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 3
  • 1
    Hawkins, Jade Louise
    Born in November 1991
    Individual (35 offsprings)
    Officer
    icon of calendar 2016-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Stagg, Anne Rose
    Administrator
    Individual (17 offsprings)
    Officer
    icon of calendar 2007-04-18 ~ now
    OF - Secretary → CIF 0
  • 3
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of addressGround Floor, 13 Charles Ii Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Lynch, Susan Paula
    Accountant born in February 1968
    Individual
    Officer
    icon of calendar 2005-12-28 ~ 2007-04-30
    OF - Director → CIF 0
  • 2
    Tabone, Jason Anthony
    Fiduciary Manager born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-07-15 ~ 2010-01-01
    OF - Director → CIF 0
  • 3
    Willis, Jennifer
    Director born in October 1985
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ 2014-02-01
    OF - Director → CIF 0
  • 4
    Mr Gary Alan Stern
    Born in December 1980
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Saint, James Thomas
    Administration
    Individual
    Officer
    icon of calendar 2005-12-28 ~ 2007-04-18
    OF - Secretary → CIF 0
  • 6
    Muschamp, Trevor Paul
    Chef born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2005-02-17 ~ 2006-01-03
    OF - Director → CIF 0
  • 7
    Quirk, Mark Colin John, Mr.
    Director born in November 1977
    Individual (44 offsprings)
    Officer
    icon of calendar 2005-12-28 ~ 2009-07-15
    OF - Director → CIF 0
  • 8
    Allen, Bianca Ann
    Company Director born in June 1993
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2016-04-07
    OF - Director → CIF 0
  • 9
    Mckenzie, Sarah Catherine
    Administrator born in March 1988
    Individual
    Officer
    icon of calendar 2010-01-01 ~ 2011-06-16
    OF - Director → CIF 0
  • 10
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    icon of addressAtherton House, 13 Lower Southend Road, Wickford, Essex
    Active Corporate (3 parents, 561 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-02-17 ~ 2005-12-28
    PE - Secretary → CIF 0
  • 11
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2005-02-02 ~ 2005-02-16
    PE - Nominee Director → CIF 0
  • 12
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2005-02-02 ~ 2005-02-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DEERBRAND SECRETARIES LTD

Previous name
DEERBRAND LTD - 2006-01-05
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
  • DEERBRAND SECRETARIES LTD
    Info
    DEERBRAND LTD - 2006-01-05
    Registered number 05350418
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex SS12 0FD
    PRIVATE LIMITED COMPANY incorporated on 2005-02-02 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-05
    CIF 0
  • DEERBRAND SECRETARIES LTD
    S
    Registered number 05350418
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom, SS12 0FD
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -116,457 EUR2015-12-31
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    CIF 18 - Secretary → ME
  • 2
    icon of addressThird Floor Carrington House 126-130, Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    CIF 14 - Secretary → ME
  • 3
    icon of addressThird Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    CIF 5 - Secretary → ME
  • 4
    SYNCO LIMITED - 2003-04-30
    icon of address2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    285,875 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ now
    CIF 10 - Secretary → ME
  • 5
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-27 ~ dissolved
    CIF 16 - Secretary → ME
  • 6
    icon of addressGround Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,944,628 KZT2015-10-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    CIF 4 - Secretary → ME
  • 7
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    CIF 20 - Secretary → ME
  • 8
    icon of address2nd Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    CIF 9 - Secretary → ME
  • 9
    icon of addressThird Floor Carrington House, 126-130 Regent Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    CIF 2 - Secretary → ME
  • 10
    icon of addressThird Floor Carrington House 126-130 Regent Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    CIF 8 - Secretary → ME
  • 11
    BOUDERCOOL LIMITED - 2008-11-06
    SAFIRS LIMITED - 2016-03-10
    icon of addressGround Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,531 GBP2015-12-31
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    CIF 11 - Secretary → ME
  • 12
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,883 GBP2014-12-31
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    CIF 19 - Secretary → ME
  • 13
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,757 EUR2016-01-31
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    CIF 3 - Secretary → ME
Ceased 7
  • 1
    LOODE SYSTEM CA LIMITED - 2012-07-09
    icon of address15 Wright's Lane, 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2016-09-08
    CIF 6 - Secretary → ME
  • 2
    icon of address2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,098,114 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2018-10-15
    CIF 1 - Secretary → ME
  • 3
    icon of address1st Floor, 21-22 Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,200,785 EUR2021-05-31
    Officer
    icon of calendar 2008-01-10 ~ 2017-04-21
    CIF 15 - Secretary → ME
  • 4
    icon of addressSecond Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    229,579 GBP2023-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2018-12-17
    CIF 17 - Secretary → ME
  • 5
    icon of address19 Dingle Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-11-22 ~ 2018-09-01
    CIF 12 - Secretary → ME
  • 6
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    icon of addressCrown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Officer
    icon of calendar 2010-07-29 ~ 2013-03-13
    CIF 13 - Secretary → ME
  • 7
    icon of addressRegent House, 316 Beulah Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,544 GBP2024-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2010-02-01
    CIF 7 - 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.