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
    Elbahou, Jamil Robert
    Chairman born in August 1981
    Individual (28 offsprings)
    Officer
    2013-02-15 ~ now
    OF - director → CIF 0
  • 2
    3 Lloyd's Avenue, 3 Lloyds Avenue, London, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2022-01-01 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 4
  • 1
    Philip, Baiju Olickal
    Operations Director born in May 1971
    Individual (5 offsprings)
    Officer
    2020-06-01 ~ 2021-11-02
    OF - director → CIF 0
  • 2
    Kazma, Badih Salah
    Finance Director born in June 1978
    Individual (3 offsprings)
    Officer
    2020-06-01 ~ 2021-09-28
    OF - director → CIF 0
  • 3
    Mr Jamil Robert Elbahou
    Born in August 1981
    Individual (28 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-01
    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
  • 4
    3, Lloyd's Avenue, London, England
    Corporate (1 offspring)
    Person with significant control
    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 GBP2023-12-31
4,366,893 GBP2022-12-31
Fixed Assets - Investments
5,621,810 GBP2023-12-31
5,271,810 GBP2022-12-31
Fixed Assets
9,988,703 GBP2023-12-31
9,638,703 GBP2022-12-31
Debtors
53,992 GBP2023-12-31
53,992 GBP2022-12-31
Cash at bank and in hand
944,518 GBP2023-12-31
1,146,922 GBP2022-12-31
Current Assets
998,510 GBP2023-12-31
1,200,914 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,900,448 GBP2023-12-31
-1,587,263 GBP2022-12-31
Net Current Assets/Liabilities
-901,938 GBP2023-12-31
-386,349 GBP2022-12-31
Total Assets Less Current Liabilities
9,086,765 GBP2023-12-31
9,252,354 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-3,581,773 GBP2023-12-31
-3,747,362 GBP2022-12-31
Net Assets/Liabilities
5,504,992 GBP2023-12-31
5,504,992 GBP2022-12-31
Equity
Called up share capital
2,366,534 GBP2023-12-31
2,366,534 GBP2022-12-31
Share premium
3,138,324 GBP2023-12-31
3,138,324 GBP2022-12-31
Retained earnings (accumulated losses)
134 GBP2023-12-31
134 GBP2022-12-31
Equity
5,504,992 GBP2023-12-31
5,504,992 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
32022-01-01 ~ 2022-12-31
Investment Property - Fair Value Model
4,366,893 GBP2022-12-31
Investments in group undertakings and participating interests
5,621,810 GBP2023-12-31
5,271,810 GBP2022-12-31
Other Debtors
Amounts falling due within one year
53,992 GBP2023-12-31
53,992 GBP2022-12-31
Amounts owed to group undertakings
Current
1,600,010 GBP2023-12-31
1,250,010 GBP2022-12-31
Other Creditors
Current
300,438 GBP2023-12-31
337,253 GBP2022-12-31
Creditors
Current
1,900,448 GBP2023-12-31
1,587,263 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
3,581,773 GBP2023-12-31
3,747,362 GBP2022-12-31

Related profiles found in government register
  • SILVERBROOK HOLDINGS LTD
    Info
    CRESCENT GLOBAL HOLDINGS (UK) LTD - 2018-10-09
    Registered number 08404725
    5 Jewry Street, Jewry Street, London EC3N 2EX
    Private Limited Company incorporated on 2013-02-15 (12 years 4 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
    5, Jewry Street, Dawson House, London, United Kingdom, EC3N 2EX
    CIF 1
  • SILVERBROOK HOLDINGS LTD
    S
    Registered number 08404725
    2nd 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
    Wilkins Kennedy Llp, Bridge House, 4 Borough High Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    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
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000,000 GBP2018-12-31
    Person with significant control
    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
    5 Jewry Street, Jewry Street, London, England
    Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    250 GBP2023-02-01 ~ 2023-12-31
    Person with significant control
    2023-02-23 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    2018-10-29 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    Wilkins Kennedy Llp, 4 Borough High Street, Borough High Street, London
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    CLARENDON PARKER LTD - 2024-10-04
    JRBAHOU LTD - 2024-09-18
    CLARENDON PARKER (UK) LTD - 2018-05-18
    MEDX GLOBAL HEALTHCARE LTD - 2014-05-23
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,925 GBP2023-12-31
    Person with significant control
    2021-08-15 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    5 Jewry Street, Jewry Street, London, England
    Corporate (3 parents)
    Officer
    2023-09-05 ~ now
    CIF 1 - director → ME
  • 8
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10,050 GBP2018-12-31
    Person with significant control
    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
    Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-10-16 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 10
    GIA WORLDWIDE LTD - 2018-08-28
    Boundary House, 7-17 Jewry Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    96,518 GBP2018-12-31
    Person with significant control
    2018-10-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    TRUE CAUSE LTD - 2018-10-29
    2nd 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
    2016-11-01 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    CONNECT WORLDWIDE LTD - 2019-05-14
    5 Jewry Street, Dawson House, London, Cit, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,010,384 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-02-23
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    CRESCENT GLOBAL WORLDWIDE (UK) LTD - 2021-01-15
    CRESCENT GLOBAL LTD - 2019-12-04
    5 Jewry Street, Jewry Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    18,547 GBP2023-12-31
    Person with significant control
    2016-10-21 ~ 2025-03-06
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 3
    CLARENDON PARKER LTD - 2024-10-04
    JRBAHOU LTD - 2024-09-18
    CLARENDON PARKER (UK) LTD - 2018-05-18
    MEDX GLOBAL HEALTHCARE LTD - 2014-05-23
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,925 GBP2023-12-31
    Person with significant control
    2017-10-16 ~ 2018-10-11
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 4
    5 Jewry Street, Jewry Street, London, England
    Corporate (3 parents)
    Person with significant control
    2023-09-05 ~ 2024-02-24
    CIF 16 - Has significant influence or control as a member of a firm OE
  • 5
    CONNECTUW FAC LTD - 2024-09-19
    CRESCENT GLOBAL UK LTD - 2021-01-15
    CGS 1089 LTD - 2020-07-22
    CRESCENT GLOBAL UK LIMITED - 2019-12-06
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    697,507 GBP2023-12-31
    Person with significant control
    2016-10-21 ~ 2023-02-23
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2024-09-27 ~ 2024-10-29
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    RETAKAFUL LTD - 2018-10-26
    CONNECT RETAKAFUL SERVICES LTD - 2017-05-12
    POSITIVE RETAKAFUL SERVICES LTD - 2017-04-07
    5 Jewry Street, Dawson House, London, City Of London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,741 GBP2023-12-31
    Person with significant control
    2017-02-21 ~ 2020-12-02
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.