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
    Caplan, Daniel Robert
    Company Director born in February 1964
    Individual (2 offsprings)
    Officer
    1999-08-23 ~ dissolved
    OF - director → CIF 0
    Mr Daniel Robert Caplan
    Born in February 1964
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Caplan, Jack
    Individual (5 offsprings)
    Officer
    2000-11-01 ~ dissolved
    OF - secretary → CIF 0
  • 3
    Caplan, Jonathan Philip
    Sales Director born in May 1971
    Individual (3 offsprings)
    Officer
    1999-08-23 ~ dissolved
    OF - director → CIF 0
    Mr Jonathan Philip Caplan
    Born in May 1971
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Cohen, Anthony
    Chartered Accountant born in August 1944
    Individual (3 offsprings)
    Officer
    1999-08-02 ~ 1999-08-23
    OF - director → CIF 0
  • 2
    Taylor, Colin Jeffrey
    Individual (2 offsprings)
    Officer
    1999-08-02 ~ 1999-08-23
    OF - secretary → CIF 0
  • 3
    Giessing, Gary Jonathan
    Company Director born in July 1965
    Individual (1 offspring)
    Officer
    1999-08-23 ~ 2000-11-01
    OF - director → CIF 0
    Giessing, Gary Jonathan
    Company Director
    Individual (1 offspring)
    Officer
    1999-08-23 ~ 2000-11-01
    OF - secretary → CIF 0
  • 4
    Craigie, Lynda Emily Warren
    Interior Designer born in November 1972
    Individual
    Officer
    1999-08-23 ~ 2000-11-01
    OF - director → CIF 0
  • 5
    SPITALFIELD TEMPS LTD - now
    NOMINEEFORMATIONS LTD - 2024-06-28
    4 Twyford Business Park, Station Road Twyford, Reading
    Corporate (1 parent, 1 offspring)
    Officer
    1999-08-02 ~ 1999-08-02
    PE - nominee-director → CIF 0
  • 6
    MORNINGTON SECRETARIES LIMITED - now
    BEECHES CONSTRUCTION LIMITED - 1998-12-30
    4 Twyford Business Park, Station Road Twyford, Reading
    Corporate (2 parents, 68 offsprings)
    Equity (Company account)
    24,862 GBP2023-06-30
    Officer
    1999-08-02 ~ 1999-08-02
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

NEW I.D (LONDON PROPERTY) LIMITED

Previous names
NEW I.D UPHOLSTERY LIMITED - 2014-07-23
NEW I.D. UPHOLSTERY LIMITED - 2009-11-30
CAVENDISH UPHOLSTERY OF LONDON LIMITED - 2000-11-16
CAVENDISH INTERIORS UPHOLSTERY LIMITED - 1999-11-24
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.
Debtors
6,100 GBP2018-12-31
6,100 GBP2017-12-31
Cash at bank and in hand
2 GBP2018-12-31
2 GBP2017-12-31
Current Assets
6,102 GBP2018-12-31
6,102 GBP2017-12-31
Net Assets/Liabilities
-16,514 GBP2018-12-31
-16,514 GBP2017-12-31
Equity
Called up share capital
2 GBP2018-12-31
2 GBP2017-12-31
Retained earnings (accumulated losses)
-16,516 GBP2018-12-31
-16,516 GBP2017-12-31
Equity
-16,514 GBP2018-12-31
-16,514 GBP2017-12-31
Other Debtors
6,100 GBP2018-12-31
6,100 GBP2017-12-31
Debtors
Current
6,100 GBP2018-12-31
6,100 GBP2017-12-31
Amounts Owed to Related Parties
21,955 GBP2018-12-31
21,955 GBP2017-12-31
Par Value of Share
Class 1 ordinary share
12018-01-01 ~ 2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2018-12-31
2 shares2017-12-31

  • NEW I.D (LONDON PROPERTY) LIMITED
    Info
    NEW I.D UPHOLSTERY LIMITED - 2014-07-23
    NEW I.D. UPHOLSTERY LIMITED - 2009-11-30
    CAVENDISH UPHOLSTERY OF LONDON LIMITED - 2000-11-16
    CAVENDISH INTERIORS UPHOLSTERY LIMITED - 1999-11-24
    Registered number 03820678
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire WD6 4PJ
    Private Limited Company incorporated on 1999-08-02 and dissolved on 2021-03-30 (21 years 7 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.