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
    Kelly, Marianne
    Head Of Finance born in June 1974
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-01-04 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Benjamin
    Attorney born in April 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-06-30 ~ now
    OF - Director → CIF 0
    Harris, Benjamin
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressImperial Place 3, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Jenkins, Mark Andrew
    Company Secretary born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2018-06-30
    OF - Director → CIF 0
    Jenkins, Mark Andrew
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2018-06-30
    OF - Secretary → CIF 0
  • 2
    Keates, Anne Caroline
    Individual
    Officer
    icon of calendar 1999-05-12 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 3
    Boyd, Walker Gordon
    Chartered Accountant born in April 1952
    Individual
    Officer
    icon of calendar 1999-05-12 ~ 2010-06-25
    OF - Director → CIF 0
  • 4
    Cashman, Simon Lee
    Chartered Accountant born in April 1961
    Individual
    Officer
    icon of calendar 1999-05-12 ~ 2007-06-25
    OF - Director → CIF 0
  • 5
    Krueger, Laurel
    Individual
    Officer
    icon of calendar 2018-06-30 ~ 2019-01-07
    OF - Secretary → CIF 0
  • 6
    Miles, Raina Margaret
    Chartered Accountant born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-06-25 ~ 2023-01-03
    OF - Director → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-05-12 ~ 1999-05-12
    PE - Nominee Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-05-12 ~ 1999-05-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SIGNET UK DORMANTS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
1 GBP2022-01-29
1 GBP2021-01-31
Net Assets/Liabilities
1 GBP2022-01-29
1 GBP2021-01-31
Number of shares allotted
Class 1 ordinary share
1 shares2021-02-01 ~ 2022-01-29
Par Value of Share
Class 1 ordinary share
1 GBP2021-02-01 ~ 2022-01-29
Equity
1 GBP2022-01-29
1 GBP2021-01-31

Related profiles found in government register
  • SIGNET UK DORMANTS LIMITED
    Info
    Registered number 03768981
    icon of addressHunters Road, Hockley, Birmingham B19 1DS
    Private Limited Company incorporated on 1999-05-12 (26 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • SIGNET UK DORMANTS LIMITED
    S
    Registered number missing
    icon of addressImperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN
    Private Company Limited By Shares
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressHunters Road Hunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 2
    TGP 67 LIMITED - 1988-12-20
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    ERNEST JONES LIMITED - 1999-06-17
    ZALES JEWELLERS LIMITED - 1991-09-15
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ERNEST JONES (JEWELLERS) P L C LIMITED - 2012-08-10
    ERNEST JONES (JEWELLERS) P L C - 2012-08-10
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000,000 GBP2022-01-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    JAMES WALKER GOLDSMITH & SILVERSMITH P L C - 1987-01-30
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,476,377.25 GBP2022-01-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    TGP 4 LIMITED - 1987-01-08
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-28
    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
  • 7
    LOOPTINT LIMITED - 1987-06-04
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    ARMWIND LIMITED - 1992-06-25
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    G.K. PLAHA LIMITED - 1992-06-25
    TWAINPORT LIMITED - 1981-12-31
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2023-01-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressHunters Road, Hockley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    800 GBP2022-01-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.