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 5
  • 1
    Sadeli, Ferdinand
    Born in October 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Jiet, Robin Ng Cheng
    Born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Widjaja, Margaretha Natalia, Ms.
    Born in December 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ now
    OF - Director → CIF 0
  • 4
    MSD TRANS L LIMITED
    icon of address44, Esplanade, St Helier, Jersey
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Gill, Christopher Marshall
    Chartered Accountant born in July 1958
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-09-26 ~ 2016-07-14
    OF - Director → CIF 0
  • 2
    Miles, Elizabeth
    Solicitor born in January 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-05-25
    OF - Director → CIF 0
  • 3
    Dudgeon, Peter Maxwell
    Company Secretary
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2011-04-30
    OF - Secretary → CIF 0
  • 4
    Mccaveny, Leigh
    Born in August 1974
    Individual (163 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ 2022-06-30
    OF - Director → CIF 0
  • 5
    Miller, Louise
    Chartered Secretary born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2018-01-01
    OF - Director → CIF 0
  • 6
    Arnaouti, Michael
    Born in August 1960
    Individual (93 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2017-03-31
    OF - Director → CIF 0
  • 7
    LAND SECURITIES MANAGEMENT SERVICES LIMITED. - now
    SHELFCO (NO.2101) LIMITED - 2001-02-21
    icon of address5 Strand, London
    Active Corporate (13 parents, 297 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2005-06-30 ~ 2005-06-30
    PE - Director → CIF 0
    2005-06-30 ~ 2008-09-26
    PE - Director → CIF 0
    2013-03-01 ~ 2022-06-30
    PE - Director → CIF 0
  • 8
    BS42 LIMITED - 2011-04-01
    SHELFCO (NO.2691) LIMITED - 2002-04-22
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (6 parents, 381 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-04-30 ~ 2022-06-30
    PE - Secretary → CIF 0
  • 9
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    3,231,000 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2022-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    SHELFCO (NO.1837) LIMITED - 2000-04-06
    THE KENNET CENTRE (NEWBURY) LIMITED - 2001-05-03
    icon of address5 Strand, London
    Active Corporate (5 parents, 45 offsprings)
    Equity (Company account)
    697,000 GBP2023-03-31
    Officer
    2005-06-30 ~ 2013-04-30
    PE - Director → CIF 0
  • 11
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    2004-10-13 ~ 2005-06-30
    PE - Nominee Secretary → CIF 0
  • 12
    LIFTDEAN LIMITED - 2005-07-06
    LS (WEDNESFIELD NOMINEE NO. 2) LIMITED - 2008-09-23
    icon of address100, Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 285 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2008-09-26 ~ 2022-06-30
    PE - Director → CIF 0
  • 13
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of addressLacon House, Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2004-10-13 ~ 2005-06-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SML STRAND PROPERTY LIMITED

Previous names
LS CITY & WEST END LIMITED - 2022-07-05
SHELFCO (NO. 3050) LIMITED - 2005-06-24
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Cost of Sales
-2,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-11,000 GBP2024-01-01 ~ 2024-12-31
-47,000 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-12,000 GBP2024-01-01 ~ 2024-12-31
-47,000 GBP2023-01-01 ~ 2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
121,000 GBP2024-12-31
121,000 GBP2023-12-31
Equity
Called up share capital
40,000 GBP2024-12-31
40,000 GBP2023-12-31
Retained earnings (accumulated losses)
-19,000 GBP2024-12-31
-7,000 GBP2023-12-31
Equity
21,000 GBP2024-12-31
33,000 GBP2023-12-31
87,000 GBP2022-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-3,000 GBP2024-01-01 ~ 2024-12-31
-11,000 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2024-12-31
Prepayments
Current
4,000 GBP2024-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities
Current
0 GBP2024-12-31
0 GBP2023-12-31

  • SML STRAND PROPERTY LIMITED
    Info
    LS CITY & WEST END LIMITED - 2022-07-05
    SHELFCO (NO. 3050) LIMITED - 2022-07-05
    Registered number 05257941
    icon of addressC/o Csc Cls (uk) Limited, 1 Bartholomew Lane, London EC2N 2AX
    PRIVATE LIMITED COMPANY incorporated on 2004-10-13 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.