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
    Jones, Helen Ann
    Born in August 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ now
    OF - Director → CIF 0
  • 2
    Mcluckie, Stuart Wallace
    Born in July 1972
    Individual (42 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    OF - Director → CIF 0
  • 3
    Rudge, David
    Born in January 1970
    Individual (38 offsprings)
    Officer
    icon of calendar 2024-05-08 ~ now
    OF - Director → CIF 0
  • 4
    icon of address11, Avenue Da La Porte-neuve, Luxembourg, Luxembourg
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Shave, Elliot Paul
    Finance Director born in August 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2016-09-13
    OF - Director → CIF 0
  • 2
    Hardcastle, Gemma Mary Ella
    Director And Company Secretary born in November 1982
    Individual
    Officer
    icon of calendar 2015-08-21 ~ 2016-09-13
    OF - Director → CIF 0
  • 3
    O'hagan, Richard Franklin
    Company Director born in October 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2017-02-20
    OF - Director → CIF 0
  • 4
    Holloway, Christopher David
    Director born in May 1968
    Individual
    Officer
    icon of calendar 2016-09-13 ~ 2017-09-11
    OF - Director → CIF 0
  • 5
    Filmer, Charles Peter Nigel
    Director born in February 1959
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ 2024-05-08
    OF - Director → CIF 0
  • 6
    Farror, Marc Maitland
    Director born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-11 ~ 2017-02-09
    OF - Director → CIF 0
  • 7
    Gunter, Claudia
    Director born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-04 ~ 2007-06-26
    OF - Director → CIF 0
  • 8
    Duncan, Jennifer Louise
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2007-06-26 ~ 2009-03-19
    OF - Director → CIF 0
  • 9
    Nunes Mendes Soares De Matos, João Rodrigo, Mr.
    Company Director born in May 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2016-09-23
    OF - Director → CIF 0
  • 10
    Needham, Clive Ronald
    Director born in December 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-06-26 ~ 2014-10-23
    OF - Director → CIF 0
  • 11
    Barker, Nicholas
    Chief Compliance Officer born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2023-01-06
    OF - Director → CIF 0
  • 12
    Burton, Robert James Stanley
    Director born in February 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-09-13 ~ 2024-05-08
    OF - Director → CIF 0
  • 13
    icon of addressCommerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Corporate (10 offsprings)
    Officer
    2008-09-30 ~ 2014-10-15
    PE - Secretary → CIF 0
  • 14
    icon of address1209, Corporation Trust Center, 1209 Orange Street, Wilmington, New Castle, Delaware 19801, United States
    Corporate (6 offsprings)
    Person with significant control
    2023-01-03 ~ 2024-05-08
    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
  • 15
    LJ SKYE LIMITED - now
    CM SKYE LIMITED - 2013-03-19
    icon of address39-40 St James's Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2006-08-04 ~ 2008-09-30
    PE - Secretary → CIF 0
  • 16
    ALTI RE LIMITED - now
    LJ CAPITAL MANAGEMENT LIMITED - 2012-09-24
    LJ CAPITAL PARTNERS LIMITED - 2009-06-26
    ALVARIUM RE LIMITED
    - 2023-04-19
    LJ CAPITAL LIMITED - 2019-03-11
    icon of address10, Old Burlington Street, London, England
    In Administration Corporate (1 parent, 34 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-08-04 ~ 2006-08-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ZEDRA PRIVATE OFFICE (UK) LIMITED

Previous names
ALVARIUM PO LIMITED - 2023-04-19
CM MANAGEMENT (UK) LIMITED - 2013-04-03
LJ SKYE (UK) LIMITED - 2015-04-09
LJ TRUST & FIDUCIARY (UK) LIMITED - 2016-09-16
ALTI PO LIMITED - 2024-07-08
LJ MANAGEMENT (UK) LIMITED - 2019-03-11
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Average Number of Employees
112023-01-01 ~ 2023-12-31
122022-01-01 ~ 2022-12-31
Turnover/Revenue
1,125,421 GBP2023-01-01 ~ 2023-12-31
1,523,832 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-1,157,351 GBP2023-01-01 ~ 2023-12-31
-1,362,798 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
-31,930 GBP2023-01-01 ~ 2023-12-31
161,034 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-241,993 GBP2023-01-01 ~ 2023-12-31
-324,132 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-273,923 GBP2023-01-01 ~ 2023-12-31
-163,098 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
198,077 GBP2023-01-01 ~ 2023-12-31
-163,098 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
289,999 GBP2023-01-01 ~ 2023-12-31
-165,785 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
3,473 GBP2023-12-31
7,800 GBP2022-12-31
Fixed Assets - Investments
49,904 GBP2023-12-31
1,049,904 GBP2022-12-31
Fixed Assets
53,377 GBP2023-12-31
1,057,704 GBP2022-12-31
Debtors
Current
619,422 GBP2023-12-31
752,922 GBP2022-12-31
Cash at bank and in hand
476,430 GBP2023-12-31
542,993 GBP2022-12-31
Current Assets
1,095,852 GBP2023-12-31
1,295,915 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,470,705 GBP2022-12-31
Net Current Assets/Liabilities
632,338 GBP2023-12-31
-1,174,790 GBP2022-12-31
Total Assets Less Current Liabilities
685,715 GBP2023-12-31
-117,086 GBP2022-12-31
Net Assets/Liabilities
684,847 GBP2023-12-31
-119,036 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
1 GBP2022-12-31
1 GBP2022-01-01
Share premium
496,716 GBP2023-12-31
Retained earnings (accumulated losses)
188,129 GBP2023-12-31
-119,037 GBP2022-12-31
-31,577 GBP2022-01-01
Equity
684,847 GBP2023-12-31
-119,036 GBP2022-12-31
-31,576 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
289,999 GBP2023-01-01 ~ 2023-12-31
-165,785 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
289,999 GBP2023-01-01 ~ 2023-12-31
-165,785 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
289,999 GBP2023-01-01 ~ 2023-12-31
-165,785 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
Retained earnings (accumulated losses)
17,167 GBP2023-01-01 ~ 2023-12-31
78,325 GBP2022-01-01 ~ 2022-12-31
Equity - Income/Expense Recognised Directly
513,884 GBP2023-01-01 ~ 2023-12-31
78,325 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
1 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
496,717 GBP2023-01-01 ~ 2023-12-31
Equity - Income/Expense Recognised Directly
Called up share capital
1 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
332023-01-01 ~ 2023-12-31
Audit Fees/Expenses
8,520 GBP2023-01-01 ~ 2023-12-31
8,110 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
943,672 GBP2023-01-01 ~ 2023-12-31
1,136,149 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
112,549 GBP2023-01-01 ~ 2023-12-31
126,466 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,134,445 GBP2023-01-01 ~ 2023-12-31
1,341,658 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
326,461 GBP2023-01-01 ~ 2023-12-31
339,159 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-60,051 GBP2023-01-01 ~ 2023-12-31
1,621 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
46,548 GBP2023-01-01 ~ 2023-12-31
-30,989 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
43,523 GBP2023-12-31
43,523 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
35,723 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
40,050 GBP2023-12-31
Property, Plant & Equipment
Office equipment
3,473 GBP2023-12-31
7,800 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
222,608 GBP2023-12-31
315,071 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
2,500 GBP2023-12-31
97,640 GBP2022-12-31
Other Debtors
Current
5,014 GBP2022-12-31
Prepayments/Accrued Income
Current
273,490 GBP2023-12-31
305,213 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
120,824 GBP2023-12-31
29,984 GBP2022-12-31
Trade Creditors/Trade Payables
Current
403,452 GBP2023-12-31
400,281 GBP2022-12-31
Amounts owed to group undertakings
Current
1,042 GBP2023-12-31
1,945,573 GBP2022-12-31
Taxation/Social Security Payable
Current
16,839 GBP2023-12-31
66,703 GBP2022-12-31
Other Creditors
Current
124 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
42,057 GBP2023-12-31
58,148 GBP2022-12-31
Creditors
Current
463,514 GBP2023-12-31
2,470,705 GBP2022-12-31
Net Deferred Tax Liability/Asset
119,956 GBP2023-12-31
28,034 GBP2022-12-31
-2,384 GBP2022-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
91,922 GBP2023-01-01 ~ 2023-12-31
30,418 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Liabilities
-868 GBP2023-12-31
-1,950 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2023-12-31
1 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31
Advances or credits given to directors
-124 GBP2023-12-31
4,138 GBP2023-01-01
-362 GBP2022-01-01
Advances or credits repaid by directors
-4,264 GBP2023-01-01 ~ 2023-12-31
Advances or credits made to directors during the period
4,500 GBP2022-01-01 ~ 2022-12-31

Related profiles found in government register
  • ZEDRA PRIVATE OFFICE (UK) LIMITED
    Info
    ALVARIUM PO LIMITED - 2023-04-19
    CM MANAGEMENT (UK) LIMITED - 2023-04-19
    LJ SKYE (UK) LIMITED - 2023-04-19
    LJ TRUST & FIDUCIARY (UK) LIMITED - 2023-04-19
    ALTI PO LIMITED - 2023-04-19
    LJ MANAGEMENT (UK) LIMITED - 2023-04-19
    Registered number 05897038
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU
    PRIVATE LIMITED COMPANY incorporated on 2006-08-04 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-26
    CIF 0
  • C M MANAGEMENT (UK) LIMITED
    S
    Registered number missing
    icon of address39-40, St James's Place, London, SW1A 1NS
    CIF 1
  • CM MANAGEMENT (UK) LIMITED
    S
    Registered number missing
    icon of address39, St James's Place, London, SW1A 1NS
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressLj Capital Limited, 9 Clifford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ALVARIUM FIDUCIARIES (UK) LIMITED - 2023-04-19
    LJ MANAGEMENT NOMINEES (UK) LIMITED - 2022-11-11
    ALTI FIDUCIARIES (UK) LIMITED - 2024-07-08
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    LJ PRIVATE OFFICE (UK) LIMITED - 2019-03-11
    HAMSARD ONE THOUSAND AND SIXTY EIGHT LIMITED - 1998-02-24
    ALTI PO (PAYMENTS) LIMITED - 2024-07-08
    UNICORN ADMINISTRATION LIMITED - 2016-02-23
    ALVARIUM PO (PAYMENTS) LIMITED - 2023-04-19
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    84,082 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    LJ DIRECTORS (UK) LIMITED - 2022-11-11
    ALVARIUM SERVICES (UK) LIMITED - 2023-04-19
    ALTI SERVICES (UK) LIMITED - 2024-07-08
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    LJ ADMINISTRATION (UK) LIMITED - 2020-08-10
    icon of addressLevel 5 Nova North, 11 Bressenden Place, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-07 ~ 2023-12-20
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressLynwood House, 373 - 375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,097 GBP2019-01-31
    Officer
    icon of calendar 2007-01-24 ~ 2007-02-06
    CIF 5 - Director → ME
  • 3
    icon of address39 St James's Place, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-30 ~ 2008-09-30
    CIF 10 - Director → ME
  • 4
    icon of addressThe Barn, Meadow Court Faygate Lane, Faygate, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,878,461 GBP2024-01-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-06-27
    CIF 12 - Secretary → ME
  • 5
    icon of address39/40 St. James's Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-09-30
    CIF 3 - Director → ME
  • 6
    QUEENDALE ESTATES LIMITED - 1999-06-25
    icon of address39 St James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2008-09-30
    CIF 11 - Director → ME
  • 7
    icon of address39 St Jamess Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-04 ~ 2008-09-30
    CIF 20 - Director → ME
  • 8
    icon of address10 Old Burlington Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,092 GBP2018-06-30
    Officer
    icon of calendar 2008-03-31 ~ 2008-09-30
    CIF 9 - Director → ME
  • 9
    icon of addressThe Barn, Meadow Court Faygate Lane, Faygate, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    5,573,790 GBP2024-12-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-06-27
    CIF 14 - Secretary → ME
  • 10
    LEON REAL ESTATE LIMITED - 2007-07-24
    icon of addressPiper House, 4 Dukes Court, Bognor Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    79,710 GBP2024-06-30
    Officer
    icon of calendar 2008-05-16 ~ 2008-09-30
    CIF 8 - Director → ME
  • 11
    icon of addressUnit 205, Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,801 GBP2024-09-30
    Officer
    icon of calendar 2006-09-25 ~ 2007-01-09
    CIF 7 - Director → ME
  • 12
    icon of addressThe Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,912,358 GBP2024-01-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-06-27
    CIF 13 - Secretary → ME
  • 13
    icon of addressThe Barn, Meadow Court Faygate Lane, Faygate, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,783,257 GBP2024-12-31
    Officer
    icon of calendar 2024-03-08 ~ 2024-06-27
    CIF 15 - Secretary → ME
  • 14
    icon of address39 St James Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-04 ~ 2008-09-30
    CIF 16 - Director → ME
  • 15
    icon of addressUnit 205, Cervantes House, 5-9 Headstone Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,786 GBP2024-12-31
    Officer
    icon of calendar 2006-12-12 ~ 2008-09-30
    CIF 6 - Director → ME
  • 16
    icon of addressFirst Floor, 73 New Bond Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,262 GBP2025-03-31
    Officer
    icon of calendar 2007-02-07 ~ 2007-05-03
    CIF 4 - Director → ME
  • 17
    icon of address29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2008-09-30
    CIF 2 - Director → ME
  • 18
    SALTIM LIMITED - 1990-07-16
    ANCHOR RESIDENTIAL LIMITED - 1992-08-05
    ANGLO RESIDENTIAL LIMITED - 1992-11-23
    ANGLO HOMES LIMITED - 2005-09-06
    icon of addressAlpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,473,159 GBP2024-03-31
    Officer
    icon of calendar 2006-12-12 ~ 2008-09-30
    CIF 1 - Director → 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.