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
    Armstrong, Craig Christian
    Born in November 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-08-15 ~ now
    OF - Director → CIF 0
  • 2
    The Hon Hannah Mary Rothschild
    Born in May 1962
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Winnicott, Caroline Victoria Agard
    Born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ now
    OF - Director → CIF 0
  • 4
    Austen, Anna Katherine
    Born in January 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-05-19 ~ now
    OF - Director → CIF 0
  • 5
    S.J.P. SECRETARIES LIMITED
    icon of addressWindmill Hill, Silk Street, Waddesdon, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Bennett, Adam Edward Spencer
    Director born in January 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-04-15 ~ 2014-01-10
    OF - Director → CIF 0
  • 2
    Elliott, Penelope Ann Hylton
    Director born in August 1955
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2021-05-19
    OF - Director → CIF 0
    icon of calendar 2021-07-20 ~ 2021-10-05
    OF - Director → CIF 0
  • 3
    Goodlad, Magnus James
    Director born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-15 ~ 2020-01-06
    OF - Director → CIF 0
  • 4
    Bromovsky, Fabia Alyson
    Chief Executive born in January 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-07-15 ~ 2020-12-31
    OF - Director → CIF 0
  • 5
    Goodwin, Ian
    Director born in October 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2009-04-15
    OF - Director → CIF 0
  • 6
    Bray, Andrew Francis
    Director born in June 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2007-04-30
    OF - Director → CIF 0
  • 7
    Johnston, Benjamin Monk
    Director born in December 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-06-02 ~ 2018-01-17
    OF - Director → CIF 0
  • 8
    Rothschild, Nathaniel Charles Jacob, Lord
    Director born in April 1936
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-03-30 ~ 2006-10-20
    OF - Director → CIF 0
    icon of calendar 2014-07-15 ~ 2024-02-26
    OF - Director → CIF 0
    Lord Nathaniel Charles Jacob Rothschild
    Born in April 1936
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Brown, Simon David
    Director born in October 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-02-14 ~ 2006-03-30
    OF - Director → CIF 0
  • 10
    Troughton, Peter John Charles
    Director born in June 1948
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-01-11 ~ 2010-01-29
    OF - Director → CIF 0
  • 11
    Overy, Tehseen Yunus
    Chartered Accountant born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-03-24 ~ 2012-08-24
    OF - Director → CIF 0
  • 12
    Morgan, Alistair David Miles
    Accountant born in October 1974
    Individual (28 offsprings)
    Officer
    icon of calendar 2012-08-24 ~ 2014-11-21
    OF - Director → CIF 0
  • 13
    BRIGHTON DIRECTOR LIMITED
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-02-09 ~ 2005-02-10
    PE - Nominee Director → CIF 0
  • 14
    BRIGHTON SECRETARY LIMITED - now
    BFL LIMITED - 2010-01-16
    icon of address3 Marlborough Road, Lancing Business Park, Lancing, West Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2005-02-09 ~ 2005-02-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

J ROTHSCHILD SERVICES LIMITED

Previous names
ACORNPHASE LIMITED - 2005-02-28
SJP (NO.2) LIMITED - 2006-01-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
9,074 GBP2020-12-31
9,526 GBP2019-12-31
Debtors
829,071 GBP2020-12-31
376,446 GBP2019-12-31
Cash at bank and in hand
323,245 GBP2020-12-31
600,752 GBP2019-12-31
Current Assets
1,152,316 GBP2020-12-31
977,198 GBP2019-12-31
Net Current Assets/Liabilities
526,544 GBP2020-12-31
561,768 GBP2019-12-31
Total Assets Less Current Liabilities
535,618 GBP2020-12-31
571,294 GBP2019-12-31
Creditors
Non-current
-6,986 GBP2019-12-31
Net Assets/Liabilities
535,618 GBP2020-12-31
564,308 GBP2019-12-31
Equity
Called up share capital
200,001 GBP2020-12-31
200,000 GBP2019-12-31
Retained earnings (accumulated losses)
335,617 GBP2020-12-31
364,308 GBP2019-12-31
Equity
535,618 GBP2020-12-31
564,308 GBP2019-12-31
Audit Fees/Expenses
9,500 GBP2020-01-01 ~ 2020-12-31
8,455 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
172020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Other
65,024 GBP2020-12-31
62,863 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
55,950 GBP2020-12-31
53,337 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,613 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Other
9,074 GBP2020-12-31
9,526 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
777,172 GBP2020-12-31
299,829 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
6,682 GBP2020-12-31
Other Debtors
Amounts falling due within one year
43,303 GBP2020-12-31
75,424 GBP2019-12-31
Debtors
Current, Amounts falling due within one year
827,157 GBP2020-12-31
375,253 GBP2019-12-31
Trade Creditors/Trade Payables
Current
58,509 GBP2020-12-31
18,480 GBP2019-12-31
Corporation Tax Payable
6,682 GBP2019-12-31
Other Taxation & Social Security Payable
115,066 GBP2020-12-31
156,221 GBP2019-12-31
Other Creditors
Current
452,197 GBP2020-12-31
234,047 GBP2019-12-31
Non-current
6,986 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
33,371 GBP2020-12-31
136,600 GBP2019-12-31

  • J ROTHSCHILD SERVICES LIMITED
    Info
    ACORNPHASE LIMITED - 2005-02-28
    SJP (NO.2) LIMITED - 2005-02-28
    Registered number 05359150
    icon of addressEstate Yard Office, Queen Street, Waddesdon, Buckinghamshire HP18 0JW
    PRIVATE LIMITED COMPANY incorporated on 2005-02-09 (20 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    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.