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
    Cook, Felix
    Born in March 1946
    Individual (19 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Bentley, Simon Neil
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Hajnal, Joseph Vilmos
    Born in October 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 4
    COROB MAYFAIR HOLDINGS LIMITED
    icon of address62, Grosvenor Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 5
  • 1
    Radford, James Gordon
    Accountant born in January 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-23 ~ 2025-08-27
    OF - Director → CIF 0
    Radford, James Gordon
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ 2004-07-23
    OF - Secretary → CIF 0
    Radford, James Gordon
    Accountant
    Individual (2 offsprings)
    icon of calendar 2004-08-13 ~ 2018-10-01
    OF - Secretary → CIF 0
  • 2
    Shapiro, Jacqueline Fiona
    Individual
    Officer
    icon of calendar 2004-07-23 ~ 2004-08-13
    OF - Secretary → CIF 0
  • 3
    Wiseman, Stephen John
    Company Director born in May 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-03-15 ~ 2025-04-05
    OF - Director → CIF 0
  • 4
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-01-30 ~ 2004-03-15
    PE - Nominee Director → CIF 0
  • 5
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-01-30 ~ 2004-03-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

COROB MAYFAIR PROPERTIES LIMITED

Previous name
DEANMIST LIMITED - 2004-08-18
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
22,880,000 GBP2024-12-31
21,850,000 GBP2023-12-31
Debtors
492,277 GBP2024-12-31
313,279 GBP2023-12-31
Cash at bank and in hand
532,902 GBP2024-12-31
530,193 GBP2023-12-31
Current Assets
1,025,179 GBP2024-12-31
843,472 GBP2023-12-31
Net Current Assets/Liabilities
-6,206,364 GBP2024-12-31
-6,081,184 GBP2023-12-31
Total Assets Less Current Liabilities
16,673,636 GBP2024-12-31
15,768,816 GBP2023-12-31
Net Assets/Liabilities
14,371,359 GBP2024-12-31
13,723,983 GBP2023-12-31
Equity
Called up share capital
1,200 GBP2024-12-31
1,200 GBP2023-12-31
Revaluation reserve
11,628,817 GBP2024-12-31
10,856,315 GBP2023-12-31
Retained earnings (accumulated losses)
2,741,342 GBP2024-12-31
2,866,468 GBP2023-12-31
Equity
14,371,359 GBP2024-12-31
13,723,983 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Investment Property - Fair Value Model
22,880,000 GBP2024-12-31
21,850,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
108,146 GBP2024-12-31
74,024 GBP2023-12-31
Amounts Owed By Related Parties
3,667 GBP2024-12-31
Current
3,667 GBP2023-12-31
Other Debtors
Amounts falling due within one year
380,464 GBP2024-12-31
235,588 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
492,277 GBP2024-12-31
Amounts falling due within one year, Current
313,279 GBP2023-12-31
Trade Creditors/Trade Payables
Current
13,258 GBP2024-12-31
16,061 GBP2023-12-31
Amounts owed to group undertakings
Current
6,042 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
532,651 GBP2024-12-31
357,241 GBP2023-12-31

Related profiles found in government register
  • COROB MAYFAIR PROPERTIES LIMITED
    Info
    DEANMIST LIMITED - 2004-08-18
    Registered number 05030453
    icon of address62 Grosvenor Street, London W1K 3JF
    PRIVATE LIMITED COMPANY incorporated on 2004-01-30 (21 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • COROB MAYFAIR PROPERTIES LTD
    S
    Registered number 05030453
    icon of address62, Grosvenor Street, London, England, W1K 3JF
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address62 Grosvenor Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.