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 23
  • 1
    Mitchell, Aimee Louise
    Solicitor born in October 1982
    Individual (3 offsprings)
    Officer
    2017-05-01 ~ 2020-09-21
    OF - Director → CIF 0
  • 2
    Camp, Zoe Marie
    Solicitor born in January 1976
    Individual (7 offsprings)
    Officer
    2010-06-25 ~ 2020-10-22
    OF - Director → CIF 0
  • 3
    Voelcker, Sophie Eila
    Solicitor born in January 1981
    Individual (4 offsprings)
    Officer
    2020-07-06 ~ 2023-12-13
    OF - Director → CIF 0
  • 4
    Austen, Anna Katherine
    Solicitor born in January 1979
    Individual (11 offsprings)
    Officer
    2014-10-01 ~ 2017-01-20
    OF - Director → CIF 0
  • 5
    Kemp, Vanessa Louise
    Born in September 1977
    Individual (5 offsprings)
    Officer
    2011-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Davidoff, Paul Daniel
    Solicitor born in May 1973
    Individual (3 offsprings)
    Officer
    2019-02-01 ~ 2025-06-30
    OF - Director → CIF 0
  • 7
    Rees, Simon Thomas
    Trust Services Director born in December 1959
    Individual (9 offsprings)
    Officer
    2010-12-15 ~ 2014-05-09
    OF - Director → CIF 0
  • 8
    Smeath, Robert John
    Born in July 1968
    Individual (21 offsprings)
    Officer
    2015-05-19 ~ now
    OF - Director → CIF 0
  • 9
    Vasudeva, Kiran Kumari
    Solicitor born in August 1983
    Individual (3 offsprings)
    Officer
    2019-02-01 ~ 2020-09-21
    OF - Director → CIF 0
  • 10
    Mathieson, Jamie
    Partner born in December 1975
    Individual (3 offsprings)
    Officer
    2018-08-20 ~ 2020-06-30
    OF - Director → CIF 0
  • 11
    Stoten, Louise Jane
    Solicitor born in April 1969
    Individual (18 offsprings)
    Officer
    2010-05-21 ~ 2025-09-16
    OF - Director → CIF 0
  • 12
    Colclough, Jonathan Charles
    Solicitor born in December 1976
    Individual (6 offsprings)
    Officer
    2014-06-02 ~ 2020-10-23
    OF - Director → CIF 0
  • 13
    Mckeever, Marilyn Janice
    Solicitor born in August 1957
    Individual (3 offsprings)
    Officer
    2017-02-23 ~ 2020-10-23
    OF - Director → CIF 0
  • 14
    Major, Joan Mary
    Ceo born in July 1956
    Individual (11 offsprings)
    Officer
    2011-11-01 ~ 2011-12-13
    OF - Director → CIF 0
    2012-03-19 ~ 2018-06-01
    OF - Director → CIF 0
  • 15
    Janaway, Stuart Richard
    Solicitor born in August 1975
    Individual (11 offsprings)
    Officer
    2012-03-19 ~ 2015-01-16
    OF - Director → CIF 0
  • 16
    Parker, Marcus David
    Solicitor born in June 1972
    Individual (9 offsprings)
    Officer
    2010-05-21 ~ 2013-10-30
    OF - Director → CIF 0
  • 17
    Bennett, Jane Ellen
    Solicitor born in March 1971
    Individual (8 offsprings)
    Officer
    2010-06-25 ~ 2011-12-13
    OF - Director → CIF 0
  • 18
    Hussey, Flora Virginia
    Born in August 1985
    Individual (2 offsprings)
    Officer
    2023-08-24 ~ now
    OF - Director → CIF 0
  • 19
    Austin-smith, Darren Charles
    Born in October 1979
    Individual (3 offsprings)
    Officer
    2018-10-04 ~ now
    OF - Director → CIF 0
    Austin-smith, Darren Charles
    Trust Director born in October 1979
    Individual (3 offsprings)
    2018-06-01 ~ 2018-09-14
    OF - Director → CIF 0
  • 20
    Francis, George Pipon
    Solicitor born in March 1947
    Individual (9 offsprings)
    Officer
    2010-12-15 ~ 2023-01-06
    OF - Director → CIF 0
  • 21
    Marks, Karen Lindsey
    Partner born in December 1961
    Individual (3 offsprings)
    Officer
    2013-04-23 ~ 2021-04-09
    OF - Director → CIF 0
  • 22
    Grace, Stephen Mark
    Born in February 1969
    Individual (2 offsprings)
    Officer
    2014-05-09 ~ now
    OF - Director → CIF 0
  • 23
    NEW QUADRANT PARTNERS LIMITED
    - now 07179875 OC353075
    NEW QUADRANT MANAGEMENT LIMITED - 2013-11-29
    NEW SQUARE MANAGEMENT LIMITED - 2010-04-30
    25, Bury Street, London, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEW QUADRANT TRUST CORPORATION LIMITED

Period: 2010-05-21 ~ now
Company number: 07262078
Registered name
NEW QUADRANT TRUST CORPORATION LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-05-01 ~ 2025-04-30
02023-05-01 ~ 2024-04-30
Debtors
100,344 GBP2025-04-30
100,407 GBP2024-04-30
Cash at bank and in hand
77 GBP2025-04-30
70 GBP2024-04-30
Current Assets
100,421 GBP2025-04-30
100,477 GBP2024-04-30
Creditors
Current
56 GBP2024-04-30
Net Current Assets/Liabilities
100,421 GBP2025-04-30
100,421 GBP2024-04-30
Total Assets Less Current Liabilities
100,421 GBP2025-04-30
100,421 GBP2024-04-30
Equity
Called up share capital
101,501 GBP2025-04-30
101,501 GBP2024-04-30
Retained earnings (accumulated losses)
-1,080 GBP2025-04-30
-1,080 GBP2024-04-30
Equity
100,421 GBP2025-04-30
100,421 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
100,344 GBP2025-04-30
100,407 GBP2024-04-30
Bank Borrowings/Overdrafts
Current
56 GBP2024-04-30

Related profiles found in government register
  • NEW QUADRANT TRUST CORPORATION LIMITED
    Info
    Registered number 07262078
    25 Bury Street, St. James's, London SW1Y 6AL
    PRIVATE LIMITED COMPANY incorporated on 2010-05-21 (15 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • NEW QUADRANT TRUST CORPORATION LIMITED
    S
    Registered number 07262078
    1st Floor Holborn Gate, 330 High Holborn, London, United Kingdom, WC1V 7PP
    CIF 1
  • NEW QUADRANT TRUST CORPORATION LIMITED
    S
    Registered number 07262078
    1st Floor Holborn Gate, 330 High Holborn, London, Wc2a 1hl, United Kingdom, WC2A 1HL
    CIF 2
  • NEW QUADRANT TRUST CORPORATION LIMITED
    S
    Registered number 07262078
    22 Chancery Lane, Chancery Lane, London, England, WC2A 1LS
    CIF 3
child relation
Offspring entities and appointments 27
  • 1
    157 HOLLAND ROAD LIMITED
    03811620 05215774... (more)
    157 Holland Road, London
    Active Corporate (10 parents)
    Officer
    2020-03-30 ~ 2021-05-19
    CIF 3 - Director → ME
  • 2
    A & M INVESTMENTS LIMITED
    - now 03500154
    LOANBOLT LIMITED - 1998-03-12
    Charles House, Tatton Street, Knutsford, England
    Active Corporate (10 parents)
    Officer
    2020-07-27 ~ now
    CIF 12 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
  • 3
    AMI FARMS LIMITED
    04085294
    43 Castle Street Northwich, Castle Street, Northwich, England
    Active Corporate (9 parents)
    Officer
    2020-07-27 ~ now
    CIF 13 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    CIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 4
    ARIES FARMING LLP
    OC357840
    25 St Thomas Street, Winchester, Hampshire
    Active Corporate (7 parents)
    Officer
    2024-02-19 ~ now
    CIF 11 - LLP Designated Member → ME
    Person with significant control
    2024-02-19 ~ now
    CIF 22 - Right to appoint or remove members with control over the trustees of a trust OE
    CIF 22 - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trust OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 5
    CHARLTON ABBOTTS LIMITED LIABILITY PARTNERSHIP
    OC397899
    Charlton Abbotts Manor, Andoversford, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-24 ~ now
    CIF 2 - LLP Member → ME
  • 6
    CHYKNELL HALL ESTATE LLP
    OC425689
    25 Bury Street St. James's, London, England
    Active Corporate (2 parents)
    Person with significant control
    2019-01-18 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - Right to surplus assets - 75% or more OE
    Officer
    2019-01-18 ~ now
    CIF 14 - LLP Designated Member → ME
  • 7
    CHYKNELL HALL FARMS LIMITED
    09679659
    Chyknell Hall, Chyknell, Bridgnorth, Shropshire, England
    Active Corporate (7 parents)
    Person with significant control
    2019-05-03 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 8
    CRUCIS PARK ESTATE LIMITED LIABILITY PARTNERSHIP
    OC418378
    Crucis Park, Ampney Crucis, Cirencester, Gloucestershire
    Active Corporate (6 parents)
    Person with significant control
    2018-07-18 ~ now
    CIF 24 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    CIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    EDENBEG GP LIMITED
    06955059
    New Quadrant Partners Ltd, 22 Chancery Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2012-06-12 ~ dissolved
    CIF 8 - Director → ME
  • 10
    EDENBEG TRUST CORPORATION LIMITED
    - now 07791669
    FALLON NOMINEES LIMITED - 2011-11-04
    25 Bury Street, London, England
    Active Corporate (8 parents)
    Officer
    2012-06-12 ~ 2013-08-02
    CIF 6 - Director → ME
  • 11
    EX-MILITARY FOUNDATION
    09315015
    307 Dutch House High Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ 2016-02-22
    CIF 9 - Director → ME
  • 12
    HOLLINGTON ESTATE LLP
    - now OC416605 02704070... (more)
    HOLLINGTON ESTATE SERVICES LLP - 2017-05-08
    Kingham Farmhouse, Hollington Lane, Highclere, Newbury
    Active Corporate (7 parents)
    Officer
    2017-08-17 ~ 2019-10-07
    CIF 7 - LLP Member → ME
  • 13
    HOLLINGTON ESTATE SERVICES LIMITED
    - now 02704070 OC416605... (more)
    HOLLINGTON ESTATE LIMITED
    - 2017-05-08 02704070 OC416605... (more)
    MINMAR (191) LIMITED - 1992-06-01
    25 St. Thomas Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 14
    LHS REZ LIMITED
    - now 01940005
    NEWIG LIMITED
    - 2020-08-24 01940005
    SAVOY (WIGAN) LTD - 2003-12-24
    LEXUS WARRINGTON LIMITED - 2001-02-22
    AUTO QUEST (M62) LIMITED - 2000-03-23
    MAINLAND MOTOR COMPANY LIMITED - 1997-01-17
    1st Floor Holborn Gate, 330 High Holborn, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2020-07-27 ~ dissolved
    CIF 15 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    Officer
    2021-03-22 ~ dissolved
    CIF 1 - Secretary → ME
  • 15
    LIFETIME HOME SECURITIES LIMITED
    - now 02565240
    LIFETIME HOME SECURITIES PLC
    - 2021-01-27 02565240
    LIFELINE HOME SECURITIES PLC - 1991-01-15
    25 Bury Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2019-09-23 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    Officer
    2021-03-22 ~ now
    CIF 21 - Secretary → ME
  • 16
    MOLLDAPH PROTECTOR LIMITED
    09674694
    25 Bury Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-09-23 ~ now
    CIF 17 - Director → ME
  • 17
    MOSEWICK ESTATE LLP
    OC431312
    Mosewick Farm, Suckley, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-31 ~ dissolved
    CIF 4 - LLP Member → ME
  • 18
    NEWPERTIES LIMITED
    - now 05035343
    KEYPLANE LIMITED - 2004-03-09
    25 Bury Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2020-07-27 ~ dissolved
    CIF 19 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    CIF 30 - Ownership of shares – 75% or more OE
    Officer
    2021-03-22 ~ dissolved
    CIF 18 - Secretary → ME
  • 19
    NOSWAM LTD
    12639667
    25 Bury Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-06-02 ~ 2020-06-02
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PRITCHARD GENERATIONAL CAPITAL LIMITED
    16389197
    Kiln House, Knowl Hill, Bath Road, Reading, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2026-03-12 ~ now
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PS & K VALLIS LIMITED
    12571082
    25 Bury Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2020-04-24 ~ 2020-04-25
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RAYMOND CHANDLER LIMITED
    - now 05268417
    NEWINCCO 410 LIMITED - 2005-04-06
    3 Belvedere Way, Harrow, England
    Active Corporate (19 parents)
    Person with significant control
    2017-11-03 ~ 2018-06-25
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 23
    SG1 FREEHOLD LTD
    - now 08687115
    51-53 SLOANE GARDENS FREEHOLD LIMITED - 2018-07-30
    The Studio, 16 Cavaye Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-23 ~ now
    CIF 5 - Director → ME
  • 24
    TEMPLECO 595 LIMITED
    04704044 04092524... (more)
    25 Bury Street, London, England
    Active Corporate (8 parents)
    Officer
    2025-10-03 ~ now
    CIF 16 - Director → ME
  • 25
    THE BIG FOUNDATION
    08434652
    The Old Rectory, Church Street, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-03-07 ~ 2014-03-24
    CIF 10 - Director → ME
  • 26
    THE BLUE MEZCAL HOLDING COMPANY LTD
    12663076
    25 Bury Street, London, England
    Active Corporate (2 parents)
    Officer
    2020-06-11 ~ now
    CIF 20 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 27
    U-DOX HOLDINGS LIMITED
    - now 11232009
    WSRW HOLDINGS LIMITED
    - 2021-07-26 11232009
    Tea Building Unit 1.06, U-dox, Shoreditch High Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2021-07-23 ~ now
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.