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 3
  • 1
    Stephenson, Jessica Louise
    Born in January 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-05-17 ~ now
    OF - Director → CIF 0
  • 2
    Elbahou, Jamil Robert
    Born in August 1981
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of address5, Jewry Street, Jewry Street, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,274 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    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
Ceased 15
  • 1
    Williams, Euan John
    Chartered Accountant born in October 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2007-12-31
    OF - Director → CIF 0
  • 2
    Bond, Nicola Elizabeth
    Director Of Finance born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2014-09-22
    OF - Director → CIF 0
  • 3
    Maloney, Michael Joseph
    Insurance Broker born in April 1950
    Individual
    Officer
    icon of calendar 2006-05-24 ~ 2007-12-31
    OF - Director → CIF 0
  • 4
    Jessop, Susan Edith
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-05-24 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 5
    Mr Jamil Robert Elbahou
    Born in August 1981
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Kazma, Badih Salah
    Finance Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2021-08-10
    OF - Director → CIF 0
  • 7
    Kotran, John Nabil
    Operations Director born in July 1985
    Individual
    Officer
    icon of calendar 2020-06-01 ~ 2021-08-15
    OF - Director → CIF 0
  • 8
    Kelleher, Kenneth Paul
    Lloyds Insurance Broker born in June 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2009-07-30
    OF - Director → CIF 0
  • 9
    Swinglehurst, John James Hutton
    Director born in December 1931
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-06-05 ~ 2007-12-31
    OF - Director → CIF 0
  • 10
    Day, Antony
    Director born in March 1976
    Individual
    Officer
    icon of calendar 2009-08-03 ~ 2013-03-15
    OF - Director → CIF 0
  • 11
    Swinglehurst, Anthony John Hutton
    Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-24 ~ 2007-12-31
    OF - Director → CIF 0
  • 12
    Swinglehurst, Hutton Daniel John
    Insurance Worker born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2007-07-01
    OF - Director → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-05-24 ~ 2006-05-24
    PE - Nominee Director → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-05-24 ~ 2006-05-24
    PE - Nominee Secretary → CIF 0
  • 15
    CRESCENT GLOBAL HOLDINGS (UK) LTD - 2018-10-09
    icon of address2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    5,504,992 GBP2024-12-31
    Person with significant control
    2016-10-21 ~ 2023-02-23
    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
parent relation
Company in focus

JRBAHOU LTD

Previous names
CGS 1089 LTD - 2020-07-22
CONNECTUW FAC LTD - 2024-09-19
CRESCENT GLOBAL UK LTD - 2021-01-15
CRESCENT GLOBAL UK LIMITED - 2019-12-06
Standard Industrial Classification
66220 - Activities Of Insurance Agents And Brokers
Brief company account
Property, Plant & Equipment
1,115 GBP2024-12-31
0 GBP2023-12-31
Debtors
769,763 GBP2024-12-31
676,206 GBP2023-12-31
Cash at bank and in hand
45,669 GBP2024-12-31
60,283 GBP2023-12-31
Current Assets
815,432 GBP2024-12-31
736,489 GBP2023-12-31
Net Current Assets/Liabilities
744,500 GBP2024-12-31
697,507 GBP2023-12-31
Total Assets Less Current Liabilities
745,615 GBP2024-12-31
697,507 GBP2023-12-31
Net Assets/Liabilities
745,135 GBP2024-12-31
697,507 GBP2023-12-31
Equity
Called up share capital
301,000 GBP2024-12-31
301,000 GBP2023-12-31
Retained earnings (accumulated losses)
444,135 GBP2024-12-31
396,507 GBP2023-12-31
Equity
745,135 GBP2024-12-31
697,507 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
10,623 GBP2024-12-31
10,623 GBP2023-12-31
Computers
220,405 GBP2024-12-31
219,166 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
231,028 GBP2024-12-31
229,789 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
10,623 GBP2024-12-31
10,623 GBP2023-12-31
Computers
219,290 GBP2024-12-31
219,166 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
229,913 GBP2024-12-31
229,789 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
124 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
124 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Computers
1,115 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
494,214 GBP2024-12-31
382,240 GBP2023-12-31
Amounts Owed By Related Parties
234,840 GBP2024-12-31
Current
266,144 GBP2023-12-31
Other Debtors
Amounts falling due within one year
40,709 GBP2024-12-31
27,822 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
769,763 GBP2024-12-31
676,206 GBP2023-12-31
Corporation Tax Payable
Current
11,161 GBP2024-12-31
14,982 GBP2023-12-31
Other Creditors
Current
59,771 GBP2024-12-31
24,000 GBP2023-12-31
Creditors
Current
70,932 GBP2024-12-31
38,982 GBP2023-12-31

Related profiles found in government register
  • JRBAHOU LTD
    Info
    CGS 1089 LTD - 2020-07-22
    CONNECTUW FAC LTD - 2020-07-22
    CRESCENT GLOBAL UK LTD - 2020-07-22
    CRESCENT GLOBAL UK LIMITED - 2020-07-22
    Registered number 05826887
    icon of address5 Jewry Street, Dawson House, London, City Of London EC3N 2EX
    PRIVATE LIMITED COMPANY incorporated on 2006-05-24 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • CRESCENT GLOBAL UK LTD
    S
    Registered number 05826887
    icon of address2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
    LONDON
    CIF 1
  • CRESCENT GLOBAL UK LIMITED
    S
    Registered number 05826887
    icon of addressBridge House, 4 Borough High Street, London Bridge, London, United Kingdom, SE1 9QR
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressBoundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    CIF 1 - Director → ME
Ceased 2
  • 1
    icon of addressBoundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-29
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    GLOBALITY LTD - 2014-01-21
    GRA UK LTD - 2012-06-13
    CONNECT DIGITAL LABS LTD - 2021-07-16
    CONNECTUW DIGITAL LTD - 2023-07-10
    GLOBAL BROKER NETWORK LTD - 2019-09-24
    CONNECT DIGITAL VENTURES LTD - 2019-10-16
    icon of addressDawson House, 5 Jewry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,853 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-11
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 2 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.