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 9
  • 1
    Cormican, Adrian Francis
    Director born in January 1979
    Individual (29 offsprings)
    Officer
    2014-07-02 ~ 2015-02-28
    OF - Director → CIF 0
  • 2
    Standish-white, Clive Michael
    Born in June 1961
    Individual (48 offsprings)
    Officer
    2015-07-08 ~ 2024-02-13
    OF - Director → CIF 0
    Standish-white, Clive Michael
    Individual (48 offsprings)
    Officer
    2015-03-19 ~ 2024-02-13
    OF - Secretary → CIF 0
  • 3
    Wensley, Brian Arthur
    Company Director born in August 1951
    Individual (6 offsprings)
    Officer
    2006-05-15 ~ 2011-01-03
    OF - Director → CIF 0
  • 4
    Verdin, Richard James
    Born in October 1962
    Individual (122 offsprings)
    Officer
    2011-03-18 ~ now
    OF - Director → CIF 0
    Mr Richard James Verdin
    Born in October 1962
    Individual (122 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Jeremy Neil Kemsley
    Born in September 1933
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-02-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Fischelis, Ruth Ann
    Individual (7 offsprings)
    Officer
    2006-03-22 ~ 2015-07-08
    OF - Secretary → CIF 0
  • 7
    Hess, Michael Wilfred
    Property Developer born in June 1940
    Individual (41 offsprings)
    Officer
    2006-03-22 ~ 2015-07-08
    OF - Director → CIF 0
  • 8
    Kemsley, Christopher Neil
    Born in May 1967
    Individual (125 offsprings)
    Officer
    2007-01-30 ~ now
    OF - Director → CIF 0
    Mr Christopher Neil Kemsley
    Born in May 1967
    Individual (125 offsprings)
    Person with significant control
    2018-02-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Shipman, Ian, Mr.
    Director born in August 1961
    Individual (7 offsprings)
    Officer
    2006-05-15 ~ 2008-05-22
    OF - Director → CIF 0
parent relation
Company in focus

CALMEZ LTD

Period: 2007-02-09 ~ now
Company number: 05751329
Registered names
CALMEZ LTD - now
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Debtors
1,013 GBP2024-12-31
1,442,870 GBP2024-02-28
Cash at bank and in hand
713 GBP2024-12-31
4,558 GBP2024-02-28
Current Assets
1,726 GBP2024-12-31
1,447,428 GBP2024-02-28
Creditors
-4,000 GBP2024-12-31
-1,029,599 GBP2024-02-28
Net Current Assets/Liabilities
-2,274 GBP2024-12-31
417,829 GBP2024-02-28
Total Assets Less Current Liabilities
-2,274 GBP2024-12-31
417,829 GBP2024-02-28
Net Assets/Liabilities
-2,274 GBP2024-12-31
417,829 GBP2024-02-28
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2024-02-28
Retained earnings (accumulated losses)
409,884 GBP2024-12-31
417,729 GBP2024-02-28
Average Number of Employees
22024-02-29 ~ 2024-12-31
32023-03-01 ~ 2024-02-28
Other Debtors
Current
1,013 GBP2024-12-31
1,013 GBP2024-02-28
Other Creditors
Current
4,000 GBP2024-12-31
1,029,599 GBP2024-02-28

Related profiles found in government register
  • CALMEZ LTD
    Info
    CAL HOMES MEZZANINE FUNDING PARTNERSHIP LTD - 2007-02-09
    Registered number 05751329
    Main Office, Station House Station Road, Barnes, London SW13 0HT
    PRIVATE LIMITED COMPANY incorporated on 2006-03-22 (20 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • CALMEZ LTD
    S
    Registered number 05751329
    Main Office, Station House, Station Road, London, United Kingdom, SW13 0HT
    Limited Company in Companies House, England And Wales
    CIF 1
  • CALMEZ LTD
    S
    Registered number 05751329
    Station House, Station House, Station Road, London, United Kingdom, SW13 0HT
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • CALMEZ LTD
    S
    Registered number 05751329
    Station House, Station Road, London, England, SW13 0HT
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    CALBRIDGE LTD
    09747136 12444497
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CALBRIST LIMITED
    10879892
    Station House Station Road, Barnes, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-07-24 ~ 2017-12-11
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    CALCHESTER LIMITED
    10391396
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-09-23 ~ 2016-11-08
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Has significant influence or control OE
  • 4
    CALCOBBS LIMITED
    11080671
    Main Office, Station House, Barnes, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-11-24 ~ 2018-02-22
    CIF 4 - Has significant influence or control OE
  • 5
    CALFORE LIMITED
    10355536
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-09-01 ~ 2016-10-07
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    CALHAM LIMITED
    10392203
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-09-23 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    CALSUTTON LIMITED
    - now 10729853
    CALCOP LIMITED
    - 2017-12-20 10729853 13232118
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-04-19 ~ 2018-01-22
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    CALTAUNEX 2 LIMITED
    10987270 10658035
    Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-09-28 ~ 2017-10-24
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    CALTAUNEX LIMITED
    10658035 10987270
    Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Herts, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-03-08 ~ 2017-04-24
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    CALVAUX LTD
    14827411
    Station House Station House, Station Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-04-25 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 11
    CALVINE LIMITED
    10391407 11511575
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-09-23 ~ 2016-10-19
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control OE
  • 12
    CALWAYE LIMITED
    10066285 09700853
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    CALWELL PRIME LIMITED
    10712183
    Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-04-06 ~ 2017-04-28
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 14
    CALWHISS LTD
    12311305 12311536
    Main Office, Station House, Barnes, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-01-16 ~ 2020-01-16
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    CALWICK LIMITED
    10580591
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-01-24 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 16
    CALWOOL LIMITED
    10657910
    Main Office Station House, Station Road, Barnes, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2017-03-08 ~ 2017-05-17
    CIF 11 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.