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
    Macpherson, Robin Giles
    Head Of Risk born in October 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    Wrightson, Deborah Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Sewell, Timothy William
    Accountant born in April 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    OF - Director → CIF 0
  • 4
    STONEWEG HOLDINGS EUROPE LIMITED - now
    TEESLAND (HOLDINGS) PLC - 2002-02-28
    TEESLAND HOLDINGS PLC - 2008-02-20
    TEESLAND PLC - 2002-04-30
    VALAD HOLDINGS (UK) PLC - 2013-12-11
    VALAD HOLDINGS (UK) LIMITED - 2017-02-24
    icon of address1st Floor, Unit 16, Manor Court Business Park, Eastfield, Scarborough, England
    Active Corporate (6 parents, 26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Treacy, Claire
    Head Of Tax & Risk, Europe born in April 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-08-14 ~ 2019-02-15
    OF - Director → CIF 0
  • 2
    Ferguson, Marie Suzanne
    Chartered Accountant born in May 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-27 ~ 2017-10-18
    OF - Director → CIF 0
  • 3
    Kennedy, Fraser James
    Director born in March 1975
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-07-07 ~ 2015-08-14
    OF - Director → CIF 0
parent relation
Company in focus

CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED

Previous name
VALSEC COMPANY SECRETARIAL SERVICES LIMITED - 2017-02-24
Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
  • CROMWELL CORPORATE SECRETARIAL NO. 2 LIMITED
    Info
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED - 2017-02-24
    Registered number 07307485
    icon of address1st Floor, Unit 16 Manor Court Business Park, Scarborough YO11 3TU
    PRIVATE LIMITED COMPANY incorporated on 2010-07-07 and dissolved on 2019-12-10 (9 years 5 months). The company status is Dissolved.
    CIF 0
  • CROMWELL CORPORATE SECRETARIAL NO.2 LIMITED
    S
    Registered number 7307485
    icon of address1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
    UNITED KINGDOM
    CIF 1
  • VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    S
    Registered number 7305485
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire, YO11 2AQ
    ENGLAND & WALES
    CIF 2
  • VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    S
    Registered number 7307485
    icon of address1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    VALAD NOMINEE LIMITED - 2017-02-20
    icon of addressFairfax House, Godolphin Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    CIF 39 - Secretary → ME
  • 3
    SUNNY DAY PROPERTY MANAGEMENT SERVICES LIMITED - 2011-02-22
    icon of addressMazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    CIF 38 - Secretary → ME
Ceased 45
  • 1
    icon of address40 Berkeley Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-18 ~ 2015-01-01
    CIF 7 - Secretary → ME
  • 2
    VALAD POLAND RETAIL INVESTMENTS LIMITED - 2015-09-24
    icon of address40 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ 2013-08-27
    CIF 4 - Secretary → ME
  • 3
    icon of address40 Berkeley Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2015-01-01
    CIF 6 - Secretary → ME
  • 4
    VALAD POLAND RETAIL (UK) LIMITED - 2017-02-24
    icon of addressKroll Advisory, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-20 ~ 2013-08-27
    CIF 5 - Secretary → ME
  • 5
    RANDOTTE (NO. 503) LIMITED - 2004-05-18
    icon of address93 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-10-07
    CIF 48 - Secretary → ME
  • 6
    EQUITY PARTNERSHIPS (DONCASTER) LIMITED - 2001-02-02
    ARTICCITY LIMITED - 2000-05-05
    icon of address9 Carlos Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-10-07
    CIF 40 - Secretary → ME
  • 7
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2013-08-02
    CIF 8 - Secretary → ME
  • 8
    PRESSDALE LIMITED - 2005-05-05
    FRASER PROPERTIES LIMITED - 2005-09-22
    icon of address3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-09-30
    CIF 37 - Secretary → ME
  • 9
    icon of address81 Cromwell Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 28 - Secretary → ME
  • 10
    ILFORD DEVELOPMENTS LIMITED - 2001-06-18
    FAIRBRIAR ASCOT LTD. - 2008-02-09
    COMLAW NO. 321 LIMITED - 1993-09-16
    icon of address101 Rose Street South Lane, Edinburgh, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 36 - Secretary → ME
  • 11
    BUCKSWOOD GRANGE LIMITED - 2008-02-14
    DWSCO 2670 LIMITED - 2006-09-08
    icon of address3rd Floor, 95 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 30 - Secretary → ME
  • 12
    FAIRBRIAR HOLDINGS LIMITED - 2005-10-07
    FAIRBRIAR HOMES LIMITED - 1994-06-15
    FAIRBRIAR HOUSE LIMITED - 2011-04-14
    icon of address95 Cromwell Road, London, England
    Voluntary Arrangement Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 2 - Secretary → ME
  • 13
    FRASERS FB (UK) G PLC - 2011-03-18
    FAIRBRIAR GROUP PLC - 2011-03-18
    FAIRBRIAR PUBLIC LIMITED COMPANY - 1996-08-02
    SPECTAN LIMITED - 1985-09-04
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-25 ~ 2011-07-31
    CIF 9 - Secretary → ME
  • 14
    FAIRBRIAR PLC - 2010-12-21
    FRASERS FB (UK) PLC - 2010-12-21
    FAIRBRIAR GROUP PLC - 1996-08-02
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2011-07-31
    CIF 10 - Secretary → ME
  • 15
    FAIRBRIAR GENERAL PARTNER LIMITED - 2008-02-14
    DWSCO 2106 LIMITED - 2001-01-08
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 19 - Secretary → ME
  • 16
    BENSON LEVADE LIMITED - 2004-12-23
    PACIFIC SHELF 1219 LIMITED - 2003-04-16
    B L DEVELOPMENTS (SHRUBHILL) LIMITED - 2007-10-09
    icon of addressDeloitte Llp, Lomond Hosue, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-04-20
    CIF 13 - Secretary → ME
  • 17
    FAIRBRIAR HOMES LIMITED - 2008-02-14
    FAIRBRIAR HOMES (1994) LIMITED - 1994-06-15
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 17 - Secretary → ME
  • 18
    FRASER RESIDENCES LIMITED - 2006-10-27
    FAIRBRIAR RESIDENCE LIMITED - 2001-11-02
    DWSCO 2107 LIMITED - 2001-01-08
    icon of address3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 18 - Secretary → ME
  • 19
    IMPERIAL PLACE LIMITED - 2008-02-11
    DWSCO 2716 LIMITED - 2007-11-05
    icon of address95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 33 - Secretary → ME
  • 20
    FRASERS EUROPA LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 31 - Secretary → ME
  • 21
    FAIRBRIAR ISLINGTON LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 25 - Secretary → ME
  • 22
    FRASERS ISLINGTON LETTINGS LIMITED - 2008-12-03
    icon of address81 Cromwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 35 - Secretary → ME
  • 23
    SDG CALEDONIA LUMIERE LIMITED - 2007-08-20
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 23 - Secretary → ME
  • 24
    LOTHIAN SHELF (008) LIMITED - 2005-07-07
    SPF (MAIDENHEAD) LIMITED - 2008-02-14
    icon of address81 Cromwell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 27 - Secretary → ME
  • 25
    SOFTLIFE PRODUCTS LIMITED - 1994-01-27
    FRASERS PROPERTY DEVELOPMENTS LIMITED - 2008-02-14
    LCR DEVELOPMENTS LIMITED - 2005-09-06
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 16 - Secretary → ME
  • 26
    RYAN OF WIMBORNE LIMITED - 1996-05-16
    FAIRBRIAR PROJECTS LIMITED - 2008-03-08
    BEADLARE LIMITED - 1983-11-23
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 14 - Secretary → ME
  • 27
    FAIRBRIAR HOLDINGS LIMITED - 2007-01-26
    BIDFAIR LIMITED - 2005-10-07
    icon of address95 Cromwell Road, London, England
    Active Corporate (5 parents, 17 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 26 - Secretary → ME
  • 28
    FRASERS GROUP LIMITED - 2007-02-02
    FRASERS PROPERTY HOLDINGS LIMITED - 2008-03-08
    FAIRBRIAR HOLDINGS LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-03-31
    CIF 11 - Secretary → ME
  • 29
    WANDSWORTH RIVERSIDE QUARTER LIMITED - 2008-02-14
    icon of address95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 20 - Secretary → ME
  • 30
    icon of address3rd Floor 95 Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-03-31
    CIF 12 - Secretary → ME
  • 31
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 32 - Secretary → ME
  • 32
    FAIRPOINT PROPERTIES (VINCENT SQUARE) LIMITED - 2008-02-14
    icon of address81 Cromwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 21 - Secretary → ME
  • 33
    icon of addressSwan House, 39 Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 34 - Secretary → ME
  • 34
    AUTOFOOD LIMITED - 2005-05-09
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 22 - Secretary → ME
  • 35
    TABLECYCLE LIMITED - 2005-05-09
    icon of address95 Cromwell Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 24 - Secretary → ME
  • 36
    icon of address81 Cromwell Road, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 15 - Secretary → ME
  • 37
    SUNNY DAY NEWCO LIMITED - 2010-04-11
    icon of addressEuropa House, 20 Esplanade, Scarborough
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2013-08-02
    CIF 46 - Secretary → ME
  • 38
    SUNNY DAY CAPITAL LIMITED - 2010-04-11
    SUNNY DAY PROPERTY (NO. 1) LIMITED - 2010-02-08
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2013-08-02
    CIF 42 - Secretary → ME
  • 39
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2013-08-02
    CIF 43 - Secretary → ME
  • 40
    SUNNY DAY (BOURNEMOUTH) (NOMINEE) LIMITED - 2009-03-27
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2013-08-02
    CIF 45 - Secretary → ME
  • 41
    SUNNY DAY (BOURNEMOUTH) (GP) LIMITED - 2010-04-28
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2013-08-02
    CIF 44 - Secretary → ME
  • 42
    GLITTERGLEN LIMITED - 2001-10-18
    SUNNY DAY UXBRIDGE - 2010-01-22
    LONDON & METROPOLITAN PROPERTIES LIMITED - 1999-08-02
    GRANTCHESTER DEVELOPMENT PROPERTIES - 2007-11-02
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-07-19 ~ 2013-08-02
    CIF 41 - Secretary → ME
  • 43
    icon of addressEuropa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2013-08-02
    CIF 47 - Secretary → ME
  • 44
    DWSCO 2671 LIMITED - 2006-09-08
    icon of address3rd Floor, 95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2010-09-01 ~ 2011-07-31
    CIF 29 - Secretary → ME
  • 45
    icon of address40 Berkeley Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-03 ~ 2015-01-01
    CIF 3 - Secretary → ME

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.