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
    Vacchi, Bernardo, Dr
    Born in January 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
    Bernardo Vacchi
    Born in January 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    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
    Palmer, Jacqueline Leonie Jane
    Born in August 1957
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-01-11 ~ now
    OF - Director → CIF 0
  • 3
    Gallazzi, Giulio
    Born in January 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-05-03 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressErskine House, 59 Davies Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,237,563 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 3
  • 1
    Serena Bortolini
    Born in November 1975
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 2
    Bristow-smith, Laurence Richard, Dr
    Business Consultant born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2016-01-10
    OF - Director → CIF 0
  • 3
    M&R SECRETARIAL SERVICES LIMITED - now
    M&R 946 LIMITED - 2004-06-07
    icon of addressBotanic House, 100 Hills Road, Cambridge, England, England
    Active Corporate (8 parents, 51 offsprings)
    Officer
    2013-01-25 ~ 2020-01-21
    PE - Secretary → CIF 0
parent relation
Company in focus

SRI GLOBAL LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Fixed Assets - Investments
28,948,553 GBP2024-12-31
25,442,763 GBP2023-12-31
Fixed Assets
28,948,553 GBP2024-12-31
25,442,763 GBP2023-12-31
Debtors
Current
10,801,327 GBP2024-12-31
6,040,582 GBP2023-12-31
Current assets - Investments
12,051,435 GBP2024-12-31
10,363,086 GBP2023-12-31
Cash at bank and in hand
2,357 GBP2024-12-31
686,466 GBP2023-12-31
Current Assets
22,855,119 GBP2024-12-31
17,090,134 GBP2023-12-31
Net Current Assets/Liabilities
2,032,973 GBP2024-12-31
5,393,847 GBP2023-12-31
Total Assets Less Current Liabilities
30,981,526 GBP2024-12-31
30,836,610 GBP2023-12-31
Net Assets/Liabilities
30,981,526 GBP2024-12-31
30,836,610 GBP2023-12-31
Equity
Called up share capital
7,929,397 GBP2024-12-31
7,929,397 GBP2023-12-31
Share premium
21,537,302 GBP2024-12-31
21,537,302 GBP2023-12-31
Retained earnings (accumulated losses)
1,514,827 GBP2024-12-31
1,369,911 GBP2023-12-31
Equity
30,981,526 GBP2024-12-31
30,836,610 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
521,188 GBP2024-12-31
343,776 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
6,734,625 GBP2024-12-31
2,939,762 GBP2023-12-31
Other Debtors
Current
3,543,829 GBP2024-12-31
2,755,284 GBP2023-12-31
Prepayments/Accrued Income
Current
1,685 GBP2024-12-31
1,760 GBP2023-12-31
Bank Overdrafts
-8,947,811 GBP2024-12-31
-8,630,406 GBP2023-12-31
Cash and Cash Equivalents
-8,945,454 GBP2024-12-31
-7,943,940 GBP2023-12-31
Bank Overdrafts
Current
8,947,811 GBP2024-12-31
8,630,406 GBP2023-12-31
Trade Creditors/Trade Payables
Current
139,416 GBP2024-12-31
52,321 GBP2023-12-31
Amounts owed to group undertakings
Current
824,035 GBP2024-12-31
2,957,220 GBP2023-12-31
Corporation Tax Payable
Current
2,000 GBP2023-12-31
Other Creditors
Current
10,750,428 GBP2024-12-31
3,884 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
160,456 GBP2024-12-31
50,456 GBP2023-12-31
Creditors
Current
20,822,146 GBP2024-12-31
11,696,287 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,742,184 shares2024-12-31
4,742,184 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,552,497 shares2024-12-31
4,552,497 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SRI GLOBAL LIMITED
    Info
    Registered number 08056932
    icon of address78/79 New Bond Street, London, England W1S 1RZ
    PRIVATE LIMITED COMPANY incorporated on 2012-05-03 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
  • SRI GLOBAL LIMITED
    S
    Registered number 08056932
    icon of address78/79, New Bond Street, London, England, England, W1S 1RZ
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    GCFC CAPITAL LIMITED - 2022-04-06
    icon of address78/79 New Bond Street, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -599 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressErskine House, 59 Davies Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212,142 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address78/79 New Bond Street, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,176 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    MM&S (5446) LIMITED - 2009-05-13
    TAILOR CONSULTING UK LIMITED - 2010-12-30
    icon of address78/79 New Bond Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    939,988 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    NAK FASHION LIMITED - 2022-11-11
    icon of address78/79 New Bond Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    790,222 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-09
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2021-12-30 ~ 2022-11-15
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    MM&S (5447) LIMITED - 2009-03-26
    icon of address78/79 New Bond Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    608,899 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- 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.