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 1
  • Edmonston, Darren George
    Born in August 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-11-30 ~ now
    OF - Director → CIF 0
    Mr Darren George Edmonston
    Born in August 1970
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    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
Ceased 3
  • 1
    Brown, Stephen Anthony
    Accountant born in April 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2010-11-30
    OF - Director → CIF 0
  • 2
    icon of address2nd Floor, Cambridge House, Cambridge Road, Harlow, Essex
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2007-10-18 ~ 2011-07-21
    PE - Secretary → CIF 0
  • 3
    icon of address2nd Floor, Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-11-25 ~ 2007-10-18
    PE - Secretary → CIF 0
parent relation
Company in focus

1ST NOMINEES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2024-11-30
2 GBP2023-11-30
Net Assets/Liabilities
2 GBP2024-11-30
2 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-11-30
Equity
2 GBP2024-11-30
2 GBP2023-11-30

Related profiles found in government register
  • 1ST NOMINEES LIMITED
    Info
    Registered number 04599868
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts CM23 4BD
    PRIVATE LIMITED COMPANY incorporated on 2002-11-25 (23 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • 1ST NOMINEES LIMITED
    S
    Registered number missing
    icon of address2nd Floor, Cambridge House, Cambridge Road, Harlow Mill, Essex, CM20 2EQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 29 - Right to appoint or remove directors as a member of a firmOE
    CIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    CIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address2nd Floor, Cambridge House Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    CIF 24 - Director → ME
Ceased 28
  • 1
    icon of addressUnit 4 Woodside Industrial Estate, Thornwood, Epping, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13 GBP2019-09-30
    Officer
    icon of calendar 2004-07-07 ~ 2005-11-30
    CIF 9 - Director → ME
  • 2
    icon of addressMillars 3 Southmill Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,248 GBP2024-06-30
    Officer
    icon of calendar 2014-08-29 ~ 2018-12-10
    CIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-08-16
    CIF 32 - Has significant influence or control as a member of a firm OE
    CIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 32 - Right to appoint or remove directors as a member of a firm OE
    CIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,169 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-03-01
    CIF 31 - Has significant influence or control as a member of a firm OE
    CIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 31 - Right to appoint or remove directors as a member of a firm OE
    CIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address2nd Floor, Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-15 ~ 2006-05-15
    CIF 3 - Director → ME
  • 5
    SP HOLDINGS LIMITED - 2003-08-11
    icon of address2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2005-02-21
    CIF 13 - Director → ME
  • 6
    icon of address30 Egham Road, Plaistow, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,936 GBP2019-10-31
    Officer
    icon of calendar 2003-05-14 ~ 2003-05-14
    CIF 17 - Director → ME
  • 7
    icon of addressSummit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,074 GBP2024-06-30
    Officer
    icon of calendar 2003-06-10 ~ 2003-06-19
    CIF 14 - Director → ME
  • 8
    icon of addressUnity Wharf, 13 Mill Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,009 GBP2024-11-30
    Officer
    icon of calendar 2005-11-29 ~ 2006-02-28
    CIF 5 - Director → ME
  • 9
    SJJ ENTERPRISES LIMITED - 2004-04-02
    BROWN SPORTS & ACCESSORIES LIMITED - 2006-12-14
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,052 GBP2024-12-31
    Officer
    icon of calendar 2003-05-18 ~ 2003-09-30
    CIF 16 - Director → ME
  • 10
    EXECUTIVE PERSONNEL SALES LIMITED - 2006-11-23
    icon of address311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-02
    CIF 8 - Director → ME
  • 11
    icon of address313 Willowfield, Harlow, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    22,128 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2008-07-17
    CIF 1 - Director → ME
  • 12
    DATASAFE UK LIMITED - 2008-04-24
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    271,591 GBP2024-03-31
    Officer
    icon of calendar 2006-05-04 ~ 2006-05-04
    CIF 4 - Director → ME
  • 13
    icon of addressCobwebs, West Hill Elstead, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-29 ~ 2003-04-29
    CIF 19 - Director → ME
  • 14
    GREENTHERM MECHANICAL SERVICES LIMITED - 2013-10-09
    icon of address6b Wraylands Drive, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,451 GBP2019-04-30
    Officer
    icon of calendar 2006-10-24 ~ 2006-10-24
    CIF 2 - Director → ME
  • 15
    INTELLIGENT SOLUTIONS PUBLISHING LIMITED - 2003-08-27
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,025 GBP2022-02-28
    Officer
    icon of calendar 2003-08-06 ~ 2004-03-17
    CIF 11 - Director → ME
  • 16
    GROUPNANDI LTD - 2024-12-05
    icon of address54 Stanley Road, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-20 ~ 2024-12-05
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors as a member of a firm OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 17
    EVENT TICKETING LIMITED - 2006-02-20
    icon of addressMillars 3 Southmill Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    icon of calendar 2005-04-27 ~ 2006-04-13
    CIF 7 - Director → ME
  • 18
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ 2020-06-23
    CIF 21 - Director → ME
  • 19
    icon of address3 Rosemary Close, Dunmow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137 GBP2024-04-30
    Officer
    icon of calendar 2003-01-16 ~ 2003-01-16
    CIF 20 - Director → ME
  • 20
    icon of address9 Barholm Road, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,320 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2005-07-06
    CIF 6 - Director → ME
  • 21
    icon of address48 Carnarvon Avenue, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    22,871 GBP2024-08-31
    Officer
    icon of calendar 2003-08-22 ~ 2003-08-22
    CIF 10 - Director → ME
  • 22
    icon of addressHaslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-18 ~ 2003-07-03
    CIF 15 - Director → ME
  • 23
    icon of addressUnit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    755 GBP2019-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2010-07-01
    CIF 23 - Director → ME
  • 24
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-21 ~ 2018-06-07
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 25
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -158,356 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-11-10
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 26
    icon of addressUnits 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    155,273 GBP2023-03-31
    Officer
    icon of calendar 2003-08-05 ~ 2003-08-05
    CIF 12 - Director → ME
  • 27
    icon of addressThe Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,909 GBP2018-08-31
    Officer
    icon of calendar 2012-04-12 ~ 2018-09-01
    CIF 25 - Director → ME
  • 28
    S & M PROPERTY SERVICES LIMITED - 2007-02-23
    icon of address80 Nightingale Lane, Wanstead, Essex
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,054,128 GBP2024-09-30
    Officer
    icon of calendar 2003-05-13 ~ 2003-05-13
    CIF 18 - Director → 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.