ 2018-03-31
    OF - Director → CIF 0
    Mr Panos Andreas Loizou
    Born in March 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-05-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-04-22 ~ 1997-04-25
    PE - Nominee Secretary → CIF 0
  • 18
    icon of addressFirst Floor, 5 Fleet Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    107,040 GBP2024-05-31
    Person with significant control
    2022-06-07 ~ 2022-11-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    icon of address1, Portland Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,605,790 GBP2024-12-31
    Person with significant control
    2019-05-24 ~ 2022-11-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-04-22 ~ 1997-04-25
    PE - Nominee Director → CIF 0
  • 21
    icon of address4th Floor, One Portland Place, Portland Place, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,915,929 GBP2024-03-31
    Person with significant control
    2016-09-30 ~ 2022-11-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 22
    STRATHDON INVESTMENTS PLC - 2012-01-27
    INVESCO TECHMARK ENTERPRISE TRUST PLC - 2004-06-28
    LAZARD SMALLER EQUITIES INVESTMENT TRUST PLC - 1996-11-14
    LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1987-07-03
    INVESCO ENTERPRISE TRUST PLC - 2000-05-03
    GRAHAMS RINTOUL INVESTMENT TRUST PLC - 1994-03-07
    icon of addressOne, 4th Floor, Portland Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,771,193 GBP2024-03-31
    Officer
    2007-07-27 ~ 2016-09-30
    PE - Director → CIF 0
    Person with significant control
    2016-04-06 ~ 2016-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STRATHDON HOLDINGS LIMITED

Previous names
BEGINRICH LIMITED - 1997-05-09
STRATHDON INVESTMENTS LIMITED - 2004-06-28
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
837,820 GBP2024-03-31
815,655 GBP2023-03-31
Debtors
4,045,489 GBP2024-03-31
4,115,873 GBP2023-03-31
Cash at bank and in hand
85,990 GBP2024-03-31
4,586 GBP2023-03-31
Current Assets
4,131,479 GBP2024-03-31
4,120,459 GBP2023-03-31
Net Current Assets/Liabilities
4,056,654 GBP2024-03-31
4,102,794 GBP2023-03-31
Total Assets Less Current Liabilities
4,894,474 GBP2024-03-31
4,918,449 GBP2023-03-31
Equity
Called up share capital
9,000 GBP2024-03-31
9,000 GBP2023-03-31
Retained earnings (accumulated losses)
4,885,474 GBP2024-03-31
4,909,449 GBP2023-03-31
Equity
4,894,474 GBP2024-03-31
4,918,449 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Other Investments Other Than Loans
837,820 GBP2024-03-31
815,655 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
1,044,490 GBP2024-03-31
1,115,873 GBP2023-03-31
Other Debtors
Current
3,000,999 GBP2024-03-31
3,000,000 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
4,045,489 GBP2024-03-31
4,115,873 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,499 GBP2024-03-31
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
15,465 GBP2023-03-31
Other Creditors
Current
69,326 GBP2024-03-31
0 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
3,000 GBP2024-03-31
2,200 GBP2023-03-31
Creditors
Current
74,825 GBP2024-03-31
17,665 GBP2023-03-31

Related profiles found in government register
  • STRATHDON HOLDINGS LIMITED
    Info
    BEGINRICH LIMITED - 1997-05-09
    STRATHDON INVESTMENTS LIMITED - 1997-05-09
    Registered number 03357238
    icon of address5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire AL3 6PH
    PRIVATE LIMITED COMPANY incorporated on 1997-04-22 (28 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • STRATHDON HOLDINGS LIMITED
    S
    Registered number 03357238
    icon of addressJohn Woodhouse, 27, Mortimer Street, Wallace Llp, London, England, W1T 3JF
    CIF 1
  • STRATHDON HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressOne, Portland Place, London, England, W1B 1PN
    A Private Limited Company Incorporated Under The Laws Of England And Wales
    CIF 2
  • STRATHDON HOLDINGS LIMITED
    S
    Registered number 03357238
    icon of address4th Floor, 1 Portland Place, London, England, W1B 1PN
    Private Limited Company in English Company Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address4th Floor 1 Portland Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-09-18 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    STRATHDON INVESTMENTS PLC - 2012-01-27
    INVESCO TECHMARK ENTERPRISE TRUST PLC - 2004-06-28
    LAZARD SMALLER EQUITIES INVESTMENT TRUST PLC - 1996-11-14
    LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1987-07-03
    INVESCO ENTERPRISE TRUST PLC - 2000-05-03
    GRAHAMS RINTOUL INVESTMENT TRUST PLC - 1994-03-07
    icon of address5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,771,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PIPEBLADE LIMITED - 1999-05-11
    icon of address5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    CIF 1 - Director → ME
Ceased 3
  • 1
    BHR CONSULTING LIMITED - 2015-05-27
    BUSINESS HR CONSULTING LIMITED - 2015-09-29
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    543,102 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    ANTHIUS LIMITED - 2011-01-21
    icon of address20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    135,714 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    PIPEBLADE LIMITED - 1999-05-11
    icon of address5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

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.