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 3
  • 1
    Ward, Anthony Richard Bangor
    Company Director born in May 1960
    Individual (15 offsprings)
    Officer
    icon of calendar 1998-06-04 ~ now
    OF - Director → CIF 0
    Mr Anthony Richard Bangor Ward
    Born in May 1960
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Ward, Maximillian Richard Petty
    Consultant born in June 1992
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Ward, Archie Erskine Bangor
    Property Developer born in May 1990
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-03-12 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Tilney, John Martin
    Company Director born in August 1954
    Individual
    Officer
    icon of calendar 2011-02-08 ~ 2015-03-20
    OF - Director → CIF 0
  • 2
    Gower, Richard Ivon Alexander
    Company Director born in October 1959
    Individual (9 offsprings)
    Officer
    icon of calendar 1998-06-04 ~ 2019-02-26
    OF - Director → CIF 0
    Mr Richard Ivon Alexander Gower
    Born in October 1959
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-26
    PE - Right to appoint or remove directorsCIF 0
    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
  • 3
    Morley, Harry Michael Charles
    Company Director born in June 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2015-03-06
    OF - Director → CIF 0
    Morley, Harry Michael Charles
    Company Director
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2011-02-08
    OF - Secretary → CIF 0
    Morley, Harry Michael Charles
    Individual (23 offsprings)
    icon of calendar 2014-10-01 ~ 2015-03-06
    OF - Secretary → CIF 0
  • 4
    Tregar, David Paul, Mr.
    Individual
    Officer
    icon of calendar 2011-02-08 ~ 2014-10-01
    OF - Secretary → CIF 0
  • 5
    Hutchinson, Michael John, Mr.
    Director born in April 1947
    Individual
    Officer
    icon of calendar 2009-11-19 ~ 2013-12-06
    OF - Director → CIF 0
  • 6
    Tregar, David Paul
    Company Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-08 ~ 2014-10-01
    OF - Director → CIF 0
  • 7
    Lammers, Paulus Johannes Maria
    Director born in May 1942
    Individual
    Officer
    icon of calendar 2006-07-21 ~ 2013-12-06
    OF - Director → CIF 0
  • 8
    Harrison, Thomas, Dr
    Business Consultant born in March 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-17 ~ 2013-12-06
    OF - Director → CIF 0
  • 9
    Ryan, Richard Ignatius
    Accountant born in July 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2012-12-05
    OF - Director → CIF 0
    Ryan, Richard Ignatius
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2008-09-01
    OF - Secretary → CIF 0
  • 10
    Lambert, Martin Harold, Mr.
    Company Director
    Individual
    Officer
    icon of calendar 1998-06-04 ~ 2011-07-25
    OF - Director → CIF 0
    Officer
    icon of calendar 1998-06-04 ~ 2001-03-01
    OF - Secretary → CIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1998-06-04 ~ 1998-06-04
    PE - Nominee Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1998-06-04 ~ 1998-06-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ARMAJARO HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
34,000 GBP2024-12-31
51,000 GBP2023-12-31
Fixed Assets
34,000 GBP2024-12-31
51,000 GBP2023-12-31
Debtors
Current
15,000 GBP2024-12-31
19,000 GBP2023-12-31
Current assets - Investments
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Cash at bank and in hand
6,000 GBP2024-12-31
2,000 GBP2023-12-31
Current Assets
23,000 GBP2024-12-31
23,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-7,000 GBP2024-12-31
Net Current Assets/Liabilities
16,000 GBP2024-12-31
15,000 GBP2023-12-31
Net Assets/Liabilities
51,000 GBP2024-12-31
66,000 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
2,000 GBP2023-01-01
Share premium
10,000 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2023-01-01
Retained earnings (accumulated losses)
39,000 GBP2024-12-31
54,000 GBP2023-12-31
44,000 GBP2023-01-01
Equity
51,000 GBP2024-12-31
66,000 GBP2023-12-31
56,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
15,000 GBP2024-01-01 ~ 2024-12-31
23,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
15,000 GBP2024-01-01 ~ 2024-12-31
23,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
15,000 GBP2024-01-01 ~ 2024-12-31
Comprehensive Income/Expense
15,000 GBP2024-01-01 ~ 2024-12-31
Dividends Paid
Retained earnings (accumulated losses)
-30,000 GBP2024-01-01 ~ 2024-12-31
-13,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-30,000 GBP2024-01-01 ~ 2024-12-31
-13,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
0 GBP2023-12-31
Motor vehicles
0 GBP2023-12-31
Furniture and fittings
0 GBP2023-12-31
Computers
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
Motor vehicles
0 GBP2024-12-31
Furniture and fittings
0 GBP2024-12-31
Computers
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Investments in Subsidiaries
18,000 GBP2024-12-31
18,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Taxation/Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
7,000 GBP2024-12-31
8,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
16,575,000 shares2024-12-31
16,575,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,315,000 shares2024-12-31
3,315,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
0 shares2024-12-31
Par Value of Share
Class 3 ordinary share
02024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between one and five year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • ARMAJARO HOLDINGS LIMITED
    Info
    Registered number 03575908
    icon of address51-52 Frith Street, London W1D 4SH
    Private Limited Company incorporated on 1998-06-04 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • ARMAJARO HOLDINGS LIMITED
    S
    Registered number 03575908
    icon of address16, Charles Street, London, England, W1J 5DS
    UNITED KINGDOM
    CIF 1
  • ARMAJARO HOLDINGS LIMITED
    S
    Registered number 03575908
    icon of address16, Charles Street, London, Great Britain, W1J 5DS
    ENGLAND AND WALES
    CIF 2
  • ARMAJARO HOLDINGS LIMITED
    S
    Registered number 03575908
    icon of address16, Charles Street, London, United Kingdom, W1J 5DS
    ENGLAND & WALES
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address16 Charles Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 2
    icon of address16 Charles Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 3
    icon of address51-52 Frith Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -72,984,545 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address51-52 Frith Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    ARMAJARO INVESTMENTS LIMITED - 2021-08-27
    ARMAJARO LIMITED - 2012-06-12
    icon of address51-52 Frith Street, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -50,936 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    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
  • 6
    TIMEFOLD LIMITED - 2010-05-07
    icon of address51-52 Frith Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,364 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address51-52 Frith Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,295,100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    CIF 14 - Right to appoint or remove membersOE
    CIF 14 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    Officer
    icon of calendar 2021-05-10 ~ now
    CIF 4 - LLP Designated Member → ME
  • 8
    icon of address19 Talina Centre, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    214,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ORRAN VENTURES LIMITED - 2010-12-29
    icon of addressRobin Hill Water End, Stokenchurch, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address2 Deepwood Farm, Lower Wood Road, Ludlow, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,704 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PROJECT BOB-A-JOB LIMITED - 2014-08-01
    icon of addressC/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    464,480 GBP2017-08-31
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DIVINESET LIMITED - 2009-12-23
    ST. AUBYN LESCHALLAS WINES LIMITED - 2016-06-14
    icon of addressDane John Works, Gordon Road, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ARMAJARO RESEARCH LIMITED - 2018-02-27
    icon of addressCable House, 5th Floor, 60 New Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-21
    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
  • 2
    icon of address51-52 Frith Street, London, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2002-07-04 ~ 2013-02-21
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressUnit 19 Talina Centre, 23a Bagleys Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    151,085 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2024-09-30
    CIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address17 Selsea Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-15 ~ 2019-09-21
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    NEWGROVE CONSULTANTS LIMITED - 2014-06-20
    icon of address4th Floor, One Kingdom Street, Paddington Central, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,594 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-29 ~ 2019-04-24
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.