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
  • Austin, Sean Thomas
    Director born in July 1990
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-01-20 ~ now
    OF - Director → CIF 0
    Mr Sean Thomas Austin
    Born in July 1990
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Kaye, Jakob Agust
    Engineer born in February 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2023-04-17
    OF - Director → CIF 0
    Mr Jakob Agust Kaye
    Born in February 1981
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-17
    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 - Has significant influence or controlCIF 0
    icon of calendar 2024-08-15 ~ 2025-01-16
    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
  • 2
    Stephensdottir Katanka, Sharon Birna
    Art Director born in December 1973
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2024-01-19
    OF - Director → CIF 0
    Ms Sharon Birna Stephensdottir Katanka
    Born in December 1973
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-16
    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
  • 3
    Katanka, Lilja Natasha
    Acupuncturist born in November 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-10-06 ~ 2023-04-17
    OF - Director → CIF 0
    Miss Lilja Natasha Katanka
    Born in November 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-17
    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 - Has significant influence or controlCIF 0
    Miss Lilja Katanka
    Born in November 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-08-15 ~ 2025-01-16
    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
  • 4
    Katanka, Stephen Alan
    Director born in March 1948
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2025-01-20
    OF - Director → CIF 0
  • 5
    Zakrevskaya, Helen
    Individual
    Officer
    icon of calendar 2000-09-01 ~ 2003-02-11
    OF - Secretary → CIF 0
  • 6
    Kaye, Stephen Alan
    Individual
    Officer
    icon of calendar 2006-05-15 ~ 2010-02-01
    OF - Secretary → CIF 0
  • 7
    Ison, Sidney Brian
    Certified Accts born in December 1948
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-02-11 ~ 2010-02-01
    OF - Director → CIF 0
  • 8
    Sherwen, Trevor William
    Company Director born in June 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-08-20 ~ 2007-02-13
    OF - Director → CIF 0
  • 9
    Aylward, Laurence
    Accountant born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2009-05-19
    OF - Director → CIF 0
  • 10
    Bessick, Maureen
    Individual
    Officer
    icon of calendar 2003-02-11 ~ 2006-04-21
    OF - Secretary → CIF 0
  • 11
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2000-08-22 ~ 2000-08-23
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2000-08-22 ~ 2000-08-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INTERNATIONAL ASSETS & RESOURCES LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
1,064,672 GBP2023-08-31
1,064,672 GBP2022-08-31
Fixed Assets - Investments
453,758 GBP2023-08-31
133,938 GBP2022-08-31
Investment Property
5,313,166 GBP2023-08-31
5,313,166 GBP2022-08-31
Fixed Assets
6,831,596 GBP2023-08-31
6,511,776 GBP2022-08-31
Debtors
21,434,880 GBP2023-08-31
19,669,988 GBP2022-08-31
Cash at bank and in hand
415,256 GBP2023-08-31
265,214 GBP2022-08-31
Current Assets
21,850,136 GBP2023-08-31
19,935,202 GBP2022-08-31
Creditors
Current
17,076,510 GBP2023-08-31
15,113,596 GBP2022-08-31
Net Current Assets/Liabilities
4,773,626 GBP2023-08-31
4,821,606 GBP2022-08-31
Total Assets Less Current Liabilities
11,605,222 GBP2023-08-31
11,333,382 GBP2022-08-31
Net Assets/Liabilities
10,104,790 GBP2023-08-31
9,941,403 GBP2022-08-31
Equity
10,104,790 GBP2023-08-31
9,941,403 GBP2022-08-31
Average Number of Employees
12022-09-01 ~ 2023-08-31
12021-09-01 ~ 2022-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,256,250 GBP2022-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
191,578 GBP2022-08-31
Property, Plant & Equipment
Plant and equipment
1,064,672 GBP2023-08-31
1,064,672 GBP2022-08-31
Investment Property - Fair Value Model
5,313,166 GBP2022-08-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,033,135 GBP2023-08-31
3,574,805 GBP2022-08-31
Other Debtors
Current, Amounts falling due within one year
20,401,745 GBP2023-08-31
16,095,183 GBP2022-08-31
Debtors
Current, Amounts falling due within one year
21,434,880 GBP2023-08-31
19,669,988 GBP2022-08-31
Bank Borrowings/Overdrafts
Current
37,667 GBP2023-08-31
80,394 GBP2022-08-31
Finance Lease Liabilities - Total Present Value
Current
70,692 GBP2023-08-31
96,979 GBP2022-08-31
Trade Creditors/Trade Payables
Current
603,748 GBP2023-08-31
383,555 GBP2022-08-31
Other Taxation & Social Security Payable
Current
45,638 GBP2023-08-31
170,695 GBP2022-08-31
Other Creditors
Current
16,318,765 GBP2023-08-31
14,381,973 GBP2022-08-31
Bank Borrowings/Overdrafts
Non-current
842,500 GBP2023-08-31
852,500 GBP2022-08-31
Finance Lease Liabilities - Total Present Value
Non-current
131,476 GBP2023-08-31
49,515 GBP2022-08-31
Bank Borrowings
Secured
880,167 GBP2023-08-31
932,894 GBP2022-08-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
526,456 GBP2023-08-31
489,964 GBP2022-08-31
Equity
Share premium
406,735 GBP2023-08-31
406,735 GBP2022-08-31
Profit/Loss
Retained earnings (accumulated losses)
163,387 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
163,387 GBP2022-09-01 ~ 2023-08-31
Equity
Retained earnings (accumulated losses)
8,115,638 GBP2023-08-31

Related profiles found in government register
  • INTERNATIONAL ASSETS & RESOURCES LIMITED
    Info
    Registered number 04056898
    icon of address67 Westow Street, Upper Norwood, London SE19 3RW
    Private Limited Company incorporated on 2000-08-22 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • INTERNATIONAL ASSETS & RESOURCES LIMITED
    S
    Registered number 04056898
    icon of address67, Westow Street, London, England, SE19 3RW
    Limited in England & Wales, England
    CIF 1
    Limited Company in Companies House, Cardiff, Great Britain
    CIF 2
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address9a Maypole Crescent, Darent Industrial Park, Erith, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressWaterside Trading Centre Trumpers Way, Hanwell, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    CIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address67 Westow Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GD WEB OFFSET LTD - 2020-07-28
    icon of address67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    207,702 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    CIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address67 Westow Street Upper Norwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ASHVILLE INVESTMENTS LIMITED - 2022-08-08
    ASHVILLE HOLDINGS LIMITED - 2021-05-11
    icon of address67 Westow Street Upper Norwood, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,628 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address67 Westow Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    NAVANA HOLDINGS LIMITED - 2023-09-14
    FENNKAT ASSETS & KONSULT LTD - 2021-03-19
    NAVANA INVESTMENTS LTD - 2019-01-09
    NAVANA HOLDINGS LTD - 2018-07-13
    icon of address1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address67 Westow Street, Upper Norwood, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address67 Westow Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,080 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    CIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address67 Westow Street, Upper Norwood, London
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    ASHVILLE SCAFFOLDING LIMITED - 2022-03-02
    STANFORD & ASHVILLE SCAFFOLDING LIMITED - 2021-12-07
    icon of address67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address67 Westow Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of addressUnit 4, Romeo Business Centre Purfleet Industrial Park, London Road, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    62,050 GBP2022-08-01 ~ 2023-08-31
    Person with significant control
    icon of calendar 2017-04-09 ~ 2020-06-15
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-03-29 ~ 2024-04-29
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    ACORP TRADING LTD - 2019-03-06
    icon of address67 Westow Street Upper Norwood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    344,632 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-05-29
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    IAR ROTHERHAM LTD - 2022-06-29
    BEARDELL STREET DEVELOPMENTS LTD - 2022-05-31
    icon of address67 Westow Street, Upper Norwood, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,238 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-06-10 ~ 2018-10-30
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-05-19 ~ 2022-12-08
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressPortland House, Belmont Business Park, Durham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379,668 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-12-06
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-05-08 ~ 2019-01-21
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address67 Westow Street Upper Norwood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,235 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-29 ~ 2024-08-30
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 7
    NAVANA REAL ESTATE LTD - 2023-09-13
    FENNKAT REAL ESTATE LTD - 2021-03-29
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-06-17
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address67 Westow Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,080 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-12
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address25 Brymton Way Lynx West Trading Estate, Yeovil, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,158 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-07-01
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address67 Westow Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,291 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-26
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    G D MEDIA LTD - 2022-06-07
    VANACOMM LTD - 2021-05-16
    GD MEDIA LTD - 2021-05-13
    EWO PRINT LTD - 2019-05-28
    icon of address3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    458,947 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-04-09 ~ 2020-05-20
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-06-17
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED - 2015-02-03
    icon of addressMile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,480 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    G D R MEDIA LTD - 2021-05-17
    LANDELLS ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents)
    Equity (Company account)
    908,085 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-11
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2023-04-11 ~ 2024-08-27
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address67 Westow Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,773 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2018-08-02 ~ 2021-01-19
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HARVEST HILL ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address67 Westow Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,362 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-09-28 ~ 2022-04-19
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-09-11 ~ 2023-09-27
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.