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 2
  • 1
    Alexander, Samuel Mcintyre
    Chartered Accountant born in September 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mrs Lesley Ellen Alexander
    Born in October 1954
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 1
  • Alexander, Lesley Ellen
    Director born in October 1954
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2013-05-21
    OF - Director → CIF 0
parent relation
Company in focus

DU GUA SECRETARIES LTD

Previous name
PALESTAR INVESTMENT LTD - 2013-07-22
Standard Industrial Classification
90020 - Support Activities To Performing Arts
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Net Assets/Liabilities
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-01-01 ~ 2023-12-31
Equity
1,000 GBP2023-12-31
1,000 GBP2022-12-31

Related profiles found in government register
  • DU GUA SECRETARIES LTD
    Info
    PALESTAR INVESTMENT LTD - 2013-07-22
    Registered number 07480495
    icon of address5 Ferrymans Quay, William Morris Way, London SW6 2UT
    PRIVATE LIMITED COMPANY incorporated on 2010-12-31 and dissolved on 2025-06-03 (14 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-12-27
    CIF 0
  • DU GUA SECRETARIES LTD
    S
    Registered number 7480495
    icon of address5, 5 Ferrymans Quay, William Morris Way, London, England, SW6 2UT
    ENGLAND
    CIF 1
  • DU GUA SECRETARIES LTD
    S
    Registered number 7480495
    icon of address5 Ferrmans Quay, William Morris Way, London, England, SW6 2UT
    ENGLAND
    CIF 2
  • DU GUA SECRETARIES LTD
    S
    Registered number 7480495
    icon of address5 Ferrymans Quay, William Morris Way, London, England, SW6 2UT
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address101 Freston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,571 GBP2024-03-31
    Officer
    icon of calendar 2016-02-19 ~ now
    CIF 8 - Secretary → ME
    icon of calendar 2016-02-20 ~ now
    CIF 7 - Secretary → ME
  • 2
    icon of address5 Ferrymans Quay, William Morris Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    CIF 30 - Secretary → ME
  • 3
    icon of address5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    CIF 41 - Secretary → ME
  • 4
    ALCHEMIST COSMETICS LIMITED - 2001-12-10
    icon of address5 Ferrymans Quay, William Morris Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,721 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ now
    CIF 15 - Secretary → ME
  • 5
    icon of addressFifth Floor, Clareville House 26-27 Oxendon Street, St James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    90,573 GBP2024-10-31
    Officer
    icon of calendar 2013-10-01 ~ now
    CIF 43 - Secretary → ME
  • 6
    icon of address5 Ferrymans Quay, William Morris Way, London
    Active Corporate (3 parents)
    Equity (Company account)
    120,057 GBP2024-01-31
    Officer
    icon of calendar 2015-06-01 ~ now
    CIF 10 - Secretary → ME
  • 7
    BLACK MARKET MERCHANDISING LTD - 2012-01-18
    DEFINITION CLOTHING LIMITED - 1991-06-25
    icon of address5 Ferrymans Quay, William Morris Way, London
    Active Corporate (2 parents)
    Equity (Company account)
    -21,411 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ now
    CIF 20 - Secretary → ME
  • 8
    icon of addressHolywell Cottage Holywell Lane, Upchurch, Sittingbourne, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2013-09-19 ~ now
    CIF 44 - Secretary → ME
  • 9
    icon of addressHolywell Cottage Holywell Lane, Upchurch, Sittingbourne, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -120,990 GBP2024-01-31
    Officer
    icon of calendar 2014-10-01 ~ now
    CIF 14 - Secretary → ME
  • 10
    icon of address22 Navenby Walk, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,942 GBP2018-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    CIF 18 - Secretary → ME
  • 11
    BORGOS ARCHITECTURE AND DESIGN LIMITED - 2008-11-27
    icon of addressOffice Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (4 parents)
    Equity (Company account)
    -67,472 GBP2024-06-30
    Officer
    icon of calendar 2015-11-01 ~ now
    CIF 9 - Secretary → ME
  • 12
    DC480 LTD
    - now
    BENEDICT C COOPER LIMITED - 2010-10-25
    icon of address5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    47 GBP2016-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    CIF 42 - Secretary → ME
  • 13
    icon of address37b Alvington Crescent, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,154 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ now
    CIF 17 - Secretary → ME
  • 14
    icon of addressOffice Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (4 parents)
    Equity (Company account)
    987 GBP2024-07-31
    Officer
    icon of calendar 2022-04-16 ~ now
    CIF 48 - Secretary → ME
  • 15
    icon of addressThe Arches, 120 New Kings Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -38,262 GBP2024-04-30
    Officer
    icon of calendar 2013-08-19 ~ now
    CIF 24 - Secretary → ME
  • 16
    FUN INVESTMENTS LIMITED - 2015-02-26
    icon of address5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    CIF 31 - Secretary → ME
  • 17
    icon of address19, The Ink Building, 130-136 Barlby Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,517 GBP2016-03-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    CIF 35 - Secretary → ME
  • 18
    icon of address5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    CIF 32 - Secretary → ME
  • 19
    icon of address35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,445 GBP2024-08-31
    Officer
    icon of calendar 2014-10-01 ~ now
    CIF 13 - Secretary → ME
  • 20
    icon of address5 Ferrymans Quay, William Morris Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,784 GBP2024-12-31
    Officer
    icon of calendar 2013-11-01 ~ now
    CIF 16 - Secretary → ME
  • 21
    icon of address5 William Morris Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    CIF 36 - Secretary → ME
  • 22
    icon of address5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,659 GBP2023-12-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    CIF 22 - Director → ME
Ceased 28
  • 1
    ANNUA DESIGN LIMITED - 2012-08-13
    icon of address5 Ferrymans Quay, William Morris Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-21 ~ 2015-01-09
    CIF 38 - Secretary → ME
  • 2
    icon of address5 Ferrymans Quay, William Morris Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,624 GBP2022-04-30
    Officer
    icon of calendar 2013-10-19 ~ 2015-01-09
    CIF 2 - Secretary → ME
  • 3
    icon of address5 William Morris Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2015-01-09
    CIF 39 - Director → ME
  • 4
    icon of address5 Ferrymans Quay, William Morris Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,714 GBP2024-06-30
    Officer
    icon of calendar 2013-07-21 ~ 2015-01-09
    CIF 1 - Secretary → ME
  • 5
    icon of addressStudio 80 O' Donnell Court, Brunswick Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,457 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-07
    CIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2022-03-04 ~ 2022-03-07
    CIF 50 - Secretary → ME
  • 6
    icon of address35 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,343 GBP2024-08-31
    Officer
    icon of calendar 2013-09-01 ~ 2022-09-01
    CIF 23 - Secretary → ME
  • 7
    icon of address5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,596 GBP2018-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2018-10-03
    CIF 33 - Secretary → ME
  • 8
    icon of addressC/o The Accounting Crew, 85 Tottenham Court Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -866 GBP2024-09-30
    Officer
    icon of calendar 2021-11-30 ~ 2023-05-31
    CIF 3 - Secretary → ME
  • 9
    icon of addressC/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2013-05-19 ~ 2019-04-17
    CIF 40 - Secretary → ME
  • 10
    icon of addressOffice Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (2 parents)
    Equity (Company account)
    93,866 GBP2024-04-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-01-01
    CIF 5 - Secretary → ME
  • 11
    icon of addressOffice Suite 3, Shrieves Walk, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,030 GBP2023-12-31
    Officer
    icon of calendar 2015-06-01 ~ 2023-09-13
    CIF 11 - Secretary → ME
  • 12
    FB EVENTS LTD - 2021-02-26
    icon of addressFlat 5 Ferrymans Quay, William Morris Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,372 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ 2021-04-30
    CIF 51 - Secretary → ME
  • 13
    icon of address20 Eversley Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,780 GBP2024-08-31
    Officer
    icon of calendar 2013-07-31 ~ 2022-07-14
    CIF 25 - Secretary → ME
  • 14
    icon of addressOffice Suite 3, Shrieves Walk, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,718 GBP2024-10-31
    Officer
    icon of calendar 2013-09-01 ~ 2022-10-18
    CIF 45 - Secretary → ME
  • 15
    DALEMAID LIMITED - 2011-03-08
    icon of address7 Wesleyan Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -122,269 GBP2025-01-31
    Officer
    icon of calendar 2013-10-01 ~ 2022-10-18
    CIF 21 - Secretary → ME
  • 16
    icon of addressOffice Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,436 GBP2023-05-31
    Officer
    icon of calendar 2013-10-19 ~ 2022-06-01
    CIF 46 - Secretary → ME
  • 17
    icon of addressOffice Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (1 parent)
    Equity (Company account)
    52,275 GBP2024-10-31
    Officer
    icon of calendar 2014-11-14 ~ 2022-10-31
    CIF 12 - Secretary → ME
  • 18
    icon of address5 Ferrymans Quay, William Morris Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,558 GBP2020-12-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-06-27
    CIF 37 - Director → ME
  • 19
    icon of address20 Strode Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100,190 GBP2021-04-30
    Officer
    icon of calendar 2013-02-18 ~ 2023-03-01
    CIF 27 - Secretary → ME
  • 20
    PETER FRANCIS PHOTOGRAPHY LIMITED - 2005-07-04
    icon of addressOffice Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,906 GBP2024-06-30
    Officer
    icon of calendar 2013-07-21 ~ 2022-06-01
    CIF 26 - Secretary → ME
  • 21
    icon of address22 The Barn, Evegate Business Park, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,959 GBP2024-01-31
    Officer
    icon of calendar 2020-06-01 ~ 2024-02-13
    CIF 6 - Secretary → ME
  • 22
    GASHBAY LIMITED - 2010-05-11
    icon of addressC/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    498,711 GBP2023-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2018-02-05
    CIF 29 - Secretary → ME
  • 23
    MANGO MILK MUSIC LIMITED - 2013-04-08
    icon of addressFifth Floor Clareville House, 26-27 Oxendon Street, St James's, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,124 GBP2024-04-30
    Officer
    icon of calendar 2013-05-19 ~ 2020-09-24
    CIF 47 - Secretary → ME
  • 24
    icon of addressUnit 14a, Pall Mall Deposit, 124-128 Barlby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,734 GBP2024-02-29
    Officer
    icon of calendar 2014-04-24 ~ 2023-07-10
    CIF 49 - Secretary → ME
  • 25
    icon of addressUnit 14a, Pall Mall Deposit, 124-128 Barlby Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,663 GBP2024-05-31
    Officer
    icon of calendar 2013-10-19 ~ 2023-06-13
    CIF 19 - Secretary → ME
  • 26
    icon of address5 Ferrymans Quay, William Morris Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,099 GBP2024-05-31
    Officer
    icon of calendar 2013-10-19 ~ 2015-01-09
    CIF 34 - Secretary → ME
  • 27
    icon of addressThe Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    172,259 GBP2024-02-29
    Officer
    icon of calendar 2017-03-01 ~ 2018-06-01
    CIF 28 - Secretary → ME
  • 28
    icon of addressG34 Du Cane Court, Balham High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,577 GBP2024-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2022-08-01
    CIF 4 - 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.