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 4
  • 1
    Maxwell, John Gabriel
    Director born in September 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    Howes, David Michael
    Business Person born in April 1971
    Individual (27 offsprings)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    CONNAUGHT GOVERNANCE LIMITED - 2020-12-02
    icon of address4th Floor, Portman House, 2 Portman Street, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Equity (Company account)
    387,158 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address19, Leyden Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-01-03 ~ dissolved
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Mr Peter Benedict Stone
    Born in March 1954
    Individual (62 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Frenzel, Michael
    Company Director born in July 1938
    Individual (22 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Spitz, Robyn
    Director born in December 1940
    Individual (43 offsprings)
    Officer
    icon of calendar 2008-03-01 ~ 2021-05-31
    OF - Director → CIF 0
  • 4
    Paradisgarten, Michelle
    Administrator Executive born in September 1953
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-06-08 ~ 2019-04-16
    OF - Director → CIF 0
  • 5
    Mr Martin Landman
    Born in September 1954
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    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
  • 6
    Dahud, Judith
    Company Director born in June 1958
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2008-03-01
    OF - Director → CIF 0
  • 7
    Timianko, Ruthi
    Executive born in January 1953
    Individual
    Officer
    icon of calendar 2003-01-03 ~ 2005-12-02
    OF - Director → CIF 0
  • 8
    Minkoff, Nadia
    Company Director born in September 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2006-08-23 ~ 2017-06-08
    OF - Director → CIF 0
  • 9
    Murray, Roy Robert
    Director born in September 1947
    Individual
    Officer
    icon of calendar 2003-01-03 ~ 2010-12-31
    OF - Director → CIF 0
  • 10
    Ms Yardena Landman
    Born in March 1955
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2019-09-12 ~ 2020-04-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    CORNHILL (SECRETARIES) LIMITED - 1986-08-18
    icon of addressSt Paul's House, Warwick Lane, London
    Active Corporate (2 parents, 486 offsprings)
    Equity (Company account)
    567,218 GBP2023-12-31
    Officer
    2003-01-03 ~ 2003-01-03
    PE - Nominee Secretary → CIF 0
  • 12
    icon of addressSt Paul's House, Warwick Lane, London
    Active Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    15,471 GBP2024-12-31
    Officer
    2003-01-03 ~ 2003-01-03
    PE - Director → CIF 0
  • 13
    icon of address25 Dorset Drive, Edgware, Middlesex, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -19,376 GBP2024-12-31
    Person with significant control
    2020-04-08 ~ 2021-04-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PORTLAND SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Cash at bank and in hand
1 GBP2023-12-31
1 GBP2022-12-31
Total Assets Less Current Liabilities
1 GBP2023-12-31
1 GBP2022-12-31
Equity
Called up share capital
1 GBP2023-12-31
1 GBP2022-12-31
Equity
1 GBP2023-12-31
1 GBP2022-12-31

Related profiles found in government register
  • PORTLAND SECRETARIES LIMITED
    Info
    Registered number 04627572
    icon of address19 Leyden Street, London E1 7LE
    PRIVATE LIMITED COMPANY incorporated on 2003-01-03 and dissolved on 2025-07-01 (22 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-07-13
    CIF 0
  • PORTLAND SECRETARIES LIMITED
    S
    Registered number missing
    icon of address15 Lake Drive, Hull, North Humberside, HU8 9AU
    CIF 1 CIF 2
  • PORTLAND SECRETARIES LIMITED
    S
    Registered number missing
    icon of address19, Leyden Street, London, England, E1 7LE
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    RUFIELD LIMITED - 2005-10-05
    icon of addressNew Maxdov House, 130 Bury New, Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    CIF 5 - Secretary → ME
  • 2
    icon of addressLadbroke Suite, 3 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-09 ~ dissolved
    CIF 6 - Secretary → ME
  • 3
    icon of address19 Leyden Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2003-01-03 ~ dissolved
    CIF 3 - Secretary → ME
  • 4
    icon of address38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    CIF 7 - Secretary → ME
  • 5
    icon of addressLadbroke Suite, 3 Welbeck Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-15 ~ dissolved
    CIF 4 - Secretary → ME
  • 6
    icon of addressCharles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    CIF 15 - Secretary → ME
Ceased 11
  • 1
    icon of address3rd Floor, 14 Hanover Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2012-11-21
    CIF 9 - Secretary → ME
  • 2
    icon of address3rd Floor 14 Hanover Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    23,438 GBP2019-06-30
    Officer
    icon of calendar 2003-05-13 ~ 2012-11-21
    CIF 8 - Secretary → ME
  • 3
    icon of addressUnit 203, Second Floor, China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    366,334 GBP2018-12-31
    Officer
    icon of calendar 2008-01-31 ~ 2022-04-21
    CIF 14 - Secretary → ME
  • 4
    icon of address167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2012-11-21
    CIF 12 - Secretary → ME
  • 5
    icon of address445 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -687,716 GBP2018-10-31
    Officer
    icon of calendar 2002-02-13 ~ 2006-09-25
    CIF 17 - Secretary → ME
  • 6
    icon of address43 Woodlands Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-07 ~ 2004-07-09
    CIF 18 - Secretary → ME
  • 7
    icon of address167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2012-11-21
    CIF 11 - Secretary → ME
  • 8
    icon of address3rd Floor 14 Hanover Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2012-11-21
    CIF 13 - Secretary → ME
  • 9
    THE APPETISER RESTAURANT (BRADFORD) LIMITED - 1993-06-25
    icon of address5 Bowling Back Lane, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-07 ~ 1993-01-11
    CIF 2 - Director → ME
    Officer
    icon of calendar 1993-01-07 ~ 1993-01-11
    CIF 1 - Secretary → ME
  • 10
    icon of address167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2012-11-21
    CIF 10 - Secretary → ME
  • 11
    icon of address19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,384 EUR2023-12-31
    Officer
    icon of calendar 2008-07-15 ~ 2021-08-18
    CIF 16 - 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.