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
    Schreiber, David
    Born in August 1952
    Individual (122 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ now
    OF - Director → CIF 0
  • 2
    Mr Jordan Harry Godden
    Born in October 1993
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Niederman, Rivka
    Individual (136 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ now
    OF - Secretary → CIF 0
  • 4
    Mr Jeremy Michael Godden
    Born in October 1990
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    icon of address147, Stamford Hill, London, England
    Active Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    7,658,195 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Mr David Schreiber
    Born in August 1952
    Individual (122 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    PE - Has significant influence or controlCIF 0
  • 2
    Subash Malkani
    Born in May 1955
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Maurice Perera
    Born in October 1961
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 4
    David Dennis Cuby
    Born in May 1948
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Godden, James
    Company Director born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2012-03-27
    OF - Director → CIF 0
  • 6
    William Cid De La Paz
    Born in November 1958
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    James David Hassan
    Born in November 1946
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Hunter, Charles Toby
    Company Director born in August 1965
    Individual (25 offsprings)
    Officer
    icon of calendar 2004-11-19 ~ 2009-02-03
    OF - Director → CIF 0
  • 9
    Godden, Jeremy Michael
    Company Director born in October 1990
    Individual (43 offsprings)
    Officer
    icon of calendar 2012-03-27 ~ 2019-02-27
    OF - Director → CIF 0
  • 10
    Mr Adrian Olivero
    Born in May 1967
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    MIDOS INVESTMENTS LIMITED
    icon of address147, Stamford Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,547,351 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2020-08-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    FRESHNAME NO.205 LIMITED - 1996-08-19
    icon of address42-46 High Street, Esher, Surrey
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    2004-11-19 ~ 2004-11-19
    PE - Director → CIF 0
  • 13
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of address42-46 High Street, Esher, Surrey
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2004-11-19 ~ 2004-11-19
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED

Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
41100 - Development Of Building Projects
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-09-30
Class 2 ordinary share
12023-10-01 ~ 2024-09-30
Class 3 ordinary share
12023-10-01 ~ 2024-09-30
Fixed Assets - Investments
2 GBP2024-09-30
2 GBP2023-09-30
Debtors
9,419,016 GBP2024-09-30
9,095,935 GBP2023-09-30
Cash at bank and in hand
11,704 GBP2024-09-30
11,670 GBP2023-09-30
Current Assets
9,430,720 GBP2024-09-30
9,107,605 GBP2023-09-30
Net Current Assets/Liabilities
-5,216,904 GBP2024-09-30
-5,541,287 GBP2023-09-30
Total Assets Less Current Liabilities
-5,216,902 GBP2024-09-30
-5,541,285 GBP2023-09-30
Equity
Called up share capital
10,000 GBP2024-09-30
10,000 GBP2023-09-30
Retained earnings (accumulated losses)
-5,226,902 GBP2024-09-30
-5,551,285 GBP2023-09-30
Equity
-5,216,902 GBP2024-09-30
-5,541,285 GBP2023-09-30
Investments in Group Undertakings
Cost valuation
2 GBP2023-09-30
Investments in Group Undertakings
2 GBP2024-09-30
2 GBP2023-09-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
5,265,134 GBP2024-09-30
4,940,134 GBP2023-09-30
Other Debtors
Amounts falling due within one year, Current
4,153,882 GBP2024-09-30
4,155,801 GBP2023-09-30
Debtors
Amounts falling due within one year, Current
9,419,016 GBP2024-09-30
9,095,935 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
34 GBP2024-09-30
Trade Creditors/Trade Payables
Current
2,616,135 GBP2024-09-30
2,616,135 GBP2023-09-30
Other Taxation & Social Security Payable
Current
306,613 GBP2024-09-30
306,835 GBP2023-09-30
Other Creditors
Current
11,724,842 GBP2024-09-30
11,725,922 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,000 shares2024-09-30
Class 2 ordinary share
3,000 shares2024-09-30
Class 3 ordinary share
3,000 shares2024-09-30
Profit/Loss
Retained earnings (accumulated losses)
324,383 GBP2023-10-01 ~ 2024-09-30

Related profiles found in government register
  • MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED
    Info
    Registered number 05291909
    icon of address115 Craven Park Road, London N15 6BL
    PRIVATE LIMITED COMPANY incorporated on 2004-11-19 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-12
    CIF 0
  • MARGATE TOWN CENTRE REGENERATION COMPANY LTD
    S
    Registered number 05291909
    icon of address147, Stamford Hill, London, England, N16 5LG
    Private Limited Company in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressC/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -928,205 GBP2018-10-01
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address147 Stamford Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,510 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.