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 15
  • 1
    Baldassarro, Mallindi Jane
    Finance Director born in April 1965
    Individual (7 offsprings)
    Officer
    2018-12-18 ~ now
    OF - Director → CIF 0
    2006-10-20 ~ 2018-12-18
    OF - Director → CIF 0
  • 2
    Jones, William Nigel Henry
    Individual (21 offsprings)
    Officer
    1998-02-13 ~ 2000-12-05
    OF - Secretary → CIF 0
  • 3
    Bagshaw, Joanne Louise
    Individual (96 offsprings)
    Officer
    2002-03-22 ~ 2003-01-01
    OF - Secretary → CIF 0
  • 4
    Collins, George
    Director born in December 1961
    Individual (1 offspring)
    Officer
    2002-06-28 ~ 2012-02-04
    OF - Director → CIF 0
  • 5
    Spencer, Peter Gervase
    Chartered Accountant born in May 1960
    Individual (8 offsprings)
    Officer
    1998-02-13 ~ 2002-06-28
    OF - Director → CIF 0
  • 6
    Artunkal, Ali Riza
    Chief Investment Officer born in January 1958
    Individual (6 offsprings)
    Officer
    1998-02-13 ~ 2016-03-31
    OF - Director → CIF 0
    Mr Ali Riza Artunkal
    Born in January 1958
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Scott, Pawel
    Director born in July 1965
    Individual (3 offsprings)
    Officer
    2002-06-28 ~ 2018-12-18
    OF - Director → CIF 0
  • 8
    Warrack, Anne Victoria Mary
    Individual (49 offsprings)
    Officer
    2000-12-05 ~ 2002-03-22
    OF - Secretary → CIF 0
  • 9
    Hejja, Robert
    Director born in December 1966
    Individual (1 offspring)
    Officer
    2002-06-28 ~ 2010-06-30
    OF - Director → CIF 0
  • 10
    Uebelein, Kevin Charles
    Investment Manager born in August 1959
    Individual (5 offsprings)
    Officer
    1998-02-13 ~ 2002-06-28
    OF - Director → CIF 0
  • 11
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-12-23 ~ 1998-02-13
    OF - Nominee Secretary → CIF 0
  • 12
    SPRINGFIELD SECRETARIAL SERVICES LIMITED
    03427471
    1c, West Street, Crawley, West Sussex, England
    Active Corporate (6 parents, 88 offsprings)
    Equity (Company account)
    89,564 GBP2025-03-31
    Officer
    2003-01-01 ~ 2018-03-06
    OF - Secretary → CIF 0
  • 13
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-12-23 ~ 1998-02-13
    OF - Nominee Director → CIF 0
  • 14
    CBX TRUSTEES LLP - now OC366808
    CARPENTER BOX TRUSTEES LLP
    - 2023-12-21 OC366808
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Officer
    2018-03-06 ~ dissolved
    OF - Secretary → CIF 0
  • 15
    Elizabeth House, Castle Street, St. Helier, Jersey, Channel Islands
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ARGUS CAPITAL LIMITED

Company number: 03487579
Registered name
ARGUS CAPITAL LIMITED - Dissolved
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
5,334 GBP2017-12-31
Debtors
331,021 GBP2018-06-30
400,574 GBP2017-12-31
Cash at bank and in hand
133,897 GBP2018-06-30
53,457 GBP2017-12-31
Current Assets
464,918 GBP2018-06-30
454,031 GBP2017-12-31
Net Current Assets/Liabilities
437,981 GBP2018-06-30
417,947 GBP2017-12-31
Total Assets Less Current Liabilities
437,981 GBP2018-06-30
423,281 GBP2017-12-31
Equity
Called up share capital
2 GBP2018-06-30
2 GBP2017-12-31
Retained earnings (accumulated losses)
437,979 GBP2018-06-30
423,279 GBP2017-12-31
Equity
437,981 GBP2018-06-30
423,281 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,651 GBP2017-12-31
Computers
17,178 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
48,182 GBP2017-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-2,651 GBP2018-01-01 ~ 2018-06-30
Computers
-17,178 GBP2018-01-01 ~ 2018-06-30
Property, Plant & Equipment - Other Disposals
-48,182 GBP2018-01-01 ~ 2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,457 GBP2017-12-31
Computers
13,959 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
42,847 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
194 GBP2018-01-01 ~ 2018-06-30
Computers
1,667 GBP2018-01-01 ~ 2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,135 GBP2018-01-01 ~ 2018-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-2,651 GBP2018-01-01 ~ 2018-06-30
Computers
-15,626 GBP2018-01-01 ~ 2018-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-45,982 GBP2018-01-01 ~ 2018-06-30
Property, Plant & Equipment
Furniture and fittings
193 GBP2017-12-31
Computers
3,219 GBP2017-12-31
Amounts Owed by Group Undertakings
Current
308,220 GBP2018-06-30
364,337 GBP2017-12-31
Other Debtors
Current
22,801 GBP2018-06-30
16,701 GBP2017-12-31
Prepayments/Accrued Income
Current
19,536 GBP2017-12-31
Trade Creditors/Trade Payables
Current
3,286 GBP2018-06-30
328 GBP2017-12-31
Other Taxation & Social Security Payable
3,690 GBP2018-06-30
5,956 GBP2017-12-31
Other Creditors
Current
19,961 GBP2018-06-30
29,800 GBP2017-12-31

  • ARGUS CAPITAL LIMITED
    Info
    Registered number 03487579
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton BN1 2RT
    PRIVATE LIMITED COMPANY incorporated on 1997-12-23 and dissolved on 2020-01-09 (22 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.