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
    Nugent, Darran Scott
    Accountant born in September 1974
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-04-12 ~ now
    OF - Director → CIF 0
  • 2
    O'connor, Olivia
    Director (Proposed) born in July 1948
    Individual (12 offsprings)
    Officer
    icon of calendar 2002-10-16 ~ now
    OF - Director → CIF 0
  • 3
    CINEAQUA LTD - 2015-03-07
    icon of addressCounty Hall, Riverside Buildings, Westminster Bridge, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,973,193 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Oh, Jung Won
    Company Director born in December 1968
    Individual
    Officer
    icon of calendar 2016-06-16 ~ 2016-10-07
    OF - Director → CIF 0
  • 2
    Chauhan, Jitendra
    Accountant born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-10-16 ~ 2005-03-08
    OF - Director → CIF 0
    Chauhan, Jitendra
    Accountant
    Individual (10 offsprings)
    Officer
    icon of calendar 2002-10-16 ~ 2005-03-08
    OF - Secretary → CIF 0
  • 3
    Davis, Craig
    Director born in January 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-08-15 ~ 2014-05-28
    OF - Director → CIF 0
  • 4
    Summers, Audrey
    Accountant born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2009-12-07
    OF - Director → CIF 0
    Summers, Audrey
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2009-12-07
    OF - Secretary → CIF 0
  • 5
    Su, Daoning, Dr
    Director born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ 2023-12-20
    OF - Director → CIF 0
  • 6
    Hu, Huosheng, Professor
    Professor born in October 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-10-21 ~ 2018-04-12
    OF - Director → CIF 0
  • 7
    Caselton, Peter Anthony
    Engineer born in June 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-20 ~ 2010-01-18
    OF - Director → CIF 0
  • 8
    Archer, Foster
    Director born in February 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-05 ~ 2006-10-17
    OF - Director → CIF 0
    Archer, Foster
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-05 ~ 2006-10-17
    OF - Secretary → CIF 0
  • 9
    Mr Fumiaki Okamoto
    Born in July 1952
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -6,500 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-10-16 ~ 2018-05-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2002-10-16 ~ 2002-10-16
    PE - Nominee Director → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-10-16 ~ 2002-10-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COUNTY HALL SPACE LTD

Previous names
ROBOT WORLD LIMITED - 2008-07-10
COUNTY HALL GREEN VENTURES LIMITED - 2017-01-10
COUNTY HALL LEISURE LIMITED - 2010-10-27
ROBOCITY LIMITED - 2007-03-05
ANGLO INDIA JAPAN MOON EXPLORER LIMITED - 2017-02-13
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment
142,355 GBP2024-12-31
54,829 GBP2023-12-31
Fixed Assets
142,355 GBP2024-12-31
54,829 GBP2023-12-31
Debtors
Non-current
612,688 GBP2024-12-31
594,556 GBP2023-12-31
Current
5,623,283 GBP2024-12-31
4,566,261 GBP2023-12-31
Cash at bank and in hand
1,089,650 GBP2024-12-31
1,301,409 GBP2023-12-31
Current Assets
7,325,621 GBP2024-12-31
6,462,226 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-748,596 GBP2024-12-31
-822,818 GBP2023-12-31
Net Current Assets/Liabilities
6,577,025 GBP2024-12-31
5,639,408 GBP2023-12-31
Total Assets Less Current Liabilities
6,719,380 GBP2024-12-31
5,694,237 GBP2023-12-31
Net Assets/Liabilities
6,718,650 GBP2024-12-31
5,694,237 GBP2023-12-31
Equity
Called up share capital
200,000 GBP2024-12-31
200,000 GBP2023-12-31
200,000 GBP2023-01-01
Retained earnings (accumulated losses)
6,518,650 GBP2024-12-31
5,494,237 GBP2023-12-31
4,510,799 GBP2023-01-01
Equity
6,718,650 GBP2024-12-31
5,694,237 GBP2023-12-31
4,710,799 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
1,024,413 GBP2024-01-01 ~ 2024-12-31
983,438 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,024,413 GBP2024-01-01 ~ 2024-12-31
983,438 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,024,413 GBP2024-01-01 ~ 2024-12-31
983,438 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,024,413 GBP2024-01-01 ~ 2024-12-31
983,438 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
193,310 GBP2024-12-31
82,652 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
284,691 GBP2024-12-31
174,033 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
82,652 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
119,204 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
17,040 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
23,132 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
99,692 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
142,336 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
93,618 GBP2024-12-31
Other Debtors
Non-current
612,688 GBP2024-12-31
594,556 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
5,531,468 GBP2024-12-31
4,486,629 GBP2023-12-31
Other Debtors
Current
67,291 GBP2024-12-31
47,706 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
13,887 GBP2023-12-31
Trade Creditors/Trade Payables
Current
19,452 GBP2024-12-31
82,726 GBP2023-12-31
Amounts owed to group undertakings
Current
150,096 GBP2024-12-31
137,096 GBP2023-12-31
Corporation Tax Payable
Current
151,279 GBP2024-12-31
167,211 GBP2023-12-31
Taxation/Social Security Payable
Current
125,815 GBP2024-12-31
124,171 GBP2023-12-31
Other Creditors
Current
301,954 GBP2024-12-31
311,614 GBP2023-12-31
Creditors
Current
748,596 GBP2024-12-31
822,818 GBP2023-12-31

Related profiles found in government register
  • COUNTY HALL SPACE LTD
    Info
    ROBOT WORLD LIMITED - 2008-07-10
    COUNTY HALL GREEN VENTURES LIMITED - 2008-07-10
    COUNTY HALL LEISURE LIMITED - 2008-07-10
    ROBOCITY LIMITED - 2008-07-10
    ANGLO INDIA JAPAN MOON EXPLORER LIMITED - 2008-07-10
    Registered number 04564926
    icon of addressRiverside Building, County Hall, Westminster Bridge Road, London SE1 7PB
    Private Limited Company incorporated on 2002-10-16 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • COUNTY HALL SPACE LTD
    S
    Registered number 04564926
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England, SE1 7PB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • COUNTY HALL SPACE LTD
    S
    Registered number 4564926
    icon of addressRiverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB
    Private Company Limited By Shares in United Kingdom
    CIF 2
  • COUNTY HALL SPACE LTD
    S
    Registered number 04564926
    icon of addressThe Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressThe Riverside Building County Hall, Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressThe Riverside Building County Hall, Westminster Bridge Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressRiverside Building County Hall, Westminster Bridge Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MACUP NOODLE COMPANY LIMITED - 2015-07-29
    icon of addressThe Riverside Building County Hall, Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressThe Riverside Building County Hall, Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThe Riverside Building County Hall, Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-11-12 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.