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 1
  • Kelly, Stephen John
    Born in August 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-09-07 ~ now
    OF - Director → CIF 0
    Kelly, Stephen John
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ now
    OF - Secretary → CIF 0
    Mr Stephen John Kelly
    Born in August 1966
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Kelly, Karen Anne
    Individual
    Officer
    icon of calendar 1999-09-07 ~ 2000-08-01
    OF - Secretary → CIF 0
  • 2
    Jackson, Paul Francis
    Chartered Accountant born in November 1948
    Individual (97 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 3
    Thacker, Richard Stephen
    Chartered Accountant born in June 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 4
    Haigh, Nigel Jeremy Izod
    Accountant born in May 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 5
    Drown, Peter Loring
    Chartered Accountant born in May 1950
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Hay, Stephen
    Director born in August 1967
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2016-07-27
    OF - Director → CIF 0
  • 7
    Ashton, Paul Kerr
    Chartered Accountant born in August 1949
    Individual (32 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 8
    Dunning, Barrie John
    Chartered Accountant born in November 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2019-01-31
    OF - Director → CIF 0
  • 9
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    19,963 GBP2024-06-30
    Officer
    1999-08-31 ~ 1999-09-07
    PE - Nominee Secretary → CIF 0
  • 10
    BM CONNECT LIMITED - now
    BM 2020 LIMITED
    - 2020-09-01
    icon of address82, St John Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    491,316 GBP2023-08-31
    Person with significant control
    2016-08-05 ~ 2019-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 11
    icon of address9 Perseverance Works, Kingsland Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,134 GBP2024-06-30
    Officer
    1999-08-31 ~ 1999-09-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

PB24 LIMITED

Previous names
STEPHENS FINANCE LIMITED - 2002-03-11
STAMPTON PROPERTIES LIMITED - 2000-09-27
2020CA LIMITED - 2019-03-08
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Debtors
Current
180,911 GBP2024-08-29
150,664 GBP2023-08-29
Cash at bank and in hand
1 GBP2024-08-29
67 GBP2023-08-29
Current Assets
180,912 GBP2024-08-29
150,731 GBP2023-08-29
Creditors
Current, Amounts falling due within one year
-120,707 GBP2024-08-29
-90,628 GBP2023-08-29
Net Assets/Liabilities
60,205 GBP2024-08-29
60,103 GBP2023-08-29
Average Number of Employees
12023-08-30 ~ 2024-08-29
12022-08-30 ~ 2023-08-29
Par Value of Share
Class 1 ordinary share
12023-08-30 ~ 2024-08-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
150 shares2024-08-29
150 shares2023-08-29
Number of Shares Issued (Fully Paid)
176 shares2024-08-29
176 shares2023-08-29
Nominal value of allotted share capital
176 GBP2023-08-30 ~ 2024-08-29
176 GBP2022-08-30 ~ 2023-08-29
Director Remuneration
9,096 GBP2023-08-30 ~ 2024-08-29
9,096 GBP2022-08-30 ~ 2023-08-29

Related profiles found in government register
  • PB24 LIMITED
    Info
    STEPHENS FINANCE LIMITED - 2002-03-11
    STAMPTON PROPERTIES LIMITED - 2002-03-11
    2020CA LIMITED - 2002-03-11
    Registered number 03833864
    icon of address82 St John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 1999-08-31 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • PB24 LIMITED
    S
    Registered number missing
    icon of address82 St John Street, London, England, EC1M 4JN
    CIF 1 CIF 2
  • 2020CA LIMITED
    S
    Registered number missing
    icon of address1 St Andrew's Hill, London, EC4V 5BY
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressC/o 2020 Chartered Accountants, 1 Saint Andrews Hill, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    775,965 GBP2016-02-28
    Officer
    icon of calendar 2002-02-18 ~ dissolved
    CIF 26 - Secretary → ME
  • 2
    VALEBROCK LIMITED - 2005-04-05
    icon of addressRecovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    SHELFCO 3 LIMITED - 2006-06-26
    icon of addressC/o 2020 Chartered Accountants, 1 St Andrew`s Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ dissolved
    CIF 14 - Secretary → ME
  • 4
    EPROPEX.COM LIMITED - 1999-06-09
    icon of address4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    CIF 21 - Secretary → ME
  • 5
    SHELFCO 6 LIMITED - 2008-01-15
    icon of addressC/o 2020 Chartered Accountants, 1 St Andrew`s Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    CIF 10 - Secretary → ME
  • 6
    icon of addressC/o 2020 Chartered Accountants, 1 Saint Andrews Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    CIF 22 - Secretary → ME
Ceased 23
  • 1
    SHELFCO LIMITED - 2005-03-22
    icon of address82 St John Street, London, England
    Dissolved Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2004-10-26 ~ 2020-05-26
    CIF 2 - Secretary → ME
  • 2
    33-6 CONSULTANCY LTD - 2008-02-04
    icon of addressCraftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -351,022 GBP2020-12-31
    Officer
    icon of calendar 2003-09-12 ~ 2004-06-01
    CIF 16 - Secretary → ME
    icon of calendar 2007-12-17 ~ 2010-07-21
    CIF 3 - Secretary → ME
  • 3
    icon of address53 Sheen Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,324 GBP2018-12-31
    Officer
    icon of calendar 2007-06-27 ~ 2008-10-31
    CIF 5 - Secretary → ME
  • 4
    icon of addressA1 Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-07 ~ 2008-10-01
    CIF 15 - Secretary → ME
  • 5
    icon of address239 Old Street, Hoxton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,112 GBP2024-06-30
    Officer
    icon of calendar 2003-06-09 ~ 2004-03-22
    CIF 19 - Secretary → ME
  • 6
    icon of address82 St John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2010-07-07 ~ 2020-11-16
    CIF 32 - Secretary → ME
  • 7
    BRITEBOY LIMITED - 2002-05-22
    C SQUARED COMMUNICATIONS LIMITED - 2013-12-16
    icon of address2nd Floor 100 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2007-07-11
    CIF 25 - Secretary → ME
  • 8
    SHELFCO 7 LIMITED - 2007-01-11
    C SQUARED EVENTS LIMITED - 2013-12-16
    icon of address2nd Floor 110 Cannon Stree, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-07-11
    CIF 11 - Secretary → ME
  • 9
    SHELFCO 8 LIMITED - 2007-01-11
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-07-11
    CIF 12 - Secretary → ME
  • 10
    SHELFCO 9 LIMITED - 2007-01-11
    icon of address115 Southwark Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2007-07-11
    CIF 13 - Secretary → ME
  • 11
    E IT SECURITY LIMITED - 2002-01-22
    C2 VENTURES 2003 LIMITED - 2003-09-23
    C2 VENTURES LIMITED - 2003-05-09
    icon of addressC/o M J Edhouse&co, 94 Horsecroft Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,103 GBP2020-06-30
    Officer
    icon of calendar 2003-03-18 ~ 2010-01-01
    CIF 24 - Secretary → ME
  • 12
    SHELFCO11 LIMITED - 2007-01-18
    icon of addressSt James House, 13 Kensington Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-08-12
    CIF 8 - Secretary → ME
  • 13
    icon of addressWytmead, Essendon Hill, Essendon, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,003 GBP2021-06-30
    Officer
    icon of calendar 2002-01-23 ~ 2017-12-14
    CIF 30 - Secretary → ME
  • 14
    AUGAUST ESTATES LIMITED - 2003-09-22
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    5,101.24 GBP2022-12-31
    Officer
    icon of calendar 2003-07-08 ~ 2017-06-22
    CIF 29 - Secretary → ME
  • 15
    ESSENSYS LTD - 2019-05-17
    icon of address1 Finsbury Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2015-03-11
    CIF 4 - Secretary → ME
  • 16
    icon of addressTong Hall, Tong, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,287 GBP2019-12-31
    Officer
    icon of calendar 2006-02-01 ~ 2019-09-01
    CIF 1 - Secretary → ME
  • 17
    BEECHSWORD LIMITED - 1998-01-08
    BEAUCHAMP FINANCIAL TECHNOLOGY LIMITED - 2006-04-28
    LINEDATA SERVICES (BFT) LIMITED - 2010-06-30
    icon of address8-10 Old Jewry 8-10 Old Jewry, 6th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-26 ~ 2005-12-02
    CIF 27 - Secretary → ME
  • 18
    IN COMMUNICATION LIMITED - 2021-03-09
    SHELFCO 10 LIMITED - 2005-12-29
    icon of address82 St John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,444,060 GBP2024-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2016-10-31
    CIF 9 - Secretary → ME
  • 19
    CLEAR PACE SOFTWARE LIMITED - 2010-06-09
    RAINSTOR LIMITED - 2014-12-31
    icon of addressHill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2008-09-19
    CIF 20 - Secretary → ME
  • 20
    icon of address69 Old Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -109,683 GBP2024-04-30
    Officer
    icon of calendar 2004-12-23 ~ 2006-12-01
    CIF 7 - Secretary → ME
  • 21
    icon of address4 Alison Drive, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2007-03-23
    CIF 18 - Secretary → ME
  • 22
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -5,900 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2017-06-22
    CIF 17 - Secretary → ME
  • 23
    E IT SUPPORT LIMITED - 2001-12-06
    DATA RE - ENGINEERING LIMITED - 2003-06-18
    DATA RE LTD - 2014-08-12
    icon of addressNp-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,843 GBP2025-06-30
    Officer
    icon of calendar 2005-09-07 ~ 2016-10-31
    CIF 28 - Secretary → ME
    icon of calendar 2003-03-18 ~ 2004-08-06
    CIF 23 - Secretary → 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.