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 16
  • 1
    Mr Olivier Amadio
    Born in March 1982
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 2
    Frankel, Grace Helen
    Company Director born in December 1933
    Individual (3 offsprings)
    Officer
    2004-08-30 ~ now
    OF - Director → CIF 0
    Frankel, Grace Helen
    Individual (3 offsprings)
    Officer
    2003-08-12 ~ 2015-08-29
    OF - Secretary → CIF 0
  • 3
    Smith, Andrew, Dr
    Company Director born in November 1966
    Individual (12 offsprings)
    Officer
    2009-10-30 ~ now
    OF - Director → CIF 0
  • 4
    Donnelly, John Michael
    Company Director born in June 1959
    Individual (19 offsprings)
    Officer
    2009-10-30 ~ now
    OF - Director → CIF 0
  • 5
    Mr Humphry Armand Leue
    Born in February 1965
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 6
    Mr Nigel Joseph Mifsud
    Born in October 1974
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-12
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 7
    Mr Ian David Bolton
    Born in May 1967
    Individual (8 offsprings)
    Person with significant control
    2018-08-28 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 8
    Mrs Charlotte Sidel Bailey
    Born in November 1978
    Individual (8 offsprings)
    Person with significant control
    2019-02-14 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 9
    Mr Jonathan Grant Gore
    Born in April 1973
    Individual (9 offsprings)
    Person with significant control
    2018-08-28 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 10
    Davies, Christine Mary
    Television Director born in May 1952
    Individual (3 offsprings)
    Officer
    2003-08-12 ~ 2016-08-22
    OF - Director → CIF 0
  • 11
    Kass, Linda
    Statutory Clerk born in April 1944
    Individual (173 offsprings)
    Officer
    2003-08-12 ~ 2003-08-12
    OF - Director → CIF 0
  • 12
    Mr Jean-maurice Emery
    Born in July 1979
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 13
    Ms Selina Michelle O'neal
    Born in January 1970
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-02
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 14
    Ms Jesahel Sarah Rufener Macario
    Born in July 1978
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 15
    Mr Maurice Paul Alan Emery
    Born in November 1953
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 16
    A&H REGISTRARS & SECRETARIES LIMITED
    A. & H. REGISTRARS & SECRETARIES LIMITED 00904597
    58-60 Berners Street, London
    Dissolved Corporate (7 parents, 336 offsprings)
    Officer
    2003-08-12 ~ 2003-08-12
    OF - Secretary → CIF 0
parent relation
Company in focus

THELMA AND LOUISE CLUB LIMITED

Period: 2003-08-12 ~ 2023-03-05
Company number: 04863137
Registered name
THELMA AND LOUISE CLUB LIMITED - Dissolved
Standard Industrial Classification
94990 - Activities Of Other Membership Organisations N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
1,056 GBP2019-01-01 ~ 2019-12-31
842 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-27,282 GBP2019-01-01 ~ 2019-12-31
-32,412 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-26,226 GBP2019-01-01 ~ 2019-12-31
-31,570 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2019-01-01 ~ 2019-12-31
-46,885 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-26,226 GBP2019-01-01 ~ 2019-12-31
-78,455 GBP2018-01-01 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2019-01-01 ~ 2019-12-31
0 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-26,226 GBP2019-01-01 ~ 2019-12-31
-78,455 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
1 GBP2019-12-31
1 GBP2018-12-31
Debtors
655 GBP2019-12-31
640 GBP2018-12-31
Cash at bank and in hand
855 GBP2019-12-31
461 GBP2018-12-31
Current Assets
1,510 GBP2019-12-31
1,101 GBP2018-12-31
Creditors
Current
-1,334,104 GBP2019-12-31
-192,463 GBP2018-12-31
Net Current Assets/Liabilities
-1,332,594 GBP2019-12-31
-191,362 GBP2018-12-31
Total Assets Less Current Liabilities
-1,332,593 GBP2019-12-31
-191,361 GBP2018-12-31
Creditors
Non-current
0 GBP2019-12-31
-1,115,006 GBP2018-12-31
Net Assets/Liabilities
-1,332,593 GBP2019-12-31
-1,306,367 GBP2018-12-31
Equity
Called up share capital
889 GBP2019-12-31
889 GBP2018-12-31
Retained earnings (accumulated losses)
-1,333,482 GBP2019-12-31
-1,307,256 GBP2018-12-31
Equity
-1,332,593 GBP2019-12-31
-1,306,367 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Other
729 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
728 GBP2018-12-31
Property, Plant & Equipment
Other
1 GBP2019-12-31
1 GBP2018-12-31
Other Debtors
Amounts falling due within one year
655 GBP2019-12-31
640 GBP2018-12-31
Other Creditors
Current
1,334,104 GBP2019-12-31
192,463 GBP2018-12-31
Average Number of Employees
02019-01-01 ~ 2019-12-31
Other Creditors
Non-current
0 GBP2019-12-31
1,115,006 GBP2018-12-31

  • THELMA AND LOUISE CLUB LIMITED
    Info
    Registered number 04863137
    Resolve Advisory Limited, 22 York Buildings, London WC2N 6JU
    PRIVATE LIMITED COMPANY incorporated on 2003-08-12 and dissolved on 2023-03-05 (19 years 6 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.