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
    Ravenscroft, Stephen Howard
    Born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-15 ~ now
    OF - Director → CIF 0
  • 2
    Mortimer, Andrew John
    Born in April 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Pereira, Miguel Angel
    Born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ now
    OF - Director → CIF 0
  • 4
    STONE KING SEWELL LLP - 2010-07-01
    STONE KING LLP
    - 2008-07-01
    icon of addressUpper Borough Court, Upper Borough Walls, Bath, England
    Active Corporate (35 parents, 4 offsprings)
    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 12
  • 1
    King, Austin Michael Henry
    Solicitor born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-01 ~ 2014-04-01
    OF - Director → CIF 0
  • 2
    Mortimer, Andrew John
    Solicitor
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2008-10-03
    OF - Secretary → CIF 0
  • 3
    Santry, Owen John
    Solicitor born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 1999-04-30
    OF - Director → CIF 0
  • 4
    Butler, Roy Alexander Sidney
    Lawyer born in June 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-19 ~ 2014-10-31
    OF - Director → CIF 0
  • 5
    Eaglestone, Ross David
    Lawyer born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 2006-10-09
    OF - Director → CIF 0
    Eaglestone, Ross David
    Company Director
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 2006-10-09
    OF - Secretary → CIF 0
  • 6
    Norton, David Stephen
    Chartered Accountant born in August 1950
    Individual
    Officer
    icon of calendar 1997-09-05 ~ 1998-03-02
    OF - Director → CIF 0
  • 7
    Leviss, Caroline Ruth
    Solicitor
    Individual
    Officer
    icon of calendar 2008-10-03 ~ 2009-05-05
    OF - Secretary → CIF 0
  • 8
    Gill, Katherine Elizabeth Louise
    Individual
    Officer
    icon of calendar 1997-09-05 ~ 1998-03-02
    OF - Secretary → CIF 0
  • 9
    Lord, Julie
    Financial Planner born in August 1961
    Individual
    Officer
    icon of calendar 1997-09-05 ~ 1998-03-02
    OF - Director → CIF 0
  • 10
    Brownrigg, John Graham
    Solicitor born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-09 ~ 2018-05-17
    OF - Director → CIF 0
  • 11
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-08-19 ~ 1997-09-05
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-08-19 ~ 1997-09-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SK SECRETARY LIMITED

Previous names
SK SECRETARY LIMITED - 2008-08-26
SKS SECRETARY LIMITED - 2010-07-19
LYNXSPACE LIMITED - 1998-06-05
STONE KING SECRETARIAT LIMITED - 2001-06-12
S K SOLICITORS LIMITED - 2005-06-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2024-08-31
2 GBP2023-08-31
Net Assets/Liabilities
2 GBP2024-08-31
2 GBP2023-08-31
Number of shares allotted
Class 1 ordinary share
2 shares2023-09-01 ~ 2024-08-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-09-01 ~ 2024-08-31
Equity
2 GBP2024-08-31
2 GBP2023-08-31

Related profiles found in government register
  • SK SECRETARY LIMITED
    Info
    SK SECRETARY LIMITED - 2008-08-26
    SKS SECRETARY LIMITED - 2008-08-26
    LYNXSPACE LIMITED - 2008-08-26
    STONE KING SECRETARIAT LIMITED - 2008-08-26
    S K SOLICITORS LIMITED - 2008-08-26
    Registered number 03421337
    icon of addressUpper Borough Court, Upper Borough Walls, Bath BA1 1RG
    PRIVATE LIMITED COMPANY incorporated on 1997-08-19 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-19
    CIF 0
  • SK SECRETARY LIMITED
    S
    Registered number missing
    icon of address13, Queen Square, Bath, Avon, BA1 2HJ
    CIF 1
  • SK SECRETARY LIMITED
    S
    Registered number missing
    icon of address13 Queen Square, Bath, Bath And North East Somerset, BA1 2HJ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o Stone King Llp, Boundary House, 91 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2023-10-19 ~ now
    CIF 29 - Secretary → ME
  • 2
    icon of address1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    252,967 GBP2024-03-25
    Officer
    icon of calendar 2022-05-25 ~ now
    CIF 30 - Secretary → ME
  • 3
    icon of addressFirst Floor, Arthur Stanley House, 40-50 Tottenham Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    78 GBP2024-03-25
    Officer
    icon of calendar 2022-03-25 ~ now
    CIF 31 - Secretary → ME
Ceased 38
  • 1
    SK 103 LIMITED - 2005-08-15
    icon of addressWhitefriars, Lewins Mead, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-11-15
    CIF 21 - Secretary → ME
  • 2
    B.G.A. BUSINESS SERVICES LIMITED - 2018-07-30
    LEANDERCHOICE LIMITED - 1977-12-31
    icon of address8th Floor 3 Dorset Rise, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-19 ~ 2013-06-11
    CIF 28 - Secretary → ME
  • 3
    icon of addressSuite 3 Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    139,718 GBP2017-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2013-03-04
    CIF 24 - Secretary → ME
  • 4
    THE ASSOCIATION OF MASTERS IN BUSINESS ADMINISTRATION LIMITED - 2003-12-22
    ASSOCIATION OF MBA'S AND BUSINESS GRADUATES ASSOCIATION - 2018-12-20
    THE ASSOCIATION OF MASTERS IN BUSINESS ADMINISTRATION - 2018-12-07
    BUSINESS GRADUATES ASSOCIATION LIMITED - 1989-09-26
    icon of address8th Floor 3 Dorset Rise, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-19 ~ 2013-03-21
    CIF 27 - Secretary → ME
  • 5
    BOA TRUST
    - now
    BIRMINGHAM ORMISTON ACADEMY - 2023-04-25
    icon of addressBirmingham Ormiston Academy, 1 Grosvenor Street, Birmingham, West Midlands
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-27 ~ 2012-03-16
    CIF 40 - Secretary → ME
  • 6
    SK 110 LIMITED - 2005-11-21
    icon of addressUnit H, Redfern Park Way, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,182,647 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-11-01 ~ 2005-12-01
    CIF 16 - Secretary → ME
  • 7
    SK 104 LIMITED - 2005-10-17
    icon of addressPenybanc, Golden Grove, Carmarthen, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2005-10-26
    CIF 20 - Secretary → ME
  • 8
    SK 119 LIMITED - 2007-07-23
    icon of addressStone King Llp, 13 Queen Square, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2007-06-28
    CIF 10 - Secretary → ME
  • 9
    icon of addressC/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ 2019-11-27
    CIF 34 - Secretary → ME
  • 10
    icon of addressBuilding 1000 Kings Reach Road, Yew Street, Stockport, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-04 ~ 2010-10-07
    CIF 26 - Secretary → ME
  • 11
    icon of address1 Dane Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ 2011-01-14
    CIF 39 - Secretary → ME
  • 12
    SK 106 LIMITED - 2006-07-10
    icon of addressGround Floor, 11 Manvers Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,913 GBP2023-11-30
    Officer
    icon of calendar 2005-11-14 ~ 2006-07-04
    CIF 15 - Secretary → ME
  • 13
    HABERDASHERS' ADAMS' FEDERATION TRUST - 2022-03-22
    icon of addressHaberdashers' Adams Grammar School, High St, Newport, Shropshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-28 ~ 2008-08-07
    CIF 2 - Secretary → ME
  • 14
    SK 118 LIMITED - 2007-07-02
    icon of addressHeadquarters Household Cavalry Horse Guards, Whitehall, London
    Active Corporate (10 parents)
    Equity (Company account)
    -18,775 GBP2024-03-31
    Officer
    icon of calendar 2006-06-13 ~ 2007-06-28
    CIF 9 - Secretary → ME
  • 15
    IRI UK LIMITED - 2006-03-28
    icon of address134 Lots Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-05
    CIF 18 - Secretary → ME
  • 16
    icon of address41 St. Johns Street, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-10
    CIF 19 - Secretary → ME
  • 17
    SK 120 LIMITED - 2008-03-22
    icon of addressPrayer City Buckmore Park, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-24
    Officer
    icon of calendar 2006-06-13 ~ 2008-03-31
    CIF 11 - Secretary → ME
  • 18
    icon of address5-6 Bath Place, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2008-03-30 ~ 2009-10-28
    CIF 36 - Secretary → ME
  • 19
    SK 108 LIMITED - 2006-03-16
    icon of address14 Queen Square, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    715,012 GBP2024-03-31
    Officer
    icon of calendar 2005-11-14 ~ 2006-03-07
    CIF 14 - Secretary → ME
  • 20
    icon of addressMartins, Robins Lane Robins Lane, Lolworth, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,400 GBP2024-03-31
    Officer
    icon of calendar 2024-07-10 ~ 2024-12-20
    CIF 32 - Secretary → ME
  • 21
    SK 124 LIMITED - 2008-03-28
    icon of address14 Franklin Building Westferry Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,555 GBP2024-04-30
    Officer
    icon of calendar 2007-07-17 ~ 2008-04-09
    CIF 5 - Secretary → ME
  • 22
    SK 123 LIMITED - 2008-04-05
    icon of address1 Malvern Villas, Camden Road, Bath, Banes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,146 GBP2017-04-05
    Officer
    icon of calendar 2007-07-17 ~ 2008-04-10
    CIF 6 - Secretary → ME
  • 23
    PROJECT HEALTH TRUST - 2008-07-30
    PROJECT HEALTH TRUST - 2008-08-21
    icon of addressC/o Sayer Vincent Llp, Golden Lane, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2011-09-05
    CIF 38 - Secretary → ME
  • 24
    SK 121 LIMITED - 2008-01-10
    icon of addressLennox House, 3 Pierrepont Street, Bath, Banes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,026 GBP2017-01-31
    Officer
    icon of calendar 2007-07-17 ~ 2008-01-21
    CIF 4 - Secretary → ME
  • 25
    SK 116 LIMITED - 2007-03-05
    SILKWATER HOLDINGS LTD. - 2023-09-14
    icon of addressMinerva, Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-13 ~ 2007-02-27
    CIF 8 - Secretary → ME
  • 26
    SK 114 LIMITED - 2006-11-08
    icon of address55 Ludgate Hill, 2nd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2006-11-01
    CIF 13 - Secretary → ME
  • 27
    icon of addressBredlands Lane, Sturry, Canterbury, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2007-11-19
    CIF 7 - Secretary → ME
  • 28
    icon of addressSt Leonard's Ce Primary Academy Linley Road, Blunsdon, Swindon, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2013-10-31
    CIF 25 - Secretary → ME
  • 29
    SK 111 LIMITED - 2006-04-12
    TOUCHDOWN BIOMARKETING LIMITED - 2011-12-22
    icon of addressBennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    236 GBP2024-02-28
    Officer
    icon of calendar 2006-02-07 ~ 2006-04-01
    CIF 35 - Secretary → ME
  • 30
    SK 113 LIMITED - 2006-07-11
    icon of addressUnit 1 Ashmans Yard, Locksbrook Road, Bath
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2006-07-24
    CIF 12 - Secretary → ME
  • 31
    icon of address30 Angel Gate Angel Gate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2008-07-02
    CIF 1 - Secretary → ME
  • 32
    icon of addressThe Bourne Academy, Hadow Road, Bournemouth, Dorset
    Active Corporate (18 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2010-09-01
    CIF 41 - Secretary → ME
  • 33
    HAVELOCK ACADEMY - 2011-06-23
    icon of addressCharnwood College, Thorpe Hill, Loughborough, Leicestershire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-11-07 ~ 2018-09-17
    CIF 33 - Secretary → ME
  • 34
    icon of addressKensington Palace, Palace Green, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-22 ~ 2013-03-31
    CIF 23 - Secretary → ME
  • 35
    SHEPPEY ACADEMY - 2009-06-08
    icon of address75 Westminster Bridge Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-04 ~ 2008-06-12
    CIF 3 - Secretary → ME
  • 36
    icon of addressThe Marsh Academy, Station Road, New Romney, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2013-07-17
    CIF 37 - Secretary → ME
  • 37
    SK 102 LIMITED - 2005-08-09
    icon of address1 The Orchard, Freshford, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2005-07-19 ~ 2005-08-02
    CIF 17 - Secretary → ME
  • 38
    icon of addressRsa Academy, Bilston Road, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2007-07-12 ~ 2013-11-30
    CIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.