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
    Sharif, Ash
    Born in January 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ now
    OF - Director → CIF 0
    Mr Ash Sharif
    Born in January 1963
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Rees, Gareth Peter
    Born in August 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Essilfie Conduah, Catherine
    Office Manager born in September 1968
    Individual
    Officer
    icon of calendar 2005-07-29 ~ 2006-10-13
    OF - Director → CIF 0
  • 2
    Sharif, Ash
    Chartered Accountant born in January 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2005-08-01
    OF - Director → CIF 0
  • 3
    Clement, Roger John
    Accountant born in March 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-01 ~ 2021-11-28
    OF - Director → CIF 0
    Clement, Roger John
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2021-11-28
    OF - Secretary → CIF 0
parent relation
Company in focus

PB COMPANY SECRETARY LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-07-31
1 GBP2023-07-31
Total Assets Less Current Liabilities
1 GBP2024-07-31
1 GBP2023-07-31
Net Assets/Liabilities
1 GBP2024-07-31
1 GBP2023-07-31
Equity
1 GBP2024-07-31
1 GBP2023-07-31
Average Number of Employees
02023-08-01 ~ 2024-07-31
02022-08-01 ~ 2023-07-31

Related profiles found in government register
  • PB COMPANY SECRETARY LIMITED
    Info
    Registered number 05511314
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX
    PRIVATE LIMITED COMPANY incorporated on 2005-07-18 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-10
    CIF 0
  • PB COMPANY SECRETARY LIMITED
    S
    Registered number missing
    icon of address2 Castle Business Village, Hampton, Middlesex, TW12 2BX
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    40 GBP2022-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    CIF 29 - Secretary → ME
  • 2
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    18,399 GBP2024-10-31
    Officer
    icon of calendar 2006-10-30 ~ now
    CIF 23 - Secretary → ME
  • 3
    icon of address2 Castle Business Village, Station Road Hampton, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-19 ~ now
    CIF 26 - Secretary → ME
  • 4
    icon of address69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2021-12-25
    Officer
    icon of calendar 2025-09-18 ~ now
    CIF 51 - Secretary → ME
  • 5
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    118,104 GBP2024-12-31
    Officer
    icon of calendar 2007-09-18 ~ now
    CIF 43 - Secretary → ME
  • 6
    icon of address2 Castle Business Village, Station Road, Hampton, Middx
    Active Corporate (6 parents)
    Equity (Company account)
    3,750 GBP2022-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    CIF 25 - Secretary → ME
  • 7
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2021-03-31
    Officer
    icon of calendar 2018-11-19 ~ now
    CIF 27 - Secretary → ME
  • 8
    PBA NEWCO LIMITED - 2009-06-17
    icon of addressUnit 2 Castle Business Village, 36 Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ now
    CIF 52 - Secretary → ME
  • 9
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    850,735 GBP2023-12-31
    Officer
    icon of calendar 2008-03-12 ~ now
    CIF 42 - Secretary → ME
  • 10
    icon of address2 Castle Business Village, Station Road, Hampton
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2020-12-25
    Officer
    icon of calendar 2005-08-05 ~ now
    CIF 20 - Secretary → ME
  • 11
    icon of addressMha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,048,793 GBP2018-04-30
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    CIF 53 - Secretary → ME
  • 12
    WIMBUSH & CO LIMITED - 2014-01-15
    PEAPOD PROPERTY LIMITED - 2013-11-15
    icon of address2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    530,928 GBP2024-09-30
    Officer
    icon of calendar 2022-02-22 ~ now
    CIF 35 - Secretary → ME
  • 13
    icon of address2 Castle Business Village, Station Road, Hampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,105 GBP2024-09-30
    Officer
    icon of calendar 2022-02-22 ~ now
    CIF 34 - Secretary → ME
  • 14
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-03-07 ~ now
    CIF 33 - Secretary → ME
  • 15
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-22 ~ now
    CIF 31 - Secretary → ME
  • 16
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ now
    CIF 39 - Secretary → ME
  • 17
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-12-31
    Officer
    icon of calendar 2014-08-19 ~ now
    CIF 38 - Secretary → ME
  • 18
    BEAMZEAL LIMITED - 1984-02-02
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7 GBP2023-03-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    CIF 36 - Secretary → ME
  • 19
    MANOR RESIDENTS ASSOCIATION (WEYBRIDGE) LIMITED - 1990-05-01
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    CIF 40 - Secretary → ME
  • 20
    BRUTON STREET PROPERTIES (MANAGEMENT) LIMITED - 2005-11-09
    icon of addressMarsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    CIF 41 - Secretary → ME
Ceased 29
  • 1
    icon of addressSuite 24 1 Rocks Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-12-07
    CIF 49 - Secretary → ME
  • 2
    TRUSHELFCO (NO. 549) LIMITED - 1983-04-27
    icon of addressSuite 24 1 Rocks Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-12-07
    CIF 48 - Secretary → ME
  • 3
    icon of address68 Queens Gardens, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2021-11-01
    CIF 21 - Secretary → ME
  • 4
    icon of addressThe Studio 16 Cavaye Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,800 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-05-20
    CIF 24 - Secretary → ME
  • 5
    icon of address77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    70 GBP2024-02-28
    Officer
    icon of calendar 2006-02-27 ~ 2010-01-15
    CIF 7 - Secretary → ME
  • 6
    icon of addressFlat 4 The Grove, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2020-03-29
    Officer
    icon of calendar 2018-08-31 ~ 2018-09-20
    CIF 8 - Secretary → ME
    icon of calendar 2018-09-20 ~ 2025-02-28
    CIF 30 - Secretary → ME
  • 7
    icon of address6 Farnan Road, Flat B, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -24,204 GBP2024-08-31
    Officer
    icon of calendar 2006-08-11 ~ 2006-08-24
    CIF 5 - Secretary → ME
  • 8
    icon of address62 Carysfort Road, Stoke Newington, London
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-01-31
    Officer
    icon of calendar 2007-01-08 ~ 2007-07-03
    CIF 4 - Secretary → ME
  • 9
    icon of address2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2007-07-07 ~ 2012-10-01
    CIF 45 - Secretary → ME
  • 10
    icon of addressStonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    80 GBP2024-12-31
    Officer
    icon of calendar 2006-04-04 ~ 2006-09-18
    CIF 6 - Secretary → ME
  • 11
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,069 GBP2024-06-24
    Officer
    icon of calendar 2007-10-24 ~ 2017-12-01
    CIF 44 - Secretary → ME
  • 12
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2009-06-04 ~ 2015-06-05
    CIF 54 - Secretary → ME
  • 13
    icon of addressC/o Craig Sheehan - Unit 140 The Lightbox, Power Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ 2022-04-12
    CIF 28 - Secretary → ME
  • 14
    GATELANE LIMITED - 2000-12-11
    FLEXWORK LIMITED - 2019-01-25
    GOLFBIDDER LIMITED - 2012-10-29
    icon of addressUnit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,582,481 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2005-07-31 ~ 2008-07-17
    CIF 17 - Secretary → ME
  • 15
    icon of addressHaygarth House, 54 Ridgway, Ridgway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2009-11-30
    CIF 1 - Director → ME
    Officer
    icon of calendar 2007-06-04 ~ 2009-11-30
    CIF 2 - Secretary → ME
  • 16
    icon of addressUpper Deck, Admirals Quarters,portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,713,734 GBP2024-12-30
    Officer
    icon of calendar 2011-12-19 ~ 2013-09-13
    CIF 47 - Secretary → ME
  • 17
    icon of address2 Castle Business Village, Station Road, Hampton, Middx
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-03-31
    Officer
    icon of calendar 2007-07-13 ~ 2007-11-01
    CIF 16 - Secretary → ME
  • 18
    PROGO LIMITED - 1996-10-16
    icon of address322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,819 GBP2015-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-01
    CIF 19 - Secretary → ME
  • 19
    icon of address322 Upper Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2019-08-01
    CIF 18 - Secretary → ME
  • 20
    icon of address102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,200 GBP2024-03-30
    Officer
    icon of calendar 2015-01-14 ~ 2023-12-12
    CIF 37 - Secretary → ME
  • 21
    icon of address2 Castle Business Village, Station Road, Hampton
    Active Corporate (1 parent)
    Equity (Company account)
    -871,467 GBP2024-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2015-04-01
    CIF 50 - Secretary → ME
  • 22
    icon of address118-120 London Road, Mitcham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -173,141 GBP2024-12-28
    Officer
    icon of calendar 2007-06-15 ~ 2014-06-14
    CIF 22 - Secretary → ME
  • 23
    icon of addressWhite Rose Farm Hextalls Lane, Bletchingley, Redhill, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -189 GBP2024-07-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-05-13
    CIF 9 - Secretary → ME
  • 24
    RANNOCK COURT LIMITED - 2000-07-10
    icon of addressThe Bell House, West Street, Dorking, England
    Active Corporate (6 parents)
    Equity (Company account)
    75,000 GBP2025-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2020-01-28
    CIF 32 - Secretary → ME
  • 25
    icon of addressElectroline House, 15 Lion Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    294 GBP2024-09-30
    Officer
    icon of calendar 2007-10-03 ~ 2007-12-07
    CIF 13 - Director → ME
    Officer
    icon of calendar 2007-10-03 ~ 2007-12-07
    CIF 12 - Secretary → ME
  • 26
    icon of addressElectroline House, 15 Lion Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-09-30
    Officer
    icon of calendar 2007-09-21 ~ 2007-12-07
    CIF 14 - Director → ME
    Officer
    icon of calendar 2007-09-21 ~ 2007-12-07
    CIF 15 - Secretary → ME
  • 27
    icon of addressElectroline House, 15 Lion Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    74 GBP2024-09-30
    Officer
    icon of calendar 2007-10-04 ~ 2007-12-07
    CIF 11 - Director → ME
    Officer
    icon of calendar 2007-10-04 ~ 2007-12-07
    CIF 10 - Secretary → ME
  • 28
    WSM SIXTY EIGHT LIMITED - 2002-03-22
    icon of addressGrove House, Mansion Gate Drive, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2008-02-29
    CIF 3 - Secretary → ME
  • 29
    icon of address2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2020-01-15
    CIF 46 - 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.