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 10
  • 1
    Shah, Paresh Bhimji
    Accountant born in July 1949
    Individual (8 offsprings)
    Officer
    2004-09-24 ~ 2017-03-24
    OF - Director → CIF 0
  • 2
    Shah, Sheelan
    Chartered Accountant born in December 1983
    Individual (23 offsprings)
    Officer
    2016-06-01 ~ 2021-11-25
    OF - Director → CIF 0
  • 3
    Rubenstein, Raymond Alan
    Born in May 1957
    Individual (19 offsprings)
    Officer
    2003-03-31 ~ now
    OF - Director → CIF 0
    Mr Raymond Alan Rubenstein
    Born in May 1957
    Individual (19 offsprings)
    Person with significant control
    2017-08-22 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Shah, Rashmin
    Born in April 1970
    Individual (8 offsprings)
    Officer
    2012-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Warwick, Alan Harold
    Accountant born in August 1953
    Individual (11 offsprings)
    Officer
    2012-06-01 ~ 2017-03-24
    OF - Director → CIF 0
  • 6
    Carruth, John Christian Claasen
    Born in August 1953
    Individual (10 offsprings)
    Officer
    2023-03-31 ~ now
    OF - Director → CIF 0
    Carruth, John Christian Claasen
    Accountant born in August 1953
    Individual (10 offsprings)
    2004-09-24 ~ 2017-03-24
    OF - Director → CIF 0
  • 7
    Gazza, Marco
    Born in October 1969
    Individual (9 offsprings)
    Officer
    2012-06-01 ~ now
    OF - Director → CIF 0
  • 8
    Beth, Mervyn Richard Nigel
    Accountant born in September 1950
    Individual (5 offsprings)
    Officer
    2004-09-24 ~ 2017-08-22
    OF - Director → CIF 0
    Beth, Mervyn Richard Nigel
    Individual (5 offsprings)
    Officer
    2003-03-31 ~ now
    OF - Secretary → CIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41791 offsprings)
    Officer
    2003-03-31 ~ 2003-03-31
    OF - Nominee Secretary → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39012 offsprings)
    Officer
    2003-03-31 ~ 2003-03-31
    OF - Nominee Director → CIF 0
parent relation
Company in focus

PARKER CAVENDISH LIMITED

Period: 2003-03-31 ~ now
Company number: 04717563 13287927
Registered name
PARKER CAVENDISH LIMITED - now 13287927
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
250,000 GBP2024-03-31
Property, Plant & Equipment
70,980 GBP2025-03-31
62,140 GBP2024-03-31
Fixed Assets - Investments
100 GBP2025-03-31
100 GBP2024-03-31
Fixed Assets
71,080 GBP2025-03-31
312,240 GBP2024-03-31
Debtors
837,675 GBP2025-03-31
1,062,088 GBP2024-03-31
Cash at bank and in hand
1,124,162 GBP2025-03-31
1,147,181 GBP2024-03-31
Current Assets
1,961,837 GBP2025-03-31
2,209,269 GBP2024-03-31
Net Current Assets/Liabilities
1,158,270 GBP2025-03-31
1,066,245 GBP2024-03-31
Total Assets Less Current Liabilities
1,229,350 GBP2025-03-31
1,378,485 GBP2024-03-31
Creditors
Non-current
-12,408 GBP2024-03-31
Net Assets/Liabilities
1,211,605 GBP2025-03-31
1,350,542 GBP2024-03-31
Equity
Called up share capital
200 GBP2025-03-31
200 GBP2024-03-31
Retained earnings (accumulated losses)
1,211,405 GBP2025-03-31
1,350,342 GBP2024-03-31
Equity
1,211,605 GBP2025-03-31
1,350,542 GBP2024-03-31
Average Number of Employees
222024-04-01 ~ 2025-03-31
212022-10-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
2,700,382 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,700,382 GBP2025-03-31
2,450,382 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
250,000 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Net goodwill
250,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
116,480 GBP2025-03-31
89,895 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
45,500 GBP2025-03-31
27,755 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
17,745 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
70,980 GBP2025-03-31
62,140 GBP2024-03-31
Investments in Group Undertakings
Cost valuation
100 GBP2024-03-31
Investments in Group Undertakings
100 GBP2025-03-31
100 GBP2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
157,320 GBP2025-03-31
Current, Amounts falling due within one year
405,928 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
680,355 GBP2025-03-31
Current, Amounts falling due within one year
656,160 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
837,675 GBP2025-03-31
Current, Amounts falling due within one year
1,062,088 GBP2024-03-31
Bank Borrowings/Overdrafts
Current
12,211 GBP2025-03-31
10,000 GBP2024-03-31
Trade Creditors/Trade Payables
Current
86,797 GBP2025-03-31
73,542 GBP2024-03-31
Other Taxation & Social Security Payable
Current
132,379 GBP2025-03-31
440,831 GBP2024-03-31
Other Creditors
Current
572,180 GBP2025-03-31
618,651 GBP2024-03-31
Bank Borrowings/Overdrafts
Non-current
12,408 GBP2024-03-31

Related profiles found in government register
  • PARKER CAVENDISH LIMITED
    Info
    Registered number 04717563
    Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW
    PRIVATE LIMITED COMPANY incorporated on 2003-03-31 (23 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-31
    CIF 0
  • PARKER CAVENDISH LIMITED
    S
    Registered number missing
    28 Church Road, Stanmore, Middlesex, HA7 4XR
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 13
  • 1
    CH 2006 LTD
    05872287
    68 Queens Gardens, London, Greater London, England
    Active Corporate (13 parents)
    Officer
    2014-07-01 ~ 2020-04-01
    CIF 4 - Secretary → ME
  • 2
    CLEMENTS CONSULTING LIMITED
    06283473
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-06-18 ~ 2011-06-18
    CIF 6 - Secretary → ME
  • 3
    GREGORY DAVIES LIMITED
    06101519
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    2007-12-04 ~ 2009-03-10
    CIF 1 - Secretary → ME
  • 4
    HOLAW (366) LIMITED
    03180724 03065564... (more)
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Dissolved Corporate (7 parents)
    Officer
    2002-05-23 ~ 2021-03-31
    CIF 5 - Secretary → ME
  • 5
    LINKCA BUSINESS SOLUTIONS LTD
    - now 11429454 08525128
    CENTRAL CENTRAL BUSINESS SOLUTIONS LTD
    - 2018-07-06 11429454 08525128
    28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Person with significant control
    2018-06-22 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    MJG THREE LIMITED
    12375180
    28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-23 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    MJG TWO LIMITED
    12375265
    28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-23 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    NORTHERN ELWOOD LIMITED
    06335781
    5 Wordsworth Way, Bingley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-08-07 ~ 2008-03-31
    CIF 3 - Secretary → ME
  • 9
    PARKER CAVENDISH (2021) LIMITED
    13287927 04717563
    Suite 301 Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (7 parents)
    Person with significant control
    2021-03-24 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    PARKER CAVENDISH ESTATE PLANNING LTD
    - now 12375238
    MJG ONE LIMITED
    - 2020-03-03 12375238
    28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-23 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    PCL ONE LIMITED
    - now 12356745
    MJ GOLZ & COMPANY LTD
    - 2020-03-24 12356745
    28 Church Road, Stanmore, Middlesex, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-12-10 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    STUDIO WEBB LTD - now
    ROGER WEBB ASSOCIATES LTD
    - 2026-03-06 06420826
    1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (8 parents)
    Officer
    2007-11-07 ~ 2007-11-20
    CIF 2 - Secretary → ME
  • 13
    VANILLA DOLPHIN LIMITED
    06259249
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Officer
    2007-06-04 ~ 2014-01-01
    CIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.