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 7
  • 1
    Cheles, Rolando
    Construction Director born in July 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Soden, Malcolm Thomas
    Individual (24 offsprings)
    Officer
    icon of calendar 2004-09-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Ring, Con Christopher
    Company Director born in April 1969
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 4
    Gray, John Paul
    Solicitor born in April 1944
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ now
    OF - Director → CIF 0
  • 5
    Kemp, Timothy John Reginald
    Hotelier born in February 1946
    Individual (25 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ now
    OF - Director → CIF 0
    Mr Timothy John Reginald Kemp
    Born in February 1946
    Individual (25 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    Aberle, Claude Markus
    Lawyer born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-16 ~ now
    OF - Director → CIF 0
    Claude Markus Aberle
    Born in August 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 7
    Perlhagen, Richard Cal
    Director born in June 1980
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-03-12 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Markham, Craig Andrew
    Hotel Executive born in July 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2003-08-26
    OF - Director → CIF 0
    Markham, Craig Andrew
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2004-09-03
    OF - Secretary → CIF 0
  • 2
    Sdg Registrars Limited
    Individual
    Officer
    icon of calendar 2003-01-27 ~ 2003-04-23
    OF - Nominee Director → CIF 0
  • 3
    Sdg Secretaries Limited
    Individual
    Officer
    icon of calendar 2003-01-27 ~ 2003-04-23
    OF - Nominee Secretary → CIF 0
  • 4
    Keane, John Michael
    Company Director born in June 1932
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-23 ~ 2012-10-16
    OF - Director → CIF 0
  • 5
    Brotchie, Christopher Kelso Bedford
    Director born in February 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ 2025-05-31
    OF - Director → CIF 0
  • 6
    Aberie, Claude Markus
    Lawyer born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-16 ~ 2012-10-16
    OF - Director → CIF 0
  • 7
    Wicks, Carolyn Anne
    Hotelier born in June 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-04-23 ~ 2003-08-26
    OF - Director → CIF 0
  • 8
    icon of addressNerine House, Po Box 454, St Georges Place, St Peter Port, Guernsey
    Corporate (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    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
parent relation
Company in focus

FIRMDALE HOLDINGS LIMITED

Previous name
POINTCODE MANAGEMENT LIMITED - 2003-06-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-02-01 ~ 2025-01-31
02023-02-01 ~ 2024-01-31
Fixed Assets - Investments
15,000 GBP2025-01-31
15,000 GBP2024-01-31
Debtors
Current
54,000 GBP2025-01-31
54,000 GBP2024-01-31
Net Current Assets/Liabilities
54,000 GBP2025-01-31
54,000 GBP2024-01-31
Net Assets/Liabilities
69,000 GBP2025-01-31
69,000 GBP2024-01-31
Equity
Called up share capital
2,000 GBP2025-01-31
2,000 GBP2024-01-31
2,000 GBP2023-02-01
Share premium
50,000 GBP2025-01-31
50,000 GBP2024-01-31
50,000 GBP2023-02-01
Retained earnings (accumulated losses)
18,000 GBP2025-01-31
18,000 GBP2024-01-31
18,000 GBP2023-02-01
Equity
69,000 GBP2025-01-31
69,000 GBP2024-01-31
69,000 GBP2023-02-01
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2024-02-01 ~ 2025-01-31
Profit/Loss
-0 GBP2024-02-01 ~ 2025-01-31
Amounts Owed by Group Undertakings
Current
54,000 GBP2025-01-31
54,000 GBP2024-01-31
Amounts owed to group undertakings
Current
0 GBP2025-01-31
0 GBP2024-01-31
Creditors
Current
0 GBP2025-01-31
0 GBP2024-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,977,000 shares2025-01-31
1,977,000 shares2024-01-31
Par Value of Share
Class 1 ordinary share
02024-02-01 ~ 2025-01-31

Related profiles found in government register
  • FIRMDALE HOLDINGS LIMITED
    Info
    POINTCODE MANAGEMENT LIMITED - 2003-06-23
    Registered number 04648681
    icon of address18 Thurloe Place, London SW7 2SP
    Private Limited Company incorporated on 2003-01-27 (22 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-27
    CIF 0
  • FIRMDALE HOLDINGS LIMITED
    S
    Registered number 04648681
    icon of address18, Thurloe Place, London, United Kingdom, SW7 2SP
    Corporate in Companies House, United Kingdom
    CIF 1 CIF 2
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,858,340 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -550,804 GBP2025-01-31
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 4
    UNIVERSAL SHEDS LTD - 2023-01-06
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -14,594,945 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -9,256,967 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    FIRMDALE HOLDINGS LIMITED - 1989-05-10
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    160,000 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    3 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 8
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    96 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,079,831 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    813,491 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    PALACE LAUNDRY (FULHAM) LIMITED - 2021-04-08
    icon of address6th Floor, 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,569,649 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-04 ~ 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
  • 13
    icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,500,855 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address18 Thurloe Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,023,504 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-08-24
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.