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
  • Law, Stuart Alexander
    Company Director born in October 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    OF - Director → CIF 0
    Law, Stuart Alexander
    Company Director
    Individual (28 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ dissolved
    OF - Secretary → CIF 0
    Mr Stuart Alexander Law
    Born in October 1963
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Law, Louise Veronica
    Accountant born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-01 ~ 2014-06-05
    OF - Director → CIF 0
  • 2
    Roberts, Christopher Michael
    Director born in October 1983
    Individual
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-11
    OF - Director → CIF 0
  • 3
    Pinder, Darren Marc
    Director born in August 1987
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-11
    OF - Director → CIF 0
  • 4
    Sayburn, Ronan James
    Sommelier born in May 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-11
    OF - Director → CIF 0
  • 5
    Lewis, Gareth Stuart
    Director born in August 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2011-03-11
    OF - Director → CIF 0
  • 6
    Hinton, Nicholas David
    Finance Director born in June 1966
    Individual
    Officer
    icon of calendar 2006-06-01 ~ 2008-06-18
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-09-01 ~ 1999-09-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAPE VERDE ESTATE AGENCY LIMITED

Previous names
BRANDNETICS LIMITED - 2004-06-08
BRANDNETICS PLC - 2008-12-23
BRANDNETICS LIMITED - 2012-04-13
ASSETZ CAPE VERDE LIMITED - 2016-02-25
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Fixed Assets - Investments
1 GBP2015-12-31
1 GBP2014-12-31
Debtors
15,175 GBP2015-12-31
2,926 GBP2014-12-31
Current liabilities
15,064 GBP2015-12-31
11,573 GBP2014-12-31
Net Current Assets/Liabilities
111 GBP2015-12-31
-8,647 GBP2014-12-31
Total Assets Less Current Liabilities
112 GBP2015-12-31
-8,646 GBP2014-12-31
Called-up share capital
50,000 GBP2015-12-31
50,000 GBP2014-12-31
Retained earnings
-49,888 GBP2015-12-31
-58,646 GBP2014-12-31
Shareholder's fund
112 GBP2015-12-31
-8,646 GBP2014-12-31
Fixed Assets - Investments
Investments other than loans
1 GBP2015-12-31
1 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
50,000 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
50,000 GBP2015-12-31
50,000 GBP2014-12-31

Related profiles found in government register
  • CAPE VERDE ESTATE AGENCY LIMITED
    Info
    BRANDNETICS LIMITED - 2004-06-08
    BRANDNETICS PLC - 2004-06-08
    BRANDNETICS LIMITED - 2004-06-08
    ASSETZ CAPE VERDE LIMITED - 2004-06-08
    Registered number 03834221
    icon of address2nd Floor 1 City Road East, Manchester M15 4PN
    PRIVATE LIMITED COMPANY incorporated on 1999-09-01 and dissolved on 2018-10-16 (19 years 1 month). The company status is Dissolved.
    CIF 0
  • CAPE VERDE ESTATE AGENCY LTD
    S
    Registered number 3834221
    icon of address2nd Floor, 1 City Road East, Manchester, England, M15 4PN
    Limited Liability Company in Cardiff, England
    CIF 1
  • BRANDNETICS PLC
    S
    Registered number missing
    icon of addressGriffin Court, 201 Chapel Street, Manchester, M3 5EQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • BRANDNETICS IMPORT EXPORT LIMITED - 2011-06-07
    icon of addressKay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    1ST NET FINANCE LIMITED - 2005-03-21
    icon of addressKay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,726 GBP2016-12-31
    Officer
    icon of calendar 2002-11-27 ~ 2007-06-01
    CIF 5 - Director → ME
  • 2
    ASSETZ LIMITED - 2005-08-22
    ASSETZ PLC - 2021-07-08
    icon of addressAssetz House Manchester Green, 335 Styal Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2007-06-01
    CIF 3 - Director → ME
  • 3
    THE PROPERTY INVESTORS CLUB LIMITED - 2005-04-27
    THE PROPERTY INVESTORS NEWSLETTER LIMITED - 2004-03-01
    ASSETZ FOR INVESTORS LIMITED - 2016-06-13
    ASSETZ PROPERTY LIMITED - 2021-11-30
    icon of addressLandmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    62,077 GBP2024-12-31
    Officer
    icon of calendar 2003-06-25 ~ 2007-06-01
    CIF 4 - Director → ME
  • 4
    FRENCH PROPERTY SALES LIMITED - 2006-09-26
    ASSETZ INTERNATIONAL LIMITED - 2005-04-27
    icon of addressC/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51,658 GBP2021-12-31
    Officer
    icon of calendar 2005-02-08 ~ 2007-01-02
    CIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.