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 7
  • 1
    Rissik, Andrew Johann
    Born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Bamford, Reginald Lewis
    Born in October 1967
    Individual (27 offsprings)
    Officer
    icon of calendar 1999-09-18 ~ now
    OF - Director → CIF 0
  • 3
    Du Toit, Marilie
    Born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
  • 4
    Krober, Kendal Terri
    Born in December 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
  • 5
    Kockott, Gary Desmond
    Born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
  • 6
    Dunn, John
    Born in March 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressRock House, Sark, Sark, Sark
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-05-01 ~ 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
Ceased 12
  • 1
    Phillips, Roderick John
    Director born in May 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-08-12 ~ 2013-01-02
    OF - Director → CIF 0
  • 2
    Charalambides, Panayidta Maria
    Journalist born in August 1974
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 1998-11-01
    OF - Director → CIF 0
  • 3
    Lewis, Robert Garcia
    Marketing born in December 1967
    Individual
    Officer
    icon of calendar 1999-09-18 ~ 2000-06-05
    OF - Director → CIF 0
  • 4
    Deakin, Ashley Martin
    Accountant born in December 1963
    Individual (39 offsprings)
    Officer
    icon of calendar 1998-11-01 ~ 2021-03-30
    OF - Director → CIF 0
    Deakin, Ashley Martin
    Individual (39 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2021-03-30
    OF - Secretary → CIF 0
  • 5
    Frank, Andrew John
    Director born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2012-04-01
    OF - Director → CIF 0
  • 6
    Gray, Claire
    Individual
    Officer
    icon of calendar 2003-03-26 ~ 2003-09-02
    OF - Secretary → CIF 0
  • 7
    Kaye, Michael Robert
    Accountant born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-09-18 ~ 2009-05-01
    OF - Director → CIF 0
  • 8
    Hawkins, Claire
    Individual
    Officer
    icon of calendar 2002-12-18 ~ 2003-09-02
    OF - Secretary → CIF 0
  • 9
    Du Toit, Marilie
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-30 ~ 2023-04-29
    OF - Secretary → CIF 0
  • 10
    Bamford, Adrienne Carina
    Non-Executive born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-16 ~ 2009-10-01
    OF - Director → CIF 0
  • 11
    OL DIRECTORS LIMITED
    icon of address1st Floor, 19-20 Garlick Hill, London
    Dissolved Corporate (1 parent)
    Officer
    1998-09-21 ~ 1998-10-01
    PE - Nominee Director → CIF 0
  • 12
    icon of address1st Floor, 19-20 Garlick Hill, London
    Corporate
    Officer
    1998-09-21 ~ 1999-09-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SABLE INTERNATIONAL GROUP LIMITED

Previous names
1ST CONTACT GROUP LIMITED - 2020-11-20
NEXT GENERATION IT LIMITED - 1999-08-13
Standard Industrial Classification
69202 - Bookkeeping Activities
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
Fixed Assets - Investments
491,550 GBP2024-09-30
1,133,362 GBP2023-09-30
Debtors
1,558,107 GBP2024-09-30
10,936,745 GBP2023-09-30
Creditors
Amounts falling due within one year
1,437,871 GBP2024-09-30
11,136,769 GBP2023-09-30
Net Current Assets/Liabilities
120,236 GBP2024-09-30
-200,024 GBP2023-09-30
Total Assets Less Current Liabilities
611,786 GBP2024-09-30
933,338 GBP2023-09-30
Equity
Called up share capital
232,604 GBP2024-09-30
232,604 GBP2023-09-30
Retained earnings (accumulated losses)
379,182 GBP2024-09-30
700,734 GBP2023-09-30
Equity
611,786 GBP2024-09-30
933,338 GBP2023-09-30
Intangible Assets - Gross Cost
4,809,866 GBP2024-09-30
3,747,753 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
4,809,866 GBP2024-09-30
3,747,753 GBP2023-09-30
Intangible Assets - Increase From Amortisation Charge for Year
1,062,113 GBP2023-10-01 ~ 2024-09-30
Amounts invested in assets
Additions to investments, Non-current
1,072,288 GBP2024-09-30
Cost valuation, Non-current
491,550 GBP2024-09-30
Non-current
491,550 GBP2024-09-30
1,133,362 GBP2023-09-30

Related profiles found in government register
  • SABLE INTERNATIONAL GROUP LIMITED
    Info
    1ST CONTACT GROUP LIMITED - 2020-11-20
    NEXT GENERATION IT LIMITED - 2020-11-20
    Registered number 03635405
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London EC4N 8AD
    PRIVATE LIMITED COMPANY incorporated on 1998-09-21 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • SABLE INTERNATIONAL GROUP LIMITED
    S
    Registered number missing
    icon of address5th Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD
    Limited Company
    CIF 1
  • SABLE INTERNATIONAL GROUP LIMITED
    S
    Registered number missing
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England, EC4N 8AD
    Limited
    CIF 2
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    COLLEGE GUARDIANS LIMITED - 2025-10-03
    icon of addressMalvern College, College Road, Malvern, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    THIRD MILLENNIUM IDEAS, INVENTIONS AND DESIGNS LIMITED - 2000-04-17
    icon of addressLower Ground Level Castlewood House, 77-91 New Oxford Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,854 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    KHAPISH ACCOUNTING SOLUTIONS LIMITED - 2000-05-31
    QUOTIENT FINANCIAL SOLUTIONS LIMITED - 2010-10-06
    DIAL27 LIMITED - 2002-04-24
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,716 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of addressLower Ground, Castlewood House, 77/91 New Oxford Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -220 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of addressC:/sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 7
    1ST CONTACT MONEY LTD - 2020-11-25
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    273,522 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    1ST CONTACT HOLDINGS LIMITED - 2020-11-25
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,581 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    1ST CONTACT VISAS LIMITED - 2020-11-25
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,967 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    SANDRA ZEGARAC AND PARTNERS LTD - 2023-10-28
    icon of addressSuite 1, Part 4th Floor Amp House Serviced Offices, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,199 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    CIF 5 - Has significant influence or controlOE
  • 12
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    EMU INDUSTRIES LIMITED - 2001-12-06
    CONNECTIONS INTERNATIONAL LIMITED - 2003-01-20
    icon of addressC/- Sable International, 5th Floor, 18 St. Swithin's Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    163,106 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

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.