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 4
  • 1
    Kerman, Anthony David
    Solicitor born in October 1945
    Individual (60 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    OF - Director → CIF 0
    Mr Anthony David Kerman
    Born in October 1945
    Individual (60 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    O'connell, Daniel Gerard
    Solicitor born in October 1963
    Individual (92 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    OF - Director → CIF 0
    Mr Daniel Gerard O'connell
    Born in October 1963
    Individual (92 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    ST. JAMES'S SQUARE NOMINEES LIMITED
    icon of address2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ dissolved
    OF - Director → CIF 0
  • 4
    ST. JAMES'S SQUARE SECRETARIES LIMITED
    icon of address2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ dissolved
    OF - Secretary → CIF 0
parent relation
Company in focus

ST. JAMES'S SQUARE DIRECTORS LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2023-05-31
2 GBP2022-05-31
Net Assets/Liabilities
2 GBP2023-05-31
2 GBP2022-05-31
Number of shares allotted
Class 1 ordinary share
2 shares2022-06-01 ~ 2023-05-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2022-06-01 ~ 2023-05-31
Equity
2 GBP2023-05-31
2 GBP2022-05-31

Related profiles found in government register
  • ST. JAMES'S SQUARE DIRECTORS LIMITED
    Info
    Registered number 03772093
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent TN13 1TN
    PRIVATE LIMITED COMPANY incorporated on 1999-05-12 and dissolved on 2024-12-03 (25 years 6 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-07-02
    CIF 0
  • ST. JAMES'S SQUARE DIRECTORS LIMITED
    S
    Registered number missing
    icon of address200, Strand, London, WC2R 1DJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressFlat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2011-05-04 ~ now
    CIF 4 - Director → ME
  • 2
    icon of address2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    CIF 50 - Director → ME
  • 3
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    CIF 36 - Director → ME
  • 4
    icon of addressFlat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,225 GBP2024-03-31
    Officer
    icon of calendar 2002-10-08 ~ now
    CIF 53 - Director → ME
  • 5
    icon of address124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -728,860 GBP2024-08-31
    Officer
    icon of calendar 2000-08-17 ~ now
    CIF 54 - Director → ME
  • 6
    icon of addressFlat C, 49 Wellington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    CIF 56 - Director → ME
  • 7
    icon of addressFlat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,933 GBP2025-03-31
    Officer
    icon of calendar 2002-11-18 ~ now
    CIF 59 - Director → ME
  • 8
    icon of address200 Strand, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-04 ~ dissolved
    CIF 25 - Director → ME
  • 9
    icon of addressSterling Court Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    CIF 35 - Director → ME
Ceased 50
  • 1
    THE ACQUIRER PLC - 2003-04-01
    LIVINGSTONE GUARANTEE PLC - 2004-07-15
    LIVINGSTONE GUARANTEE SERVICES PLC - 2017-10-03
    LIVINGSTONE GUARANTEE SERVICES LIMITED - 2020-01-27
    icon of addressNew Court, St. Swithin's Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-25
    CIF 34 - Director → ME
  • 2
    icon of addressHeather Lodge, Chapman Lane, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,343 GBP2015-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2007-08-13
    CIF 8 - Director → ME
  • 3
    SWEETTREE SPL LIMITED - 2017-12-14
    icon of addressC/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,252,895 GBP2019-04-02
    Officer
    icon of calendar 2007-06-28 ~ 2007-09-14
    CIF 10 - Director → ME
  • 4
    icon of address3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2006-09-28
    CIF 15 - Director → ME
  • 5
    icon of addressFlat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    153,100 GBP2025-03-31
    Officer
    icon of calendar 2002-02-28 ~ 2011-09-30
    CIF 41 - Director → ME
  • 6
    icon of address200 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-21
    CIF 17 - Director → ME
  • 7
    CBM OIL LIMITED - 2007-08-17
    CBM OIL PLC - 2007-06-25
    CBM OIL PLC - 2024-01-22
    icon of address4 Moorgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,362,363 GBP2024-02-29
    Officer
    icon of calendar 2005-02-09 ~ 2005-03-17
    CIF 24 - Director → ME
  • 8
    TRANSWORLD MINERAL GIGANT LIMITED - 2005-01-12
    icon of address200 Strand, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-02-03
    CIF 52 - Director → ME
  • 9
    icon of addressSuite 17, Exhibition House, Addison Bridge Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-09-26
    CIF 1 - Director → ME
  • 10
    icon of addressSuite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-07 ~ 2008-11-19
    CIF 2 - Director → ME
  • 11
    LENI GAS & OIL PLC - 2014-11-04
    COLUMBUS ENERGY RESOURCES PLC - 2020-12-10
    LGO ENERGY PLC - 2017-06-14
    icon of address60 St. Martin's Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-09 ~ 2006-08-09
    CIF 14 - Director → ME
  • 12
    icon of addressClockhouse Place, Bedfont Road, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2007-09-28
    CIF 12 - Director → ME
  • 13
    icon of address5 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2007-09-28
    CIF 9 - Director → ME
  • 14
    KERMAN SHELF 12 LIMITED - 2008-10-23
    icon of addressC/o Tara Ltd Grove Road, Northfleet, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,917 GBP2017-02-28
    Officer
    icon of calendar 2008-07-29 ~ 2008-08-04
    CIF 3 - Director → ME
  • 15
    CASTBASIS LIMITED - 1995-03-21
    icon of addressFlat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -906,808 GBP2024-03-31
    Officer
    icon of calendar 2004-01-07 ~ 2022-07-27
    CIF 31 - Director → ME
  • 16
    icon of address2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2015-08-28
    CIF 45 - Director → ME
  • 17
    icon of addressHill Dickinson Llp The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2001-02-01
    CIF 46 - Director → ME
  • 18
    PETROGAS GROUP UK LIMITED - 2025-04-01
    icon of addressWaterside Head Office Haslingden Road, Guide, Blackburn, Lancashire, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2006-11-07
    CIF 13 - Director → ME
  • 19
    EUROPEAN HOTELS CORPORATION LIMITED - 2007-09-17
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-06 ~ 2001-07-14
    CIF 43 - Director → ME
  • 20
    EUROPEAN HOTELS CORPORATION (MARRAKECH) LIMITED - 2007-09-17
    NATHAN PROPERTIES LIMITED - 2004-12-01
    icon of addressConcept House, Home Park Mill Link, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-06 ~ 2001-07-13
    CIF 42 - Director → ME
  • 21
    icon of address5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -300 GBP2024-08-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-08-04
    CIF 47 - Director → ME
  • 22
    icon of address3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-07-13 ~ 2004-07-13
    CIF 27 - Director → ME
  • 23
    COINC LIMITED - 2008-07-23
    icon of addressThe Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2002-10-24 ~ 2002-10-28
    CIF 37 - Director → ME
  • 24
    GRADECODE LIMITED - 1993-10-29
    icon of address35 Endell Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-12-17 ~ 2016-11-10
    CIF 55 - Director → ME
  • 25
    RENTA LIMITED - 2008-07-23
    COINC LIMITED - 2016-12-06
    icon of addressThe Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -267,134 GBP2024-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2008-07-23
    CIF 40 - Director → ME
  • 26
    JONGLEURS MUSIC LIMITED - 2007-11-12
    icon of address20b Chancellors Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-11
    CIF 7 - Director → ME
  • 27
    icon of address40 Great Smith Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,954,960 GBP2024-03-31
    Officer
    icon of calendar 2005-07-29 ~ 2005-07-29
    CIF 23 - Director → ME
  • 28
    icon of addressGlebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-22
    CIF 18 - Director → ME
  • 29
    icon of addressGlebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-22
    CIF 21 - Director → ME
  • 30
    icon of addressGlebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-22
    CIF 19 - Director → ME
  • 31
    icon of addressGlebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-22
    CIF 20 - Director → ME
  • 32
    icon of addressGlebe House, Lowther, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-22
    CIF 22 - Director → ME
  • 33
    TN INVESTMENTS LIMITED - 2006-11-08
    icon of address200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2006-02-06
    CIF 44 - Director → ME
  • 34
    icon of address27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-08 ~ 2004-07-13
    CIF 30 - Director → ME
  • 35
    COINC DIRECTORS LIMITED - 2008-08-12
    icon of addressThe Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-28
    CIF 39 - Director → ME
  • 36
    COINC SECRETARIES LIMITED - 2008-08-12
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2002-10-28
    CIF 38 - Director → ME
  • 37
    icon of addressResolve Partners Llp, 1 America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2006-07-24
    CIF 16 - Director → ME
  • 38
    icon of address64 North Row, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-02 ~ 2003-08-04
    CIF 33 - Director → ME
  • 39
    THE DATA AGENCY (SOLUTIONS) LIMITED - 2016-01-04
    KNIGHTCOTE LIMITED - 1999-09-14
    META-MORPHIX LIMITED - 2012-12-12
    icon of address120 Holborn, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -700 GBP2022-12-31
    Officer
    icon of calendar 1999-05-26 ~ 2000-06-19
    CIF 49 - Director → ME
  • 40
    MAXSAMBA LIMITED - 2005-01-07
    SBFI LIMITED - 2019-11-01
    icon of address2nd Floor, Landmark House 69 Leadenhall Street And, 94 And 95 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,845,844 GBP2024-11-30
    Officer
    icon of calendar 2004-11-29 ~ 2004-11-29
    CIF 26 - Director → ME
  • 41
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ 2006-11-16
    CIF 11 - Director → ME
  • 42
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-26 ~ 2024-12-04
    CIF 57 - Director → ME
  • 43
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ 2024-12-04
    CIF 58 - Director → ME
  • 44
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ 2024-12-04
    CIF 51 - Director → ME
  • 45
    icon of address3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2004-06-23 ~ 2004-06-23
    CIF 28 - Director → ME
  • 46
    icon of address5 Station Road, Liphook, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    865,487 GBP2023-12-31
    Officer
    icon of calendar 1999-05-26 ~ 1999-08-18
    CIF 48 - Director → ME
  • 47
    GOLD OIL PLC - 2013-06-28
    BARON OIL PLC - 2024-07-01
    icon of address201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-04-08 ~ 2004-05-04
    CIF 29 - Director → ME
  • 48
    TEMPLE PROPERTY SERVICES LIMITED - 2025-10-14
    icon of addressThe Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,008 GBP2024-09-30
    Officer
    icon of calendar 2007-11-07 ~ 2008-04-25
    CIF 6 - Director → ME
  • 49
    icon of addressUnit M Studio, West Quay Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2003-10-14
    CIF 32 - Director → ME
  • 50
    icon of address3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2009-03-04
    CIF 5 - Director → ME

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.