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 2
  • 1
    Mrs Gayle Norden
    Born in October 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Norden, Mark
    Director born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    OF - Director → CIF 0
    Mr Mark Norden
    Born in May 1965
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    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
Ceased 4
  • 1
    Norden, Gayle
    Personal Assistant born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-04-12 ~ 2019-06-14
    OF - Director → CIF 0
    Norden, Gayle
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-12-29 ~ 2006-04-12
    OF - Secretary → CIF 0
    Mrs Gayle Norden
    Born in October 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Norden, Mark
    Accountant born in May 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-12-29 ~ 2006-04-12
    OF - Director → CIF 0
    Norden, Mark
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-04-12 ~ 2019-06-14
    OF - Secretary → CIF 0
  • 3
    icon of address1 Riverside House, Heron Way, Truro, Cornwall
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2002-11-29 ~ 2002-12-29
    PE - Director → CIF 0
  • 4
    icon of address1 Riverside House, Heron Way, Truro, Cornwall
    Active Corporate (3 parents, 94 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-11-29 ~ 2002-12-29
    PE - Secretary → CIF 0
parent relation
Company in focus

NORDSKI HOLDINGS LIMITED

Previous name
SCALEABLE SOLUTIONS LIMITED - 2019-06-14
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
106 GBP2022-03-31
106 GBP2021-03-31
Fixed Assets
106 GBP2022-03-31
106 GBP2021-03-31
Creditors
Current
80 GBP2022-03-31
80 GBP2021-03-31
Net Current Assets/Liabilities
-80 GBP2022-03-31
-80 GBP2021-03-31
Total Assets Less Current Liabilities
26 GBP2022-03-31
26 GBP2021-03-31
Equity
Called up share capital
2 GBP2022-03-31
2 GBP2021-03-31
Retained earnings (accumulated losses)
24 GBP2022-03-31
24 GBP2021-03-31
Equity
26 GBP2022-03-31
26 GBP2021-03-31
Average Number of Employees
12021-04-01 ~ 2022-03-31
12020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,409 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,409 GBP2021-03-31
Other Creditors
Current
80 GBP2022-03-31
80 GBP2021-03-31

Related profiles found in government register
  • NORDSKI HOLDINGS LIMITED
    Info
    SCALEABLE SOLUTIONS LIMITED - 2019-06-14
    Registered number 04604405
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY
    PRIVATE LIMITED COMPANY incorporated on 2002-11-29 and dissolved on 2023-01-31 (20 years 2 months). The company status is Dissolved.
    CIF 0
  • SCALEABLE SOLUTIONS LIMITED
    S
    Registered number missing
    icon of address158, Hermon Hill, South Woodford, London, E18 1QH
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,316 GBP2016-01-31
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    CIF 41 - Secretary → ME
  • 2
    icon of address158 Hermon Hill, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    CIF 20 - Secretary → ME
  • 3
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    CIF 13 - Secretary → ME
  • 4
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    CIF 19 - Secretary → ME
  • 5
    TAURUS (UK) LIMITED - 2006-04-28
    TRAINING ESSENTIALS LIMITED - 2004-09-28
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ dissolved
    CIF 21 - Secretary → ME
  • 6
    COMMERCIAL & CONTRACTUAL MANAGEMENT LIMITED - 2007-08-20
    BROOKSON (5536L) LIMITED - 2007-07-31
    icon of address158 Hermon Hill, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    CIF 23 - Secretary → ME
  • 7
    icon of address158 Hermon Hill, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ dissolved
    CIF 24 - Secretary → ME
  • 8
    icon of address158 Hermon Hill, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    CIF 15 - Secretary → ME
  • 9
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    CIF 44 - Secretary → ME
  • 10
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    CIF 31 - Secretary → ME
  • 11
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,926 GBP2024-06-30
    Officer
    icon of calendar 2004-12-22 ~ now
    CIF 29 - Secretary → ME
  • 12
    PURPLE PEPPER DESIGN LIMITED - 2010-07-29
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,865 GBP2016-09-30
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    CIF 22 - Secretary → ME
  • 13
    icon of address158 Hermon Hill, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    CIF 4 - Secretary → ME
  • 14
    SMART HOME DEVELOPMENTS LIMITED - 2006-06-06
    icon of address19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,934 GBP2024-08-31
    Officer
    icon of calendar 2006-05-25 ~ now
    CIF 50 - Secretary → ME
  • 15
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    CIF 38 - Secretary → ME
  • 16
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-21 ~ dissolved
    CIF 51 - Secretary → ME
  • 17
    icon of address158 Hermon Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    CIF 26 - Secretary → ME
  • 18
    icon of addressLangley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    CIF 3 - Secretary → ME
  • 19
    MY BID LIMITED - 2006-11-08
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2017-09-30
    Officer
    icon of calendar 2009-07-24 ~ dissolved
    CIF 8 - Secretary → ME
Ceased 34
  • 1
    icon of address116 Burghley Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-16 ~ 2009-11-15
    CIF 5 - Secretary → ME
  • 2
    icon of address27 Market Place, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2013-06-30
    CIF 49 - Secretary → ME
  • 3
    SASHBROOK LIMITED - 2007-12-17
    icon of address124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,228 GBP2024-05-31
    Officer
    icon of calendar 2007-05-14 ~ 2018-05-14
    CIF 39 - Secretary → ME
  • 4
    AQUAFLAME (SOUTHERN) LIMITED - 2011-02-28
    icon of addressRecovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    170,390 GBP2019-11-30
    Officer
    icon of calendar 2008-09-29 ~ 2012-10-01
    CIF 34 - Secretary → ME
  • 5
    MERLIN MEDIA LIMITED - 2011-04-26
    CIRCUIT SPAWN LTD - 2019-04-25
    ORBITAL MULTIMEDIA LIMITED - 2013-01-30
    BLUES BOY RECORDS LIMITED - 2017-06-09
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -3,038 GBP2021-06-30
    Officer
    icon of calendar 2008-01-08 ~ 2019-06-14
    CIF 9 - Secretary → ME
  • 6
    icon of address134a Crayford Road, Crayford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2010-01-21
    CIF 6 - Secretary → ME
  • 7
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    21,045 GBP2024-02-29
    Officer
    icon of calendar 2007-12-13 ~ 2019-06-14
    CIF 37 - Secretary → ME
  • 8
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,110 GBP2021-12-31
    Officer
    icon of calendar 2008-03-19 ~ 2019-06-14
    CIF 35 - Secretary → ME
  • 9
    icon of address67 Priory Road, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-15 ~ 2008-07-28
    CIF 2 - Secretary → ME
  • 10
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-29
    Officer
    icon of calendar 2007-08-06 ~ 2019-06-14
    CIF 11 - Secretary → ME
  • 11
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -58,661 GBP2024-03-31
    Officer
    icon of calendar 2008-11-13 ~ 2011-03-24
    CIF 25 - Secretary → ME
  • 12
    ASH AIR CONDITIONING LIMITED - 2012-01-30
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    280,635 GBP2024-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2019-06-14
    CIF 45 - Secretary → ME
  • 13
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    11,991 GBP2024-09-30
    Officer
    icon of calendar 2007-09-14 ~ 2017-04-01
    CIF 10 - Secretary → ME
  • 14
    icon of addressRecovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,972 GBP2019-11-30
    Officer
    icon of calendar 2004-11-16 ~ 2019-06-14
    CIF 46 - Secretary → ME
  • 15
    FOUNDATION SPORTS LIMITED - 2013-09-09
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,102 GBP2024-06-30
    Officer
    icon of calendar 2008-11-18 ~ 2009-04-01
    CIF 1 - Secretary → ME
  • 16
    STARS LEISURE LIMITED - 2005-02-02
    FOUNDATION FOOTBALL LIMITED - 2013-09-09
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,825 GBP2024-04-30
    Officer
    icon of calendar 2008-11-17 ~ 2014-04-01
    CIF 32 - Secretary → ME
  • 17
    QUATRA LIMITED - 2003-03-17
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    1,070 GBP2024-03-31
    Officer
    icon of calendar 2003-03-05 ~ 2019-03-06
    CIF 27 - Secretary → ME
  • 18
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,223 GBP2020-08-31
    Officer
    icon of calendar 2004-06-24 ~ 2019-06-14
    CIF 14 - Secretary → ME
  • 19
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -197,247 GBP2024-05-31
    Officer
    icon of calendar 2004-05-05 ~ 2019-06-14
    CIF 47 - Secretary → ME
  • 20
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -23,397 GBP2020-08-30
    Officer
    icon of calendar 2007-06-26 ~ 2019-06-14
    CIF 12 - Secretary → ME
  • 21
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-03-18 ~ 2022-11-01
    CIF 52 - Right to appoint or remove directors OE
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 22
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,526 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-04-07
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 23
    MARK NORDEN & CO. LIMITED - 2015-09-17
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    673,169 GBP2024-03-31
    Officer
    icon of calendar 2003-03-25 ~ 2003-04-03
    CIF 7 - Secretary → ME
  • 24
    WATER JUST WATER LIMITED - 2007-03-22
    icon of addressC/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    455,785 GBP2021-04-30
    Officer
    icon of calendar 2007-02-19 ~ 2019-06-14
    CIF 40 - Secretary → ME
  • 25
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -22,718 GBP2024-06-30
    Officer
    icon of calendar 2005-07-29 ~ 2019-06-14
    CIF 30 - Secretary → ME
  • 26
    CASHGROW TRADING COMPANY LIMITED - 1995-05-16
    ORBITAL MEDIA LIMITED - 2000-11-01
    ROSWELL FOOTAGE LTD - 1995-12-27
    21ST CENTURY MULTIMEDIA LTD. - 1996-02-15
    ORBITAL MULTIMEDIA LIMITED - 2004-05-20
    INTERNATIONAL EXPLOITATION MANAGEMENT LIMITED - 1995-06-30
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -29,092 GBP2024-08-31
    Officer
    icon of calendar 2005-07-29 ~ 2019-06-14
    CIF 43 - Secretary → ME
  • 27
    TELSTAR MEDIA LIMITED - 2020-10-04
    RED NOTE LIMITED - 2019-03-04
    PAVAROTTI PRODUCTIONS LIMITED - 2010-01-17
    TELSTAR MEDIA LIMITED - 2010-03-18
    PRESCIENCE FILMS LIMITED - 2020-08-18
    icon of address5 North End Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,760 GBP2022-11-30
    Officer
    icon of calendar 2007-11-12 ~ 2020-01-10
    CIF 16 - Secretary → ME
  • 28
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2002-11-29 ~ 2019-06-14
    CIF 28 - Secretary → ME
  • 29
    A.M.O. FINANCE LIMITED - 2005-10-17
    ROZARIO, HARRIS AND CO LIMITED - 2010-10-03
    icon of address1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2012-09-14
    CIF 18 - Secretary → ME
  • 30
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-01-31
    Officer
    icon of calendar 2003-01-10 ~ 2019-06-14
    CIF 48 - Secretary → ME
  • 31
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    55,855 GBP2024-09-30
    Officer
    icon of calendar 2005-10-04 ~ 2010-12-16
    CIF 17 - Secretary → ME
  • 32
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -6,039 GBP2024-04-30
    Officer
    icon of calendar 2008-02-05 ~ 2019-06-14
    CIF 36 - Secretary → ME
  • 33
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,047 GBP2020-05-31
    Officer
    icon of calendar 2005-09-30 ~ 2019-06-14
    CIF 42 - Secretary → ME
  • 34
    KEYTEL DIRECT LIMITED - 2008-10-29
    TRISEAL LIMITED - 2011-12-28
    MOVEMENT AND FIRE SOLUTIONS LIMITED - 2009-01-07
    HIGHWAY SPECIALIST TREATMENTS LIMITED - 2019-01-29
    COMPLETE STRUCTURAL SERVICES LIMITED - 2016-11-29
    icon of addressThe Retreat, 406 Roding Lane South, Woodford Green, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,824 GBP2025-03-31
    Officer
    icon of calendar 2008-10-23 ~ 2019-06-14
    CIF 33 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.