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 3
  • 1
    Emmerson, Philip Raymond
    Company Director born in August 1971
    Individual (179 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Mr Jamie Christopher Constable
    Born in October 1964
    Individual (176 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    DOVER 24 LIMITED - 2022-11-02
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents, 247 offsprings)
    Equity (Company account)
    702 GBP2024-09-30
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Ward, Peter Martin
    Financier born in January 1960
    Individual (58 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2016-06-13
    OF - Director → CIF 0
    Ward, Peter Martin
    Individual (58 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2016-06-13
    OF - Secretary → CIF 0
    Mr Peter Martin Ward
    Born in January 1960
    Individual (58 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Constable, Jamie Christopher
    Financier born in October 1964
    Individual (176 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2024-12-05
    OF - Director → CIF 0
    Constable, Jamie Christopher
    Individual (176 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2016-06-13
    OF - Secretary → CIF 0
  • 3
    Campbell, Christopher
    Company Director born in September 1981
    Individual (119 offsprings)
    Officer
    icon of calendar 2016-06-13 ~ 2024-12-05
    OF - Director → CIF 0
  • 4
    BAGEL & BEAN (UK) LIMITED - 1996-05-30
    WESTERNBAY LIMITED - 1994-12-19
    C J SECRETARIES LIMITED - 1997-02-07
    icon of addressGround Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 230 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2011-10-01 ~ 2023-01-25
    PE - Secretary → CIF 0
  • 5
    icon of address5, Great College Street, London, United Kingdom
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2011-10-01 ~ 2014-07-22
    PE - Secretary → CIF 0
  • 6
    R CAPITAL LIMITED - 2008-02-14
    DECKFLOWER LIMITED - 2004-07-21
    icon of address5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    2011-06-10 ~ 2024-12-05
    PE - Director → CIF 0
parent relation
Company in focus

CONDATIS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Average Number of Employees
32022-07-01 ~ 2023-06-30
32021-07-01 ~ 2022-06-30
Debtors
Current
1 GBP2023-06-30
1 GBP2022-06-30
Current Assets
1 GBP2023-06-30
1 GBP2022-06-30
Total Assets Less Current Liabilities
1 GBP2023-06-30
1 GBP2022-06-30
Net Assets/Liabilities
1 GBP2023-06-30
1 GBP2022-06-30
Equity
Called up share capital
1 GBP2023-06-30
1 GBP2022-06-30
Equity
1 GBP2023-06-30
1 GBP2022-06-30
Other Debtors
Current
1 GBP2023-06-30
1 GBP2022-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-06-30
100 shares2022-06-30
Par Value of Share
Class 1 ordinary share
0.012022-07-01 ~ 2023-06-30

Related profiles found in government register
  • CONDATIS LIMITED
    Info
    Registered number 07666019
    icon of address4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW
    PRIVATE LIMITED COMPANY incorporated on 2011-06-10 and dissolved on 2025-03-04 (13 years 8 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-13
    CIF 0
  • CONDATIS LIMITED
    S
    Registered number 07666019
    icon of address24, Old Bond Street, London, United Kingdom, W1S 4AW
    COMPANIES HOUSE UNITED KINGDOM
    CIF 1
  • CONDATIS LIMITED
    S
    Registered number 07666019
    icon of address4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
    CIF 2
  • CONDATIS LIMITED
    S
    Registered number 07666019
    icon of address5th, Floor, 24 Old Bond Street, London, England, W1S 4AW
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressC/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 12 - Director → ME
  • 2
    BLAKEDEW 328 LIMITED - 2001-12-11
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 11 - Director → ME
  • 3
    FOCALPHASE LIMITED - 2002-04-25
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 13 - Director → ME
  • 4
    BLAKEDEW 707 LIMITED - 2007-12-31
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 16 - Director → ME
  • 5
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 15 - Director → ME
  • 6
    EVENTREAD LIMITED - 1996-06-03
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 10 - Director → ME
  • 7
    FIRESIDE DOG LIMITED - 2014-06-19
    icon of addressQuantuma Llp, Office D Beresford House Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    CIF 6 - Director → ME
  • 8
    PORTFIELD SPORTS AND CLASSICS LIMITED - 2000-10-13
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED - 1994-08-09
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 9 - Director → ME
  • 9
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    CIF 7 - Director → ME
  • 10
    BOW LANE CAPITAL PLC - 2006-07-19
    icon of addressBdo Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    CIF 3 - Director → ME
  • 11
    GOLD COMB LIMITED - 2010-02-02
    GOLD COMB LIMITED - 2009-11-13
    BICAL INTERNATIONAL LIMITED - 2009-12-13
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    CIF 5 - Director → ME
  • 12
    CHENUS LIMITED - 2013-05-30
    icon of address4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    CIF 1 - Director → ME
  • 13
    icon of addressKpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    CIF 14 - Director → ME
  • 14
    icon of address2 Ac Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    CIF 8 - Director → ME
Ceased 2
  • 1
    CABLEFLEX (NOTTINGHAM) LIMITED - 1983-04-13
    CABLELINES PRONET LIMITED - 2016-09-07
    CABLELINES (NOTTINGHAM) LIMITED - 2005-05-09
    CABLELINES PRONET 2016 LIMITED - 2016-09-07
    icon of addressArena Offices Watchmoor Park, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2016-06-21 ~ 2023-06-23
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 18 - Has significant influence or control OE
    icon of calendar 2016-06-21 ~ 2023-06-23
    CIF 17 - Has significant influence or control OE
  • 2
    F.J. SHAYLOR (BUILDERS & PLUMBERS) LIMITED - 1989-02-08
    SHAYLOR CONSTRUCTION LIMITED - 2012-06-26
    icon of addressCare Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-06-25 ~ 2024-09-26
    CIF 4 - Director → 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.