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
    Hayman, Linda Ann
    Born in March 1980
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    OF - Director → CIF 0
  • 2
    Root, Jason Glenn
    Born in March 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressAcre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ 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
Ceased 5
  • 1
    Kesner, Gerson Victor
    Director born in August 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-10-17 ~ 2021-12-09
    OF - Director → CIF 0
    Mr Gerson Victor Kesner
    Born in August 1945
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-09
    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
  • 2
    Stowell, Simon
    Company Director born in March 1952
    Individual
    Officer
    icon of calendar 2002-11-18 ~ 2021-12-09
    OF - Director → CIF 0
    Stowell, Simon
    Individual
    Officer
    icon of calendar 2008-07-28 ~ 2021-12-09
    OF - Secretary → CIF 0
    Simon Stowell
    Born in March 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-09
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Stowell, James Patrick Gordon
    Individual
    Officer
    icon of calendar 2002-11-18 ~ 2008-07-28
    OF - Secretary → CIF 0
  • 4
    ACRE 379 LIMITED - 2000-06-27
    H.W.FISHER (CORPORATE DIRECTOR) LIMITED - 2000-09-13
    icon of addressAcre House, 11-15 William Road, London
    Dissolved Corporate (6 parents, 39 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2002-06-25 ~ 2002-11-18
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 5
    icon of addressAcre House, 11-15 William Road, London
    Corporate
    Officer
    2002-06-25 ~ 2002-11-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACRE 581 LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
4,648,211 GBP2024-12-31
4,648,211 GBP2023-12-31
Debtors
419 GBP2024-12-31
419 GBP2023-12-31
Cash at bank and in hand
361 GBP2024-12-31
2,616 GBP2023-12-31
Current Assets
780 GBP2024-12-31
3,035 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,457,580 GBP2023-12-31
Net Current Assets/Liabilities
-2,454,718 GBP2024-12-31
-2,454,545 GBP2023-12-31
Total Assets Less Current Liabilities
2,193,493 GBP2024-12-31
2,193,666 GBP2023-12-31
Equity
Called up share capital
875 GBP2024-12-31
875 GBP2023-12-31
Share premium
79,406 GBP2024-12-31
79,406 GBP2023-12-31
Capital redemption reserve
13 GBP2024-12-31
13 GBP2023-12-31
Retained earnings (accumulated losses)
2,113,199 GBP2024-12-31
2,113,372 GBP2023-12-31
Equity
2,193,493 GBP2024-12-31
2,193,666 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
4,648,211 GBP2024-12-31
4,648,211 GBP2023-12-31
Other Debtors
Current
419 GBP2024-12-31
419 GBP2023-12-31
Amounts owed to group undertakings
Current
2,447,664 GBP2024-12-31
2,450,046 GBP2023-12-31
Other Creditors
Current
1,434 GBP2024-12-31
1,434 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,400 GBP2024-12-31
6,100 GBP2023-12-31
Creditors
Current
2,455,498 GBP2024-12-31
2,457,580 GBP2023-12-31

Related profiles found in government register
  • ACRE 581 LIMITED
    Info
    Registered number 04468581
    icon of addressAcre House, 11-15 William Road, London NW1 3ER
    PRIVATE LIMITED COMPANY incorporated on 2002-06-25 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • ACRE 581 LIMITED
    S
    Registered number 04468581
    icon of addressAcre House, 11/15 William Road, London, United Kingdom, NW1 3ER
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address297 Munster Road, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    AQUALIFE ROLLTOP BATHS LIMITED - 2012-10-08
    icon of addressC/o Merchant Management Ltd, 297 Munster Road, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    DISCOUNT BATHROOM CENTRE LIMITED - 1993-05-11
    icon of address297 Munster Road, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address297 Munster Road, Fulham, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressMerchant Management Ltd, 297 Munster Road, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address297 Munster Road, Fulham, London
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 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.