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 1
  • Elbahou, Jamil Robert
    Born in August 1981
    Individual (28 offsprings)
    Officer
    icon of calendar 2013-02-15 ~ now
    OF - Director → CIF 0
    Mr Jamil Robert El Bahou
    Born in August 1981
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Mr Jamil Robert Elbahou
    Born in August 1981
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Kazma, Badih Salah
    Finance Director born in June 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2021-09-28
    OF - Director → CIF 0
  • 3
    Philip, Baiju Olickal
    Operations Director born in May 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2021-11-02
    OF - Director → CIF 0
  • 4
    icon of address3 Lloyd's Avenue, 3 Lloyds Avenue, London, United Kingdom
    Corporate
    Person with significant control
    2022-01-01 ~ 2022-01-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    2022-02-01 ~ 2022-02-01
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

SILVERBROOK HOLDINGS LTD

Previous name
CRESCENT GLOBAL HOLDINGS (UK) LTD - 2018-10-09
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Investment Property
4,366,893 GBP2024-12-31
4,366,893 GBP2023-12-31
Fixed Assets - Investments
5,621,810 GBP2024-12-31
5,621,810 GBP2023-12-31
Fixed Assets
9,988,703 GBP2024-12-31
9,988,703 GBP2023-12-31
Debtors
53,992 GBP2024-12-31
53,992 GBP2023-12-31
Cash at bank and in hand
1,093,461 GBP2024-12-31
944,518 GBP2023-12-31
Current Assets
1,147,453 GBP2024-12-31
998,510 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,256,574 GBP2024-12-31
-1,900,448 GBP2023-12-31
Net Current Assets/Liabilities
-1,109,121 GBP2024-12-31
-901,938 GBP2023-12-31
Total Assets Less Current Liabilities
8,879,582 GBP2024-12-31
9,086,765 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-3,374,590 GBP2024-12-31
-3,581,773 GBP2023-12-31
Net Assets/Liabilities
5,504,992 GBP2024-12-31
5,504,992 GBP2023-12-31
Equity
Called up share capital
2,366,534 GBP2024-12-31
2,366,534 GBP2023-12-31
Share premium
3,138,324 GBP2024-12-31
3,138,324 GBP2023-12-31
Retained earnings (accumulated losses)
134 GBP2024-12-31
134 GBP2023-12-31
Equity
5,504,992 GBP2024-12-31
5,504,992 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investment Property - Fair Value Model
4,366,893 GBP2023-12-31
Investments in group undertakings and participating interests
5,621,810 GBP2024-12-31
5,621,810 GBP2023-12-31
Other Debtors
Amounts falling due within one year
53,992 GBP2024-12-31
53,992 GBP2023-12-31
Amounts owed to group undertakings
Current
1,600,010 GBP2024-12-31
1,600,010 GBP2023-12-31
Other Creditors
Current
656,564 GBP2024-12-31
300,438 GBP2023-12-31
Creditors
Current
2,256,574 GBP2024-12-31
1,900,448 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
3,374,590 GBP2024-12-31
3,581,773 GBP2023-12-31

Related profiles found in government register
  • SILVERBROOK HOLDINGS LTD
    Info
    CRESCENT GLOBAL HOLDINGS (UK) LTD - 2018-10-09
    Registered number 08404725
    icon of address5 Jewry Street, Jewry Street, London EC3N 2EX
    PRIVATE LIMITED COMPANY incorporated on 2013-02-15 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • SILVERBROOK HOLDINGS LTD
    S
    Registered number 8404725
    icon of address5, Jewry Street, Dawson House, London, United Kingdom, EC3N 2EX
    CIF 1
  • SILVERBROOK HOLDINGS LTD
    S
    Registered number 08404725
    icon of address2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressWilkins Kennedy Llp, Bridge House, 4 Borough High Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    SILVERBROOK CAPITAL LTD - 2019-10-16
    CONNECT DIGITAL VENTURES LTD - 2019-09-21
    GBN CAPITAL LTD - 2019-08-21
    icon of addressBoundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address5 Jewry Street, Jewry Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    4,274 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBoundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of addressWilkins Kennedy Llp, 4 Borough High Street, Borough High Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 6
    CLARENDON PARKER (UK) LTD - 2018-05-18
    JRBAHOU LTD - 2024-09-18
    MEDX GLOBAL HEALTHCARE LTD - 2014-05-23
    CLARENDON PARKER LTD - 2024-10-04
    icon of address5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,096 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-15 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address5 Jewry Street, Jewry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,304 GBP2024-12-31
    Officer
    icon of calendar 2023-09-05 ~ now
    CIF 1 - Director → ME
  • 8
    icon of addressBoundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,050 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of addressChalloner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    GIA WORLDWIDE LTD - 2018-08-28
    icon of addressBoundary House, 7-17 Jewry Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    96,518 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    TRUE CAUSE LTD - 2018-10-29
    icon of address2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -78,803 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    CONNECT WORLDWIDE LTD - 2019-05-14
    icon of address5 Jewry Street, Dawson House, London, Cit, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,096,799 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-23
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    CRESCENT GLOBAL WORLDWIDE (UK) LTD - 2021-01-15
    CRESCENT GLOBAL LTD - 2019-12-04
    icon of address5 Jewry Street, Jewry Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,381 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2025-03-06
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    CLARENDON PARKER (UK) LTD - 2018-05-18
    JRBAHOU LTD - 2024-09-18
    MEDX GLOBAL HEALTHCARE LTD - 2014-05-23
    CLARENDON PARKER LTD - 2024-10-04
    icon of address5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,096 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-10-11
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address5 Jewry Street, Jewry Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    276,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-05 ~ 2024-02-24
    CIF 16 - Has significant influence or control as a member of a firm OE
  • 5
    CGS 1089 LTD - 2020-07-22
    CONNECTUW FAC LTD - 2024-09-19
    CRESCENT GLOBAL UK LTD - 2021-01-15
    CRESCENT GLOBAL UK LIMITED - 2019-12-06
    icon of address5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    745,135 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-21 ~ 2023-02-23
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-10-29
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    RETAKAFUL LTD - 2018-10-26
    CONNECT RETAKAFUL SERVICES LTD - 2017-05-12
    POSITIVE RETAKAFUL SERVICES LTD - 2017-04-07
    icon of address5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,502 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-12-02
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more 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.