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 19
  • 1
    Ewout Jacobus Felix Langemeijer
    Born in September 1983
    Individual (7 offsprings)
    Person with significant control
    2017-06-12 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Gunning, Alastair Bond
    Director born in June 1936
    Individual (34 offsprings)
    Officer
    2011-06-29 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    James Walfenzao
    Born in August 1950
    Individual (3 offsprings)
    Person with significant control
    2016-10-20 ~ 2017-06-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mr Armando Hernandez
    Born in March 1963
    Individual (4 offsprings)
    Person with significant control
    2024-05-16 ~ 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
  • 5
    Barbuzzi, Pasquale
    Director born in July 1978
    Individual (16 offsprings)
    Officer
    2018-05-18 ~ 2022-06-24
    OF - Director → CIF 0
  • 6
    Sims, David John
    Accountant born in November 1956
    Individual (30 offsprings)
    Officer
    2009-06-18 ~ 2009-07-15
    OF - Director → CIF 0
  • 7
    Mulvihill, Natalie
    Born in January 1985
    Individual (22 offsprings)
    Officer
    2022-06-17 ~ now
    OF - Director → CIF 0
  • 8
    Smith, Alison Shirley Pauline
    Accountant born in October 1956
    Individual (39 offsprings)
    Officer
    2002-05-25 ~ 2008-09-30
    OF - Director → CIF 0
    Smith, Alison Shirley Pauline
    Individual (39 offsprings)
    Officer
    2001-09-03 ~ 2007-09-26
    OF - Secretary → CIF 0
  • 9
    Greenfield, Petia Ivanova Marinova
    Consultant
    Individual (25 offsprings)
    Officer
    2008-09-30 ~ 2011-04-05
    OF - Secretary → CIF 0
  • 10
    Visser, Annemarie Charlotte
    Born in February 1978
    Individual (5 offsprings)
    Officer
    2022-09-27 ~ now
    OF - Director → CIF 0
  • 11
    Greenfield, Andrew Victor William
    Solicitor born in August 1960
    Individual (135 offsprings)
    Officer
    2005-12-12 ~ 2011-07-04
    OF - Director → CIF 0
    Greenfield, Andrew Victor William
    Solicitor
    Individual (135 offsprings)
    Officer
    2005-12-12 ~ 2011-04-05
    OF - Secretary → CIF 0
  • 12
    Catherine Wilma Van Velze-walfenzao
    Born in December 1961
    Individual (4 offsprings)
    Person with significant control
    2016-10-20 ~ 2017-06-12
    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
  • 13
    Tarttelin, Bryan
    Chartered Accountant born in January 1942
    Individual (51 offsprings)
    Officer
    2001-09-03 ~ 2008-09-30
    OF - Director → CIF 0
  • 14
    Van Zuilen - Van Gils, Antonia Maria Christine
    Director born in April 1966
    Individual (9 offsprings)
    Officer
    2010-10-12 ~ 2022-09-27
    OF - Director → CIF 0
    Antonia Maria Christine Van Zuilen
    Born in April 1966
    Individual (9 offsprings)
    Person with significant control
    2017-06-12 ~ 2024-05-16
    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
    Mrs Antonia Maria Christine Van Zuilen
    Born in April 1966
    Individual (9 offsprings)
    Person with significant control
    2017-06-12 ~ 2025-10-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 15
    LINCOLN ADMINISTRATION LIMITED
    04828040
    6th Floor Queens House, 55-56 Lincoln's Inn Fields, London
    Active Corporate (5 parents, 23 offsprings)
    Officer
    2006-04-01 ~ 2008-09-30
    OF - Director → CIF 0
  • 16
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2001-09-03 ~ 2001-09-03
    OF - Nominee Director → CIF 0
  • 17
    THREE RIVERS SECRETARIES LIMITED
    THREE RIVERS SECRETARIES LTD. 04285735
    2nd, Floor, Berkeley Square House Berkeley Square, London, United Kingdom
    Dissolved Corporate (7 parents, 35 offsprings)
    Officer
    2011-04-05 ~ 2018-04-17
    OF - Secretary → CIF 0
  • 18
    CORPAG SERVICES DIRECTORS (UK) LIMITED - now
    THREE RIVERS DIRECTORS LIMITED
    - 2021-02-02 07295472
    2nd, Floor, Berkeley Square House Berkeley Square, London, United Kingdom
    Active Corporate (9 parents, 43 offsprings)
    Officer
    2011-06-29 ~ 2019-08-19
    OF - Director → CIF 0
  • 19
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2001-09-03 ~ 2001-09-03
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CORPAG SERVICES (UK) LIMITED

Period: 2021-02-02 ~ now
Company number: 04280137
Registered names
CORPAG SERVICES (UK) LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Turnover/Revenue
326,852 GBP2024-01-01 ~ 2024-12-31
313,091 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-30,106 GBP2024-01-01 ~ 2024-12-31
-58,267 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
296,746 GBP2024-01-01 ~ 2024-12-31
254,824 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-257,690 GBP2024-01-01 ~ 2024-12-31
-310,562 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
39,056 GBP2024-01-01 ~ 2024-12-31
-55,738 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,470 GBP2024-01-01 ~ 2024-12-31
22 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-6 GBP2024-01-01 ~ 2024-12-31
-6,008 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
40,520 GBP2024-01-01 ~ 2024-12-31
-61,724 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
27,561 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
40,520 GBP2024-01-01 ~ 2024-12-31
-34,163 GBP2023-01-01 ~ 2023-12-31
Debtors
Current
109,932 GBP2024-12-31
160,444 GBP2023-12-31
Cash at bank and in hand
161,202 GBP2024-12-31
48,994 GBP2023-12-31
Current Assets
271,134 GBP2024-12-31
209,438 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-182,525 GBP2024-12-31
Net Current Assets/Liabilities
88,609 GBP2024-12-31
48,088 GBP2023-12-31
Total Assets Less Current Liabilities
88,609 GBP2024-12-31
48,088 GBP2023-12-31
Net Assets/Liabilities
88,609 GBP2024-12-31
48,088 GBP2023-12-31
Equity
Called up share capital
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Share premium
199,000 GBP2024-12-31
199,000 GBP2023-12-31
Retained earnings (accumulated losses)
-112,391 GBP2024-12-31
-152,912 GBP2023-12-31
Equity
88,609 GBP2024-12-31
48,088 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
92,387 GBP2024-12-31
112,168 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
14,620 GBP2024-12-31
48,276 GBP2023-12-31
Prepayments/Accrued Income
Current
2,925 GBP2024-12-31
Cash and Cash Equivalents
161,202 GBP2024-12-31
48,994 GBP2023-12-31
Trade Creditors/Trade Payables
Current
34 GBP2024-12-31
11,596 GBP2023-12-31
Taxation/Social Security Payable
Current
33,935 GBP2024-12-31
23,960 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
148,556 GBP2024-12-31
125,794 GBP2023-12-31
Creditors
Current
182,525 GBP2024-12-31
161,350 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000 shares2024-12-31
2,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CORPAG SERVICES (UK) LIMITED
    Info
    THREE RIVERS MANAGEMENT LIMITED - 2021-02-02
    Registered number 04280137
    1 Charterhouse Mews, London EC1M 6BB
    PRIVATE LIMITED COMPANY incorporated on 2001-09-03 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-01
    CIF 0
  • CORPAG SERVICES (UK) LIMITED
    S
    Registered number 04280137
    Second Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD
    CIF 1 CIF 2
  • CORPAG SERVICES (UK) LIMITED
    S
    Registered number 04280137
    1, Charterhouse Mews, London, United Kingdom, EC1M 6BB
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    ALICONS INTERNATIONAL LIMITED
    03194346
    1st Floor 32 Wigmore Street, London
    Dissolved Corporate (12 parents)
    Officer
    2007-06-30 ~ 2010-12-31
    CIF 19 - Director → ME
  • 2
    ALISON SMITH LIMITED
    04700932
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-03-31 ~ 2009-08-02
    CIF 6 - Director → ME
  • 3
    ARAMIX INFRASTRUCTURE LIMITED
    - now 04302027
    BIOKINESIS LIMITED
    - 2010-02-02 04302027
    BIOKINESIS PLC
    - 2009-08-25 04302027
    62 Wilson Street, London
    Dissolved Corporate (8 parents)
    Officer
    2006-05-31 ~ 2012-09-27
    CIF 13 - Director → ME
  • 4
    BANCOMAT LIMITED
    - now 02547614
    HOLBERTON LIMITED - 1991-11-08
    57 Campden Street, London, England
    Active Corporate (6 parents)
    Officer
    2006-05-31 ~ 2006-11-01
    CIF 12 - Director → ME
  • 5
    BECKHURST (U.K.) LIMITED
    03890012
    73 Cornhill, London
    Dissolved Corporate (12 parents)
    Officer
    2007-06-30 ~ 2009-07-15
    CIF 8 - Director → ME
  • 6
    CORPAG SERVICES DIRECTORS (UK) LIMITED
    - now 07295472
    THREE RIVERS DIRECTORS LIMITED
    - 2021-02-02 07295472
    1 Charterhouse Mews, London, England
    Active Corporate (9 parents, 43 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 7
    DBT LIMITED
    - now 03030229
    REID SYSTEMS LIMITED - 1995-06-09
    Quadrant House, The Quadrant, Sutton, Surrey, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2005-04-18 ~ 2005-04-20
    CIF 7 - Director → ME
  • 8
    DENIRELLO LLP
    OC339981
    International House, 36-38 Cornhill, London, England
    Active Corporate (10 parents)
    Officer
    2008-09-08 ~ 2009-09-07
    CIF 5 - LLP Designated Member → ME
  • 9
    DOIY LIMITED
    10107823
    Palladium House C/o Thorne Lancaster Parker, Argyll Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-04-06 ~ 2016-07-01
    CIF 18 - Director → ME
  • 10
    EGE TECH LTD
    12596998
    1 Charterhouse Mews, London, England
    Active Corporate (5 parents)
    Officer
    2020-05-12 ~ 2022-08-02
    CIF 2 - Director → ME
  • 11
    EXDECON LIMITED
    07048066
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (4 parents)
    Officer
    2009-10-19 ~ dissolved
    CIF 22 - Director → ME
  • 12
    FORTEZZA CYBER LIMITED
    10664792
    1 Charterhouse Mews, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-03-10 ~ 2017-05-01
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 13
    GETT FALCON SPV LLP
    OC423701 OC428882
    1 Charterhouse Mews, London, England
    Dissolved Corporate (47 parents)
    Officer
    2021-04-26 ~ dissolved
    CIF 1 - LLP Member → ME
  • 14
    GILTBADGE LIMITED
    01348702
    1 Charterhouse Mews, London, England
    Active Corporate (13 parents)
    Person with significant control
    2016-09-19 ~ 2018-11-12
    CIF 28 - Ownership of shares – 75% or more OE
  • 15
    HUNTER & MAY LIMITED
    04757849
    The Quadrant, 118 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2007-06-30 ~ 2009-08-13
    CIF 9 - Director → ME
  • 16
    INTERCHANGE (HOLDINGS) LIMITED
    02653563
    277 Gray's Inn Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-05-31 ~ 2012-05-10
    CIF 20 - Secretary → ME
  • 17
    INTERNATIONAL PUBLISHING GROUP LIMITED
    04417070
    48 Langham Street, London
    Dissolved Corporate (11 parents)
    Officer
    2002-07-02 ~ 2011-03-23
    CIF 14 - Director → ME
    Officer
    2002-07-02 ~ 2011-03-23
    CIF 4 - Secretary → ME
  • 18
    MAYWOOD HOLDINGS LIMITED
    - now 04297260
    UNIPART UK LIMITED - 2002-05-01
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2006-05-31 ~ 2012-10-22
    CIF 16 - Director → ME
  • 19
    MEROVING INVESTMENT LIMITED
    07598425
    2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-11 ~ dissolved
    CIF 15 - Director → ME
  • 20
    OMNIUM SERVICES LIMITED - now
    PHAETON INVESTMENTS LIMITED
    - 2007-02-20 06010738
    62 Wilson Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-11-27 ~ 2006-12-11
    CIF 10 - Director → ME
  • 21
    PARITES SERVICES LIMITED
    07423229
    62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2011-12-12
    CIF 21 - Director → ME
  • 22
    PEREGRINE COMPUTERS LIMITED
    05052950
    12 Chelmsford Road, London
    Dissolved Corporate (9 parents)
    Officer
    2006-03-01 ~ 2009-10-07
    CIF 11 - Director → ME
  • 23
    RMOC MOTORSPORTS LIMITED
    05265157
    4 Gransden Business Park Potton Rd, Abbotsley, Saint Neots, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-10-20 ~ 2016-10-21
    CIF 27 - Ownership of shares – 75% or more OE
  • 24
    SPITFIRE 3000 LIMITED
    07744747
    9th Floor, 107 Cheapside, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-18 ~ 2012-10-10
    CIF 17 - Director → ME
  • 25
    THAMES CAPITAL PARTNERS LIMITED
    - now 05799481
    THAMES PROPERTY PARTNERS LIMITED - 2006-07-27
    Crouch Chapman, 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-23 ~ 2011-03-15
    CIF 24 - Director → ME
    CIF 25 - Director → ME
  • 26
    THREE RIVERS SECRETARIES LTD.
    04285735
    4 Gransden Business Park Potton Road, Abbotsley, Saint Neots
    Dissolved Corporate (7 parents, 35 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 27
    TOOMWAY LIMITED
    03799147
    62 Wilson Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-05-31 ~ 2011-08-01
    CIF 23 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.