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
    Davis, John Chapman
    Born in October 1949
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Barratt, Russell William
    Born in April 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ now
    OF - Director → CIF 0
    Mr Russell William Barratt
    Born in April 1965
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    TABOR SECRETARIAL SERVICES LIMITED - 1989-02-02
    ENVEETEL LIMITED - 1984-12-19
    icon of address2 Chapel Court, Borough High Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-10-27 ~ 2009-10-01
    PE - Director → CIF 0
  • 2
    icon of address2 Chapel Court, London
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2009-10-01
    PE - Secretary → CIF 0
  • 3
    BALFOUR SECRETARIES LIMITED
    icon of address2 Chapel Court, Borough High Street, London
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-10-27 ~ 2007-03-01
    PE - Secretary → CIF 0
parent relation
Company in focus

BALFOUR SECRETARIES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
100 GBP2024-03-31
100 GBP2023-03-31
Net Assets/Liabilities
100 GBP2024-03-31
100 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
100 GBP2024-03-31
100 GBP2023-03-31

Related profiles found in government register
  • BALFOUR SECRETARIES LIMITED
    Info
    Registered number 05271847
    icon of addressBroad Oak House Brantridge Lane, Staplefield, Haywards Heath RH17 6EW
    PRIVATE LIMITED COMPANY incorporated on 2004-10-27 (21 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-27
    CIF 0
  • BALFOUR SECRETARIES LIMITED
    S
    Registered number 05271847
    icon of address2, Chapel Court, London, England, SE1 1HH
    CIF 1
    UNITED KINGDOM
    CIF 2
  • BALFOUR SECRETARIES LIMITED
    S
    Registered number 05271847
    icon of address2, Chapel Court, London, SE1 1HH
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address2 Chapel Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,230,715 GBP2018-12-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    CIF 3 - Secretary → ME
  • 2
    GEOBLOCKS LIMITED - 2019-06-14
    icon of address2 Chapel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    CIF 4 - Secretary → ME
  • 3
    icon of addressBroad Oak House Brantridge Lane, Staplefield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    CIF 22 - Secretary → ME
  • 4
    icon of address2 Chapel Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    CIF 27 - Secretary → ME
  • 5
    TRAVEL 4'U' LIMITED - 1997-09-30
    icon of addressDelta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-23 ~ dissolved
    CIF 64 - Secretary → ME
  • 6
    icon of addressDelta House, 175-177 Borough High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2003-06-13 ~ dissolved
    CIF 63 - Secretary → ME
  • 7
    icon of address55-56 St James Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-22 ~ dissolved
    CIF 21 - Secretary → ME
  • 8
    LEMCO INVESTMENTS ZIMBABWE LIMITED - 1994-09-14
    LIEBIGS(RHODESIA)LIMITED - 1978-12-31
    LIEBIGS LIMITED - 1982-08-16
    icon of addressBroadoak House, Brantridge Lane, Staplefield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-31 ~ now
    CIF 24 - Secretary → ME
  • 9
    icon of address2 Chapel Court, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    CIF 61 - Secretary → ME
  • 10
    AGRONOMY GLOBAL LIMITED - 2017-10-17
    icon of address2 Chapel Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    CIF 18 - Secretary → ME
  • 11
    icon of address2 Chapel Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    CIF 2 - Secretary → ME
  • 12
    TABOR SECRETARIAL SERVICES LIMITED - 1989-02-02
    ENVEETEL LIMITED - 1984-12-19
    icon of addressSpringwood Stonehill Road, Roxwell, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ now
    CIF 25 - Secretary → ME
  • 13
    SWIRLMATIC LIMITED - 1994-05-03
    icon of addressBroadoak House, Brantridge Lane, Staplefield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000,000 GBP2020-12-31
    Officer
    icon of calendar 2007-03-01 ~ now
    CIF 28 - Secretary → ME
  • 14
    icon of address2 Chapel Court, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    CIF 19 - Secretary → ME
Ceased 42
  • 1
    icon of addressVictoria Cottage, Gordon Road, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,075,633 GBP2025-06-30
    Officer
    icon of calendar 2007-03-01 ~ 2007-08-28
    CIF 11 - Secretary → ME
    icon of calendar 1993-10-14 ~ 2007-03-01
    CIF 60 - Secretary → ME
  • 2
    ARKLEY CAPITAL LIMITED - 2025-11-12
    icon of addressKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,416 GBP2024-11-30
    Officer
    icon of calendar 2008-07-17 ~ 2009-04-03
    CIF 7 - Secretary → ME
  • 3
    ATLAS SEARCH CONSULTANTS LTD - 2004-07-27
    DREAMARCH LIMITED - 1998-07-03
    icon of addressTyrrell & Company, Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,021 GBP2016-01-31
    Officer
    icon of calendar 1994-03-23 ~ 1998-12-01
    CIF 59 - Secretary → ME
  • 4
    icon of addressBroadoak House Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,974 GBP2024-07-31
    Officer
    icon of calendar 2007-03-01 ~ 2023-03-15
    CIF 26 - Secretary → ME
    icon of calendar 2006-07-13 ~ 2007-03-01
    CIF 29 - Secretary → ME
  • 5
    icon of addressA331-a339 The Wilton Centre, Wilton, Redcar, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2009-08-17
    CIF 9 - Secretary → ME
  • 6
    icon of addressBroad Oak House Brantridge Lane, Staplefield, Haywards Heath, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-10-27 ~ 2007-03-01
    CIF 36 - Secretary → ME
  • 7
    icon of addressA331 - A339, The Wilton Centre, Redcar, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2009-08-17
    CIF 8 - Secretary → ME
  • 8
    icon of addressFirst Floor Flat 139 Amhurst Road, Hackney, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,097 GBP2020-05-31
    Officer
    icon of calendar 2009-10-01 ~ 2011-07-03
    CIF 5 - Secretary → ME
  • 9
    icon of addressC/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2021-07-30
    CIF 17 - Secretary → ME
  • 10
    BUBBLING SEARCH LTD - 2016-02-18
    icon of addressC/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,461,402 GBP2017-04-30
    Officer
    icon of calendar 2014-04-25 ~ 2021-07-30
    CIF 1 - Secretary → ME
  • 11
    icon of addressA331-a339 The Wilton Centre, Redcar, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2010-12-31
    CIF 20 - Secretary → ME
  • 12
    RUSSIAN COAL INVESTMENTS PLC - 2005-01-18
    INTERNATIONAL COAL PLC - 2005-03-29
    icon of address63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ 2005-03-25
    CIF 34 - Director → ME
    Officer
    icon of calendar 2004-11-23 ~ 2005-03-25
    CIF 35 - Secretary → ME
  • 13
    SOFA WORKSHOP DIRECT LIMITED - 2006-11-08
    icon of addressKpmg Restructuring, 8 Salisbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-03-04 ~ 1996-03-04
    CIF 56 - Secretary → ME
  • 14
    HADENVIEW LIMITED - 1985-05-21
    COMPUTER FILM COMPANY LIMITED(THE) - 1995-10-11
    icon of address28 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    696,546 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-18
    CIF 62 - Secretary → ME
  • 15
    icon of address60 Kelmscott Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2005-07-07
    CIF 42 - Secretary → ME
  • 16
    icon of addressDelta House Delta House, 175-177 Borough High Street, London, Merton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 1994-03-31 ~ 2002-06-30
    CIF 58 - Secretary → ME
  • 17
    icon of addressDelta House, 175-177 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-18 ~ 2005-03-21
    CIF 33 - Secretary → ME
  • 18
    icon of addressRedbrick Cottage Howard Lodge Road, Kelvedon Common, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,199 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2008-08-15
    CIF 13 - Secretary → ME
    icon of calendar 2001-06-20 ~ 2007-03-01
    CIF 47 - Secretary → ME
  • 19
    AMBERIDGE LTD - 2013-11-13
    icon of addressBroadoak House Brantridge Lane, Staplefield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,501 GBP2021-08-31
    Officer
    icon of calendar 2009-08-11 ~ 2022-07-18
    CIF 23 - Secretary → ME
  • 20
    icon of addressTudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,582,964 GBP2024-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2008-11-05
    CIF 14 - Secretary → ME
    icon of calendar 1997-10-31 ~ 2007-03-01
    CIF 54 - Secretary → ME
  • 21
    icon of addressUnit 5 Midas Industrial Park, Longbridge Way, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2003-07-15
    CIF 45 - Secretary → ME
  • 22
    LEACHBRIAR LIMITED - 1984-11-14
    icon of addressYork House Church Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,102 GBP2024-04-30
    Officer
    icon of calendar 1998-02-26 ~ 2003-07-15
    CIF 53 - Secretary → ME
  • 23
    icon of addressClaytons House Courtmead Road, Cuckfield, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2016-09-23
    CIF 6 - Secretary → ME
  • 24
    icon of addressMinster House, 126a High Street Whitton, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2005-07-27
    CIF 43 - Secretary → ME
  • 25
    LEMCO INVESTMENTS ZIMBABWE LIMITED - 1994-09-14
    LIEBIGS(RHODESIA)LIMITED - 1978-12-31
    LIEBIGS LIMITED - 1982-08-16
    icon of addressBroadoak House, Brantridge Lane, Staplefield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-13 ~ 2007-03-31
    CIF 51 - Secretary → ME
  • 26
    icon of address10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,389 GBP2016-12-31
    Officer
    icon of calendar 2000-05-12 ~ 2000-08-16
    CIF 48 - Secretary → ME
  • 27
    icon of address6 Hensford Mews, Ashcombe, Dawlish, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2005-03-21
    CIF 32 - Secretary → ME
  • 28
    NEXT GENERATION CLEARING LIMITED - 2008-03-25
    icon of addressC/o Preiskel & Co Llp, 4 King's Bench Walk, Temple, London, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,326,695 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-08-09 ~ 2008-02-08
    CIF 10 - Secretary → ME
  • 29
    icon of addressThe Baker Suite 2nd Floor Grover House, Grover Walk, Corringham, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-10-22 ~ 2005-07-21
    CIF 41 - Secretary → ME
  • 30
    ALOE CAPITAL PLC - 2005-01-25
    PALM TREE TECHNOLOGY PLC - 2011-02-03
    icon of address79 Blunden Drive, Slough, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,543,748 GBP2024-04-30
    Officer
    icon of calendar 2004-04-08 ~ 2005-06-10
    CIF 39 - Secretary → ME
  • 31
    icon of address2 Chapel Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2004-11-26
    CIF 37 - Secretary → ME
  • 32
    SPEED 8309 LIMITED - 2000-06-29
    icon of addressTudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-11-29
    CIF 12 - Secretary → ME
    icon of calendar 2001-10-22 ~ 2007-03-01
    CIF 46 - Secretary → ME
  • 33
    FINLAW 403 LIMITED - 2003-02-24
    icon of addressTom Kelly, 4 Turn Yard Tun Yard, Peardon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-15 ~ 2005-02-28
    CIF 44 - Secretary → ME
  • 34
    TABOR SECRETARIAL SERVICES LIMITED - 1989-02-02
    ENVEETEL LIMITED - 1984-12-19
    icon of addressSpringwood Stonehill Road, Roxwell, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-09-08 ~ 2007-03-01
    CIF 52 - Secretary → ME
  • 35
    SCATTERMIST LIMITED - 1995-10-13
    icon of address28 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    362,223 GBP2024-12-31
    Officer
    icon of calendar 1995-09-19 ~ 1998-08-01
    CIF 57 - Secretary → ME
  • 36
    icon of addressFlat 1 78 Westbourne Park Villas, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2004-04-20
    CIF 40 - Secretary → ME
  • 37
    SWIRLMATIC LIMITED - 1994-05-03
    icon of addressBroadoak House, Brantridge Lane, Staplefield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,000,000 GBP2020-12-31
    Officer
    icon of calendar 1999-07-13 ~ 2007-03-01
    CIF 50 - Secretary → ME
  • 38
    icon of addressHunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2006-07-17
    CIF 30 - Secretary → ME
  • 39
    PLANGUIDE LIMITED - 2000-05-19
    icon of address55 Brisbane Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2000-05-05 ~ 2007-03-01
    CIF 49 - Secretary → ME
    icon of calendar 2007-03-01 ~ 2012-09-07
    CIF 16 - Secretary → ME
  • 40
    RIVERLEAF LIMITED - 1997-10-29
    IVORYGLEN LIMITED - 1999-03-15
    icon of addressTudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -142,127 GBP2024-12-31
    Officer
    icon of calendar 1997-10-15 ~ 1997-10-15
    CIF 55 - Secretary → ME
  • 41
    UKRAINE COAL LIMITED - 2006-10-09
    UKRAINE COAL PLC - 2020-11-11
    icon of address2 Chapel Court, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2006-08-05
    CIF 31 - Secretary → ME
  • 42
    VUNA CAPITAL LIMITED - 2006-03-08
    icon of addressZrs, 1a Town Centre, Hatfield, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-11-05
    CIF 15 - Secretary → ME
    icon of calendar 2004-06-17 ~ 2007-03-01
    CIF 38 - 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.