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 5
  • 1
    Gazza, Marco
    Born in October 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Rubenstein, Raymond Alan
    Born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ now
    OF - Director → CIF 0
    Mr Raymond Alan Rubenstein
    Born in May 1957
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Carruth, John Christian Claasen
    Born in August 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Beth, Mervyn Richard Nigel
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-31 ~ now
    OF - Secretary → CIF 0
  • 5
    Shah, Rashmin
    Born in April 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Shah, Sheelan
    Chartered Accountant born in December 1983
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2021-11-25
    OF - Director → CIF 0
  • 2
    Warwick, Alan Harold
    Accountant born in August 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-01 ~ 2017-03-24
    OF - Director → CIF 0
  • 3
    Shah, Paresh Bhimji
    Accountant born in July 1949
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2017-03-24
    OF - Director → CIF 0
  • 4
    Carruth, John Christian Claasen
    Accountant born in August 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2017-03-24
    OF - Director → CIF 0
  • 5
    Beth, Mervyn Richard Nigel
    Accountant born in September 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2017-08-22
    OF - Director → CIF 0
  • 6
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-03-31 ~ 2003-03-31
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-03-31 ~ 2003-03-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PARKER CAVENDISH LIMITED

Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
250,000 GBP2024-03-31
673,614 GBP2022-09-30
Property, Plant & Equipment
62,140 GBP2024-03-31
55,923 GBP2022-09-30
Fixed Assets - Investments
100 GBP2024-03-31
100 GBP2022-09-30
Fixed Assets
312,240 GBP2024-03-31
729,637 GBP2022-09-30
Debtors
1,062,088 GBP2024-03-31
715,719 GBP2022-09-30
Cash at bank and in hand
1,147,181 GBP2024-03-31
1,172,840 GBP2022-09-30
Current Assets
2,209,269 GBP2024-03-31
1,888,559 GBP2022-09-30
Net Current Assets/Liabilities
1,066,245 GBP2024-03-31
629,781 GBP2022-09-30
Total Assets Less Current Liabilities
1,378,485 GBP2024-03-31
1,359,418 GBP2022-09-30
Creditors
Non-current
-12,408 GBP2024-03-31
-27,297 GBP2022-09-30
Net Assets/Liabilities
1,350,542 GBP2024-03-31
1,318,140 GBP2022-09-30
Equity
Called up share capital
200 GBP2024-03-31
200 GBP2022-09-30
Retained earnings (accumulated losses)
1,350,342 GBP2024-03-31
1,317,940 GBP2022-09-30
Equity
1,350,542 GBP2024-03-31
1,318,140 GBP2022-09-30
Average Number of Employees
212022-10-01 ~ 2024-03-31
212021-10-01 ~ 2022-09-30
Intangible Assets - Gross Cost
Net goodwill
2,700,382 GBP2022-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,450,382 GBP2024-03-31
2,026,768 GBP2022-09-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
423,614 GBP2022-10-01 ~ 2024-03-31
Intangible Assets
Net goodwill
250,000 GBP2024-03-31
673,614 GBP2022-09-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
89,895 GBP2024-03-31
61,767 GBP2022-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
27,755 GBP2024-03-31
5,844 GBP2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
21,911 GBP2022-10-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
62,140 GBP2024-03-31
55,923 GBP2022-09-30
Investments in Group Undertakings
Cost valuation
100 GBP2022-09-30
Investments in Group Undertakings
100 GBP2024-03-31
100 GBP2022-09-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
405,928 GBP2024-03-31
Amounts falling due within one year, Current
286,996 GBP2022-09-30
Other Debtors
Current, Amounts falling due within one year
656,160 GBP2024-03-31
Amounts falling due within one year, Current
428,723 GBP2022-09-30
Debtors
Current, Amounts falling due within one year
1,062,088 GBP2024-03-31
Amounts falling due within one year, Current
715,719 GBP2022-09-30
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-03-31
10,000 GBP2022-09-30
Trade Creditors/Trade Payables
Current
73,542 GBP2024-03-31
21,814 GBP2022-09-30
Other Taxation & Social Security Payable
Current
440,831 GBP2024-03-31
156,572 GBP2022-09-30
Other Creditors
Current
618,651 GBP2024-03-31
1,070,392 GBP2022-09-30
Bank Borrowings/Overdrafts
Non-current
12,408 GBP2024-03-31
27,297 GBP2022-09-30

Related profiles found in government register
  • PARKER CAVENDISH LIMITED
    Info
    Registered number 04717563
    icon of addressSuite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW
    PRIVATE LIMITED COMPANY incorporated on 2003-03-31 (22 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • PARKER CAVENDISH LIMITED
    S
    Registered number missing
    icon of address28 Church Road, Stanmore, Middlesex, HA7 4XR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    CENTRAL CENTRAL BUSINESS SOLUTIONS LTD - 2018-07-06
    icon of address28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressSuite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,376 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    MJG ONE LIMITED - 2020-03-03
    icon of address28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    MJ GOLZ & COMPANY LTD - 2020-03-24
    icon of address28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address68 Queens Gardens, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,327 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2020-04-01
    CIF 4 - Secretary → ME
  • 2
    icon of addressLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292,285 GBP2019-03-31
    Officer
    icon of calendar 2007-06-18 ~ 2011-06-18
    CIF 6 - Secretary → ME
  • 3
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,528 GBP2024-03-31
    Officer
    icon of calendar 2007-12-04 ~ 2009-03-10
    CIF 1 - Secretary → ME
  • 4
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-05-23 ~ 2021-03-31
    CIF 5 - Secretary → ME
  • 5
    icon of address5 Wordsworth Way, Bingley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -738 GBP2022-02-28
    Officer
    icon of calendar 2007-08-07 ~ 2008-03-31
    CIF 3 - Secretary → ME
  • 6
    icon of address1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,148,821 GBP2024-02-29
    Officer
    icon of calendar 2007-11-07 ~ 2007-11-20
    CIF 2 - Secretary → ME
  • 7
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    255,612 GBP2024-03-31
    Officer
    icon of calendar 2007-06-04 ~ 2014-01-01
    CIF 7 - Secretary → 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.