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 31
  • 1
    Ching, Randall Kwan Hsiang
    Director born in March 1971
    Individual (2 offsprings)
    Officer
    2005-05-18 ~ 2007-02-01
    OF - Director → CIF 0
  • 2
    Guan, Le
    Private Equity Investment born in July 1984
    Individual (1 offspring)
    Officer
    2024-09-30 ~ 2025-09-04
    OF - Director → CIF 0
  • 3
    Moodie, Nicholas Charles Hunter
    Cfo born in September 1980
    Individual (2 offsprings)
    Officer
    2018-09-14 ~ 2024-09-30
    OF - Director → CIF 0
  • 4
    Van Dijk, Bob
    Vice President Local Classifieds born in October 1972
    Individual (1 offspring)
    Officer
    2009-04-01 ~ 2012-03-26
    OF - Director → CIF 0
  • 5
    Green, Alexander Dominic John
    Chartered Accountant born in March 1970
    Individual (2 offsprings)
    Officer
    2013-06-18 ~ 2017-12-18
    OF - Director → CIF 0
  • 6
    Lancelot, David Richard
    Lawyer born in March 1973
    Individual (2 offsprings)
    Officer
    2013-10-07 ~ 2017-12-18
    OF - Director → CIF 0
  • 7
    Miller, Robert Simon
    Solicitor born in January 1969
    Individual (39 offsprings)
    Officer
    2005-05-18 ~ 2007-02-13
    OF - Director → CIF 0
  • 8
    Aqraou, Jacob Fonnesbech
    Director born in October 1972
    Individual (3 offsprings)
    Officer
    2005-05-18 ~ 2009-04-07
    OF - Director → CIF 0
  • 9
    Barham, Matthew William
    Director born in September 1973
    Individual (3 offsprings)
    Officer
    2017-12-18 ~ 2022-01-31
    OF - Director → CIF 0
  • 10
    Koh, Kyung Ho
    Lawyer born in June 1963
    Individual (1 offspring)
    Officer
    2007-02-23 ~ 2009-04-21
    OF - Director → CIF 0
  • 11
    Bawa, Rafik
    Lawyer born in November 1971
    Individual (1 offspring)
    Officer
    2009-04-01 ~ 2013-10-07
    OF - Director → CIF 0
  • 12
    Hurley, Hugh Donal
    Born in October 1984
    Individual (6 offsprings)
    Officer
    2022-06-03 ~ 2024-09-30
    OF - Director → CIF 0
  • 13
    Kolek, Patrick Luke
    Sr Dir Corp Operations & Expansion born in January 1971
    Individual (1 offspring)
    Officer
    2009-04-01 ~ 2013-06-18
    OF - Director → CIF 0
  • 14
    Illg, Lawrence Charles
    Businessman born in January 1971
    Individual (1 offspring)
    Officer
    2007-02-23 ~ 2009-04-07
    OF - Director → CIF 0
  • 15
    Wilson, Hannah
    Marketing Director born in August 1974
    Individual (1 offspring)
    Officer
    2017-12-18 ~ 2018-08-03
    OF - Director → CIF 0
  • 16
    Harper, Andrew Marc
    Born in August 1984
    Individual (3 offsprings)
    Officer
    2025-09-04 ~ now
    OF - Director → CIF 0
  • 17
    Le Bars, Vincent
    Alternate Director born in December 1986
    Individual (3 offsprings)
    Officer
    2021-10-11 ~ 2022-06-03
    OF - Director → CIF 0
  • 18
    Pennington, Michael
    Banker born in October 1967
    Individual (2 offsprings)
    Officer
    2000-02-28 ~ 2005-05-18
    OF - Director → CIF 0
  • 19
    Crookall, Simon Ramsey Strasser
    Banker born in March 1967
    Individual (8 offsprings)
    Officer
    2000-02-28 ~ 2005-05-18
    OF - Director → CIF 0
    Crookall, Simon Ramsey Strasser
    Banker
    Individual (8 offsprings)
    Officer
    2000-02-28 ~ 2005-05-18
    OF - Secretary → CIF 0
  • 20
    Faura Vives De La Cortada, Joaquin
    Born in April 1981
    Individual (2 offsprings)
    Officer
    2025-08-19 ~ 2025-12-31
    OF - Director → CIF 0
  • 21
    Gao, Ziqi
    Born in April 1986
    Individual (1 offspring)
    Officer
    2025-08-19 ~ 2026-02-05
    OF - Director → CIF 0
  • 22
    Fairman, Michael Dean
    Ceo born in November 1966
    Individual (12 offsprings)
    Officer
    2024-09-30 ~ 2025-08-18
    OF - Director → CIF 0
  • 23
    ELEMENTAL COMPANY SECRETARY LIMITED
    07900133
    27, Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents, 550 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    OF - Secretary → CIF 0
  • 24
    ABOGADO NOMINEES LIMITED
    01688036
    100, New Bridge Street, London, United Kingdom
    Active Corporate (114 parents, 1700 offsprings)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2021-06-25 ~ 2022-02-01
    OF - Secretary → CIF 0
  • 25
    EY CORPORATE SECRETARIES LIMITED
    11767518
    Ecg, 1 More London Place, London, United Kingdom
    Active Corporate (7 parents, 20 offsprings)
    Officer
    2019-03-01 ~ 2021-06-25
    OF - Secretary → CIF 0
  • 26
    OHS SECRETARIES LIMITED
    06778592
    9th Floor, 107 Cheapside, London
    Active Corporate (6 parents, 950 offsprings)
    Officer
    2011-02-04 ~ 2014-05-12
    OF - Secretary → CIF 0
  • 27
    TAYLOR WESSING SECRETARIES LIMITED
    - now 04328885
    LAW 2357 LIMITED - 2002-08-16
    5, New Street Square, London
    Active Corporate (22 parents, 2518 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2005-05-18 ~ 2011-02-04
    OF - Secretary → CIF 0
    2014-05-12 ~ 2019-03-01
    OF - Secretary → CIF 0
  • 28
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72047 offsprings)
    Officer
    2000-02-28 ~ 2000-02-28
    OF - Nominee Director → CIF 0
  • 29
    2025, Hamilton Avenue, San Jose, Ca 95125, United States
    Corporate (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    CLASSIFIEDS GROUP LIMITED
    13758898
    27, Old Gloucester Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    74,000 GBP2024-12-31
    Person with significant control
    2021-11-30 ~ 2024-09-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 31
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-02-28 ~ 2000-02-28
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

GUMTREE.COM LIMITED

Previous name
ELUSTRA LTD - 2005-01-11
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Administrative Expenses
-24,000 GBP2024-01-01 ~ 2024-12-31
-41,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,000 GBP2024-01-01 ~ 2024-12-31
17,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,000 GBP2024-01-01 ~ 2024-12-31
18,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Debtors
5,000 GBP2024-12-31
36,000 GBP2023-12-31
Cash at bank and in hand
2,000 GBP2024-12-31
13,000 GBP2023-12-31
Current Assets
6,000 GBP2024-12-31
49,000 GBP2023-12-31
Net Current Assets/Liabilities
2,000 GBP2024-12-31
37,000 GBP2023-12-31
Total Assets Less Current Liabilities
4,000 GBP2024-12-31
40,000 GBP2023-12-31
Net Assets/Liabilities
4,000 GBP2024-12-31
40,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
0 GBP2024-12-31
10,000 GBP2023-12-31
10,000 GBP2022-12-31
Retained earnings (accumulated losses)
4,000 GBP2024-12-31
30,000 GBP2023-12-31
88,000 GBP2022-12-31
Equity
4,000 GBP2024-12-31
40,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,000 GBP2024-01-01 ~ 2024-12-31
18,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-76,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-35,000 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
1192024-01-01 ~ 2024-12-31
1192023-01-01 ~ 2023-12-31
Wages/Salaries
9,000 GBP2024-01-01 ~ 2024-12-31
10,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
11,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Improvements to leasehold property
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Improvements to leasehold property
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
7,000 GBP2024-12-31
6,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-12-31
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2024-12-31
31,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
5,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,000 GBP2024-12-31
5,000 GBP2023-12-31
Creditors
Current
4,000 GBP2024-12-31
12,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
105,000 shares2024-12-31
105,000 shares2023-12-31

Related profiles found in government register
  • GUMTREE.COM LIMITED
    Info
    ELUSTRA LTD - 2005-01-11
    Registered number 03934849
    27 Old Gloucester Street, London WC1N 3AX
    PRIVATE LIMITED COMPANY incorporated on 2000-02-28 (26 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • GUMTREE.COM LIMITED
    S
    Registered number 03934849
    27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • MOTORS.CO.UK LIMITED
    05975777
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (29 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Person with significant control
    2019-02-15 ~ 2023-10-03
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.