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
    Stradling, Christopher Rory
    Born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Stradling, Ewan Peter
    Born in August 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSt Pauls Gate, 22-24 New Street, St Helier, Jersey
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
Ceased 14
  • 1
    Lanigan, Shane Paul
    Financier born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-26 ~ 2018-07-02
    OF - Director → CIF 0
  • 2
    Parkin, Sarah Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2020-04-15
    OF - Secretary → CIF 0
  • 3
    Ling, Martin John
    Accountant born in April 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ 2018-12-05
    OF - Director → CIF 0
    Ling, Martin John
    Accountant
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-11-24 ~ 2018-12-05
    OF - Secretary → CIF 0
  • 4
    Carthew, James Henry
    Investment Research born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2016-04-27
    OF - Director → CIF 0
  • 5
    Whelan, Andrew Noel
    Chief Executive Officer born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2017-04-19 ~ 2020-12-18
    OF - Director → CIF 0
  • 6
    Hunter, Jonathan James
    Accountant born in April 1972
    Individual (26 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2016-01-29
    OF - Director → CIF 0
  • 7
    Mr Ewan Peter Stradling
    Born in August 1971
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-06-03
    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
  • 8
    Aziz, Shaida
    Individual
    Officer
    icon of calendar 2020-04-16 ~ 2020-12-18
    OF - Secretary → CIF 0
  • 9
    Smith, Adam Clifford
    Portfolio Manager born in November 1973
    Individual
    Officer
    icon of calendar 2009-10-07 ~ 2012-10-16
    OF - Director → CIF 0
  • 10
    Farrell, Robin
    Director born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-28 ~ 2009-10-07
    OF - Director → CIF 0
  • 11
    Miller, Geoffrey Richard
    Director born in April 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-12-11 ~ 2015-12-19
    OF - Director → CIF 0
  • 12
    KI ENTERPRISES LTD
    icon of address41 Chalton Street, London
    Active Corporate (2 parents, 213 offsprings)
    Equity (Company account)
    1,092,423 GBP2024-12-31
    Officer
    2006-11-24 ~ 2006-11-24
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 13
    icon of addressSarnia House, Le Truchot, St. Peter Port, Guernsey, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-12-18
    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
    PE - Has significant influence or control as a member of a firmCIF 0
  • 14
    icon of address41 Chalton Street, London
    Dissolved Corporate (5 parents, 130 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2006-11-24 ~ 2006-11-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BMS FINANCE AB LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets - Investments
15,142 GBP2024-12-31
Fixed Assets
15,142 GBP2024-12-31
Debtors
153,572 GBP2024-12-31
229,841 GBP2023-12-31
Cash at bank and in hand
77,490 GBP2024-12-31
7,083 GBP2023-12-31
Current Assets
231,062 GBP2024-12-31
236,924 GBP2023-12-31
Net Current Assets/Liabilities
181,784 GBP2024-12-31
216,683 GBP2023-12-31
Total Assets Less Current Liabilities
196,926 GBP2024-12-31
216,683 GBP2023-12-31
Net Assets/Liabilities
196,926 GBP2024-12-31
216,683 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
196,925 GBP2024-12-31
216,682 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
1,460 GBP2024-12-31
5,923 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,392 GBP2024-12-31
1,907 GBP2023-12-31
Other Taxation & Social Security Payable
Current
10,878 GBP2024-12-31

Related profiles found in government register
  • BMS FINANCE AB LIMITED
    Info
    Registered number 06008835
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN
    PRIVATE LIMITED COMPANY incorporated on 2006-11-24 (19 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-23
    CIF 0
  • BMS FINANCE AB LIMITED
    S
    Registered number 06008835
    icon of address5th, Floor, 1 Hammersmith Broadway, London, United Kingdom, W6 9DL
    UK
    CIF 1
  • BMS FINANCE AB LIMITED
    S
    Registered number 06008835
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
    CIF 2
  • BMS FINANCE AB LIMITED
    S
    Registered number 06008835
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • BMS FILM FINANCE LLP - 2016-07-19
    LIMELIGHT FINANCE LLP - 2009-02-25
    LIMELIGHT INSTITUTIONAL CAPITAL LLP - 2007-06-25
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,173 GBP2023-03-31
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    CIF 3 - Right to appoint or remove membersOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2024-08-16 ~ now
    CIF 2 - LLP Designated Member → ME
Ceased 1
  • BMS FILM FINANCE LLP - 2016-07-19
    LIMELIGHT FINANCE LLP - 2009-02-25
    LIMELIGHT INSTITUTIONAL CAPITAL LLP - 2007-06-25
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,173 GBP2023-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2012-11-12
    CIF 1 - LLP Member → ME

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.