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
    Shah, Raoul
    Born in November 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-08-15 ~ now
    OF - Director → CIF 0
    Shah, Raoul
    Individual (15 offsprings)
    Officer
    icon of calendar 2008-07-22 ~ now
    OF - Secretary → CIF 0
    Mr Raoul Shah
    Born in November 1967
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-05-09 ~ 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
  • 2
    Burgon, James David
    Born in March 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-07-22 ~ now
    OF - Director → CIF 0
  • 3
    Bourne, Timothy Mark
    Born in February 1962
    Individual (12 offsprings)
    Officer
    icon of calendar 2008-08-15 ~ now
    OF - Director → CIF 0
    Mr Timothy Mark Bourne
    Born in February 1962
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 1
  • Blenkinsop, Mark
    Director born in February 1967
    Individual
    Officer
    icon of calendar 2008-08-15 ~ 2013-11-08
    OF - Director → CIF 0
parent relation
Company in focus

CASBAH GROUP LIMITED

Previous name
EXPOSURE HOLDINGS LIMITED - 2019-06-21
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
772,966 GBP2023-12-31
1,015,966 GBP2022-12-31
Debtors
2,307,951 GBP2023-12-31
231 GBP2022-12-31
Cash at bank and in hand
273,743 GBP2023-12-31
270,259 GBP2022-12-31
Current Assets
2,581,694 GBP2023-12-31
270,490 GBP2022-12-31
Net Current Assets/Liabilities
2,548,519 GBP2023-12-31
237,315 GBP2022-12-31
Total Assets Less Current Liabilities
3,321,485 GBP2023-12-31
1,253,281 GBP2022-12-31
Equity
Called up share capital
1,871 GBP2023-12-31
1,871 GBP2022-12-31
1,871 GBP2021-12-31
Share premium
96,529 GBP2023-12-31
96,529 GBP2022-12-31
96,529 GBP2021-12-31
Capital redemption reserve
272 GBP2023-12-31
272 GBP2022-12-31
272 GBP2021-12-31
Retained earnings (accumulated losses)
3,222,813 GBP2023-12-31
1,154,609 GBP2022-12-31
649,993 GBP2021-12-31
Equity
3,321,485 GBP2023-12-31
1,253,281 GBP2022-12-31
748,665 GBP2021-12-31
Profit/Loss
2,837,707 GBP2023-01-01 ~ 2023-12-31
1,230,816 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
772,966 GBP2023-12-31
1,015,966 GBP2022-12-31
Amounts invested in assets
772,966 GBP2023-12-31
1,015,966 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
231 GBP2023-12-31
231 GBP2022-12-31
Other Debtors
Current
2,307,720 GBP2023-12-31
0 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current
33,175 GBP2023-12-31
33,175 GBP2022-12-31
Bank Borrowings
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2023-12-31

Related profiles found in government register
  • CASBAH GROUP LIMITED
    Info
    EXPOSURE HOLDINGS LIMITED - 2019-06-21
    Registered number 06653383
    icon of address20 Little Portland Street, London W1W 8BS
    PRIVATE LIMITED COMPANY incorporated on 2008-07-22 (17 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • CASBAH GROUP LIMITED
    S
    Registered number 06653383
    icon of address20, Little Portland Street, London, United Kingdom, W1W 8BS
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address20 Little Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    534,422 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    INSTAMATIC LIMITED - 2007-06-27
    SATELLITE INC LIMITED - 2011-06-15
    icon of address22-23 Little Portland Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    SEEN GROUP LIMITED - 2023-03-08
    CASBAH SHELL 1 LIMITED - 2024-05-31
    icon of address20 Little Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address20 Little Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    ACRE 1169 LIMITED - 2015-01-26
    icon of address22-23 Little Portland Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address20 Little Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,386,968 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address22-23 Little Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address22-23 Little Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    EXPOSURE INSIGHT LIMITED - 2009-06-19
    icon of address2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    CIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address22-23 Little Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 11
    CASBAH GROUP LIMITED - 2019-06-21
    EXPOSURE HOLDINGS LIMITED - 2020-05-19
    WORLD EXPOSURE LIMITED - 2019-03-05
    icon of address20 Little Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    BEAUTY SEEN PR LIMITED - 2016-07-07
    THE BEAUTY LOUNGE PR LIMITED - 2007-11-08
    icon of address20 Little Portland Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,486,157 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    DEX DIGITAL LIMITED - 2012-10-05
    EXEAT LIMITED - 2015-03-25
    THE LIMITED ADDITION LIMITED - 2012-05-29
    icon of address20 Little Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    933,069 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-26
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more 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.