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
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    icon of address7, John Street, London, United Kingdom
    Liquidation Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    83,839 GBP2018-03-31
    Officer
    icon of calendar 2007-10-18 ~ now
    OF - Secretary → CIF 0
  • 2
    JIREHOUSE
    - now
    JIREHOUSE CAPITAL
    - 2014-04-01
    icon of address7, John Street, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,998,963 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Karrass, Patricia Anya
    Individual
    Officer
    icon of calendar 2007-06-04 ~ 2007-10-18
    OF - Secretary → CIF 0
  • 2
    Holman, Nicola Jane
    Individual
    Officer
    icon of calendar 2004-03-10 ~ 2006-08-28
    OF - Secretary → CIF 0
  • 3
    Bell, Andrew James
    Solicitor born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-04-20 ~ 2014-11-04
    OF - Director → CIF 0
  • 4
    Benedict, Judith
    Solicitor born in October 1977
    Individual
    Officer
    icon of calendar 2011-10-26 ~ 2012-10-12
    OF - Director → CIF 0
  • 5
    Young, John James
    Solicitor born in August 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2010-03-15 ~ 2010-03-22
    OF - Director → CIF 0
  • 6
    Prentice, Vieoence Che
    Solicitor born in June 1978
    Individual
    Officer
    icon of calendar 2017-06-02 ~ 2019-03-15
    OF - Director → CIF 0
  • 7
    Lee, Michael
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-28 ~ 2007-06-04
    OF - Secretary → CIF 0
  • 8
    Jones, Stephen David
    Director born in September 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-03-10 ~ 2020-03-06
    OF - Director → CIF 0
parent relation
Company in focus

JIREHOUSE TRUSTEES LTD

Previous name
JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
0 GBP2018-03-31
0 GBP2017-03-31
Property, Plant & Equipment
0 GBP2018-03-31
0 GBP2017-03-31
Fixed Assets - Investments
2,064 GBP2018-03-31
1,564 GBP2017-03-31
Fixed Assets
2,064 GBP2018-03-31
1,564 GBP2017-03-31
Total Inventories
0 GBP2018-03-31
0 GBP2017-03-31
Debtors
553,341 GBP2018-03-31
611,927 GBP2017-03-31
Cash at bank and in hand
53 GBP2018-03-31
45 GBP2017-03-31
Current assets - Investments
0 GBP2018-03-31
0 GBP2017-03-31
Current Assets
553,394 GBP2018-03-31
611,972 GBP2017-03-31
Creditors
Amounts falling due within one year
-9,165 GBP2018-03-31
-10,885 GBP2017-03-31
Net Current Assets/Liabilities
544,229 GBP2018-03-31
601,087 GBP2017-03-31
Total Assets Less Current Liabilities
546,293 GBP2018-03-31
602,651 GBP2017-03-31
Creditors
Amounts falling due after one year
0 GBP2018-03-31
0 GBP2017-03-31
Net Assets/Liabilities
546,293 GBP2018-03-31
602,651 GBP2017-03-31
Equity
Called up share capital
250,000 GBP2018-03-31
250,000 GBP2017-03-31
Share premium
0 GBP2018-03-31
0 GBP2017-03-31
Revaluation reserve
0 GBP2018-03-31
0 GBP2017-03-31
Retained earnings (accumulated losses)
296,293 GBP2018-03-31
352,651 GBP2017-03-31
Equity
546,293 GBP2018-03-31
602,651 GBP2017-03-31
Debtors
Amounts falling due after one year
0 GBP2018-03-31
0 GBP2017-03-31

Related profiles found in government register
  • JIREHOUSE TRUSTEES LTD
    Info
    JIREHOUSE CAPITAL TRUSTEES LIMITED - 2014-04-01
    Registered number 05069527
    icon of addressQuantuma Llp, Office D Beresford House, Town Quay, Southampton SO14 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2004-03-10 (21 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-02-21
    CIF 0
  • JIREHOUSE TRUSTEES LTD
    S
    Registered number 05069527
    icon of address7, John Street, London, United Kingdom, WC1N 2ES
    ENGLAND
    CIF 1
    ENGLAND AND WALES
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 2
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    CIF 3 - Director → ME
  • 4
    icon of address8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    CIF 38 - Director → ME
  • 5
    AUBERT FINANCE LIMITED - 2015-09-29
    icon of address7 John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,335,069 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressOffice D, Beresford House, Southampton, Town Quay
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,089,370 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressBrentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    CIF 8 - Director → ME
  • 9
    icon of address7 John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 10
    icon of address8 John Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 11
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address7 John Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address7 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address8 John Street, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    CIF 11 - Director → ME
  • 16
    THE RIVER TAY (MANAGEMENT) LTD - 2019-01-28
    THE RIVER TAY LIMITED - 2019-01-08
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address189 Caledonian Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    31,268 GBP2024-05-31
    Officer
    icon of calendar 2008-12-23 ~ 2011-05-01
    CIF 16 - Director → ME
  • 2
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -92,142 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-09-14
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 3
    PORTH BEACH 8 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 26 - Director → ME
  • 4
    ISENTRY LIMITED - 2013-04-09
    icon of addressCork Gully Llp, 52 Brook Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2004-05-24 ~ 2004-06-30
    CIF 6 - Director → ME
  • 5
    JIREHOUSE DEVELOPMENTS LIMITED - 2013-08-27
    icon of addressC/o Quantuma Llp Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,273 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 6
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2011-05-01
    CIF 31 - Director → ME
  • 7
    FEDDINCH PLC - 2013-10-10
    ST ANDREWS INTERNATIONAL GOLF PLC - 2013-04-17
    FEDDINCH LIMITED - 2014-04-11
    icon of addressBirk Knowe, Feddinch, St Andrews, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -299,497 GBP2020-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2015-08-18
    CIF 1 - Secretary → ME
  • 8
    SAIGC (SERVICES) LIMITED - 2014-04-11
    icon of addressBirk Knowe, Feddinch, St Andrews, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,742 GBP2019-12-31
    Officer
    icon of calendar 2010-04-28 ~ 2011-06-01
    CIF 36 - Director → ME
  • 9
    PORTH BEACH 5 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 20 - Director → ME
  • 10
    PORTH BEACH 4 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 19 - Director → ME
  • 11
    ALBION AGENCY SERVICES LTD - 2023-09-30
    JCF SUPPORT SERVICES LTD - 2021-11-10
    JIREHOUSE CAPITAL CONSULTING LIMITED - 2012-01-10
    RPV AGENCIES LIMITED - 2011-10-20
    icon of addressUnit 1 Nagpal House, 1 Gunthorpe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-29
    Officer
    icon of calendar 2009-10-05 ~ 2011-06-01
    CIF 40 - Director → ME
  • 12
    STAR RENEWABLES CONSORTIUM LIMITED - 2011-01-05
    icon of address8 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2011-06-01
    CIF 33 - Director → ME
  • 13
    ACME FILMS (UK) LIMITED - 2007-11-23
    icon of address7 John Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,454 GBP2016-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2011-06-01
    CIF 41 - Director → ME
  • 14
    GREEN LIGHT PSB LIMITED - 2009-04-24
    icon of addressWaterside Court, Falmouth Road, Penryn, Cornwall, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    85,769 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-03
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    HILLMARTON PROPERTY LIMITED - 2011-07-06
    icon of address8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ 2011-06-01
    CIF 39 - Director → ME
  • 16
    AUBERT FINANCE LIMITED - 2015-09-29
    icon of address7 John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,335,069 GBP2018-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2011-05-01
    CIF 18 - Director → ME
  • 17
    icon of addressOffice D, Beresford House, Southampton, Town Quay
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,089,370 GBP2018-03-31
    Officer
    icon of calendar 2005-04-20 ~ 2011-05-01
    CIF 30 - Director → ME
  • 18
    JIREHOUSE CAPITAL SECRETARIES LIMITED - 2014-04-01
    icon of addressQuantuma Llp Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent, 70 offsprings)
    Equity (Company account)
    83,839 GBP2018-03-31
    Officer
    icon of calendar 2011-11-16 ~ 2014-02-13
    CIF 13 - Secretary → ME
  • 19
    JOHN STREET BRIDGE FINANCE LIMITED - 2020-09-23
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-26
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 21
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 22
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-27
    CIF 61 - Right to appoint or remove directors OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 23
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
  • 24
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 25
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 71 - Right to appoint or remove directors OE
    CIF 71 - Ownership of voting rights - 75% or more OE
    CIF 71 - Ownership of shares – 75% or more OE
  • 26
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 68 - Right to appoint or remove directors OE
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 27
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 28
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 29
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Right to appoint or remove directors OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 30
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 72 - Right to appoint or remove directors OE
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 31
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 32
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 64 - Right to appoint or remove directors OE
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 33
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-09-28
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 34
    icon of addressC4 Kestrel Court Kestrel Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,614 GBP2020-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2011-03-17
    CIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 35
    icon of addressC/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    21,887 GBP2024-04-30
    Officer
    icon of calendar 2010-04-14 ~ 2011-06-01
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 50 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 50 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 36
    HAMELLA LIMITED - 2006-09-08
    icon of address287 Middleton Road, Crumpsall, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ 2009-07-03
    CIF 7 - Director → ME
  • 37
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2007-12-03 ~ 2011-06-01
    CIF 29 - Director → ME
  • 38
    icon of addressWaterside Court, Falmouth Road, Penryn, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,612 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ 2015-12-17
    CIF 4 - LLP Designated Member → ME
  • 39
    PORTH BEACH 9 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 25 - Director → ME
  • 40
    icon of address8 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-04
    CIF 32 - Director → ME
  • 41
    icon of addressWentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Equity (Company account)
    495 GBP2021-03-30
    Officer
    icon of calendar 2010-05-13 ~ 2011-06-01
    CIF 34 - Director → ME
  • 42
    PORTH BEACH 1 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 23 - Director → ME
  • 43
    PORTH BEACH SHOP LIMITED - 2008-07-10
    PORTH BEACH FREEHOLD LIMITED - 2011-08-09
    icon of addressTowngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    1,639,987 GBP2024-03-31
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 24 - Director → ME
  • 44
    REGIUS WHARF LIMITED - 2014-08-18
    icon of address14a Main Street, Cockermouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,966,404 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 45
    INDUSTRIA ESTATES LIMITED - 2018-10-22
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-06-08
    EX SCOTIA MANAGEMENT LIMITED - 2011-05-31
    JIREHOUSE DEVELOPMENT (ESTATES) LIMITED - 2011-06-27
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-05-05
    JIREHOUSE ESTATES LIMITED - 2012-11-30
    EX SCOTIA MANAGEMENT (UK) LIMITED - 2006-05-08
    icon of address24238, Sc237571: Companies House Default Address, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,418,962 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-03-29
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 46
    icon of address7 John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    325,323 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-03-29
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Right to appoint or remove directors OE
  • 47
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -40,630 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 48
    JIREHOUSE CAPITAL CORPORATE SERVICES (UK) LIMITED - 2006-11-14
    icon of address15 Dorchester Avenue, Penylan, Cardiff, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -39,222 GBP2018-03-31
    Officer
    icon of calendar 2004-09-28 ~ 2011-06-01
    CIF 14 - Director → ME
  • 49
    PORTH BEACH 7 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 27 - Director → ME
  • 50
    PORTINSCALE CAPITAL LTD - 2023-12-31
    L&C MORTGAGE LIMITED - 2025-01-08
    icon of addressUnit 1, Nagpal House, 1 Gunthorpe Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -38,715 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 51
    PORTH BEACH 6 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 28 - Director → ME
  • 52
    SMOKEHOUSE HOLDINGS LIMITED - 2013-08-08
    SILVERWING EXECUTIVE CHARTERS LIMITED - 2007-02-19
    GLOBAL SMOKED FOODS (UK) LIMITED - 2009-07-16
    MACKNIGHT HOLDINGS LIMITED - 2019-01-30
    icon of addressUnit 14 Solway Industrial Estate, Maryport, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2011-06-01
    CIF 10 - Director → ME
  • 53
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ 2011-06-01
    CIF 15 - Director → ME
  • 54
    ST ANDREWS INTERNATIONAL PRIVATE MEMBERS GOLF CLUB LIMITED - 2013-04-05
    BM SERVICES MANAGEMENT LTD - 2016-01-28
    FEDDINCH DEVELOPMENTS LTD - 2014-04-11
    ST ANDREWS PRIVATE INTERNATIONAL GOLF CLUB LIMITED - 2011-07-04
    icon of addressBirk Knowe, Feddinch, St Andrews, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2011-06-01
    CIF 35 - Director → ME
  • 55
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-01
    CIF 12 - Director → ME
  • 56
    PORTH BEACH 3 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 21 - Director → ME
  • 57
    PORTH BEACH 2 LIMITED - 2008-08-11
    icon of addressThe George Business Centre, Christchurch Road, New Milton, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2010-05-01
    CIF 22 - Director → ME
  • 58
    HIGH STREET MANCHESTER LIMITED - 2007-06-22
    icon of address7 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2009-07-28
    CIF 9 - Director → 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.