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 13
  • 1
    Luciene James Limited
    Individual (281 offsprings)
    Officer
    1997-12-10 ~ 1997-12-10
    OF - Nominee Director → CIF 0
  • 2
    Jones, Karen Hubbard
    Teacher born in October 1964
    Individual (1 offspring)
    Officer
    1997-12-10 ~ 2000-01-01
    OF - Director → CIF 0
  • 3
    Prentice, Vieoence Che
    Solicitor born in June 1978
    Individual (25 offsprings)
    Officer
    2017-06-02 ~ 2019-03-15
    OF - Director → CIF 0
  • 4
    Shelbourne, Christopher John
    Chartered Accountant born in December 1962
    Individual (17 offsprings)
    Officer
    2000-01-01 ~ 2002-12-03
    OF - Director → CIF 0
  • 5
    Lee, Michael
    Individual (7 offsprings)
    Officer
    2006-08-28 ~ 2007-10-18
    OF - Secretary → CIF 0
  • 6
    Holman, Nicola Jane
    Individual (26 offsprings)
    Officer
    2004-01-23 ~ 2006-08-28
    OF - Secretary → CIF 0
  • 7
    Young, John James
    Solicitor born in August 1977
    Individual (6 offsprings)
    Officer
    2010-03-15 ~ 2010-03-22
    OF - Director → CIF 0
  • 8
    Sun, Michael Keith
    Director born in January 1956
    Individual (7 offsprings)
    Officer
    2002-12-03 ~ 2003-01-23
    OF - Director → CIF 0
  • 9
    Karrass, Patricia Anya
    Individual (7 offsprings)
    Officer
    2007-08-20 ~ 2007-10-18
    OF - Secretary → CIF 0
  • 10
    Jones, Stephen David
    Director born in September 1959
    Individual (85 offsprings)
    Officer
    1997-12-10 ~ 2020-03-06
    OF - Director → CIF 0
    Jones, Stephen David
    Director
    Individual (85 offsprings)
    Officer
    1997-12-10 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 11
    THE COMPANY REGISTRATION AGENTS LIMITED
    - now 02628461
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83, Leonard Street, London
    Active Corporate (4 parents, 2889 offsprings)
    Officer
    1997-12-10 ~ 1997-12-10
    OF - Nominee Secretary → CIF 0
  • 12
    JIREHOUSE SECRETARIES LTD
    - now 05069518
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01 05069518
    7, John Street, London, United Kingdom
    Liquidation Corporate (12 parents, 165 offsprings)
    Officer
    2007-10-18 ~ now
    OF - Secretary → CIF 0
  • 13
    JIREHOUSE PARTNERS LLP
    - now OC377109
    JIREHOUSE LLP - 2014-04-01
    7, John Street, London, England
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

JIREHOUSE

Period: 2014-04-01 ~ now
Company number: 03478894
Registered names
JIREHOUSE - now OC377109
JIREHOUSE CAPITAL - 2014-04-01
Standard Industrial Classification
69102 - Solicitors
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
0 GBP2018-03-31
0 GBP2017-03-31
Property, Plant & Equipment
67,031 GBP2018-03-31
69,406 GBP2017-03-31
Fixed Assets - Investments
1,290,002 GBP2018-03-31
250,002 GBP2017-03-31
Fixed Assets
1,357,033 GBP2018-03-31
319,408 GBP2017-03-31
Total Inventories
0 GBP2018-03-31
0 GBP2017-03-31
Debtors
3,405,979 GBP2018-03-31
3,317,763 GBP2017-03-31
Cash at bank and in hand
329,047 GBP2018-03-31
11,705 GBP2017-03-31
Current assets - Investments
0 GBP2018-03-31
0 GBP2017-03-31
Current Assets
3,735,026 GBP2018-03-31
3,329,468 GBP2017-03-31
Creditors
Amounts falling due within one year
-2,611,045 GBP2018-03-31
-2,247,903 GBP2017-03-31
Net Current Assets/Liabilities
1,123,981 GBP2018-03-31
1,081,565 GBP2017-03-31
Total Assets Less Current Liabilities
2,481,014 GBP2018-03-31
1,400,973 GBP2017-03-31
Creditors
Amounts falling due after one year
-482,051 GBP2018-03-31
0 GBP2017-03-31
Net Assets/Liabilities
1,998,963 GBP2018-03-31
1,400,973 GBP2017-03-31
Equity
Called up share capital
46,002 GBP2018-03-31
46,002 GBP2017-03-31
Retained earnings (accumulated losses)
1,952,961 GBP2018-03-31
1,354,971 GBP2017-03-31
Equity
1,998,963 GBP2018-03-31
1,400,973 GBP2017-03-31
Average Number of Employees
242017-04-01 ~ 2018-03-31
182016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Gross Cost
217,816 GBP2018-03-31
215,861 GBP2017-03-31
Property, Plant & Equipment - Disposals
-2,159 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
150,785 GBP2018-03-31
146,455 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,490 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,160 GBP2017-04-01 ~ 2018-03-31
Debtors
Amounts falling due after one year
40,000 GBP2018-03-31
40,000 GBP2017-03-31

Related profiles found in government register
  • JIREHOUSE
    Info
    JIREHOUSE CAPITAL - 2014-04-01
    Registered number 03478894
    Quantuma Llp, Office D, Beresford House, Town Quay, Southampton SO14 2AQ
    PRIVATE UNLIMITED COMPANY incorporated on 1997-12-10 (28 years 3 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2018-12-10
    CIF 0
  • JIREHOUSE
    S
    Registered number 3478894
    7, John Street, London, United Kingdom, WC1N 2ES
    UNITED KINGDOM
    CIF 1
  • JIREHOUSE CAPITAL
    S
    Registered number missing
    15 Newland, Lincoln, Lincolnshire, LN1 1XG
    CIF 2
  • JIREHOUSE CAPITAL
    S
    Registered number 03478894
    8, John Street, London, United Kingdom, WC1N 2ES
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    ESQUILINE DEVELOPMENTS LIMITED - now
    JIREHOUSE DEVELOPMENTS LIMITED
    - 2013-08-27 04174709
    C/o Quantuma Llp Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2002-12-03 ~ 2010-05-01
    CIF 3 - Secretary → ME
  • 2
    FIRSTFRUIT (INVESTMENTS) LTD - now
    JIREHOUSE FIRSTFRUITS LIMITED
    - 2020-08-03 03492180
    JIREHOUSE TRADING PARTNERSHIPS LIMITED
    - 2007-09-12 03492180
    FAIR TRADING PARTNERSHIPS LIMITED - 1999-09-22
    RANTIL PLC - 1998-02-19
    7 Bell Yard, London, England
    Dissolved Corporate (15 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-03-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    Officer
    2002-12-03 ~ 2004-12-31
    CIF 2 - Secretary → ME
  • 3
    JIREHOUSE PARTNERS LLP
    - now OC377109
    JIREHOUSE LLP
    - 2014-04-01 OC377109 03478894
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2012-07-20 ~ 2013-05-09
    CIF 4 - LLP Designated Member → ME
    2014-11-04 ~ 2017-04-01
    CIF 1 - LLP Designated Member → ME
  • 4
    JIREHOUSE SECRETARIES LTD
    - now 05069518
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    Quantuma Llp Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (12 parents, 165 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    JIREHOUSE TRUSTEES LTD
    - now 05069527
    JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
    Quantuma Llp, Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (10 parents, 72 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    LENIO ACQUISITIONS LTD - now
    KINGSLAND ACQUISITIONS LTD
    - 2016-11-22 10293190
    7 John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-25 ~ 2016-07-25
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control OE
    CIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.