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
    Miss Debbie Jane Perry
    Born in February 1968
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Burletson, Dean
    Director born in November 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    OF - Director → CIF 0
    Burletson, Dean
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    OF - Secretary → CIF 0
Ceased 1
  • Perry, Deborah Jane
    Director born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2016-01-01
    OF - Director → CIF 0
parent relation
Company in focus

MERLIN COMPANY SECRETARIES LIMITED

Previous names
MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
BALINOR COMPANY SECRETARIES LIMITED - 2016-02-19
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12015-01-01 ~ 2015-12-31
Debtors
Current
22,733 GBP2015-12-31
21,337 GBP2014-12-31
Cash at bank and in hand
203 GBP2015-12-31
407 GBP2014-12-31
Current Assets
22,936 GBP2015-12-31
21,744 GBP2014-12-31
Creditors
Current
8,488 GBP2015-12-31
8,958 GBP2014-12-31
Net Current Assets/Liabilities
14,448 GBP2015-12-31
12,786 GBP2014-12-31
Total Assets Less Current Liabilities
14,448 GBP2015-12-31
12,786 GBP2014-12-31
Equity
Called up share capital
100 GBP2015-12-31
100 GBP2014-12-31
Retained earnings (accumulated losses)
14,348 GBP2015-12-31
12,686 GBP2014-12-31
Equity
14,448 GBP2015-12-31
12,786 GBP2014-12-31
Average Number of Employees
12015-01-01 ~ 2015-12-31
Amounts Owed by Group Undertakings
Current
18,524 GBP2015-12-31
Other Debtors
Amounts falling due within one year, Current
4,209 GBP2015-12-31
21,337 GBP2014-12-31
Debtors
Amounts falling due within one year, Current
22,733 GBP2015-12-31
21,337 GBP2014-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2015-12-31
1,088 GBP2014-12-31
Other Taxation & Social Security Payable
Current
3,025 GBP2015-12-31
2,273 GBP2014-12-31
Other Creditors
Current
4,463 GBP2015-12-31
5,597 GBP2014-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2015-12-31

Related profiles found in government register
  • MERLIN COMPANY SECRETARIES LIMITED
    Info
    MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
    BALINOR COMPANY SECRETARIES LIMITED - 2015-12-29
    Registered number 07745044
    icon of address82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire SG12 8HG
    PRIVATE LIMITED COMPANY incorporated on 2011-08-18 and dissolved on 2017-05-23 (5 years 9 months). The company status is Dissolved.
    CIF 0
  • MERLIN COMPANY SECRETARIES LIMITED
    S
    Registered number 7057498
    icon of address29 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, England, SG12 8HG
    75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB
    CIF 1
  • MERLIN COMPANY SECRETARIES LIMITED
    S
    Registered number 7057498
    icon of address29, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG
    75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB
    CIF 2
  • MERLIN COMPANY SECRETARIES LIMITED
    S
    Registered number 7057498
    icon of address29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, England, SG12 8HG
    75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX CM2 6JB
    CIF 3
child relation
Offspring entities and appointments
Active 7
Ceased 21
  • 1
    HAMSARD 2629 LIMITED - 2003-05-15
    icon of addressC/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176 GBP2024-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-09-01
    CIF 29 - Secretary → ME
    icon of calendar 2011-09-01 ~ 2018-11-21
    CIF 19 - Secretary → ME
  • 2
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2013-04-01
    CIF 8 - Secretary → ME
  • 3
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,108 GBP2024-12-31
    Officer
    icon of calendar 2010-08-02 ~ 2011-04-01
    CIF 4 - Secretary → ME
  • 4
    icon of address1a Fullers Hill, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,071 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-10-09
    CIF 11 - Secretary → ME
  • 5
    icon of addressVictoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2011-10-26 ~ 2017-10-27
    CIF 22 - Secretary → ME
  • 6
    icon of address15 Windsor Road, Swindon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2024-02-05
    CIF 17 - Secretary → ME
  • 7
    icon of addressOffice 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-09-25 ~ 2019-09-18
    CIF 21 - Secretary → ME
  • 8
    METERAGE LIMITED - 1988-01-06
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-04-01
    CIF 7 - Secretary → ME
  • 9
    icon of address82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-18 ~ 2011-09-01
    CIF 30 - Secretary → ME
    icon of calendar 2011-09-01 ~ 2019-09-23
    CIF 20 - Secretary → ME
  • 10
    LARKDISK LIMITED - 1990-04-13
    icon of addressC/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,715 GBP2024-03-24
    Officer
    icon of calendar 2010-04-01 ~ 2011-04-01
    CIF 1 - Secretary → ME
  • 11
    icon of address137 Newhall Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    33 GBP2022-04-30
    Officer
    icon of calendar 2011-09-01 ~ 2023-05-01
    CIF 24 - Secretary → ME
  • 12
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    111 GBP2024-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-04-01
    CIF 2 - Secretary → ME
  • 13
    icon of addressLongden & Cook Real Estate Ltd, 9 Silver Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,027 GBP2024-05-31
    Officer
    icon of calendar 2015-07-27 ~ 2024-02-02
    CIF 27 - Secretary → ME
  • 14
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-11-16 ~ 2012-08-01
    CIF 6 - Secretary → ME
  • 15
    icon of address27a Green Lane, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,347 GBP2024-05-31
    Officer
    icon of calendar 2012-07-24 ~ 2019-02-01
    CIF 26 - Secretary → ME
  • 16
    icon of address2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2017-04-04
    CIF 18 - Secretary → ME
    icon of calendar 2011-07-14 ~ 2011-09-01
    CIF 31 - Secretary → ME
  • 17
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2011-04-01
    CIF 3 - Secretary → ME
  • 18
    icon of addressWatsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-10-18 ~ 2023-08-16
    CIF 16 - Secretary → ME
  • 19
    icon of address1 Heath View Drive, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-25
    CIF 10 - Secretary → ME
  • 20
    icon of address2 Westwood Mews, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,555 GBP2024-12-31
    Officer
    icon of calendar 2010-11-29 ~ 2012-12-01
    CIF 5 - Secretary → ME
  • 21
    icon of addressBuilding 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2015-12-10
    CIF 13 - 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.