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
    Stradling, Ewan Peter
    Director born in August 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address1st Floor, The Courtyard, Station Road, Marlow, Bucks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -334,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    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 12
  • 1
    Simon, Paul Gordon
    Solicitor born in November 1974
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-03-22
    OF - Director → CIF 0
  • 2
    Philpott, James Edward
    Business Manager born in April 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-08-22 ~ 2019-09-27
    OF - Director → CIF 0
  • 3
    Scott, Stephen John
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-16
    OF - Nominee Secretary → CIF 0
  • 4
    Haslehurst, William Kinder George
    Individual
    Officer
    icon of calendar 2004-06-16 ~ 2014-08-23
    OF - Secretary → CIF 0
  • 5
    Clarke, David Charles
    Chartered Surveyor born in November 1953
    Individual
    Officer
    icon of calendar 2004-06-16 ~ 2017-09-01
    OF - Director → CIF 0
    Clarke, David Charles
    Senior Property Manager born in November 1953
    Individual
    icon of calendar 2018-10-15 ~ 2019-08-31
    OF - Director → CIF 0
    Mr David Charles Clarke
    Born in November 1953
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Scott, Jacqueline
    Born in April 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-16 ~ 2004-06-16
    OF - Nominee Director → CIF 0
  • 7
    Clarke, Judith Helen
    Individual
    Officer
    icon of calendar 2015-11-27 ~ 2017-09-01
    OF - Secretary → CIF 0
  • 8
    Young, Matthew
    Managing Director born in June 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-10
    OF - Director → CIF 0
  • 9
    icon of addressQueen Anne's Court Suite 3, First Floor, Oxford Road East, Windsor, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -334,758 GBP2024-09-30
    Person with significant control
    2018-08-15 ~ 2021-01-14
    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
  • 10
    icon of addressUnit 18a, Dwight Road, Watford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2017-09-01 ~ 2018-08-23
    PE - Secretary → CIF 0
  • 11
    INTEGRITY PROPERTY MANAGEMENT LIMITED
    icon of addressSuite 3, Queen Anne's Court, Oxford Road East, Windsor, Berkshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    376,351 GBP2016-09-30
    Person with significant control
    2017-09-01 ~ 2018-08-15
    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
  • 12
    icon of address55, Avenue Pasteur, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2021-01-14 ~ 2021-01-14
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DERIAZ CAMPSIE LIMITED

Previous name
BENNETT CLARKE AND JAMES LIMITED - 2021-02-11
Standard Industrial Classification
98000 - Residents Property Management
Brief company account
Debtors
900 GBP2024-09-30
70,000 GBP2023-09-30
Cash at bank and in hand
0 GBP2024-09-30
2,097 GBP2023-09-30
Current Assets
900 GBP2024-09-30
72,097 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-800 GBP2024-09-30
Net Current Assets/Liabilities
100 GBP2024-09-30
53,978 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
0 GBP2024-09-30
Net Assets/Liabilities
100 GBP2024-09-30
31,411 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
Retained earnings (accumulated losses)
0 GBP2024-09-30
31,311 GBP2023-09-30
Equity
100 GBP2024-09-30
31,411 GBP2023-09-30
Average Number of Employees
12023-10-01 ~ 2024-09-30
12022-10-01 ~ 2023-09-30
Amounts Owed By Related Parties
900 GBP2024-09-30
Current
0 GBP2023-09-30
Other Debtors
Amounts falling due within one year
0 GBP2024-09-30
70,000 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
900 GBP2024-09-30
Amounts falling due within one year, Current
70,000 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
0 GBP2024-09-30
9,167 GBP2023-09-30
Amounts owed to group undertakings
Current
0 GBP2024-09-30
6,952 GBP2023-09-30
Other Creditors
Current
800 GBP2024-09-30
2,000 GBP2023-09-30
Creditors
Current
800 GBP2024-09-30
18,119 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-09-30
22,567 GBP2023-09-30

Related profiles found in government register
  • DERIAZ CAMPSIE LIMITED
    Info
    BENNETT CLARKE AND JAMES LIMITED - 2021-02-11
    Registered number 05154929
    icon of address58 Wood Lane, Shepherds Bush, London W12 7RZ
    PRIVATE LIMITED COMPANY incorporated on 2004-06-16 and dissolved on 2025-02-25 (20 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-11
    CIF 0
  • BENNETT CLARKE & JAMES
    S
    Registered number 05154929
    icon of address5 Carlton House, Mere Green Road, Sutton Coldfield, England, B75 5BS
    ENGLAND
    CIF 1 CIF 2
  • BENNETT CLARKE & JAMES
    S
    Registered number 05154929
    icon of addressRegency House, 4 Clarence Road, Windsor, England, SL4 5AD
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 46
  • 1
    icon of address266 Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-12-15
    CIF 3 - Secretary → ME
  • 2
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,300 GBP2025-04-30
    Officer
    icon of calendar 2018-07-17 ~ 2020-12-14
    CIF 10 - Secretary → ME
  • 3
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2020-10-01
    CIF 25 - Secretary → ME
  • 4
    icon of address30 Thurloe Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2018-07-25 ~ 2018-11-23
    CIF 7 - Secretary → ME
  • 5
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-04-10 ~ 2020-12-15
    CIF 5 - Secretary → ME
  • 6
    METALSELL LIMITED - 1988-02-26
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-12-31
    CIF 40 - Secretary → ME
  • 7
    GRENFIELD PROPERTIES LIMITED - 1999-10-28
    icon of addressTey House, Market Hill, Royston, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,500 GBP2024-05-31
    Officer
    icon of calendar 2018-07-30 ~ 2020-12-31
    CIF 15 - Secretary → ME
  • 8
    icon of address89 Shirland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-01-14
    CIF 44 - Secretary → ME
  • 9
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-12-31
    CIF 4 - Secretary → ME
  • 10
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,441 GBP2024-06-24
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-14
    CIF 9 - Secretary → ME
  • 11
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    901 GBP2025-05-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-31
    CIF 35 - Secretary → ME
  • 12
    icon of addressC/o Leete Estate Management, 119 - 120 High Street, Eton, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-06-15
    CIF 8 - Secretary → ME
  • 13
    OPUS AYLESBURY MANAGEMENT LIMITED - 2006-10-17
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-08-20
    CIF 16 - Secretary → ME
  • 14
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-31
    CIF 34 - Secretary → ME
  • 15
    icon of addressCottrill Mason Ltd., 13 Vansittart Estate, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2018-08-09 ~ 2018-12-31
    CIF 47 - Secretary → ME
  • 16
    icon of address196 New Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2018-07-27 ~ 2019-04-10
    CIF 42 - Secretary → ME
  • 17
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-12-31
    CIF 36 - Secretary → ME
  • 18
    icon of address443 Bury New Road, Prestwich, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2018-07-30 ~ 2019-01-02
    CIF 41 - Secretary → ME
  • 19
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-27
    Officer
    icon of calendar 2019-05-10 ~ 2020-12-31
    CIF 1 - Secretary → ME
  • 20
    icon of addressC/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2017-12-24
    Officer
    icon of calendar 2018-07-27 ~ 2018-11-01
    CIF 45 - Secretary → ME
  • 21
    icon of addressC/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2018-07-30 ~ 2020-07-01
    CIF 14 - Secretary → ME
  • 22
    icon of address13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-12-22
    CIF 24 - Secretary → ME
  • 23
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2019-10-01
    CIF 2 - Secretary → ME
  • 24
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-07-25 ~ 2020-12-31
    CIF 37 - Secretary → ME
  • 25
    icon of addressMarand Court, High Street, Aylesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,237 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-12-31
    CIF 22 - Secretary → ME
  • 26
    icon of addressLeete Estate Management 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    icon of calendar 2018-07-24 ~ 2020-12-31
    CIF 38 - Secretary → ME
    icon of calendar 2018-06-01 ~ 2018-07-24
    CIF 6 - Secretary → ME
  • 27
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-09-30
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-15
    CIF 33 - Secretary → ME
  • 28
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    46 GBP2024-03-24
    Officer
    icon of calendar 2018-07-27 ~ 2020-11-23
    CIF 26 - Secretary → ME
  • 29
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2018-11-06
    CIF 46 - Secretary → ME
  • 30
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2025-02-28
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-15
    CIF 32 - Secretary → ME
  • 31
    GOLFNOW LIMITED - 1994-10-12
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-15
    CIF 30 - Secretary → ME
  • 32
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,960 GBP2025-03-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-12-15
    CIF 13 - Secretary → ME
  • 33
    THE OAKS (YORK) MANAGEMENT COMPANY LIMITED - 2001-06-14
    THE OAKS (OSBALDWICK) MANAGEMENT COMPANY LIMITED - 2001-07-12
    icon of address29 Warwick Row, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,760 GBP2024-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2020-05-15
    CIF 39 - Secretary → ME
  • 34
    BUMPERLIGHT LIMITED - 1986-09-12
    icon of addressSwan House, Savill Way, Marlow, England
    Active Corporate (7 parents)
    Equity (Company account)
    69 GBP2024-03-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-15
    CIF 29 - Secretary → ME
  • 35
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-15
    CIF 28 - Secretary → ME
  • 36
    KAVANAGH HOMES (STEVENAGE) LIMITED - 2007-03-08
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-05-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-12-15
    CIF 17 - Secretary → ME
  • 37
    icon of address349 Royal College Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2024-04-30
    Officer
    icon of calendar 2018-07-27 ~ 2019-02-08
    CIF 23 - Secretary → ME
  • 38
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,700 GBP2025-03-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-15
    CIF 27 - Secretary → ME
  • 39
    icon of address103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2024-06-24
    Officer
    icon of calendar 2018-07-17 ~ 2020-12-15
    CIF 20 - Secretary → ME
  • 40
    icon of address38 Craigweil Avenue, Radlett, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2019-03-21
    CIF 18 - Secretary → ME
  • 41
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,500 GBP2024-12-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-12-15
    CIF 19 - Secretary → ME
  • 42
    icon of addressThe Old Office Tims Boatyard, Timsway, Staines Upon Thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2018-08-09 ~ 2020-12-15
    CIF 12 - Secretary → ME
  • 43
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,101 GBP2025-06-24
    Officer
    icon of calendar 2018-07-17 ~ 2018-12-01
    CIF 43 - Secretary → ME
  • 44
    icon of address119-120 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-07-17 ~ 2020-12-15
    CIF 21 - Secretary → ME
  • 45
    icon of addressThe Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    44 GBP2024-12-31
    Officer
    icon of calendar 2018-08-14 ~ 2020-12-15
    CIF 11 - Secretary → ME
  • 46
    icon of addressUnits 1, 2 & 3 Beech Court, Hurst, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-26
    Officer
    icon of calendar 2018-07-27 ~ 2020-12-15
    CIF 31 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.