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 9
  • 1
    Hammelburger, David Samuel
    Co Director born in September 1970
    Individual (217 offsprings)
    Officer
    2009-02-11 ~ 2020-11-25
    OF - Director → CIF 0
  • 2
    Berkeley, Andrew Spencer
    Born in March 1971
    Individual (729 offsprings)
    Officer
    2009-02-11 ~ now
    OF - Director → CIF 0
    Mr Andrew Spencer Berkeley
    Born in March 1971
    Individual (729 offsprings)
    Person with significant control
    2025-12-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Lachs, Benjamin Sam
    Born in March 1994
    Individual (322 offsprings)
    Officer
    2020-11-25 ~ now
    OF - Director → CIF 0
  • 4
    Ms Sussanah Meisner
    Born in April 1983
    Individual (2 offsprings)
    Person with significant control
    2020-11-19 ~ 2025-12-04
    PE - Has significant influence or controlCIF 0
  • 5
    Mr Martin Oppenheimer
    Born in November 1989
    Individual (83 offsprings)
    Person with significant control
    2020-11-19 ~ 2025-12-04
    PE - Has significant influence or controlCIF 0
  • 6
    Fidler, Elliot Richard
    Co Secretary
    Individual (100 offsprings)
    Officer
    2009-02-11 ~ now
    OF - Secretary → CIF 0
  • 7
    Mr Joel Fried
    Born in December 1982
    Individual (93 offsprings)
    Person with significant control
    2020-11-19 ~ 2025-12-04
    PE - Has significant influence or controlCIF 0
  • 8
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (37217 offsprings)
    Officer
    2009-01-27 ~ 2009-02-10
    OF - Director → CIF 0
  • 9
    Mrs Sylvia Wacks
    Born in August 1958
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-19
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NEATH ASSETS LIMITED

Period: 2009-02-17 ~ now
Company number: 06802755
Registered names
NEATH ASSETS LIMITED - now
RYELANE LTD - 2009-02-17
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
02024-02-01 ~ 2025-01-31
02023-02-01 ~ 2024-01-31
Current Assets
1 GBP2025-01-31
1 GBP2024-01-31
Net Current Assets/Liabilities
1 GBP2025-01-31
1 GBP2024-01-31
Total Assets Less Current Liabilities
1 GBP2025-01-31
1 GBP2024-01-31
Equity
1 GBP2025-01-31
1 GBP2024-01-31

Related profiles found in government register
  • NEATH ASSETS LIMITED
    Info
    RYELANE LTD - 2009-02-17
    Registered number 06802755
    1st Floor Rico House George Street, Prestwich, Manchester, Lancashire M25 9WS
    PRIVATE LIMITED COMPANY incorporated on 2009-01-27 (17 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-27
    CIF 0
  • RELAYNE LTD
    S
    Registered number 00000000
    4385, 04967773 - Companies House Default Address, Cardiff, CF14 8LH
    Limited Company in Companies House, United Kingdom
    CIF 1
  • RELAYNE LTD
    S
    Registered number 00000000
    4385, 07004250 - Companies House Default Address, Cardiff, CF14 8LH
    Limited Company in Companies House, United Kingdom
    CIF 2
  • RELAYNE LTD
    S
    Registered number 00000000
    4385, 08183286 - Companies House Default Address, Cardiff, CF14 8LH
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 36
  • 1
    11892779 LIMITED
    - now 11892779
    OTTO X HOLDINGS LTD - 2024-08-07
    4385, 11892779 - Companies House Default Address, Cardiff
    Active Corporate (7 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    AAAB LTD
    11181748
    4385, 11181748 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 30 - Ownership of shares – 75% or more OE
  • 3
    ABBFABB GROOMING SCISSORS LTD
    12867649
    4385, 12867649 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 33 - Ownership of shares – 75% or more OE
  • 4
    ADROIT SECURITY SERVICES LIMITED
    09040687
    4385, 09040687 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    ADVIL LTD
    12043639
    27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    AMIRA RESTAURANTS LTD
    11257703
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 31 - Ownership of shares – 75% or more OE
  • 7
    AYCORN CONSULTING LIMITED
    10850153
    27 Old Gloucester Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 29 - Ownership of shares – 75% or more OE
  • 8
    BADELIX LIMITED
    11460577
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    BROOKS GROUP LTD.
    - now 11687681
    ABH MEDIA LTD - 2020-02-03
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2025-11-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 10
    CAR U DREAM LTD
    12237443
    4385, 12237443 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    CODFRESH LTD
    09914528
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-11-04 ~ 2025-11-10
    CIF 24 - Ownership of shares – 75% or more OE
  • 12
    DAKOD LTD
    12005193 07973963
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    DEMORGAN ENTERPRISE LTD
    11314427
    4385, 11314427 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    DINE WITH MAHARAJA LIMITED
    12320204
    4385, 12320204 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 15
    DREAMS 4 REALITY LTD
    - now 11319846 12518488
    11319846 LTD - 2020-10-20
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 32 - Ownership of shares – 75% or more OE
  • 16
    DW DAIRY ENGINEERING LTD
    13496104
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 34 - Ownership of shares – 75% or more OE
  • 17
    ELITE DESIGN LTD
    11583352
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 18
    FINESSE DESSERTS DUDLEY LTD
    12530954
    27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 19
    FIRSTCALL 247 TAUNTON LIMITED
    15946334 13267129
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 20
    FOS ELECTRICAL & SECURITY LIMITED
    07869981
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 27 - Ownership of shares – 75% or more OE
  • 21
    GLOBAL VILLAGE CONSULTANCY LTD
    - now 09383543
    T A BAILEY LTD - 2020-05-21
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ 2025-11-10
    CIF 28 - Ownership of shares – 75% or more OE
  • 22
    GMA DOORS AND WINDOWS LTD
    13648736
    25 - 29 Sandy Way, Yeadon, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2025-11-04 ~ 2026-04-16
    CIF 20 - Ownership of shares – 75% or more OE
  • 23
    HABZ LTD
    11030591
    4385, 11030591 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 24
    HAIR & BEAUTY MALL SHORT CUTZ LIMITED
    11615430
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 25
    HARRY SINGHA FOUNDATION CIC
    09216774
    27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-11-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 26
    HI-TEC WATER SERVICES LIMITED
    07702774
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2025-10-27 ~ 2025-11-10
    CIF 35 - Ownership of shares – 75% or more OE
  • 27
    INVINCIBIZ ENTERPRISES LTD
    08183286
    27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 28
    MILL HOUSE CATERING LIMITED
    - now 07004250
    COBHAM LODGE HOTEL LIMITED - 2019-07-30
    27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2025-11-04 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 29
    MILL HOUSE SUPPORT LIMITED
    - now 04967773
    ARGON COMPUTING LIMITED - 2022-10-07
    27 Old Gloucester Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-11-04 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 30
    QUICK & RELIABLE TRADING LTD
    11773386
    4385, 11773386 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 31
    RAINBOW OUTREACH AND HEALTHCARE SOLUTIONS LIMITED
    - now 09698779
    ISAMERC HEALTHCARE SOLUTIONS LIMITED - 2016-11-11
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2025-10-27 ~ 2025-11-10
    CIF 36 - Ownership of shares – 75% or more OE
  • 32
    RED STAIRS LTD
    11153575
    4385, 11153575 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2025-10-27 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 33
    SAIMA WAQAS LTD
    09081803
    4385, 09081803 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Person with significant control
    2025-11-04 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
  • 34
    SMART HOME MAINTENANCE LTD
    10959990
    4385, 10959990 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Person with significant control
    2025-11-04 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
  • 35
    T A VETTING LIMITED
    11477578
    4385, 11477578 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Person with significant control
    2025-11-04 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 36
    WEST KENT GROUP 1 LTD - now
    TYNCAN LTD
    - 2026-03-31 07614792
    20-22 Wenlock Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2025-11-04 ~ 2025-11-05
    CIF 22 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.