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
    Truscott, David Jonathan
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Mr Patrick William Kennedy
    Born in March 1954
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Eldridge, Amanda
    Born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-22 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Gupta, Balram Anil
    Company Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-07 ~ 2013-10-22
    OF - Director → CIF 0
    Gupta, Balram Anil
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-07 ~ 2013-10-22
    OF - Secretary → CIF 0
  • 2
    Rodgers, Neil Melville, Mrodgers
    Company Director born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-01-07 ~ 2013-10-22
    OF - Director → CIF 0
  • 3
    icon of address22, The Quadrant, Richmond, Surrey, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,773,079 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2025-09-05
    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
  • 4
    BRIGHTON DIRECTOR LIMITED
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-01-04 ~ 2002-01-04
    PE - Nominee Director → CIF 0
  • 5
    BRIGHTON SECRETARY LIMITED - now
    BFL LIMITED - 2010-01-16
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2002-01-04 ~ 2002-01-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HERMITAGE SECRETARIES LIMITED

Previous name
BAGNMR LIMITED - 2002-09-23
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
2 GBP2024-06-30
2 GBP2023-06-30
Total Assets Less Current Liabilities
2 GBP2024-06-30
2 GBP2023-06-30
Net Assets/Liabilities
2 GBP2024-06-30
2 GBP2023-06-30
Equity
2 GBP2024-06-30
2 GBP2023-06-30
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30

Related profiles found in government register
  • HERMITAGE SECRETARIES LIMITED
    Info
    BAGNMR LIMITED - 2002-09-23
    Registered number 04347550
    icon of address6 Hermitage Road, St Johns, Woking, Surrey GU21 8TB
    PRIVATE LIMITED COMPANY incorporated on 2002-01-04 (23 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • HERMITAGE SECRETARIES LIMITED
    S
    Registered number 4347550
    icon of address6, Hermitage Road, St Johns, Woking, Surrey, United Kingdom, GU21 8TB
    CIF 1
  • HERMITAGE SECRETARIES LTD
    S
    Registered number missing
    icon of address6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    CIF 12 - Secretary → ME
  • 2
    BASEZONE LIMITED - 1990-02-23
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ dissolved
    CIF 23 - Secretary → ME
  • 3
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    CIF 9 - Secretary → ME
  • 4
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,662 GBP2022-12-31
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    CIF 5 - Secretary → ME
  • 5
    icon of address6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    CIF 29 - Secretary → ME
  • 6
    icon of address6 Hermitage Road, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    CIF 30 - Secretary → ME
  • 7
    icon of addressMeridian House 62 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 17 - Secretary → ME
  • 8
    SJ MARINE (ENGINEERING) LIMITED - 2013-03-13
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    CIF 26 - Secretary → ME
  • 9
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ dissolved
    CIF 13 - Secretary → ME
  • 10
    icon of address3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,073 GBP2018-09-30
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    CIF 20 - Secretary → ME
  • 11
    icon of address3 Field Court, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,967 GBP2018-06-30
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    CIF 4 - Secretary → ME
  • 12
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-10 ~ dissolved
    CIF 10 - Secretary → ME
  • 13
    ROOF WISE LIMITED - 2003-07-25
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-17 ~ dissolved
    CIF 28 - Secretary → ME
  • 14
    icon of addressRecovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-13 ~ dissolved
    CIF 24 - Secretary → ME
  • 15
    icon of addressOaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2024-03-31
    Officer
    icon of calendar 2005-06-03 ~ now
    CIF 15 - Secretary → ME
  • 16
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    CIF 11 - Secretary → ME
  • 17
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    CIF 19 - Secretary → ME
Ceased 13
  • 1
    icon of address9 Walnut Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2014-04-11
    CIF 22 - Secretary → ME
  • 2
    BRINKLEY COURT FREEHOLD COMPANY LTD - 2020-11-15
    icon of addressFlat 5 Brinkley Court, 32 Brinkley Road, Worcester Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-11-23
    Officer
    icon of calendar 2006-11-17 ~ 2008-11-01
    CIF 3 - Secretary → ME
  • 3
    icon of address35 Chiltern Drive, Berrylands, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2025-10-08
    CIF 14 - Secretary → ME
  • 4
    COUNTY BOARDING SERVICES LIMITED - 2013-10-29
    COUNTY BOARDING & LOCK SERVICES LIMITED - 2015-04-14
    icon of address2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    148,288 GBP2015-02-28
    Officer
    icon of calendar 2008-06-23 ~ 2012-09-03
    CIF 21 - Secretary → ME
  • 5
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,875,807 GBP2024-10-31
    Officer
    icon of calendar 2004-10-07 ~ 2025-10-08
    CIF 16 - Secretary → ME
  • 6
    icon of address266-268 Wickham Road Shirley, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -937 GBP2022-07-31
    Officer
    icon of calendar 2008-07-15 ~ 2008-10-02
    CIF 2 - Secretary → ME
  • 7
    icon of addressSuite E, The Courtyard Ashford Road, Mersham-le-hatch, Ashford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    346 GBP2024-09-30
    Officer
    icon of calendar 2008-09-18 ~ 2017-06-26
    CIF 25 - Secretary → ME
  • 8
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-03-31
    Officer
    icon of calendar 2008-07-29 ~ 2025-10-08
    CIF 6 - Secretary → ME
  • 9
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    50,389 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ 2025-10-08
    CIF 8 - Secretary → ME
  • 10
    TKPL LIMITED - 1996-04-02
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    1,135,925 GBP2024-12-31
    Officer
    icon of calendar 2012-06-25 ~ 2025-02-10
    CIF 1 - Secretary → ME
  • 11
    icon of address6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,427,564 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2011-02-01
    CIF 27 - Secretary → ME
  • 12
    MAIN-TEC SECURITY LIMITED - 1993-05-12
    icon of address11 Selbourne Avenue, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    280,940 GBP2025-05-31
    Officer
    icon of calendar 2002-05-01 ~ 2016-01-02
    CIF 18 - Secretary → ME
  • 13
    icon of address35 Chiltern Drive, Surbiton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,056 GBP2022-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2025-08-29
    CIF 7 - 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.