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
    Lachmansingh, Neville Garfield
    Born in July 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-05 ~ now
    OF - Director → CIF 0
    Mr Neville Garfield Lachmansingh
    Born in July 1955
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mrs Dhanmatie Sylvie Lachmansingh
    Born in December 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 1
  • Jacob, Ronald Ian
    Born in May 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2018-08-28
    OF - Director → CIF 0
    Jacob, Ronald Ian
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-08-05 ~ 2018-08-28
    OF - Secretary → CIF 0
    Mr Ronald Ian Jacob
    Born in May 1956
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

NORTHWOOD REGISTRARS (LLCA) LTD

Previous name
NORTHWOOD REGISTRARS LIMITED - 2018-08-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Current Assets
1,715 GBP2025-03-31
6,952 GBP2024-03-31
Creditors
Amounts falling due within one year
-2,623 GBP2025-03-31
-7,024 GBP2024-03-31
Net Current Assets/Liabilities
-908 GBP2025-03-31
-72 GBP2024-03-31
Total Assets Less Current Liabilities
-908 GBP2025-03-31
-72 GBP2024-03-31
Net Assets/Liabilities
-908 GBP2025-03-31
-72 GBP2024-03-31
Equity
-908 GBP2025-03-31
-72 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31

Related profiles found in government register
  • NORTHWOOD REGISTRARS (LLCA) LTD
    Info
    NORTHWOOD REGISTRARS LIMITED - 2018-08-09
    Registered number 05529164
    icon of address14 Meadow Road, Pinner HA5 1EB
    PRIVATE LIMITED COMPANY incorporated on 2005-08-05 (20 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • NORTHWOOD REGISTRARS LIMITED
    S
    Registered number missing
    icon of address136 Pinner Road, Northwood, Middlesex, HA6 1BP
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressThe Studio 16 Cavaye Place, Fulham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    12,100 GBP2024-06-24
    Officer
    icon of calendar 2010-03-15 ~ now
    CIF 38 - Director → ME
  • 2
    icon of address136 Pinner Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    icon of address2nd Floor Melville House, 8-12 Woodhouse Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    CIF 39 - Secretary → ME
  • 4
    QUANTUM ACTUARIAL LIMITED - 2002-07-15
    QUANTUM ACTURIAL LIMITED - 2000-10-12
    icon of addressSummers House Pascal Close, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    CIF 7 - Secretary → ME
Ceased 32
  • 1
    icon of address322 Upper Richmond Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    25 GBP2024-12-25
    Officer
    icon of calendar 2010-08-01 ~ 2011-02-24
    CIF 18 - Secretary → ME
  • 2
    icon of addressFisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2005-08-30 ~ 2011-05-31
    CIF 41 - Director → ME
    Officer
    icon of calendar 2005-08-30 ~ 2011-05-31
    CIF 40 - Secretary → ME
  • 3
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,277 GBP2016-12-31
    Officer
    icon of calendar 2006-09-30 ~ 2012-05-30
    CIF 19 - Secretary → ME
  • 4
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,188 GBP2024-12-31
    Officer
    icon of calendar 2013-08-28 ~ 2017-03-14
    CIF 9 - Secretary → ME
  • 5
    icon of addressThe Studio 16 Cavaye Place, Fulham Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    12,100 GBP2024-06-24
    Officer
    icon of calendar 2010-03-18 ~ 2012-05-30
    CIF 22 - Secretary → ME
  • 6
    icon of address322 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2007-03-01 ~ 2012-02-24
    CIF 26 - Secretary → ME
  • 7
    icon of address3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-05 ~ 2012-05-28
    CIF 29 - Secretary → ME
  • 8
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    39 GBP2025-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2012-05-30
    CIF 11 - Secretary → ME
  • 9
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2012-05-30
    CIF 25 - Secretary → ME
  • 10
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    35 GBP2024-07-31
    Officer
    icon of calendar 2011-10-04 ~ 2012-05-23
    CIF 32 - Secretary → ME
  • 11
    icon of address6 Roland Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    19,854 GBP2024-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2012-05-30
    CIF 13 - Secretary → ME
  • 12
    icon of address925 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2012-05-28
    CIF 23 - Secretary → ME
  • 13
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    855 GBP2024-12-31
    Officer
    icon of calendar 2008-03-10 ~ 2012-05-30
    CIF 24 - Secretary → ME
  • 14
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-04-30
    Officer
    icon of calendar 2005-09-28 ~ 2012-05-30
    CIF 28 - Secretary → ME
  • 15
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-03-24
    Officer
    icon of calendar 2005-09-28 ~ 2012-05-30
    CIF 36 - Secretary → ME
  • 16
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2007-11-28 ~ 2012-05-30
    CIF 15 - Secretary → ME
  • 17
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2012-05-30
    CIF 33 - Secretary → ME
  • 18
    icon of addressWall Property Ltd, 118a East Barnet Road, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,716 GBP2024-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2014-01-30
    CIF 12 - Secretary → ME
  • 19
    icon of addressFirst Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2009-09-09 ~ 2011-09-01
    CIF 14 - Secretary → ME
  • 20
    VAXTY LIMITED - 2005-07-05
    icon of addressFirst Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,053 GBP2019-03-31
    Officer
    icon of calendar 2009-09-09 ~ 2011-06-28
    CIF 6 - Secretary → ME
    icon of calendar 2009-09-09 ~ 2011-09-01
    CIF 34 - Secretary → ME
    icon of calendar 2009-09-09 ~ 2009-12-09
    CIF 4 - Secretary → ME
    CIF 5 - Secretary → ME
  • 21
    TRAWLTIME LIMITED - 2000-01-21
    icon of addressSuite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,597 GBP2024-07-31
    Officer
    icon of calendar 2006-01-31 ~ 2012-05-28
    CIF 30 - Secretary → ME
  • 22
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2012-05-30
    CIF 27 - Secretary → ME
  • 23
    URBANCUSTOM PROPERTY MANAGEMENT LIMITED - 1992-10-05
    icon of addressMonument House, 215 Marsh Road, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2012-05-28
    CIF 10 - Secretary → ME
  • 24
    H W F NUMBER SIXTY SEVEN LIMITED - 1988-07-12
    icon of address13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,265 GBP2024-12-31
    Officer
    icon of calendar 2007-07-24 ~ 2012-05-30
    CIF 20 - Secretary → ME
  • 25
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2012-05-30
    CIF 35 - Secretary → ME
    icon of calendar 2012-05-31 ~ 2015-08-06
    CIF 31 - Secretary → ME
  • 26
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-14
    PASCAL COMPANY SOLUTIONS LIMITED - 2008-01-16
    icon of addressMerlin House, No 1 Langstone Business Park Priory Drive, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    671,955 GBP2024-03-31
    Officer
    icon of calendar 2006-12-06 ~ 2018-06-19
    CIF 21 - Secretary → ME
  • 27
    icon of addressSuite 2.8 Monument House, 215 Marsh Road, Pinner, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,071 GBP2024-03-31
    Officer
    icon of calendar 2007-09-28 ~ 2014-09-27
    CIF 16 - Secretary → ME
  • 28
    S.E.W CONSULTING LIMITED - 2007-03-15
    icon of addressLps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,948 GBP2024-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2018-04-01
    CIF 8 - Secretary → ME
  • 29
    icon of address19 Cadogan Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2023-03-24
    Officer
    icon of calendar 2006-06-23 ~ 2010-07-07
    CIF 2 - Secretary → ME
  • 30
    icon of address16 Cavaye Place The Studio, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2009-01-05 ~ 2011-12-05
    CIF 37 - Secretary → ME
  • 31
    QUADREALM PROPERTIES LIMITED - 1990-07-23
    icon of addressWillmott House, 12 Blacks Road, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    124,463 GBP2024-12-24
    Officer
    icon of calendar 2008-04-30 ~ 2009-01-12
    CIF 1 - Secretary → ME
  • 32
    icon of address3 Walpole Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,642 GBP2024-03-31
    Officer
    icon of calendar 2005-08-18 ~ 2006-08-18
    CIF 3 - 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.