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 2
  • 1
    Warren, Darren
    Born in June 1974
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-02-20 ~ now
    OF - Director → CIF 0
    Mr Darren Warren
    Born in June 1974
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    icon of address77, Midland Road, Raunds, Wellingborough, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 3
  • 1
    Cope, Caroline Fiona
    Director born in May 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-20 ~ 2011-06-30
    OF - Director → CIF 0
    Southam, Caroline Fiona
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-02-13 ~ 2005-09-28
    OF - Secretary → CIF 0
  • 2
    Boughton, Michael Aubrey John
    Company Director born in September 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-02-13 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Warren, Darren
    Accountant
    Individual (12 offsprings)
    Officer
    icon of calendar 2005-09-28 ~ 2014-02-24
    OF - Secretary → CIF 0
parent relation
Company in focus

TAVARA LIMITED

Previous name
SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
150,000 GBP2025-01-31
150,000 GBP2024-01-31
Fixed Assets
150,000 GBP2025-01-31
150,000 GBP2024-01-31
Cash at bank and in hand
10,169 GBP2025-01-31
10,168 GBP2024-01-31
Creditors
Amounts falling due within one year
-3,800 GBP2025-01-31
-19,999 GBP2024-01-31
Net Current Assets/Liabilities
6,369 GBP2025-01-31
-9,831 GBP2024-01-31
Total Assets Less Current Liabilities
156,369 GBP2025-01-31
140,169 GBP2024-01-31
Net Assets/Liabilities
156,369 GBP2025-01-31
140,169 GBP2024-01-31
Equity
Called up share capital
100 GBP2025-01-31
100 GBP2024-01-31
Retained earnings (accumulated losses)
156,269 GBP2025-01-31
140,069 GBP2024-01-31
Equity
156,369 GBP2025-01-31
140,169 GBP2024-01-31
Average Number of Employees
12024-02-01 ~ 2025-01-31
12023-02-01 ~ 2024-01-31
Other Investments Other Than Loans
Non-current
150,000 GBP2025-01-31
Amounts invested in assets
Non-current
150,000 GBP2025-01-31

Related profiles found in government register
  • TAVARA LIMITED
    Info
    SANDERUM ACCOUNTANCY LIMITED - 2007-01-16
    Registered number 05044077
    icon of address61a High Street South, Rushden NN10 0RA
    PRIVATE LIMITED COMPANY incorporated on 2004-02-13 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • TAVARA LIMITED
    S
    Registered number missing
    icon of addressSanderum House, Oakley Road, Chinnor, Oxon, OX39 4TW
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    AQUA CERT LIMITED - 2010-06-14
    icon of addressSentinel House, 11a High Street, Long Buckby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    CIF 5 - Secretary → ME
  • 2
    PAXTON COMPUTERS LIMITED - 2023-03-03
    icon of address61a High Street South, Rushden, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,654 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    LSB AUDITORS LIMITED - 2010-09-23
    icon of addressP O Box 15697 Mercot Close, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ 2010-05-27
    CIF 3 - Secretary → ME
  • 2
    SANDERUM LIMITED - 2023-10-09
    SANDERUM HOUSE LIMITED - 2011-07-22
    icon of address4 Cromwell Court, New Street, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 7 - Secretary → ME
  • 3
    TAVERNER LIMITED - 2021-03-30
    TAVARA NOMINEES LIMITED - 2013-01-15
    DENTON TAVARA NOMINEES LTD - 2020-03-25
    icon of address61a High Street South, Rushden, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    10,703 GBP2025-01-31
    Officer
    icon of calendar 2007-11-05 ~ 2012-11-05
    CIF 4 - Secretary → ME
  • 4
    ENJOY BEER LIMITED - 2005-07-26
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 10 - Secretary → ME
  • 5
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 9 - Secretary → ME
  • 6
    EZI SERV LIMITED - 2001-06-12
    icon of address2 Wyevale Business Park, King's Acre, Hereford, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -556 GBP2024-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 8 - Secretary → ME
  • 7
    CONTRACK LIMITED - 1998-10-22
    IPI EUROPE LIMITED - 2006-11-17
    CONTRAK LIMITED - 1994-08-15
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,352,277 GBP2024-04-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 6 - Secretary → ME
  • 8
    icon of addressSanderum House, Oakley Road, Chinnor, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,248,938 GBP2024-04-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 11 - Secretary → ME
  • 9
    icon of address10 Inn Control, Cheyne Walk, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2013-12-01
    CIF 14 - Secretary → ME
  • 10
    icon of addressWorld Business Associates, `, `, 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2009-01-02
    CIF 1 - Secretary → ME
  • 11
    icon of address104 Abington Street, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,687 GBP2024-12-31
    Officer
    icon of calendar 2006-05-03 ~ 2011-10-01
    CIF 12 - Secretary → ME
  • 12
    SCANJET SYSTEMS LIMITED - 2012-05-02
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,868 GBP2018-09-30
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-01
    CIF 2 - Director → ME
  • 13
    SANDERUM BUSINESS CENTRES LIMITED - 2002-04-26
    SANDERUM LIMITED - 1999-10-22
    TOFTEJORG LIMITED - 1999-02-05
    ALAN J. BOUGHTON & CO. LIMITED - 1984-11-02
    icon of addressSanderum House, Oakley Road, Chinnor, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,036,694 GBP2024-04-30
    Officer
    icon of calendar 2007-10-01 ~ 2011-07-01
    CIF 13 - 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.