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
    Mr John Martin Brodie Clark
    Born in February 1946
    Individual (49 offsprings)
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    icon of address7, John Street, London, United Kingdom
    Liquidation Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    83,839 GBP2018-03-31
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Young, Rodger Crawford
    Banker born in March 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2015-01-01
    OF - Director → CIF 0
  • 2
    London Law Services Limited
    Individual
    Officer
    icon of calendar 2001-03-07 ~ 2001-03-07
    OF - Nominee Director → CIF 0
  • 3
    Clark, John Martin Brodie
    Banker born in February 1946
    Individual (49 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-01
    OF - Director → CIF 0
    Clark, John Martin Brodie
    Insurance Director born in February 1946
    Individual (49 offsprings)
    icon of calendar 2010-06-01 ~ 2019-08-01
    OF - Director → CIF 0
  • 4
    Ellis, Trevor Michael
    Director born in October 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2019-09-04
    OF - Director → CIF 0
    Mr Trevor Michael Ellis
    Born in October 1958
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-09-05
    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
  • 5
    Shelbourne, Christopher John
    Chartered Accountant born in December 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-03-07 ~ 2002-12-03
    OF - Director → CIF 0
    Shelbourne, Christopher John
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-03-07 ~ 2002-12-03
    OF - Secretary → CIF 0
  • 6
    Sturge, Emily Rebecca
    Managing Director born in February 1971
    Individual
    Officer
    icon of calendar 2013-07-31 ~ 2013-11-12
    OF - Director → CIF 0
  • 7
    Jones, Stephen David
    Consultant born in September 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-03-07 ~ 2012-09-30
    OF - Director → CIF 0
  • 8
    JIREHOUSE - now
    JIREHOUSE CAPITAL
    - 2014-04-01
    icon of address8, John Street, London, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,998,963 GBP2018-03-31
    Officer
    2002-12-03 ~ 2010-05-01
    PE - Secretary → CIF 0
  • 9
    icon of address7 John Street, John Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,917,912 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2019-01-15
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 10
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2001-03-07 ~ 2001-03-07
    PE - Nominee Secretary → CIF 0
  • 11
    JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
    icon of address7, John Street, London, England
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    546,293 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
parent relation
Company in focus

ESQUILINE DEVELOPMENTS LIMITED

Previous name
JIREHOUSE DEVELOPMENTS LIMITED - 2013-08-27
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
9,652 GBP2018-03-31
1,002 GBP2017-03-31
Current Assets
163,326 GBP2018-03-31
74,156 GBP2017-03-31
Creditors
Amounts falling due within one year
-185,251 GBP2018-03-31
-190,245 GBP2017-03-31
Net Current Assets/Liabilities
-21,925 GBP2018-03-31
-116,089 GBP2017-03-31
Total Assets Less Current Liabilities
-12,273 GBP2018-03-31
-115,087 GBP2017-03-31
Creditors
Amounts falling due after one year
0 GBP2018-03-31
0 GBP2017-03-31
Net Assets/Liabilities
-12,273 GBP2018-03-31
-115,087 GBP2017-03-31
Equity
-12,273 GBP2018-03-31
-115,087 GBP2017-03-31

Related profiles found in government register
  • ESQUILINE DEVELOPMENTS LIMITED
    Info
    JIREHOUSE DEVELOPMENTS LIMITED - 2013-08-27
    Registered number 04174709
    icon of addressC/o Quantuma Llp Office D Beresford House, Town Quay, Southampton, Hampshire SO14 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2001-03-07 and dissolved on 2024-04-25 (23 years 1 month). The company status is Dissolved.
    CIF 0
  • ESQUILINE DEVELOPMENTS LIMITED
    S
    Registered number 4174709
    icon of address7, John Street, London, England, WC1N 2ES
    Private Limited Company in England & Wales Company Registry, United Kingdom
    CIF 1
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressWentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-30
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    INDUSTRIA ESTATES LIMITED - 2018-10-22
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-06-08
    EX SCOTIA MANAGEMENT LIMITED - 2011-05-31
    JIREHOUSE DEVELOPMENT (ESTATES) LIMITED - 2011-06-27
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-05-05
    JIREHOUSE ESTATES LIMITED - 2012-11-30
    EX SCOTIA MANAGEMENT (UK) LIMITED - 2006-05-08
    icon of address24238, Sc237571: Companies House Default Address, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,418,962 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.