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
    Rakus, Marguerita Roma, Dr
    Born in May 1950
    Individual (5 offsprings)
    Officer
    2019-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Mr Francis Mcgrath
    Born in April 1949
    Individual (5 offsprings)
    Person with significant control
    2023-10-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Gander, George Arthur, Mr.
    Born in March 1996
    Individual
    Officer
    2018-06-04 ~ 2018-08-17
    OF - Director → CIF 0
    Gander, George Arthur
    Individual
    Officer
    2018-06-04 ~ 2018-08-17
    OF - Secretary → CIF 0
  • 2
    Rakus-mcgrath, Marguerita Roma, Doctor
    Born in May 1950
    Individual (5 offsprings)
    Officer
    2008-12-01 ~ 2012-01-17
    OF - Director → CIF 0
    Rakus, Rita Roma, Dr
    Born in May 1950
    Individual (5 offsprings)
    Officer
    2015-11-18 ~ 2015-11-24
    OF - Director → CIF 0
    2016-04-07 ~ 2016-06-30
    OF - Director → CIF 0
    Dr Marguerita Roma Rakus
    Born in May 1950
    Individual (5 offsprings)
    Person with significant control
    2020-04-07 ~ 2023-10-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mcgrath, Francis
    Born in April 1949
    Individual (5 offsprings)
    Officer
    2011-07-01 ~ 2012-06-14
    OF - Director → CIF 0
    2012-01-17 ~ 2012-06-14
    OF - Director → CIF 0
    2015-11-24 ~ 2018-06-01
    OF - Director → CIF 0
    Mcgrath, Francis, Mr.
    Born in April 1949
    Individual (5 offsprings)
    Officer
    2018-08-07 ~ 2019-01-31
    OF - Director → CIF 0
    Mcgrath, Francis
    Individual (5 offsprings)
    Officer
    2006-06-14 ~ 2018-06-01
    OF - Secretary → CIF 0
    Mr Francis Mcgrath
    Born in April 1949
    Individual (5 offsprings)
    Person with significant control
    2020-04-07 ~ 2023-07-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Kesihshian, Djivan Magar
    Born in July 1955
    Individual
    Officer
    2006-06-14 ~ 2008-12-01
    OF - Director → CIF 0
  • 5
    Kesh, Jivani
    Born in July 1955
    Individual (4 offsprings)
    Officer
    2015-06-29 ~ 2015-11-18
    OF - Director → CIF 0
  • 6
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2006-06-14 ~ 2006-06-14
    PE - Nominee Secretary → CIF 0
  • 7
    CMA HOLDINGS (UK) LIMITED
    Flat A, Hans Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    619,320 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2016-09-29 ~ 2018-11-27
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Saif Office P8-07-58, Po-box 121394, Saif Zone, Sharjah, Uae
    Corporate
    Officer
    2014-09-29 ~ 2014-10-15
    PE - Director → CIF 0
    Person with significant control
    2018-11-27 ~ 2020-04-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Saif Office P8-07-58, Po Box 121394, Saif Zone, Sharjah, United Arab Emirates
    Corporate
    Officer
    2012-06-14 ~ 2018-11-27
    PE - Director → CIF 0
  • 10
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2006-06-14 ~ 2006-06-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CMA HOLDINGS (UK) LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
1,196 GBP2023-03-31
1,096 GBP2022-03-31
Debtors
Current
599,118 GBP2023-03-31
741,956 GBP2022-03-31
Cash at bank and in hand
244 GBP2023-03-31
853 GBP2022-03-31
Current Assets
599,362 GBP2023-03-31
742,809 GBP2022-03-31
Net Current Assets/Liabilities
54,081 GBP2023-03-31
87,126 GBP2022-03-31
Net Assets/Liabilities
55,277 GBP2023-03-31
88,222 GBP2022-03-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2022-03-31
100 GBP2021-03-31
Retained earnings (accumulated losses)
55,177 GBP2023-03-31
88,122 GBP2022-03-31
96,977 GBP2021-03-31
Equity
55,277 GBP2023-03-31
88,222 GBP2022-03-31
97,077 GBP2021-03-31
Profit/Loss
Retained earnings (accumulated losses)
619,320 GBP2022-04-01 ~ 2023-03-31
-8,855 GBP2021-04-01 ~ 2022-03-31
Profit/Loss
619,320 GBP2022-04-01 ~ 2023-03-31
-8,855 GBP2021-04-01 ~ 2022-03-31
Dividends Paid
Retained earnings (accumulated losses)
-652,265 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-652,265 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
12022-04-01 ~ 2023-03-31
12021-04-01 ~ 2022-03-31
Investments in Subsidiaries
1,196 GBP2023-03-31
1,096 GBP2022-03-31
Cost valuation
1,196 GBP2023-03-31
1,096 GBP2022-03-31
Prepayments
2,276 GBP2023-03-31
Amounts Owed By Related Parties
549,809 GBP2023-03-31
541,019 GBP2022-03-31
Other Debtors
47,033 GBP2023-03-31
200,937 GBP2022-03-31
Trade Creditors/Trade Payables
2,700 GBP2022-03-31
Accrued Liabilities
5,812 GBP2023-03-31
2,835 GBP2022-03-31
Amounts Owed to Related Parties
539,469 GBP2023-03-31
650,148 GBP2022-03-31

Related profiles found in government register
  • CMA HOLDINGS (UK) LIMITED
    Info
    Registered number 05845831
    05845831 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 2006-06-14 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2023-10-26
    CIF 0
  • CMA HOLDINGS (UK) LTD
    S
    Registered number missing
    Flat A, 34 Hans Road, Knightsbridge, London, England, SW3 1RW
    LIMITED COMPANY
    CIF 1
  • CMA HOLDINGS (UK) LIMITED
    S
    Registered number 05845831
    8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR
    Private Company Limited By Shares in England And Wales, England
    CIF 2
  • CMA HOLDINGS (UK) LTD
    S
    Registered number 05845831
    34a, Hans Road, London, England, SW3 1RW
    Limited Cmpany in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    82 St John Street, London
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    606,983 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Has significant influence or control as a member of a firmOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    CHONERISE LIMITED - 2000-04-26
    4385, 03858190 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    363,229 GBP2023-03-31
    Person with significant control
    2016-09-21 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    4385, 07302265 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,309,049 GBP2023-03-31
    Person with significant control
    2022-12-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    4385, 05845831 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    619,320 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2016-09-29 ~ 2018-11-27
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control as a member of a firm OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    82 St John Street, London
    In Administration Corporate (2 parents)
    Profit/Loss (Company account)
    606,983 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2019-01-05 ~ 2019-03-25
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Has significant influence or control as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    4385, 07302265 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,309,049 GBP2023-03-31
    Officer
    2012-07-14 ~ 2020-08-11
    CIF 1 - Director → ME
    Person with significant control
    2016-04-25 ~ 2019-03-25
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.