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 7
  • 1
    Joannou, Shalina Rebecca
    Born in April 1968
    Individual (2 offsprings)
    Officer
    2014-03-01 ~ now
    OF - Director → CIF 0
    Joannou, Shalina Rebecca
    Director born in April 1968
    Individual (2 offsprings)
    2009-01-16 ~ 2010-03-30
    OF - Director → CIF 0
    Joannou, Shalina Rebecca
    Director
    Individual (2 offsprings)
    Officer
    2009-01-16 ~ 2010-03-30
    OF - Secretary → CIF 0
  • 2
    Cowan, Graham Michael
    Company Director born in June 1943
    Individual (11733 offsprings)
    Officer
    2009-01-06 ~ 2009-01-06
    OF - Nominee Director → CIF 0
  • 3
    Joannou, Costas Andreou
    Born in February 1956
    Individual (99 offsprings)
    Officer
    2009-01-16 ~ now
    OF - Director → CIF 0
    Georgiou, Andrea Costa
    Born in May 1986
    Individual (99 offsprings)
    Officer
    2017-03-01 ~ now
    OF - Director → CIF 0
    Joannou, Andrea Costa
    Director born in May 1986
    Individual (99 offsprings)
    Officer
    2009-01-30 ~ 2010-12-16
    OF - Director → CIF 0
    Joannou, Andrea Costa
    Individual (99 offsprings)
    Officer
    2010-03-30 ~ 2010-12-16
    OF - Secretary → CIF 0
    Mr Costas Andreou Joannou
    Born in February 1956
    Individual (99 offsprings)
    Person with significant control
    2026-03-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2023-02-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Joannou, Panayiota
    Director born in July 1988
    Individual (2 offsprings)
    Officer
    2009-01-30 ~ 2010-12-16
    OF - Director → CIF 0
    Joannou, Panayiota Costa
    Criminologist born in July 1988
    Individual (2 offsprings)
    Officer
    2017-03-01 ~ 2020-02-24
    OF - Director → CIF 0
  • 5
    QA NOMINEES LIMITED
    03673065
    The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (10 parents, 12068 offsprings)
    Officer
    2009-01-06 ~ 2009-01-06
    OF - Director → CIF 0
  • 6
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Corporate (1 offspring)
    Person with significant control
    2023-02-24 ~ 2026-03-09
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    QA REGISTRARS LIMITED
    03674374
    The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (10 parents, 13362 offsprings)
    Officer
    2009-01-06 ~ 2009-01-06
    OF - Secretary → CIF 0
parent relation
Company in focus

CAJ GROUP LIMITED

Period: 2010-12-09 ~ now
Company number: 06783707
Registered names
CAJ GROUP LIMITED - now
CAJ GROUP PLC - 2010-12-09
Standard Industrial Classification
70221 - Financial Management
Brief company account
Par Value of Share
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
8,446,470 GBP2024-03-31
8,445,198 GBP2023-03-31
Debtors
638,654 GBP2024-03-31
455,843 GBP2023-03-31
Cash at bank and in hand
9,058 GBP2024-03-31
256 GBP2023-03-31
Current Assets
647,712 GBP2024-03-31
456,099 GBP2023-03-31
Creditors
Current
59,951 GBP2024-03-31
58,050 GBP2023-03-31
Net Current Assets/Liabilities
587,761 GBP2024-03-31
398,049 GBP2023-03-31
Total Assets Less Current Liabilities
9,034,231 GBP2024-03-31
8,843,247 GBP2023-03-31
Equity
Called up share capital
50,000 GBP2024-03-31
50,000 GBP2023-03-31
Retained earnings (accumulated losses)
1,607,528 GBP2024-03-31
1,416,544 GBP2023-03-31
Equity
9,034,231 GBP2024-03-31
8,843,247 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Investments in Group Undertakings
Cost valuation
2,763 GBP2023-03-31
Investments in Group Undertakings
2,763 GBP2023-03-31
Other Debtors
Current
47,500 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
638,654 GBP2024-03-31
Amounts falling due within one year, Current
455,843 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
22,549 GBP2024-03-31
31,673 GBP2023-03-31
Corporation Tax Payable
Current
209 GBP2023-03-31
Other Creditors
Current
24,500 GBP2024-03-31
24,500 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
500 GBP2024-03-31
500 GBP2023-03-31
Bank Borrowings
Current, Amounts falling due within one year
22,549 GBP2024-03-31
Secured
22,549 GBP2024-03-31
31,673 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
50,000 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
340,984 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
340,984 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-150,000 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-150,000 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • CAJ GROUP LIMITED
    Info
    CAJ GROUP PLC - 2010-12-09
    CAJ GROUP PUBLIC LIMITED COMPANY - 2010-12-09
    Registered number 06783707
    Sterling House, Fulbourne Road, London E17 4EE
    PRIVATE LIMITED COMPANY incorporated on 2009-01-06 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2026-03-09
    CIF 0
  • CAJ GROUP LIMITED
    S
    Registered number 06783707
    Sterling, Fulbourne Road, London, England, E17 4EE
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • CAJ GROUP LIMITED
    S
    Registered number 6783707
    Sterling House, Fulbourne Road, London, England, E17 4EE
    Limited in Cardiff, Uk
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 15
  • 1
    CK CAPITAL MANAGEMENT LTD
    12374259
    Sterling House, Fulbourne Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-06-11 ~ 2022-01-21
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CS GLOBAL LTD
    - now 12554509
    LONDON CORPORATE SERVICES LTD
    - 2023-07-18 12554509
    CAJ SECURITIES LTD
    - 2023-02-02 12554509
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-01-19 ~ 2023-02-02
    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
    2023-03-01 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-11 ~ 2021-01-18
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    FULBOURNE INVESTMENTS LTD
    13308723
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-04-01 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOBAL CONSULTING CORPORATION LIMITED
    11752244
    Chase House, 305 Chase Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-01-07 ~ 2019-02-16
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    INSUCOVER LIMITED
    - now 12191124
    COVERQUOTE LTD
    - 2019-09-09 12191124
    Sterling House, Fulbourne Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-09-05 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LAW CONSULTANTS LIMITED - now
    GLOBAL COMMODITY CONSULTING LIMITED
    - 2022-07-12 12935219
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-10-07 ~ 2022-07-08
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 7
    MERIMNA CARE GROUP LTD
    15072406
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-08-24 ~ 2023-09-07
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OCTTA PROPERTIES LTD
    13418723
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (8 parents)
    Person with significant control
    2024-07-30 ~ now
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    PASTEL DE COSTA LIMITED
    - now 13151576
    SIX WINDOWS LIMITED
    - 2022-02-18 13151576
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2022-02-18 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    POSEIDON FINANCE LIMITED
    12709176
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-11-29 ~ 2022-08-11
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    POWER SNOOKER GROUP LIMITED
    08071950
    Sterling House Fulbourne Road, Walthamstow, London, England
    Active Corporate (16 parents, 11 offsprings)
    Person with significant control
    2020-09-10 ~ 2021-04-08
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SMR GLOBAL GROUP LIMITED
    13129874
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2021-01-12 ~ 2021-02-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    STERLING FINANCIAL GROUP LIMITED
    09884191
    Sterling House, Fulbourne Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-05-01 ~ 2018-08-01
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    STERLING HOUSE INVESTMENTS LIMITED
    12730155
    Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-07-10 ~ 2020-11-01
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Right to appoint or remove directors OE
    2022-11-03 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    STERLING PROPERTY CONSULTANTS LIMITED
    08389169
    Sterling House, Fulbourne Road, Walthamstow, London
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2021-01-18 ~ 2024-08-15
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.