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
    Mr Paris Moayedi
    Born in November 1938
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Lafferty, Henry
    Born in July 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ now
    OF - Director → CIF 0
    Mr Henry Lafferty
    Born in July 1953
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hills, Gary John
    Born in September 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ now
    OF - Director → CIF 0
    Hills, Gary John
    Accountant
    Individual (10 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ now
    OF - Secretary → CIF 0
Ceased 4
  • 1
    Moayedi, Paris
    Chairman born in November 1938
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2021-07-14
    OF - Director → CIF 0
  • 2
    Stein, Rolf
    Solicitor born in July 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2014-05-23
    OF - Director → CIF 0
  • 3
    Griffiths, Ian Glyndwr
    Solicitor born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2016-07-29
    OF - Director → CIF 0
  • 4
    BEECHES CONSTRUCTION LIMITED - 1998-12-30
    icon of address43 Mornington Road, Chingford, London
    Active Corporate (2 parents, 66 offsprings)
    Equity (Company account)
    23,672 GBP2024-06-30
    Officer
    2007-05-23 ~ 2009-01-23
    PE - Secretary → CIF 0
parent relation
Company in focus

SACKVILLE SECRETARIES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
2 GBP2024-06-30
2 GBP2023-06-30
Net Assets/Liabilities
2 GBP2024-06-30
2 GBP2023-06-30
Number of shares allotted
Class 1 ordinary share
2 shares2023-07-01 ~ 2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-07-01 ~ 2024-06-30
Equity
2 GBP2024-06-30
2 GBP2023-06-30

Related profiles found in government register
  • SACKVILLE SECRETARIES LIMITED
    Info
    Registered number 06256788
    icon of addressMarston Gate Stirling Road, South Marston Park, Swindon SN3 4DE
    PRIVATE LIMITED COMPANY incorporated on 2007-05-23 (18 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • SACKVILLE SECRETARIES LIMITED
    S
    Registered number 06256788
    icon of addressMarston Gate, Stirling Road, South Marston Park, Swindon, England, SN3 4DE
    CIF 1 CIF 2
  • SACKVILLE SECRETARIES LIMITED
    S
    Registered number 06256788
    icon of addressSuite 1, 5th Floor, 25 Sackville Street, London, United Kingdom, W1S 3EJ
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressMarston Gate Stirling Road, South Marston Industrial Estate, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    CIF 1 - Director → ME
  • 2
    icon of addressUnit B3 Marston Gate, Stirling Road South Marston Industrial Estate, Swindon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    CIF 5 - Secretary → ME
  • 3
    MARSTON INVESTMENTS LIMITED - 2015-02-16
    icon of addressPearl Assurance House 319, Ballards Lane, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,298,570 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2013-02-14 ~ now
    CIF 3 - Secretary → ME
  • 4
    icon of addressMarston Gate Stirling Road, South Marston Park, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -274 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Has significant influence or controlOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressCalder & Co, 30 Orange Street, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -3,368,876 GBP2024-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2021-01-28
    CIF 2 - Secretary → ME
  • 2
    TETRONICS LIMITED - 2012-09-07
    icon of addressPearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2020-01-07
    CIF 4 - Secretary → 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.