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 3
  • 1
    Tuffin, Roger Quentin Allon
    Chartered Accountant born in May 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-11 ~ now
    OF - Director → CIF 0
    Tuffin, Roger Quentin Allon
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Kyffin-walton, Christopher John
    Accountant born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-02-17 ~ now
    OF - Director → CIF 0
  • 3
    Tuffin, Peter Jonathan
    Chartered Accountant born in July 1961
    Individual (31 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ now
    OF - Director → CIF 0
    Mr Peter Jonathan Tuffin
    Born in July 1961
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Standen, Brian Douglas
    Chartered Accountant born in July 1941
    Individual
    Officer
    icon of calendar 2000-07-11 ~ 2007-12-02
    OF - Director → CIF 0
  • 2
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-06-30 ~ 2000-06-30
    PE - Nominee Director → CIF 0
  • 3
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-06-30 ~ 2000-06-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SS SECRETARIAT LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-06-30
1 GBP2023-06-30
Net Assets/Liabilities
1 GBP2024-06-30
1 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-01 ~ 2024-06-30
Equity
1 GBP2024-06-30
1 GBP2023-06-30

Related profiles found in government register
  • SS SECRETARIAT LIMITED
    Info
    Registered number 04024605
    icon of address168 Church Road, Hove BN3 2DL
    Private Limited Company incorporated on 2000-06-30 (25 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • SS SECRETARIAT LIMITED
    S
    Registered number missing
    icon of address12/13 Ship Street, Brighton, East Sussex, BN1 1AD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-05-23 ~ now
    CIF 27 - Secretary → ME
  • 2
    icon of address168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,771,687 GBP2024-03-31
    Officer
    icon of calendar 2002-02-18 ~ now
    CIF 16 - Secretary → ME
  • 3
    icon of address168 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ dissolved
    CIF 13 - Secretary → ME
  • 4
    icon of address12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    CIF 1 - Director → ME
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    CIF 34 - Secretary → ME
  • 5
    icon of address12-13 Ship Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    CIF 33 - Secretary → ME
  • 6
    ROECLIFFE CONSTRUCTION LTD - 2017-02-23
    J R R MANAGEMENT UK LIMITED - 2016-03-02
    JRR MANAGEMENT LIMITED - 2005-09-12
    icon of address168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2005-08-31 ~ now
    CIF 28 - Secretary → ME
  • 7
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-06-30
    Officer
    icon of calendar 2008-08-12 ~ now
    CIF 25 - Secretary → ME
  • 8
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,610,252 GBP2024-12-28
    Officer
    icon of calendar 2008-08-12 ~ now
    CIF 26 - Secretary → ME
  • 9
    icon of addressUnit 1 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    CIF 35 - Has significant influence or control as a member of a firmOE
  • 10
    OAK PERFECTION MACHINERY LIMITED - 2011-03-25
    OAK PERFECTION MACHINERY SALES LIMITED - 2011-03-24
    OAK MACHINERY LIMITED - 2000-09-11
    S D M T LIMITED - 1999-06-24
    icon of address168 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147,689 GBP2020-09-30
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    CIF 23 - Secretary → ME
  • 11
    APEX AUCTIONS INTERNATIONAL LIMITED - 2016-09-06
    icon of address68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    490,231 GBP2022-09-30
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    CIF 32 - Secretary → ME
  • 12
    icon of address168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,439,939 GBP2024-03-31
    Officer
    icon of calendar 2002-05-28 ~ now
    CIF 31 - Secretary → ME
  • 13
    icon of address168 Church Road, Hove, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,530,375 GBP2024-12-31
    Officer
    icon of calendar 2013-10-24 ~ now
    CIF 22 - Secretary → ME
  • 14
    icon of address168 Church Road, Hove, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-02-20 ~ now
    CIF 30 - Secretary → ME
  • 15
    icon of address12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-20 ~ dissolved
    CIF 8 - Secretary → ME
  • 16
    icon of address2nd Floor Chandos House, 26 North Street, Brighton, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    5,180,293 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ now
    CIF 29 - Secretary → ME
Ceased 18
  • 1
    icon of address12 Adelaide Crescent, Hove, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    3,740 GBP2024-03-31
    Officer
    icon of calendar 2005-02-03 ~ 2013-11-26
    CIF 6 - Secretary → ME
  • 2
    icon of address22 Cricketfield Road, Seaford, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-09 ~ 2011-08-01
    CIF 15 - Secretary → ME
  • 3
    JOE ALLEN RESTAURANTS LIMITED - 2017-08-08
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    578,119 GBP2016-07-31
    Officer
    icon of calendar 2010-08-12 ~ 2013-05-21
    CIF 19 - Secretary → ME
  • 4
    ORSO RESTAURANTS LIMITED - 2017-08-08
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29,159 GBP2016-07-31
    Officer
    icon of calendar 2010-08-12 ~ 2013-05-21
    CIF 20 - Secretary → ME
  • 5
    ORSO BAKERY LIMITED - 2001-06-14
    icon of addressWilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-12-06
    CIF 18 - Secretary → ME
  • 6
    icon of addressC/o Michael Jennings(bdo Northern Ireland) Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,936,437 GBP2020-03-31
    Officer
    icon of calendar 2011-11-25 ~ 2011-12-13
    CIF 17 - Secretary → ME
  • 7
    RDIR LIMITED - 2019-07-17
    icon of addressFlat 12, Napier House, 51 Riding House Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2005-12-01
    CIF 10 - Secretary → ME
  • 8
    icon of address2nd Floor Chandos House, 26 North Street, Brighton, East Sussex, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,201,838 GBP2024-12-31
    Officer
    icon of calendar 2007-05-21 ~ 2008-11-21
    CIF 3 - Secretary → ME
  • 9
    icon of addressFlat 12 51 Riding House Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-02-10 ~ 2005-12-01
    CIF 9 - Secretary → ME
  • 10
    icon of addressPreston Park House, South Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    212,021 GBP2025-05-31
    Officer
    icon of calendar 2006-09-13 ~ 2015-07-30
    CIF 4 - Secretary → ME
  • 11
    MIKE CORBY PROMOTIONS LIMITED - 1988-06-13
    icon of addressAmelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,622,356 GBP2024-06-30
    Officer
    icon of calendar 2008-08-12 ~ 2017-11-30
    CIF 2 - Secretary → ME
  • 12
    icon of address168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    394,517 GBP2024-02-29
    Officer
    icon of calendar 2010-09-16 ~ 2018-03-02
    CIF 24 - Director → ME
  • 13
    icon of addressAtlas Chambers, 33 West Street, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,696 GBP2020-10-31
    Officer
    icon of calendar 2002-10-18 ~ 2008-06-25
    CIF 12 - Secretary → ME
  • 14
    icon of addressJ Srinivasan Crouch & Co, 40a Rutland Gardens, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2005-09-08 ~ 2010-04-15
    CIF 5 - Secretary → ME
  • 15
    REDZEBRA WORKSHOP AND TRAINING LIMITED - 2006-03-20
    icon of addressJ Crouch, 40a Rutland Gardens, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ 2011-01-31
    CIF 21 - Secretary → ME
  • 16
    RICHARD DAVIS GROUP LIMITED - 2002-11-06
    icon of addressFlat 12 51 Riding House Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-11 ~ 2005-12-01
    CIF 11 - Secretary → ME
  • 17
    icon of addressHighdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-10 ~ 2005-12-01
    CIF 7 - Secretary → ME
  • 18
    icon of address168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    290,249 GBP2024-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2002-02-28
    CIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.