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 4
  • 1
    Perrett, Steve John
    Born in April 1965
    Individual (177 offsprings)
    Officer
    icon of calendar 2022-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Saleh, Ouda
    Born in January 1979
    Individual (185 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ now
    OF - Director → CIF 0
  • 3
    FIRSTPORT LIMITED - 2023-04-11
    PEVEREL PROPERTY MANAGEMENT LIMITED - 2015-11-06
    LAUNCHCOIN LIMITED - 2009-10-19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    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
  • 4
    MINT SECRETARIAL LIMITED - 2011-07-08
    PEVEREL SECRETARIAL LIMITED - 2015-11-06
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents, 69 offsprings)
    Officer
    icon of calendar 2022-06-20 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Sykes, Charlie John
    Investment Director born in June 2002
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2022-06-20
    OF - Director → CIF 0
  • 2
    Pauley, Jonathan Andrew
    Company Director born in October 1986
    Individual
    Officer
    icon of calendar 2015-08-20 ~ 2015-12-31
    OF - Director → CIF 0
  • 3
    Watkin, Tina Marie
    Client Finance Director born in July 1984
    Individual
    Officer
    icon of calendar 2013-07-16 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    Sykes, Annabelle Elizabeth
    Investment Director born in September 2000
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-06-15 ~ 2022-06-20
    OF - Director → CIF 0
  • 5
    Strong, Andrew James
    General Counsel born in October 1981
    Individual (31 offsprings)
    Officer
    icon of calendar 2009-04-03 ~ 2022-06-20
    OF - Director → CIF 0
  • 6
    Sykes, John Jac
    Executive Chairman born in June 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-01-29 ~ 2021-04-06
    OF - Director → CIF 0
    Mr John Jac Sykes
    Born in June 1971
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    PE - Has significant influence or controlCIF 0
  • 7
    Keenan, John Joseph
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-10-01
    OF - Director → CIF 0
  • 8
    Clarke, Kieran David
    Company Director born in July 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ 2016-10-18
    OF - Director → CIF 0
  • 9
    ATLANTIS ESTATES LTD - now
    FIRSTPORT PROPERTY SERVICES NO.8 LIMITED - 2023-04-26
    AG (AEL) LIMITED - 2023-02-27
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-03-31
    Person with significant control
    2019-03-31 ~ 2023-05-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    icon of address23-24, Market Place, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2009-01-29 ~ 2015-07-17
    PE - Secretary → CIF 0
parent relation
Company in focus

FIRSTPORT PROPERTY SERVICES NO.8 LIMITED

Previous name
ATLANTIS ESTATES LTD - 2023-04-26
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Intangible Assets
5,833 GBP2022-03-31
0 GBP2021-03-31
Property, Plant & Equipment
7,229 GBP2022-03-31
0 GBP2021-03-31
Fixed Assets
13,062 GBP2022-03-31
0 GBP2021-03-31
Total Inventories
1,177 GBP2022-03-31
0 GBP2021-03-31
Debtors
1,699,215 GBP2022-03-31
698,896 GBP2021-03-31
Cash at bank and in hand
14,907,926 GBP2022-03-31
4,336,642 GBP2021-03-31
Current Assets
16,608,318 GBP2022-03-31
5,035,538 GBP2021-03-31
Net Current Assets/Liabilities
-11,488 GBP2022-03-31
355 GBP2021-03-31
Total Assets Less Current Liabilities
1,574 GBP2022-03-31
355 GBP2021-03-31
Net Assets/Liabilities
200 GBP2022-03-31
200 GBP2021-03-31
Equity
Called up share capital
200 GBP2022-03-31
200 GBP2021-03-31
Average Number of Employees
122021-04-01 ~ 2022-03-31
92020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
24,750 GBP2022-03-31
24,750 GBP2021-03-31
Intangible Assets - Gross Cost
24,750 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
24,750 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
24,750 GBP2021-03-31
Intangible Assets
Goodwill
0 GBP2022-03-31
Other than goodwill
5,833 GBP2022-03-31
Net goodwill
0 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Other
10,753 GBP2022-03-31
418 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
3,524 GBP2022-03-31
418 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
3,106 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Other
7,229 GBP2022-03-31
0 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
28,666 GBP2022-03-31
22,782 GBP2021-03-31
Amounts Owed By Related Parties
Current
1,669,230 GBP2022-03-31
673,209 GBP2021-03-31
Other Debtors
Amounts falling due within one year, Current
1,319 GBP2022-03-31
Amounts falling due within one year
2,905 GBP2021-03-31
Debtors
Amounts falling due within one year
1,699,215 GBP2022-03-31
Amounts falling due within one year, Current
698,896 GBP2021-03-31
Trade Creditors/Trade Payables
Current
4,911 GBP2022-03-31
1,366 GBP2021-03-31
Amounts owed to group undertakings
Current
1,666,272 GBP2022-03-31
606,661 GBP2021-03-31
Other Taxation & Social Security Payable
Current
338,339 GBP2022-03-31
226,603 GBP2021-03-31
Other Creditors
Current
14,610,284 GBP2022-03-31
4,200,553 GBP2021-03-31
Creditors
Current
16,619,806 GBP2022-03-31
5,035,183 GBP2021-03-31

Related profiles found in government register
  • FIRSTPORT PROPERTY SERVICES NO.8 LIMITED
    Info
    ATLANTIS ESTATES LTD - 2023-04-26
    Registered number 06805193
    icon of addressFifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL
    PRIVATE LIMITED COMPANY incorporated on 2009-01-29 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • ATLANTIS SECRETARIES LIMITED
    S
    Registered number 6805193
    icon of address23/24, Market Place, Reading, Berkshire, England, RG1 2DE
    OTHER
    CIF 1
  • ATLANTIS SECRETARIES LIMITED
    S
    Registered number 6805193
    icon of address23-24, Market Place, Reading, Berkshire, United Kingdom, RG1 2DE
    CIF 2
  • ATLANTIS SECRETARIES LIMITED
    S
    Registered number 6805193
    icon of address23/24, Market Place, Reading, England, RG1 2DE
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address23-24 Market Place, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    CIF 5 - Secretary → ME
  • 3
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
  • 5
    MARTELLO CLOSE (BAWDEY) MANAGEMENT COMPANY LTD - 2020-03-20
    icon of address23-24 Market Place, Reading, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address23-24 Market Place, Reading, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-11-20 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    CIF 29 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of addressAvon House, 19 Stanwell Road, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2021-09-13
    CIF 2 - Secretary → ME
  • 2
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-08-29 ~ 2016-10-19
    CIF 19 - Director → ME
  • 3
    icon of addressAlba Management Services, Swan House, Savill Way, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2016-01-01
    CIF 1 - Secretary → ME
  • 4
    FIRSTPORT PROPERTY SERVICES NO.8 LIMITED - 2023-04-26
    AG (AEL) LIMITED - 2023-02-27
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-05-31
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
  • 5
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2023-05-31
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-10-14 ~ 2023-12-07
    CIF 7 - Secretary → ME
  • 7
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-08-27 ~ 2016-07-22
    CIF 21 - Director → ME
  • 8
    CHATHAM PLACE AND ALFRED SQUARE BUILDING MANCO LIMITED - 2006-10-03
    BROOMCO (3619) LIMITED - 2004-12-01
    icon of addressChiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    211 GBP2024-12-31
    Officer
    icon of calendar 2014-10-27 ~ 2023-12-07
    CIF 10 - Secretary → ME
  • 9
    icon of addressC/o Cleaver Property Management Unit 4, Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    250 GBP2024-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2023-06-05
    CIF 11 - Secretary → ME
  • 10
    icon of addressBlock Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-27 ~ 2023-01-01
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    KEECHBROOK LIMITED - 1995-09-01
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    40,725 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2023-10-31
    CIF 9 - Secretary → ME
  • 12
    icon of address8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-08-05 ~ 2023-10-09
    CIF 8 - Secretary → ME
  • 13
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-10 ~ 2022-08-19
    CIF 25 - Secretary → ME
  • 14
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    193 GBP2024-04-30
    Officer
    icon of calendar 2014-08-27 ~ 2017-04-01
    CIF 17 - Director → ME
  • 15
    icon of addressFirst Floor 12 St Johns Way, St Johns Business Estate, Downham Market, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    1,045 GBP2024-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2021-10-28
    CIF 12 - Director → ME
  • 16
    icon of addressFordham House, 46 Newmarket Road, Fordham, Ely, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-10 ~ 2024-12-10
    CIF 34 - Ownership of shares – 75% or more OE
  • 17
    icon of addressC/o Cadmus Property 70 Great Western Studios, 65 Alfred Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2015-04-17 ~ 2021-09-03
    CIF 3 - Secretary → ME
  • 18
    icon of address18 Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-04 ~ 2023-12-07
    CIF 37 - Ownership of shares – 75% or more OE
  • 19
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    180 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2025-07-09
    CIF 30 - Has significant influence or control OE
  • 20
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    151 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2024-08-22
    CIF 42 - Has significant influence or control OE
  • 21
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2014-08-27 ~ 2016-10-19
    CIF 16 - Director → ME
  • 22
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-01 ~ 2025-02-25
    CIF 28 - Has significant influence or control OE
  • 23
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-04-29 ~ 2014-05-30
    CIF 13 - Director → ME
  • 24
    icon of addressQueensway House, 11 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2014-04-29 ~ 2016-10-20
    CIF 15 - Director → ME
  • 25
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2014-08-27 ~ 2016-10-20
    CIF 18 - Director → ME
  • 26
    icon of addressSapphire House, Whitehall Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-09 ~ 2023-12-18
    CIF 36 - Ownership of shares – 75% or more OE
  • 27
    SORREL MEWS (HOLLESLEY) RESIDENTS MANAGEMENT COMPANY LTD - 2011-12-16
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2011-11-02 ~ 2013-11-02
    CIF 22 - Director → ME
    icon of calendar 2014-04-29 ~ 2016-03-22
    CIF 14 - Director → ME
  • 28
    icon of addressC/o Michael Laurie Magar Limited, 1 The Beacons, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-24
    CIF 24 - Secretary → ME
  • 29
    THE LAWNS (CALCOT) MANAGEMENT COMPANY LIMITED - 2013-03-21
    icon of addressC/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2014-12-04 ~ 2022-07-31
    CIF 4 - Secretary → ME
  • 30
    icon of addressQueensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-08-27 ~ 2016-05-12
    CIF 20 - Director → ME
  • 31
    THE BIRCHES (WATTON) MANAGEMENT COMPANY LIMITED - 2010-12-06
    icon of address34a Woollards Lane Great Shelford, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2011-03-31 ~ 2011-09-01
    CIF 23 - Director → ME
  • 32
    icon of addressBartholomew House, 38 London Road, Newbury, Berkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2014-08-07 ~ 2016-01-11
    CIF 6 - 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.