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
    Coke, Stephen John, Mr.
    Born in May 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ now
    OF - Director → CIF 0
    Mr. Stephen John Coke
    Born in May 1961
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    Rivers, Nicoleta
    Born in December 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ now
    OF - Director → CIF 0
    Rivers, Nicoleta
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-10-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Moore, Robert Mark
    Born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Heslop, Colin Bernard
    Chartered Accountant born in September 1943
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2016-05-09
    OF - Director → CIF 0
  • 2
    Allen, Timothy Peter Graystoke, Mr.
    Chartered Accountant born in September 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2017-10-25
    OF - Director → CIF 0
    Allen, Timothy Peter Graystoke, Mr.
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2017-10-25
    OF - Secretary → CIF 0
    Mr. Timothy Peter Graystoke Allen
    Born in September 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-25
    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
    Bhardwaj, Ashok
    Individual (27 offsprings)
    Officer
    icon of calendar 2001-06-04 ~ 2001-06-29
    OF - Nominee Secretary → CIF 0
  • 4
    UNICOT LIMITED - 1989-06-02
    icon of address47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-06-04 ~ 2001-06-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THATCHAM REGISTRARS LIMITED

Previous name
HEADCROSS LIMITED - 2001-07-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-12-01 ~ 2024-11-30
02022-12-01 ~ 2023-11-30
Par Value of Share
Class 1 ordinary share
12023-12-01 ~ 2024-11-30
Debtors
33 GBP2024-11-30
1,283 GBP2023-11-30
Cash at bank and in hand
4,009 GBP2024-11-30
3,416 GBP2023-11-30
Current Assets
4,042 GBP2024-11-30
4,699 GBP2023-11-30
Creditors
Current
3,816 GBP2024-11-30
4,366 GBP2023-11-30
Net Current Assets/Liabilities
226 GBP2024-11-30
333 GBP2023-11-30
Total Assets Less Current Liabilities
226 GBP2024-11-30
333 GBP2023-11-30
Equity
Called up share capital
3 GBP2024-11-30
3 GBP2023-11-30
Retained earnings (accumulated losses)
223 GBP2024-11-30
330 GBP2023-11-30
Equity
226 GBP2024-11-30
333 GBP2023-11-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,250 GBP2023-11-30
Other Debtors
Current, Amounts falling due within one year
33 GBP2024-11-30
33 GBP2023-11-30
Debtors
Current, Amounts falling due within one year
33 GBP2024-11-30
1,283 GBP2023-11-30
Other Creditors
Current
3,816 GBP2024-11-30
4,366 GBP2023-11-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3 shares2024-11-30
Profit/Loss
Retained earnings (accumulated losses)
-107 GBP2023-12-01 ~ 2024-11-30

Related profiles found in government register
  • THATCHAM REGISTRARS LIMITED
    Info
    HEADCROSS LIMITED - 2001-07-09
    Registered number 04227839
    icon of address1 High Street, Thatcham, Berkshire RG19 3JG
    PRIVATE LIMITED COMPANY incorporated on 2001-06-04 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-04
    CIF 0
  • THATCHAM REGISTRARS LIMITED
    S
    Registered number missing
    icon of address1 High Street, Thatcham, Berkshire, RG19 3JG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address1 High Street, High Street, Thatcham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,387 GBP2021-01-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    CIF 49 - Secretary → ME
  • 2
    A 4 AUTOCRASH LIMITED - 2007-01-23
    SCALEGUIDE LIMITED - 2006-10-03
    icon of address1 High Street, Thatch, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    283,885 GBP2024-08-31
    Officer
    icon of calendar 2006-07-21 ~ now
    CIF 9 - Secretary → ME
  • 3
    MEDSAFE MEDICAL DEVICES LIMITED - 2014-12-09
    icon of address1 High Street, Thatcham, Berks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,360 GBP2018-03-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    CIF 40 - Secretary → ME
  • 4
    icon of address1 High Street, Thatcham, Berks.
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-26 ~ now
    CIF 33 - Secretary → ME
  • 5
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    856,813 GBP2025-01-31
    Officer
    icon of calendar 2009-10-20 ~ now
    CIF 37 - Secretary → ME
  • 6
    BLANCHETTE LIMITED - 2020-10-27
    icon of address1 High Street, Thatcham, Berks, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,261 GBP2024-04-30
    Officer
    icon of calendar 2019-11-06 ~ now
    CIF 31 - Secretary → ME
  • 7
    icon of address1 High Street, Thatcham, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    415,698 GBP2025-03-31
    Officer
    icon of calendar 2005-04-14 ~ now
    CIF 51 - Secretary → ME
  • 8
    icon of address27 North Bridge Street, Hawick, Borders, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,041 GBP2024-05-31
    Officer
    icon of calendar 2007-02-28 ~ now
    CIF 3 - Secretary → ME
  • 9
    RANKPRIME LIMITED - 2008-08-13
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    CIF 50 - Secretary → ME
  • 10
    icon of addressGladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    CIF 45 - Secretary → ME
  • 11
    BOOKPRINTINGWORLD LIMITED - 2007-07-31
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,953 GBP2025-02-28
    Officer
    icon of calendar 2006-02-27 ~ now
    CIF 11 - Secretary → ME
  • 12
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150,701 GBP2016-04-30
    Officer
    icon of calendar 2007-05-02 ~ dissolved
    CIF 2 - Secretary → ME
  • 13
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ dissolved
    CIF 16 - Secretary → ME
  • 14
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,454 GBP2024-09-30
    Officer
    icon of calendar 2001-07-12 ~ now
    CIF 39 - Secretary → ME
  • 15
    icon of address1 High Street, Thatcham, Berks.
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ now
    CIF 34 - Secretary → ME
  • 16
    icon of address1 High Street, Thatcham, Berks
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2005-11-28 ~ now
    CIF 12 - Secretary → ME
  • 17
    icon of address1 High Street, Thatcham, Newbury, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-11-25 ~ now
    CIF 30 - Secretary → ME
  • 18
    DOT COFFEE LIMITED - 2005-06-15
    SILVERBUG RESOURCE MANAGEMENT LIMITED - 2022-12-02
    icon of addressLinford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-12-31
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    CIF 35 - Secretary → ME
  • 19
    icon of address1 High Street, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -949 GBP2021-05-31
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    CIF 48 - Secretary → ME
  • 20
    icon of addressThe Old Barn House, Grange Farm Westville Road, Frithville Boston, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,250 GBP2021-03-31
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    CIF 38 - Secretary → ME
  • 21
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    CIF 44 - Secretary → ME
  • 22
    icon of address1 High Street, Thatcham, Berks, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,185 GBP2020-05-31
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    CIF 24 - Secretary → ME
  • 23
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    502 GBP2017-12-31
    Officer
    icon of calendar 2002-12-13 ~ dissolved
    CIF 19 - Secretary → ME
  • 24
    JMN 620 LIMITED - 2001-07-16
    RTS INTERNATIONAL LIMITED - 2001-11-30
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ dissolved
    CIF 15 - Secretary → ME
  • 25
    icon of address1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    111 GBP2024-11-30
    Officer
    icon of calendar 2020-11-27 ~ now
    CIF 29 - Secretary → ME
  • 26
    HACKREMCO (NO.471) LIMITED - 1989-06-12
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,656 GBP2025-03-31
    Officer
    icon of calendar 2013-10-31 ~ now
    CIF 32 - Secretary → ME
  • 27
    icon of address1 High Street, Thatcham, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,094 GBP2025-04-30
    Officer
    icon of calendar 2022-03-31 ~ now
    CIF 28 - Secretary → ME
  • 28
    CRESTHALE LIMITED - 2006-12-19
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2019-11-30
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    CIF 25 - Secretary → ME
  • 29
    icon of address1 High Street, Thatcham, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    3,067 GBP2024-09-30
    Officer
    icon of calendar 2006-08-15 ~ now
    CIF 7 - Secretary → ME
  • 30
    icon of addressBattens Chapel Cottage, Ermin, Street, Lambourn Woodlands, Hungerford, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,191 GBP2025-01-31
    Officer
    icon of calendar 2006-02-23 ~ now
    CIF 26 - Secretary → ME
Ceased 21
  • 1
    MISTRAN PROPERTIES LIMITED - 1987-09-30
    icon of address17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2013-01-03 ~ 2015-07-31
    CIF 43 - Secretary → ME
  • 2
    icon of address1 High Street, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-05 ~ 2005-02-03
    CIF 21 - Secretary → ME
  • 3
    icon of addressRavens Lawn, Blackdown Avenue, Woking, Surrey
    Dissolved Corporate
    Equity (Company account)
    10 GBP2017-09-29
    Officer
    icon of calendar 2007-01-30 ~ 2008-07-31
    CIF 4 - Secretary → ME
  • 4
    PEAKMARK LIMITED - 2003-08-11
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    56,447 GBP2025-03-31
    Officer
    icon of calendar 2002-11-28 ~ 2003-11-01
    CIF 20 - Secretary → ME
  • 5
    CHAINCROSS LIMITED - 2004-06-08
    BAZZANI COMMERCIAL GARDEN SERVICES LIMITED - 2015-09-08
    icon of address53 Frailey Hill, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,953 GBP2024-11-30
    Officer
    icon of calendar 2004-06-02 ~ 2004-06-30
    CIF 17 - Secretary → ME
    icon of calendar 2005-05-23 ~ 2015-08-03
    CIF 13 - Secretary → ME
  • 6
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    402,313 GBP2024-08-31
    Officer
    icon of calendar 2003-09-08 ~ 2003-11-20
    CIF 52 - Secretary → ME
  • 7
    POLAR EUROPEAN GROUP LIMITED - 2008-01-29
    JMN 1116 LIMITED - 2007-06-06
    icon of address64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,672 GBP2017-06-30
    Officer
    icon of calendar 2007-06-20 ~ 2018-07-12
    CIF 1 - Secretary → ME
  • 8
    icon of address1 High Street, Thatcham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,722 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2024-02-06
    CIF 47 - Secretary → ME
  • 9
    icon of addressC/o Mr L Embling, Palady Spring Andover Road, Wash Water, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2009-07-07
    CIF 10 - Secretary → ME
  • 10
    ABLEGRADE LIMITED - 2007-03-19
    icon of addressUnit 1 Stadium Park, Altofts Lane, Castleford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2007-03-08 ~ 2016-01-01
    CIF 27 - Secretary → ME
  • 11
    BAYCAFE LIMITED - 2005-02-01
    INTEGRATED INFORMATION SYSTEMS LIMITED - 2006-05-17
    icon of address92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-15 ~ 2008-12-31
    CIF 14 - Secretary → ME
  • 12
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,306 GBP2024-03-31
    Officer
    icon of calendar 2006-08-11 ~ 2019-03-14
    CIF 8 - Secretary → ME
  • 13
    SILVERBUG ESTATES LIMITED - 2022-12-02
    icon of addressHenge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    521,281 GBP2024-12-31
    Officer
    icon of calendar 2010-10-19 ~ 2023-03-03
    CIF 36 - Secretary → ME
  • 14
    BARNROCK LIMITED - 2002-05-22
    icon of address1 High Street, Thatcham, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,079 GBP2024-04-30
    Officer
    icon of calendar 2002-05-13 ~ 2002-05-29
    CIF 22 - Secretary → ME
  • 15
    icon of address36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2011-09-01
    CIF 5 - Secretary → ME
  • 16
    icon of address64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,976 GBP2016-09-30
    Officer
    icon of calendar 2001-07-24 ~ 2018-07-12
    CIF 23 - Secretary → ME
  • 17
    GRAND DATA LIMITED - 2004-02-11
    icon of addressExplorer House, Mercury Park Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,023,960 GBP2019-12-31
    Officer
    icon of calendar 2004-02-04 ~ 2006-07-05
    CIF 18 - Secretary → ME
  • 18
    icon of addressUnit 7 Bostocks Lane, Sandiacre, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-19 ~ 2014-11-28
    CIF 46 - Secretary → ME
  • 19
    DUNVIEW LIMITED - 1998-08-26
    icon of address2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2006-08-17 ~ 2019-08-01
    CIF 6 - Secretary → ME
  • 20
    icon of address155 Regents Park Road First Floor, Regents Park Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2015-03-17
    CIF 42 - Secretary → ME
  • 21
    icon of addressFinsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2015-03-17
    CIF 41 - Secretary → ME

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.