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 8
  • 1
    Brown, Lee Andrew
    Born in November 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ now
    OF - Director → CIF 0
  • 2
    Sweet-escott, John
    Born in February 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ now
    OF - Director → CIF 0
  • 3
    Tubbs, Nicholas Sean
    Born in May 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-10-03 ~ now
    OF - Director → CIF 0
  • 4
    Caddy, Paul Anthony
    Born in November 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Kenney, Carole Gordon
    Born in August 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    OF - Director → CIF 0
  • 6
    Lu, Xiangwen
    Born in November 1968
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-07-15 ~ now
    OF - Director → CIF 0
  • 7
    Cummins, Andrew William
    Born in November 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 8
    HAMSARD 3393 LIMITED - 2016-07-22
    J.B.W. GROUP LIMITED - 2023-03-22
    J.B.W. TOPCO LIMITED - 2020-09-16
    icon of addressPeninsular House, 30-36, Floor 9, Monument Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 26
  • 1
    Nishimura, Masahiro
    Company Director born in December 1959
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2016-10-01
    OF - Director → CIF 0
  • 2
    Langrish, Gary
    Audit And Compliance Director born in September 1976
    Individual
    Officer
    icon of calendar 2014-11-10 ~ 2017-01-31
    OF - Director → CIF 0
  • 3
    Brownjohn, Ian Michael
    Finance Director born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-30 ~ 2009-09-10
    OF - Director → CIF 0
  • 4
    Daniels, David
    Operations Director born in November 1983
    Individual
    Officer
    icon of calendar 2009-05-15 ~ 2009-09-10
    OF - Director → CIF 0
  • 5
    Low, Michael
    Director born in June 1967
    Individual
    Officer
    icon of calendar 2010-06-11 ~ 2010-10-11
    OF - Director → CIF 0
  • 6
    Suzuki, Kazuhiko
    Company Director born in April 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2022-04-11
    OF - Director → CIF 0
  • 7
    Coates, Andrew John
    Director born in November 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-06
    OF - Director → CIF 0
  • 8
    Sussman, Nigel James
    Commercial Director born in December 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2010-03-08
    OF - Director → CIF 0
  • 9
    Hammond, Bernard James
    Director born in September 1952
    Individual
    Officer
    icon of calendar 2010-06-11 ~ 2010-10-11
    OF - Director → CIF 0
  • 10
    Waller, Jamie Barry
    Director born in February 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2017-08-07
    OF - Director → CIF 0
  • 11
    Kenney, Carole Gordon
    Audit And Compliance Director born in August 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2015-02-11
    OF - Director → CIF 0
  • 12
    Waller, Susan Carol
    Secretary
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2004-04-01
    OF - Secretary → CIF 0
  • 13
    Motegi, Masaki
    Company Director born in October 1978
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2019-03-25
    OF - Director → CIF 0
  • 14
    Waitson, David Victor
    Director born in February 1941
    Individual
    Officer
    icon of calendar 2004-03-31 ~ 2007-06-19
    OF - Director → CIF 0
  • 15
    Koszarek, Gloria Kristina
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2007-10-31
    OF - Secretary → CIF 0
  • 16
    Graaff, David Lawson
    Business Development Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 17
    Ono, Yuya
    Company Director born in June 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ 2024-12-11
    OF - Director → CIF 0
  • 18
    Leach, David Michael
    Group Commercial Director born in October 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-02-23 ~ 2016-06-13
    OF - Director → CIF 0
  • 19
    Pierce, Will
    Chairman born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-13 ~ 2014-05-14
    OF - Director → CIF 0
  • 20
    Chapman, Alex David
    Group Finance Director born in December 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-06 ~ 2014-12-01
    OF - Director → CIF 0
  • 21
    Grant, Nigel John
    Finance Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-28 ~ 2011-02-28
    OF - Director → CIF 0
  • 22
    Mason, John
    Chief Strategy Officer born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-09-15 ~ 2023-05-31
    OF - Director → CIF 0
  • 23
    Halls, Mark Christopher
    Operations Director born in January 1970
    Individual
    Officer
    icon of calendar 2008-05-30 ~ 2009-01-15
    OF - Director → CIF 0
  • 24
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-12-01 ~ 2000-12-01
    PE - Nominee Secretary → CIF 0
  • 25
    icon of address10 John Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2007-10-31 ~ 2009-12-01
    PE - Secretary → CIF 0
  • 26
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2000-12-01 ~ 2000-12-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CDER GROUP LIMITED

Previous names
J.B.W. ENFORCEMENT LIMITED - 2008-09-25
J.B.W. GROUP LIMITED - 2020-09-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
19,457,174 GBP2018-08-01 ~ 2019-07-31
13,537,487 GBP2017-08-01 ~ 2018-07-31
Cost of Sales
-6,886,980 GBP2018-08-01 ~ 2019-07-31
-4,439,430 GBP2017-08-01 ~ 2018-07-31
Gross Profit/Loss
12,570,194 GBP2018-08-01 ~ 2019-07-31
9,098,057 GBP2017-08-01 ~ 2018-07-31
Administrative Expenses
-7,143,324 GBP2018-08-01 ~ 2019-07-31
-5,306,271 GBP2017-08-01 ~ 2018-07-31
Operating Profit/Loss
5,426,870 GBP2018-08-01 ~ 2019-07-31
3,791,786 GBP2017-08-01 ~ 2018-07-31
Other Interest Receivable/Similar Income (Finance Income)
6,946 GBP2018-08-01 ~ 2019-07-31
6 GBP2017-08-01 ~ 2018-07-31
Interest Payable/Similar Charges (Finance Costs)
-400,135 GBP2018-08-01 ~ 2019-07-31
-3,641 GBP2017-08-01 ~ 2018-07-31
Profit/Loss on Ordinary Activities Before Tax
9,571,910 GBP2018-08-01 ~ 2019-07-31
3,788,151 GBP2017-08-01 ~ 2018-07-31
Profit/Loss
8,510,415 GBP2018-08-01 ~ 2019-07-31
3,080,566 GBP2017-08-01 ~ 2018-07-31
Intangible Assets
Other than goodwill
2,386,141 GBP2019-07-31
293,986 GBP2018-07-31
Property, Plant & Equipment
721,326 GBP2019-07-31
738,179 GBP2018-07-31
Fixed Assets - Investments
45,888,953 GBP2019-07-31
2,706,010 GBP2018-07-31
Debtors
Current
3,180,807 GBP2019-07-31
1,818,237 GBP2018-07-31
Cash at bank and in hand
12,674,307 GBP2019-07-31
7,263,667 GBP2018-07-31
Current Assets
15,855,114 GBP2019-07-31
9,081,904 GBP2018-07-31
Creditors
Current, Amounts falling due within one year
-6,385,426 GBP2019-07-31
Net Current Assets/Liabilities
9,469,688 GBP2019-07-31
5,413,785 GBP2018-07-31
Net Assets/Liabilities
17,514,734 GBP2019-07-31
9,004,319 GBP2018-07-31
Equity
Called up share capital
1,060 GBP2019-07-31
1,060 GBP2018-07-31
1,060 GBP2017-08-01
Share premium
45,709 GBP2019-07-31
45,709 GBP2018-07-31
45,709 GBP2017-08-01
Retained earnings (accumulated losses)
17,467,965 GBP2019-07-31
8,957,550 GBP2018-07-31
5,258,591 GBP2017-08-01
Equity
17,514,734 GBP2019-07-31
9,004,319 GBP2018-07-31
5,305,360 GBP2017-08-01
Profit/Loss
Retained earnings (accumulated losses)
8,510,415 GBP2018-08-01 ~ 2019-07-31
3,080,566 GBP2017-08-01 ~ 2018-07-31
Equity
Restated amount
5,923,753 GBP2017-08-01
Property, Plant & Equipment - Depreciation Expense
226,504 GBP2018-08-01 ~ 2019-07-31
165,035 GBP2017-08-01 ~ 2018-07-31
Wages/Salaries
3,978,435 GBP2018-08-01 ~ 2019-07-31
3,176,527 GBP2017-08-01 ~ 2018-07-31
Social Security Costs
395,860 GBP2018-08-01 ~ 2019-07-31
371,110 GBP2017-08-01 ~ 2018-07-31
Staff Costs/Employee Benefits Expense
4,441,223 GBP2018-08-01 ~ 2019-07-31
3,573,788 GBP2017-08-01 ~ 2018-07-31
Director Remuneration
1,034,157 GBP2018-08-01 ~ 2019-07-31
707,380 GBP2017-08-01 ~ 2018-07-31
Tax Expense/Credit at Applicable Tax Rate
1,818,663 GBP2018-08-01 ~ 2019-07-31
719,749 GBP2017-08-01 ~ 2018-07-31
Intangible Assets - Gross Cost
2,818,332 GBP2019-07-31
420,286 GBP2018-07-31
Intangible Assets - Accumulated Amortisation & Impairment
432,191 GBP2019-07-31
126,300 GBP2018-07-31
Intangible Assets - Increase From Amortisation Charge for Year
305,891 GBP2018-08-01 ~ 2019-07-31
Intangible Assets
2,386,141 GBP2019-07-31
293,986 GBP2018-07-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
817,302 GBP2019-07-31
694,868 GBP2018-07-31
Property, Plant & Equipment - Gross Cost
1,214,967 GBP2019-07-31
1,092,533 GBP2018-07-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-87,217 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Other Disposals
-87,217 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
318,001 GBP2018-07-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
354,354 GBP2018-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
226,504 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-87,217 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-87,217 GBP2018-08-01 ~ 2019-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
413,105 GBP2019-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
493,641 GBP2019-07-31
Property, Plant & Equipment
Furniture and fittings
404,197 GBP2019-07-31
376,867 GBP2018-07-31
Trade Debtors/Trade Receivables
Current
671,976 GBP2019-07-31
494,754 GBP2018-07-31
Amounts Owed by Group Undertakings
Current
264,921 GBP2019-07-31
23,452 GBP2018-07-31
Other Debtors
Current
48,560 GBP2019-07-31
12,906 GBP2018-07-31
Prepayments/Accrued Income
Current
2,092,348 GBP2019-07-31
1,280,310 GBP2018-07-31
Debtors - Deferred Tax Asset
Current
103,002 GBP2019-07-31
6,815 GBP2018-07-31
Trade Creditors/Trade Payables
Current
368,132 GBP2019-07-31
237,138 GBP2018-07-31
Amounts owed to group undertakings
Current
330,923 GBP2019-07-31
80,534 GBP2018-07-31
Corporation Tax Payable
Current
807,091 GBP2019-07-31
343,732 GBP2018-07-31
Other Taxation & Social Security Payable
Current
985,682 GBP2019-07-31
685,559 GBP2018-07-31
Other Creditors
Current
2,577,299 GBP2019-07-31
1,212,919 GBP2018-07-31
Accrued Liabilities/Deferred Income
Current
1,316,299 GBP2019-07-31
1,108,237 GBP2018-07-31
Creditors
Current
6,385,426 GBP2019-07-31
3,668,119 GBP2018-07-31
Other Creditors
Non-current
40,800,000 GBP2019-07-31
Net Deferred Tax Liability/Asset
103,002 GBP2019-07-31
6,815 GBP2018-07-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
96,187 GBP2018-08-01 ~ 2019-07-31
Deferred Tax Liabilities
Accelerated tax depreciation
4,410 GBP2019-07-31
3,917 GBP2018-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
106,008 shares2019-07-31
106,008 shares2018-07-31
Par Value of Share
Class 1 ordinary share
0.012018-08-01 ~ 2019-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
344,027 GBP2019-07-31
276,085 GBP2018-07-31
Between one and five year
878,643 GBP2019-07-31
1,257,737 GBP2018-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,222,670 GBP2019-07-31
1,533,822 GBP2018-07-31

Related profiles found in government register
  • CDER GROUP LIMITED
    Info
    J.B.W. ENFORCEMENT LIMITED - 2008-09-25
    J.B.W. GROUP LIMITED - 2008-09-25
    Registered number 04118149
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London EC3R 8LJ
    PRIVATE LIMITED COMPANY incorporated on 2000-12-01 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
  • CDER GROUP LIMITED
    S
    Registered number 04118149
    icon of address9th Floor, Peninsular House, 30-36 Monument Street, London, England, EC3R 8LJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • CDER GROUP LIMITED
    S
    Registered number 04118149
    icon of address9th Floor Peninsular Street, 30-36 Monument Street, London, England, EC3R 8LJ
    Limited in England And Wales
    CIF 2
  • CDER GROUP LIMITED
    S
    Registered number 04118149
    icon of addressFloor 9 Peninsular House, Monument Street, London, England, EC3R 8LJ
    Private Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SUMPF 228 LIMITED - 2006-10-05
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    COLLECT SOFTWARE LIMITED - 1993-05-14
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    1,249,642 GBP2018-08-01 ~ 2019-07-31
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    CASE DYNAMICS LIMITED - 2016-09-12
    AR-12 LIMITED - 2014-08-20
    icon of addressFloor 9 Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    MAJOR COLLECTIONS LIMITED - 2023-03-22
    MAJOR COLLECTIONS PLC - 2007-04-19
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,588 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,229 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    ELITE SERVICES AND COLLECTIONS LIMITED - 2000-03-07
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3,808,304 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    SUMPF 229 LIMITED - 2006-09-26
    icon of addressFloor 9, Peninsular House, 30-36 Monument Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    116 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    CDER GROUP LTD - 2020-09-16
    icon of addressFloor 9 Peninsular House, 30-36, Monument Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE

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.