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 4
  • 1
    Quarmby, Oliver Alexander
    Born in January 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Murray, Daniel Nicholas
    Born in August 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-03-30 ~ now
    OF - Director → CIF 0
  • 3
    Morris, Paul Richard Piers
    Born in November 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ now
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor Airedale House, Albion Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,001 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Sinclair, Alastair Graham Henry
    Bank Official born in November 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2006-10-18
    OF - Director → CIF 0
  • 2
    Tonkin, Timothy Patrick
    Solicitor born in February 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2012-11-01
    OF - Director → CIF 0
    Tonkin, Timothy Patrick
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2014-01-28
    OF - Secretary → CIF 0
  • 3
    Macleod, Alan Donald Ewen
    Accountant born in February 1970
    Individual
    Officer
    icon of calendar 2006-11-15 ~ 2009-10-19
    OF - Director → CIF 0
  • 4
    Hewitt, Alistair James Neil
    Bank Official born in November 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2009-02-23
    OF - Director → CIF 0
  • 5
    Quarmby, James Roger
    Engineer born in December 1944
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2015-04-07
    OF - Director → CIF 0
  • 6
    Barraclough, Ian Firth
    Charteted Surveyor born in October 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2007-12-20
    OF - Director → CIF 0
  • 7
    Batty, John Antony
    Financial Director born in October 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-02-20 ~ 2018-07-17
    OF - Director → CIF 0
  • 8
    Coupe, Frederick David Richard
    Chartered Surveyor born in December 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2007-12-20
    OF - Director → CIF 0
  • 9
    SJS (99) LIMITED - now
    ST JAMES SECURITIES (DEVELOPMENTS) LTD - 2014-04-01
    icon of address3rd Floor, Airedale House, Albion Street, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    226 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    A L SECRETARIAL SERVICES LTD
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2005-12-02 ~ 2005-12-22
    PE - Secretary → CIF 0
  • 11
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    2005-12-02 ~ 2005-12-22
    PE - Nominee Director → CIF 0
  • 12
    QBM 2015 LIMITED - 2016-09-26
    icon of address3rd Floor, Airedale House, Albion Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,065,055 GBP2022-09-30
    Person with significant control
    2019-01-02 ~ 2020-12-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SJS (DERBY) LIMITED

Previous names
SJS (ILKESTON RESIDENTIAL) LIMITED - 2018-07-11
ST JAMES SECURITIES VENTURES (MIDDLESBROUGH) LIMITED - 2014-03-19
INHOCO 3268 LIMITED - 2005-12-09
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
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
Total Inventories
132,247 GBP2023-09-30
Debtors
619,312 GBP2024-09-30
2,423,229 GBP2023-09-30
Cash at bank and in hand
4,215 GBP2024-09-30
112,328 GBP2023-09-30
Current Assets
623,527 GBP2024-09-30
2,667,804 GBP2023-09-30
Creditors
Current
623,526 GBP2024-09-30
1,862,187 GBP2023-09-30
Net Current Assets/Liabilities
1 GBP2024-09-30
805,617 GBP2023-09-30
Total Assets Less Current Liabilities
1 GBP2024-09-30
805,617 GBP2023-09-30
Equity
Called up share capital
1 GBP2024-09-30
1 GBP2023-09-30
Retained earnings (accumulated losses)
805,616 GBP2023-09-30
Equity
1 GBP2024-09-30
805,617 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
50,210 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
33,969 GBP2024-09-30
371,148 GBP2023-09-30
Amount of value-added tax that is recoverable
Current
4,167 GBP2024-09-30
25,519 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
619,312 GBP2024-09-30
Amounts falling due within one year, Current
2,423,229 GBP2023-09-30
Trade Creditors/Trade Payables
Current
843 GBP2024-09-30
6,554 GBP2023-09-30
Amounts owed to group undertakings
Current
2,639 GBP2024-09-30
188,385 GBP2023-09-30
Other Creditors
Current
2,638 GBP2024-09-30
132,836 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
617,406 GBP2024-09-30
1,534,412 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-09-30

  • SJS (DERBY) LIMITED
    Info
    SJS (ILKESTON RESIDENTIAL) LIMITED - 2018-07-11
    ST JAMES SECURITIES VENTURES (MIDDLESBROUGH) LIMITED - 2018-07-11
    INHOCO 3268 LIMITED - 2018-07-11
    Registered number 05643499
    icon of address33 George Street, Wakefield WF1 1LX
    PRIVATE LIMITED COMPANY incorporated on 2005-12-02 (20 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-02
    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.