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 11
  • 1
    Kalber, Jonathan
    Company Director born in July 1960
    Individual (10 offsprings)
    Officer
    2001-11-21 ~ 2002-06-17
    OF - Director → CIF 0
  • 2
    Clifford, Michael Anthony
    Director born in October 1967
    Individual (1534 offsprings)
    Officer
    2019-01-04 ~ now
    OF - Director → CIF 0
    Clifford, Michael Anthony
    Company Director born in October 1967
    Individual (1534 offsprings)
    2005-11-11 ~ 2018-01-11
    OF - Director → CIF 0
    Mr Michael Anthony Clifford
    Born in October 1967
    Individual (1534 offsprings)
    Person with significant control
    2019-06-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Lutchumun, Keevin
    Director born in September 1980
    Individual (50 offsprings)
    Officer
    2018-01-11 ~ 2019-01-04
    OF - Director → CIF 0
  • 4
    Mrs Alison Joan Henwood
    Born in July 1955
    Individual (33 offsprings)
    Person with significant control
    2016-06-30 ~ 2019-06-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Dixon, Jonathan Marcus Simon
    Company Director born in October 1967
    Individual (51 offsprings)
    Officer
    2002-06-17 ~ 2014-01-01
    OF - Director → CIF 0
  • 6
    Daultrey, Steven Richard
    Company Director born in March 1953
    Individual (16 offsprings)
    Officer
    2003-05-07 ~ 2005-05-27
    OF - Director → CIF 0
  • 7
    Gjolleshi, Celo
    Manager born in January 1980
    Individual (38 offsprings)
    Officer
    2011-08-04 ~ 2011-08-25
    OF - Director → CIF 0
    2012-02-14 ~ 2019-01-04
    OF - Director → CIF 0
  • 8
    Towse, Stephen Christopher
    Director born in February 1952
    Individual (23 offsprings)
    Officer
    2005-05-27 ~ 2005-11-11
    OF - Director → CIF 0
  • 9
    MAGNOLIA SECRETARIES LIMITED
    - now 04035439
    MAGNOLIA SECURITIES LIMITED - 2000-10-09
    Office 3.05, 1 King Street, London, England
    Dissolved Corporate (11 parents, 73 offsprings)
    Officer
    2001-11-21 ~ dissolved
    OF - Secretary → CIF 0
  • 10
    INTERLINK TRADE LIMITED - now
    INCORPORATE DIRECTORS LIMITED
    - 2015-04-30 04243251
    Mellier House, 26a Albemarle Street, London
    Dissolved Corporate (4 parents, 4875 offsprings)
    Officer
    2001-11-21 ~ 2001-11-22
    OF - Nominee Director → CIF 0
  • 11
    INCORPORATE SECRETARIAT LIMITED
    04243262
    Mellier House, 26a Albemarle Street, London
    Active Corporate (4 parents, 13809 offsprings)
    Officer
    2001-11-21 ~ 2001-11-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MAGNOLIA CONSULTING LIMITED

Period: 2001-11-21 ~ 2024-10-08
Company number: 04326695
Registered name
MAGNOLIA CONSULTING LIMITED - Dissolved
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2022-12-31
1 GBP2021-12-31
Net Assets/Liabilities
1 GBP2022-12-31
1 GBP2021-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2022-01-01 ~ 2022-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2022-01-01 ~ 2022-12-31
Equity
1 GBP2022-12-31
1 GBP2021-12-31

Related profiles found in government register
  • MAGNOLIA CONSULTING LIMITED
    Info
    Registered number 04326695
    Unit 2, The Point, Swallowfields, Welwyn Garden City AL7 1WL
    PRIVATE LIMITED COMPANY incorporated on 2001-11-21 and dissolved on 2024-10-08 (22 years 10 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-06-23
    CIF 0
  • MAGNOLIA CONSULTING LIMITED
    S
    Registered number missing
    3rd, Floor, 14 Hanover Street Hanover Square, London, United Kingdom, W1S 1YH
    CIF 1
  • MAGNOLIA CONSULTING LIMITED
    S
    Registered number missing
    3rd Floor, 14 Hanover Street, Hanover Square, London, W1S 1YH
    CIF 2 CIF 3
child relation
Offspring entities and appointments 32
  • 1
    ADVANCED BUSINESS WAYS LTD
    05041055
    17 Ensign House, Admirals Way, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    2008-02-06 ~ 2010-05-31
    CIF 30 - Director → ME
  • 2
    AGARADIX (UK) LIMITED
    - now 06897833
    G.A. LINE (UK) LIMITED - 2011-05-06
    3rd Floor, 14 Hanover Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-06-21 ~ 2013-10-23
    CIF 32 - Director → ME
  • 3
    AMEGA GLOBAL LIMITED
    07213666
    3rd Floor 14 Hanover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-04-06 ~ 2010-08-31
    CIF 26 - Director → ME
  • 4
    AMICUS CONSULTING LLP
    OC309177
    14 Coniston Road, Whitton, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2004-09-07 ~ 2005-02-10
    CIF 12 - LLP Designated Member → ME
  • 5
    BROOKS & OLSSON INVESTMENTS LIMITED
    - now 03756879
    CURRAGH INVESTMENTS LIMITED - 2001-05-18
    PORCHESTER CONSULTANTS LIMITED - 2001-01-02
    4th Floor Clerks Well House, 20 Britton Street, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2003-04-01 ~ 2006-02-09
    CIF 13 - Director → ME
  • 6
    CADBURY ADVANCED TECHNOLOGIES LIMITED
    07670009
    3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2011-06-14 ~ 2012-12-04
    CIF 19 - Director → ME
  • 7
    CARRINGTON LOGISTICS LIMITED
    07712488
    3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-07-20 ~ 2012-11-09
    CIF 22 - Director → ME
  • 8
    DESTINE FINANCE LIMITED
    07594353
    3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-07-20 ~ 2012-11-30
    CIF 21 - Director → ME
  • 9
    DINEFWR LAND & PROPERTY LIMITED
    07833797
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (6 parents)
    Officer
    2011-11-03 ~ 2016-03-01
    CIF 25 - Director → ME
  • 10
    DNA EVENT DESIGN LLP
    OC318221
    3rd Floor 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    2006-03-06 ~ 2006-03-09
    CIF 9 - LLP Designated Member → ME
  • 11
    FERG DEVELOPMENTS LIMITED
    04122266
    Verdun Trade Centre, 1b Redbridge Lane East, Ilford, Essex
    Dissolved Corporate (10 parents)
    Officer
    2001-12-02 ~ 2002-07-01
    CIF 17 - Director → ME
  • 12
    H. OVERALL LIMITED
    03777786
    The Chartwell Partnership Ltd, 47 Bury New Road, Prestwich, Manchester
    Active Corporate (7 parents)
    Officer
    2002-01-01 ~ 2003-11-20
    CIF 16 - Director → ME
  • 13
    INVENTION SYSTEMS LIMITED
    06440280
    3rd Floor 14 Hanover Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-11-29 ~ 2007-11-29
    CIF 7 - Director → ME
  • 14
    INVENTIS DEVELOPMENTS LIMITED
    07025114
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2009-09-21 ~ 2020-02-27
    CIF 18 - Director → ME
  • 15
    INVENTIS ESTATES LIMITED
    07086440
    Suite 100a Suite 100a, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-11-25 ~ 2012-09-13
    CIF 29 - Director → ME
    2012-09-13 ~ 2016-11-15
    CIF 33 - Director → ME
  • 16
    KARBON VENTURES LTD
    06963918
    3rd Floor 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-07-16 ~ 2016-07-11
    CIF 2 - Director → ME
  • 17
    MCLOUGHLIN CONSULTANCY AND TRADING LIMITED - now
    MCLOUGHLIN CONSULTANCY LIMITED
    - 2007-01-16 04531472
    47 Newton Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2002-09-10 ~ 2003-10-10
    CIF 15 - Director → ME
  • 18
    MEDOV UK LLP
    OC372064
    3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-26 ~ dissolved
    CIF 31 - LLP Designated Member → ME
    2012-02-03 ~ 2014-03-26
    CIF 23 - LLP Designated Member → ME
  • 19
    MENNERACO HOLDINGS LTD
    07923694
    3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    CIF 24 - Director → ME
  • 20
    METROPLEX TRADING INTERNATIONAL LIMITED
    04046482
    40 Craven Street, London
    Dissolved Corporate (11 parents)
    Officer
    2005-04-21 ~ 2007-01-15
    CIF 10 - Director → ME
  • 21
    MM PUBLICATIONS LIMITED
    03557507
    129 Colney Hatch Lane, London
    Active Corporate (14 parents)
    Officer
    2002-03-28 ~ 2010-05-01
    CIF 5 - Director → ME
  • 22
    MULTILOGICIELS LTD - now
    LOGICIELS-PLUS LIMITED - 2018-10-05
    RHB OUTSOURCING (UK) LIMITED
    - 2017-11-20 09336827
    26 Cowper Street, First Floor, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-02-12 ~ 2017-10-24
    CIF 27 - Director → ME
  • 23
    NML TECH LTD
    07507626
    3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-01-27 ~ dissolved
    CIF 28 - Director → ME
  • 24
    OPTOSOFT LTD
    07535960
    260 Avenue West, Skyline 120, Great Notley, England
    Active Corporate (6 parents)
    Officer
    2011-02-21 ~ 2016-12-02
    CIF 20 - Director → ME
  • 25
    PACKAGING & GRAPHIC SUPPLIES LIMITED
    04828989
    3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-01-01 ~ dissolved
    CIF 4 - Director → ME
  • 26
    ROAD ROLLERS INVESTORS LTD - now
    HARIANNE TRADING LIMITED
    - 2011-06-14 04420829
    3rd Floor 14 Hanover Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-03-22 ~ 2006-10-02
    CIF 11 - Director → ME
  • 27
    SEA & SKY SOLUTIONS LIMITED
    05653497
    3rd Floor 14 Hanover Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-01-04 ~ dissolved
    CIF 1 - Director → ME
  • 28
    SECENG LTD
    - now 06988189
    COMMESH LIMITED
    - 2015-10-02 06988189
    3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-03-06 ~ dissolved
    CIF 34 - Director → ME
  • 29
    SPORTS AND SHOW BUSINESS EXCHANGE PLC
    06927133
    3rd Floor, 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    CIF 3 - Director → ME
  • 30
    STANDARD METALS LIMITED
    04440048
    3 Pickering Gardens, London
    Active Corporate (14 parents)
    Officer
    2003-01-20 ~ 2003-06-11
    CIF 14 - Director → ME
  • 31
    TRANSCIS LLP
    OC318965
    3rd Floor 14 Hanover Street, Hanover Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-04-07 ~ 2006-04-07
    CIF 8 - LLP Designated Member → ME
  • 32
    WESTOVER PROPERTIES LIMITED
    03447069
    12 High Street, Carcroft, Doncaster, South Yorkshire
    Active Corporate (9 parents)
    Officer
    2002-02-01 ~ 2009-09-23
    CIF 6 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.