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 2
  • 1
    Yusef, Mohammed
    Born in August 1951
    Individual (52 offsprings)
    Officer
    icon of calendar 2001-02-23 ~ now
    OF - Director → CIF 0
    Mr Mohammed Yusef
    Born in August 1951
    Individual (52 offsprings)
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    icon of address99, Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 197 offsprings)
    Equity (Company account)
    5,392 GBP2024-03-31
    Officer
    icon of calendar 2001-02-23 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Bhardwaj, Ashok
    Individual
    Officer
    icon of calendar 2001-02-23 ~ 2001-02-23
    OF - Nominee Secretary → CIF 0
  • 2
    Williams, Iain
    Individual
    Officer
    icon of calendar 2004-05-11 ~ 2005-02-14
    OF - Secretary → CIF 0
  • 3
    Bhardwaj Corporate Services Limited
    Individual
    Officer
    icon of calendar 2001-02-23 ~ 2001-02-23
    OF - Nominee Director → CIF 0
  • 4
    Bamford, Niall Richard
    Chartered Accountant born in January 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-10-26 ~ 2013-03-10
    OF - Director → CIF 0
  • 5
    Ryder, Dominic
    Chartered Banker born in May 1968
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2006-03-31
    OF - Director → CIF 0
  • 6
    Fletcher, Alfred Olding
    Chief Executive born in March 1941
    Individual
    Officer
    icon of calendar 2005-03-01 ~ 2007-08-31
    OF - Director → CIF 0
  • 7
    Nisbet, John
    Accountant born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ 2008-01-31
    OF - Director → CIF 0
  • 8
    Stevens, John, Lord
    Chairman born in October 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ 2007-08-31
    OF - Director → CIF 0
  • 9
    Lethbridge, Nicolas Anton
    Financial Services born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-29
    OF - Director → CIF 0
  • 10
    Whelton, Steven John
    Chartered Accountant born in October 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-26 ~ 2003-12-15
    OF - Director → CIF 0
  • 11
    icon of addressSommerville House, Phillips Street, St Helier, Jersey, Channel Islands
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-03-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

INVICTA CAPITAL LIMITED

Previous name
INVICTA SECURITIES LIMITED - 2001-05-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment
2 GBP2024-03-31
2 GBP2023-03-31
Fixed Assets - Investments
1,509,637 GBP2024-03-31
1,509,639 GBP2023-03-31
Fixed Assets
1,509,639 GBP2024-03-31
1,509,641 GBP2023-03-31
Debtors
74,508 GBP2024-03-31
15,860 GBP2023-03-31
Cash at bank and in hand
53,203 GBP2023-03-31
Current Assets
74,508 GBP2024-03-31
69,063 GBP2023-03-31
Creditors
Amounts falling due within one year
122,829 GBP2024-03-31
62,558 GBP2023-03-31
Net Current Assets/Liabilities
-48,321 GBP2024-03-31
6,505 GBP2023-03-31
Total Assets Less Current Liabilities
1,461,318 GBP2024-03-31
1,516,146 GBP2023-03-31
Creditors
Amounts falling due after one year
1,667 GBP2023-03-31
Net Assets/Liabilities
1,461,318 GBP2024-03-31
1,514,479 GBP2023-03-31
Equity
Called up share capital
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Retained earnings (accumulated losses)
1,411,318 GBP2024-03-31
1,464,479 GBP2023-03-31
Equity
1,461,318 GBP2024-03-31
1,514,479 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1 GBP2024-03-31
Office equipment
1 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
2 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
1 GBP2024-03-31
1 GBP2023-03-31
Office equipment
1 GBP2024-03-31
1 GBP2023-03-31
Amounts invested in assets
Cost valuation, Non-current
1,509,637 GBP2024-03-31
Other Investments Other Than Loans
Non-current
1,509,635 GBP2024-03-31
1,509,635 GBP2023-03-31
Amounts invested in assets
Non-current
1,509,637 GBP2024-03-31
1,509,639 GBP2023-03-31
Trade Debtors/Trade Receivables
9,573 GBP2023-03-31
Other Debtors
74,508 GBP2024-03-31
6,287 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
13,066 GBP2024-03-31
10,000 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,107 GBP2023-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
20,000 GBP2024-03-31
17,500 GBP2023-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
14,982 GBP2024-03-31
13,988 GBP2023-03-31
Amounts owed to directors
Amounts falling due within one year
269 GBP2023-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
1,667 GBP2023-03-31

Related profiles found in government register
  • INVICTA CAPITAL LIMITED
    Info
    INVICTA SECURITIES LIMITED - 2001-05-30
    Registered number 04167587
    icon of address99 Kenton Road, Harrow HA3 0AN
    PRIVATE LIMITED COMPANY incorporated on 2001-02-23 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • INVICTA CAPITAL LIMITED
    S
    Registered number 4167587
    icon of address5th Floor 6, Agar Street, London, England, WC2N 4HN
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • INVICTA CAPITAL LIMITED
    S
    Registered number 4167587
    icon of address6, Agar Street, London, England, WC2N 4HN
    Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address99 Kenton Road, Kenton Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    LEANWAY LIMITED - 2002-09-16
    SOMINCO LIMITED - 2004-03-30
    icon of address99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -102,778 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ANGLO FILM NOMINEES LIMITED - 2006-07-17
    TIMEGEMS LIMITED - 2001-07-30
    icon of address99 Kenton Road Kenton, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    INVICTA ENVIRONMENT LIMITED - 2009-04-08
    icon of address99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    INVICTA CAPITAL PARTNERS (UK) LIMITED - 2017-03-29
    INVICTA CAPITAL PARTNERS LIMITED - 2017-03-25
    INVICTA PARTNERS 2017 LIMITED - 2017-10-17
    icon of address99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    TIMESPEC LIMITED - 2001-07-30
    icon of address99 Kenton Road, Harrow, Harrow, Middlesex
    Active Corporate (3 parents, 28 offsprings)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Has significant influence or controlOE
Ceased 1
  • INVICTA SOLAR NOMINEES LIMITED - 2011-09-30
    icon of address1 Benjamin Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.