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 1
  • Musmar, Walid Wasfi Wasif
    Born in October 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ now
    OF - Director → CIF 0
    Mr Walid Wasfi Wasif Musmar
    Born in October 1974
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Musmar, Raid
    Director born in October 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2021-09-02
    OF - Director → CIF 0
  • 2
    Fields-portelli, Shelley
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-20 ~ 2010-11-18
    OF - Secretary → CIF 0
  • 3
    Musmar, Walid Wasfi Wasif
    Property Executive born in October 1974
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2012-11-27
    OF - Director → CIF 0
  • 4
    Musmar, Amy Rachel
    Director born in May 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2009-10-01 ~ 2016-12-21
    OF - Director → CIF 0
  • 5
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2009-02-04 ~ 2009-02-04
    OF - Director → CIF 0
  • 6
    icon of address13 Station Road, Finchley, London
    Liquidation Corporate (4 parents, 59 offsprings)
    Total liabilities (Company account)
    59,455 GBP2022-12-31
    Officer
    2009-02-04 ~ 2010-07-20
    PE - Secretary → CIF 0
parent relation
Company in focus

ROCA INVESTMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
47,351 GBP2019-12-31
52,226 GBP2018-12-31
Fixed Assets - Investments
157 GBP2019-12-31
57 GBP2018-12-31
Fixed Assets
47,508 GBP2019-12-31
52,283 GBP2018-12-31
Debtors
155,814 GBP2019-12-31
1,082,983 GBP2018-12-31
Cash at bank and in hand
11,969 GBP2019-12-31
10,600 GBP2018-12-31
Current Assets
167,783 GBP2019-12-31
1,093,583 GBP2018-12-31
Net Current Assets/Liabilities
-1,274,936 GBP2019-12-31
7,482 GBP2018-12-31
Total Assets Less Current Liabilities
-1,227,428 GBP2019-12-31
59,765 GBP2018-12-31
Equity
Called up share capital
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Retained earnings (accumulated losses)
-1,228,428 GBP2019-12-31
58,765 GBP2018-12-31
Equity
-1,227,428 GBP2019-12-31
59,765 GBP2018-12-31
Average Number of Employees
22019-01-01 ~ 2019-12-31
22018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
56,791 GBP2019-12-31
53,310 GBP2018-12-31
Furniture and fittings
111,530 GBP2019-12-31
111,530 GBP2018-12-31
Motor vehicles
5,844 GBP2019-12-31
5,844 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
174,165 GBP2019-12-31
170,684 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
35,311 GBP2019-12-31
31,520 GBP2018-12-31
Furniture and fittings
86,383 GBP2019-12-31
81,946 GBP2018-12-31
Motor vehicles
5,120 GBP2019-12-31
4,992 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
126,814 GBP2019-12-31
118,458 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,791 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
4,437 GBP2019-01-01 ~ 2019-12-31
Motor vehicles
128 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,356 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
21,480 GBP2019-12-31
21,790 GBP2018-12-31
Furniture and fittings
25,147 GBP2019-12-31
29,584 GBP2018-12-31
Motor vehicles
724 GBP2019-12-31
852 GBP2018-12-31
Other Debtors
Amounts falling due within one year
155,814 GBP2019-12-31
1,082,983 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
249 GBP2019-12-31
126 GBP2018-12-31
Trade Creditors/Trade Payables
Current
22,668 GBP2019-12-31
17,283 GBP2018-12-31
Amounts owed to group undertakings
Current
466,583 GBP2019-12-31
Other Taxation & Social Security Payable
57,507 GBP2019-12-31
72,157 GBP2018-12-31
Other Creditors
Current
895,712 GBP2019-12-31
996,535 GBP2018-12-31
Creditors
Current
1,442,719 GBP2019-12-31
1,086,101 GBP2018-12-31

Related profiles found in government register
  • ROCA INVESTMENTS LIMITED
    Info
    Registered number 06809918
    icon of addressC/o Valentine & Co, Galley House, Barnet EN5 5YL
    PRIVATE LIMITED COMPANY incorporated on 2009-02-04 (16 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-02-04
    CIF 0
  • ROCA INVESTMENTS LIMITED
    S
    Registered number 06809918
    icon of address2nd Floor, Gadd House, Arcadia Avenue, London, England, N3 2JU
    Limited Company in Register Of Companies, England
    CIF 1 CIF 2
  • ROCA INVESTMENTS LTD
    S
    Registered number 06809918
    icon of address2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
    Company in Gb-Eng
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    414,554 GBP2019-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressWoodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,260,656 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    MUSCO (WAKELEY STREET) LTD - 2020-04-24
    MUSCO (WAKLEY STREET) LTD - 2021-03-23
    icon of addressWoodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,682,782 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2021-03-19
    CIF 3 - Has significant influence or control OE
  • 2
    MUSCO (CLAPHAM) LTD - 2021-03-23
    icon of addressWood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,106,314 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2021-03-19
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MUSCO (NO.1) LTD - 2013-03-12
    MUSCO (ST ALBANS PLACE) LTD - 2021-03-23
    icon of addressWood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,139,023 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MUSCO (SYLVESTER ROAD) LTD - 2014-07-14
    MUSCO PROPERTY LTD - 2021-03-23
    icon of addressWood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,791 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MUSCO ESTATES LTD - 2021-03-23
    icon of addressWood Hall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2021-03-19
    CIF 4 - Has significant influence or control OE
  • 6
    MUSCO COMMERCIAL LIMITED - 2021-03-23
    WOOD HALL HOTEL & LEISURE LIMITED - 2015-08-18
    icon of addressWood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,031 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MUSCO DEVELOPMENTS LIMITED - 2021-03-23
    icon of addressWood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,847 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.