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
    Tooley, Ben
    Born in June 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Goldstein, Jonathan Simon
    Born in March 1966
    Individual (125 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ now
    OF - Director → CIF 0
  • 3
    Mr Todd Boehly
    Born in September 1973
    Individual (47 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 13
  • 1
    Ali, Arrif Sultan
    Vice President Finance born in July 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2018-06-22
    OF - Director → CIF 0
  • 2
    Mclaren, Gregory David
    Consultant born in November 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2015-04-15
    OF - Director → CIF 0
  • 3
    Stark, Amari Devorah Etta Maria Theresa
    Director born in November 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2014-10-07
    OF - Director → CIF 0
  • 4
    Pilkington, Richard Michael
    Investment Professional born in October 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-06-22 ~ 2024-03-27
    OF - Director → CIF 0
  • 5
    Brooks, Simon James
    Banker born in June 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2021-05-28
    OF - Director → CIF 0
  • 6
    Goldberg, Isaac
    Director born in August 1927
    Individual
    Officer
    icon of calendar 2007-07-27 ~ 2014-10-07
    OF - Director → CIF 0
  • 7
    Jsa Nominees Limited
    Individual
    Officer
    icon of calendar 2001-03-12 ~ 2001-06-12
    OF - Nominee Director → CIF 0
  • 8
    Robinson, William Alvin
    Company Director born in February 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2014-10-07
    OF - Director → CIF 0
  • 9
    Eckhardt, Westley Adam
    Consultant born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-11 ~ 2014-10-07
    OF - Director → CIF 0
    Eckhardt, Westley Adam
    Director born in May 1945
    Individual (2 offsprings)
    icon of calendar 2014-10-08 ~ 2015-04-15
    OF - Director → CIF 0
  • 10
    Link, Mordechai Motti
    Property Consultant born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-08 ~ 2014-10-07
    OF - Director → CIF 0
  • 11
    Rabinovitch, Giris Frank
    Property Manager born in July 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2018-05-22
    OF - Director → CIF 0
    Rabinovitch, Giris Frank
    Property Manager
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-06-12 ~ 2015-04-15
    OF - Secretary → CIF 0
  • 12
    Jsa Secretaries Limited
    Individual
    Officer
    icon of calendar 2001-03-12 ~ 2001-06-12
    OF - Nominee Secretary → CIF 0
  • 13
    Stanton, Victor Raymond
    Director born in January 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-08 ~ 2018-05-22
    OF - Director → CIF 0
parent relation
Company in focus

SAGER HOUSE (ALMEIDA) LIMITED

Previous names
SAGER HOUSE (BARNSBURY) LIMITED - 2002-04-05
SPRING GROVE SUPPORT LIMITED - 2001-06-14
SAGER HOUSE (ALMEIDA SQUARE) LIMITED - 2003-11-18
SAGER HOUSE (WESTON-SUPER-MARE) LIMITED - 2003-04-10
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Cost of Sales
-8,098,686 GBP2023-01-01 ~ 2023-12-31
-12,374,599 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-6,028,376 GBP2023-01-01 ~ 2023-12-31
-7,799,235 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
301,114 GBP2023-01-01 ~ 2023-12-31
300,000 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-13,261,027 GBP2023-01-01 ~ 2023-12-31
-12,708,522 GBP2022-01-01 ~ 2022-12-31
12,708,522 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-39,294,893 GBP2023-01-01 ~ 2023-12-31
-15,882,316 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
-820,175 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-39,294,893 GBP2023-01-01 ~ 2023-12-31
-16,702,491 GBP2022-01-01 ~ 2022-12-31
Investment Property
86,425,000 GBP2023-12-31
113,140,000 GBP2022-12-31
Fixed Assets - Investments
3 GBP2023-12-31
3 GBP2022-12-31
Fixed Assets
86,425,003 GBP2023-12-31
113,140,003 GBP2022-12-31
Debtors
10,301,956 GBP2023-12-31
11,065,514 GBP2022-12-31
Cash at bank and in hand
1,638,939 GBP2023-12-31
3,351,115 GBP2022-12-31
Equity
Called up share capital
100,000 GBP2023-12-31
100,000 GBP2022-12-31
100,000 GBP2021-12-31
Share premium
70,590,658 GBP2023-12-31
70,590,658 GBP2022-12-31
70,590,658 GBP2021-12-31
Retained earnings (accumulated losses)
-142,864,826 GBP2023-12-31
-103,569,933 GBP2022-12-31
-86,867,442 GBP2021-12-31
Equity
-72,174,168 GBP2023-12-31
-32,879,275 GBP2022-12-31
-16,176,784 GBP2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
-39,294,893 GBP2023-01-01 ~ 2023-12-31
-16,702,491 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
104,000 GBP2023-01-01 ~ 2023-12-31
104,000 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-01-01 ~ 2023-12-31
820,175 GBP2022-01-01 ~ 2022-12-31
Investment Property - Fair Value Model
86,425,000 GBP2023-12-31
113,140,000 GBP2022-12-31
Finished Goods/Goods for Resale
0 GBP2023-12-31
7,364,525 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
883,126 GBP2023-12-31
2,383,351 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
7,034,178 GBP2023-12-31
6,479,178 GBP2022-12-31
Other Debtors
Current
778,618 GBP2023-12-31
646,986 GBP2022-12-31
Prepayments/Accrued Income
Current
139,000 GBP2023-12-31
75,000 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
10,301,956 GBP2023-12-31
11,065,514 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
53,479,258 GBP2023-12-31
67,102,744 GBP2022-12-31
Other Remaining Borrowings
Current
111,303,274 GBP2023-12-31
97,107,178 GBP2022-12-31
Trade Creditors/Trade Payables
Current
202,252 GBP2023-12-31
634,135 GBP2022-12-31
Other Taxation & Social Security Payable
Current
293,812 GBP2023-12-31
97,179 GBP2022-12-31
Equity
Called up share capital
100,000 GBP2023-12-31
100,000 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SAGER HOUSE (ALMEIDA) LIMITED
    Info
    SAGER HOUSE (BARNSBURY) LIMITED - 2002-04-05
    SPRING GROVE SUPPORT LIMITED - 2002-04-05
    SAGER HOUSE (ALMEIDA SQUARE) LIMITED - 2002-04-05
    SAGER HOUSE (WESTON-SUPER-MARE) LIMITED - 2002-04-05
    Registered number 04177350
    icon of address72 Welbeck Street, London W1G 0AY
    PRIVATE LIMITED COMPANY incorporated on 2001-03-12 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-12
    CIF 0
  • SAGER HOUSE (ALMEIDA) LTD
    S
    Registered number 4177350
    icon of address50, Seymour Street, London, England, W1H 7JG
    Company Limited By Shares in United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SHAL THREE LIMITED - 2017-02-23
    icon of address72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    SHAL TWO LIMITED - 2017-02-23
    icon of address72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SHAL (ISLINGTON SQUARE) LIMITED - 2016-05-18
    SHAL ONE LIMITED - 2017-02-23
    icon of address72 Welbeck Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.