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
    Hancock, James Oliver
    Born in September 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ now
    OF - Director → CIF 0
    Mr James Oliver Hancock
    Born in September 1980
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Cherry, Robert Charles Rolf
    Born in January 1982
    Individual (27 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ now
    OF - Director → CIF 0
    Mr Robert Charles Rolf Cherry
    Born in January 1982
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 1
  • Mcculloch, James Anthony
    Property Investment born in April 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-07-15 ~ 2019-04-10
    OF - Director → CIF 0
    Mr James Anthony Mcculloch
    Born in April 1981
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

DUCALIAN CAPITAL LIMITED

Standard Industrial Classification
70221 - Financial Management
Brief company account
Property, Plant & Equipment
342 GBP2024-12-31
491 GBP2023-12-31
Fixed Assets
342 GBP2024-12-31
491 GBP2023-12-31
Debtors
170,422 GBP2024-12-31
282,068 GBP2023-12-31
Current assets - Investments
2,209,099 GBP2024-12-31
2,209,099 GBP2023-12-31
Cash at bank and in hand
287,852 GBP2024-12-31
563,799 GBP2023-12-31
Current Assets
2,667,373 GBP2024-12-31
3,054,966 GBP2023-12-31
Net Current Assets/Liabilities
2,112,762 GBP2024-12-31
2,126,594 GBP2023-12-31
Total Assets Less Current Liabilities
2,113,104 GBP2024-12-31
2,127,085 GBP2023-12-31
Net Assets/Liabilities
2,113,104 GBP2024-12-31
2,127,085 GBP2023-12-31
Equity
Called up share capital
40,000 GBP2024-12-31
40,000 GBP2023-12-31
Retained earnings (accumulated losses)
2,073,104 GBP2024-12-31
2,087,085 GBP2023-12-31
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,672 GBP2024-12-31
3,672 GBP2023-12-31
Computers
7,194 GBP2024-12-31
7,194 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
10,866 GBP2024-12-31
10,866 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,551 GBP2024-12-31
3,511 GBP2023-12-31
Computers
6,973 GBP2024-12-31
6,864 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
10,524 GBP2024-12-31
10,375 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
40 GBP2024-01-01 ~ 2024-12-31
Computers
109 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
149 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
121 GBP2024-12-31
161 GBP2023-12-31
Computers
221 GBP2024-12-31
330 GBP2023-12-31
Other Debtors
Current
850 GBP2024-12-31
Trade Creditors/Trade Payables
Current
10,806 GBP2024-12-31
3,749 GBP2023-12-31
Corporation Tax Payable
Current
51,389 GBP2024-12-31
361,139 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,527 GBP2024-12-31
Amount of value-added tax that is payable
Current
26,101 GBP2024-12-31
99,696 GBP2023-12-31
Other Creditors
Current
420,183 GBP2024-12-31
420,183 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
44,605 GBP2024-12-31
43,605 GBP2023-12-31

Related profiles found in government register
  • DUCALIAN CAPITAL LIMITED
    Info
    Registered number 07706480
    icon of addressFirst Floor Healthaid House, Marlborough Hill, Harrow, Middlesex HA1 1UD
    PRIVATE LIMITED COMPANY incorporated on 2011-07-15 (14 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • DUCALIAN CAPITAL LIMITED
    S
    Registered number 07706480
    icon of address3rd Floor, Staple Inn Building (south), High Holborn, London, England, WC1V 7PZ
    Private Limited Company in England And Wales, England
    CIF 1
  • DUCALIAN CAPITAL LIMITED
    S
    Registered number 07706480
    icon of address3rd Floor, Staple Inn Buildings, London, United Kingdom, WC1V 7PZ
    Limited Company in England & Wales
    CIF 2
  • DUCALIAN CAPITAL LIMITED
    S
    Registered number 07706480
    icon of addressApt 13, 38 Paradise Street, Birmingham, England, B1 2AF
    Incorporated in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressApt 13 38 Paradise Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressApt 13 38 Paradise Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressApartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    HATCHET PUB LIMITED - 2016-08-25
    icon of addressOffice 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,019,934 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    CIF 1 - Has significant influence or controlOE
  • 5
    icon of addressApartment 13 38 Paradise Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    19,887,833 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of addressOffice 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,379,723 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-18
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Has significant influence or control OE
  • 2
    HOLBORN LEISURE LIMITED - 2017-11-03
    icon of addressLaurel Cottage Little Green, Mells, Frome, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,070 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-18 ~ 2019-04-18
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    icon of addressOffice 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,430,722 GBP2023-03-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2019-04-18
    CIF 9 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of addressOffice 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,545,543 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-10-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trust 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.