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
    Leigh, Mark Stephen
    Chartered Accountant born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    OF - Director → CIF 0
    Mr Mark Stephen Leigh
    Born in August 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Gardner, Jeremy Andrew Kightley
    Chartered Accountant born in July 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    OF - Director → CIF 0
    Mr Jeremy Andrew Kightley Gardner
    Born in July 1972
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Warner, Linda Ann
    Accountant born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    OF - Director → CIF 0
    Mrs Linda Ann Warner
    Born in November 1965
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Ward, Sharon Elizabeth
    Director born in June 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    OF - Director → CIF 0
    Mrs Sharon Elizabeth Ward
    Born in June 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Saunders, Jeffrey Alastair
    Chartered Accountant born in May 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2007-08-03
    OF - Director → CIF 0
  • 2
    Baxter, Christopher Raymond
    Chartered Accountant born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2013-06-30
    OF - Director → CIF 0
    Baxter, Christopher Raymond
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 3
    Edmondson, Richard Worsley
    Chartered Accountant born in August 1949
    Individual
    Officer
    icon of calendar 2007-10-12 ~ 2009-04-20
    OF - Director → CIF 0
parent relation
Company in focus

ROFFE SWAYNE SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities 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.
Cash at bank and in hand
100 GBP2019-03-31
100 GBP2018-03-31
Net Assets/Liabilities
100 GBP2019-03-31
100 GBP2018-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2018-04-01 ~ 2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-03-31
Equity
100 GBP2019-03-31
100 GBP2018-03-31

Related profiles found in government register
  • ROFFE SWAYNE SECRETARIES LIMITED
    Info
    Registered number 05072172
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey GU7 1LQ
    PRIVATE LIMITED COMPANY incorporated on 2004-03-12 and dissolved on 2021-06-15 (17 years 3 months). The company status is Dissolved.
    CIF 0
  • ROFFE SWAYNE SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CIRCLE AUDIO VISUAL LIMITED - 2003-03-23
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 37 - Secretary → ME
  • 2
    icon of addressHarrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ dissolved
    CIF 43 - Secretary → ME
  • 3
    EXECONNECT LIMITED - 2007-09-20
    RS020 LIMITED - 2007-08-20
    icon of address119 Taillwyn Road, Neath Abbey, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    CIF 39 - Secretary → ME
  • 4
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    CIF 44 - Secretary → ME
Ceased 46
  • 1
    MINIPLEX LIMITED - 2014-04-03
    icon of addressLongdene House, Hedgehog Lane, Haslemere, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -117,302 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2007-07-13
    CIF 8 - Secretary → ME
  • 2
    LUMI TECHNOLOGIES LTD. - 2017-06-23
    APOLLO MOBILE LTD - 2010-12-06
    MEETOO LIMITED - 2019-03-11
    APOLLO WIRELESS MEDIA LIMITED - 2007-01-15
    icon of addressAshcombe Court, Woolsack Way, Godalming, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,672,806 GBP2023-09-30
    Officer
    icon of calendar 2019-03-12 ~ 2021-01-26
    CIF 20 - Secretary → ME
  • 3
    icon of addressMorton House 9 Beacon Court Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,149 GBP2018-03-31
    Officer
    icon of calendar 2012-09-12 ~ 2014-07-28
    CIF 33 - Secretary → ME
  • 4
    icon of address8 St James's Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    389,302 GBP2024-03-31
    Officer
    icon of calendar 2011-08-30 ~ 2019-10-07
    CIF 35 - Secretary → ME
  • 5
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,070,685 GBP2020-12-31
    Officer
    icon of calendar 2008-05-09 ~ 2021-03-19
    CIF 25 - Secretary → ME
  • 6
    WINE BROKERS LIMITED - 2007-06-11
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,664 GBP2020-12-31
    Officer
    icon of calendar 2006-03-09 ~ 2021-03-19
    CIF 29 - Secretary → ME
  • 7
    JM WEAVER LIMITED - 2008-01-28
    icon of addressC/o Rock Tax & Accounting Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,445 GBP2024-03-31
    Officer
    icon of calendar 2008-01-08 ~ 2021-01-20
    CIF 27 - Secretary → ME
  • 8
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,035,906 GBP2022-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2021-02-03
    CIF 23 - Secretary → ME
  • 9
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    212,778 GBP2024-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2021-02-03
    CIF 22 - Secretary → ME
  • 10
    icon of addressThe Clock House, Station Approach, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,663 GBP2024-06-30
    Officer
    icon of calendar 2007-05-31 ~ 2016-04-07
    CIF 40 - Secretary → ME
  • 11
    D J READ PROPERTIES LIMITED - 2006-07-25
    icon of address12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -134,982 GBP2024-01-31
    Officer
    icon of calendar 2014-04-09 ~ 2018-12-13
    CIF 47 - Secretary → ME
  • 12
    icon of addressAshcombe Court, Woolsack Way, Godaiming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-03 ~ 2009-11-04
    CIF 2 - Secretary → ME
  • 13
    icon of address6 Snow Hill, City Of London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2010-08-25
    CIF 36 - Secretary → ME
  • 14
    THE BRAND BUSINESS LIMITED - 2006-12-07
    WOODGROVE CONSULTANTS LIMITED - 2004-03-31
    icon of address3rd Floor 37 Frederick Place, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2008-10-01
    CIF 14 - Secretary → ME
  • 15
    icon of address1 High Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2017-07-31
    Officer
    icon of calendar 2005-10-21 ~ 2008-02-29
    CIF 11 - Secretary → ME
  • 16
    EUROFINS COUNTY PATHOLOGY LIMITED - 2023-12-01
    COUNTY PATHOLOGY LIMITED - 2019-05-01
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    545,903 GBP2018-08-31
    Officer
    icon of calendar 2006-08-09 ~ 2018-10-01
    CIF 41 - Secretary → ME
  • 17
    icon of address30 Roke Lane, Witley, Godalming, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,379 GBP2024-09-30
    Officer
    icon of calendar 2004-04-20 ~ 2021-03-08
    CIF 31 - Secretary → ME
  • 18
    icon of addressCentenary House Pennisula Park, Rydon Lane, Exeter
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -12,123,391 GBP2021-12-31
    Officer
    icon of calendar 2005-07-15 ~ 2021-03-19
    CIF 30 - Secretary → ME
  • 19
    icon of address25 Rowan Cottage, Linersh Wood, 25 Rowan Cottage, Linersh Wood, Bramley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2007-12-03 ~ 2008-10-29
    CIF 1 - Secretary → ME
  • 20
    CLASSIC BREAKS AVIATION LIMITED - 2001-10-05
    icon of address9 Pocketts Wharf, Maritime Quarter, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    icon of calendar 2006-06-19 ~ 2014-12-15
    CIF 42 - Secretary → ME
  • 21
    icon of addressC/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ 2009-09-15
    CIF 3 - Secretary → ME
  • 22
    icon of addressHjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ 2011-02-02
    CIF 6 - Secretary → ME
  • 23
    icon of addressAshcombe House, 5 The Crescent, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ 2005-03-24
    CIF 15 - Secretary → ME
  • 24
    KARTEN NETWORK LTD - 2022-09-01
    icon of addressKarten Network C/o The Ian Karten Charitable Trust, 64 Nile Street, London, England
    Active Corporate (12 parents)
    Current Assets (Company account)
    45,615 GBP2022-09-30
    Officer
    icon of calendar 2005-03-03 ~ 2017-07-17
    CIF 32 - Secretary → ME
  • 25
    ENDLESS POOLS SALES LIMITED - 2002-10-17
    icon of address12a Fleet Business Park, Fleet, Hants, Hants, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    455,743 GBP2024-01-31
    Officer
    icon of calendar 2014-04-09 ~ 2018-12-13
    CIF 46 - Secretary → ME
  • 26
    icon of address114 St. Martin's Lane, 5th Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,752 GBP2022-09-30
    Officer
    icon of calendar 2004-04-20 ~ 2004-07-05
    CIF 16 - Secretary → ME
  • 27
    THE CRABSHELL INN (KINGSBRIDGE) LIMITED - 2012-03-15
    THE SANDS INSTOW LIMITED - 2009-07-27
    icon of address73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    698,765 GBP2024-09-30
    Officer
    icon of calendar 2008-03-27 ~ 2021-01-20
    CIF 26 - Secretary → ME
  • 28
    MICHAEL JORDAN CARAVANS (ASHFORD) LIMITED - 1991-12-24
    MICHAEL JORDAN CARAVANS (ASHFORD) LIMITED - 1978-12-31
    MICHAEL JORDAN CARAVANS (ASHFORD)LIMITED - 1980-12-31
    icon of addressOrchard Works, Willersey, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5,463,376 GBP2024-08-31
    Officer
    icon of calendar 2005-09-20 ~ 2006-11-06
    CIF 12 - Secretary → ME
  • 29
    icon of addressTps Estates (management) Ltd, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2016-09-06
    CIF 45 - Secretary → ME
  • 30
    BROOKSON (5142Q) LIMITED - 2011-12-30
    icon of address79 Stormont Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    18,341 GBP2024-03-31
    Officer
    icon of calendar 2007-06-12 ~ 2021-02-05
    CIF 28 - Secretary → ME
  • 31
    icon of address3 High Pewley, Guildford, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,712 GBP2017-03-31
    Officer
    icon of calendar 2007-01-17 ~ 2007-10-26
    CIF 9 - Secretary → ME
  • 32
    icon of addressC/o Churchill Contract Services, Unit 1 40 Coldharbour Lane, Harpenden, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-29 ~ 2015-10-09
    CIF 34 - Secretary → ME
  • 33
    icon of address1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -405,877 GBP2018-03-31
    Officer
    icon of calendar 2006-02-20 ~ 2018-10-30
    CIF 49 - Secretary → ME
  • 34
    THE PYROLYSIS RECYCLING COMPANY LIMITED - 2007-07-16
    icon of address46 St. Lawrence Road, Upminster, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -378,795 GBP2021-09-30
    Officer
    icon of calendar 2007-10-25 ~ 2011-08-08
    CIF 38 - Secretary → ME
  • 35
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-08-04 ~ 2008-07-31
    CIF 13 - Secretary → ME
  • 36
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2010-08-25
    CIF 17 - Secretary → ME
  • 37
    icon of addressGround Floor, 73 Liverpool Road, Crosby, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2011-03-31
    CIF 50 - Secretary → ME
  • 38
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    166,368 GBP2024-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2020-11-23
    CIF 18 - Secretary → ME
  • 39
    WB CO (1230) LIMITED - 2000-12-05
    icon of address1 Euston Square, 40 Melton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2010-08-25
    CIF 48 - Secretary → ME
  • 40
    HUTRITCH LIMITED - 2014-06-20
    UNIT ARCHITECTS LIMITED - 2018-01-11
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    431,272 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2021-02-17
    CIF 21 - Secretary → ME
  • 41
    WATERSFIELD DEVELOPMENTS LIMITED - 2005-12-12
    PINDALE LIMITED - 2001-09-14
    GOOD HARVEST HOMES (GODALMING) LIMITED - 2001-10-03
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-10 ~ 2009-02-05
    CIF 7 - Secretary → ME
  • 42
    icon of address301 Relay Business Park, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2005-12-16 ~ 2008-06-13
    CIF 10 - Secretary → ME
  • 43
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -98,967 GBP2022-12-31
    Officer
    icon of calendar 2011-05-06 ~ 2021-02-03
    CIF 24 - Secretary → ME
  • 44
    LUMIINSIGHT LIMITED - 2017-01-09
    MEETOO LIMITED - 2017-06-23
    MEETOO TECHNOLOGIES LIMITED - 2019-03-11
    icon of addressAshcombe Court, Woolsack Way, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-05-16 ~ 2021-01-26
    CIF 19 - Secretary → ME
  • 45
    icon of addressTudor View, North Street, Midhurst, W Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-19 ~ 2010-03-31
    CIF 5 - Secretary → ME
  • 46
    WATERSFIELD DEVELOPMENTS (VICARAGE LANE) LIMITED - 2006-09-27
    icon of addressTudor View, North Street, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-19 ~ 2010-02-17
    CIF 4 - 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.