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
  • Walsh, Neil Anthony Wemyss
    Born in February 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    OF - Director → CIF 0
    Mr Neil Anthony Wemyss Walsh
    Born in February 1965
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 5
  • 1
    Van Der Hulks, Paul David
    Company Director born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-05-27 ~ 2021-03-09
    OF - Director → CIF 0
    Van Der Hulks, Paul David
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2021-02-09
    OF - Secretary → CIF 0
  • 2
    Walsh, Neil Anthony Wemyss
    Company Director born in February 1965
    Individual (35 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2018-01-02
    OF - Director → CIF 0
  • 3
    Fields, Kristina
    Director born in May 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-04-17 ~ 2014-05-22
    OF - Director → CIF 0
    Fields, Kristina
    Company Director born in May 1977
    Individual (20 offsprings)
    icon of calendar 2016-04-07 ~ 2020-05-27
    OF - Director → CIF 0
    icon of calendar 2021-03-08 ~ 2022-05-17
    OF - Director → CIF 0
    Ms Kristina Fields
    Born in May 1977
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-26
    PE - Has significant influence or controlCIF 0
    icon of calendar 2020-04-24 ~ 2020-05-05
    PE - Has significant influence or controlCIF 0
  • 4
    Fields, Edward
    Company Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2016-04-07
    OF - Director → CIF 0
  • 5
    Samuel, Peter
    Company Director born in January 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-14 ~ 2017-10-04
    OF - Director → CIF 0
parent relation
Company in focus

S J GLOBAL INVESTMENTS WORLDWIDE LTD

Previous names
ZINGY HEALTH LTD - 2015-04-15
HEYPRO LTD - 2016-06-15
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
1,674,825 GBP2018-10-01 ~ 2019-09-30
780,614 GBP2017-04-01 ~ 2018-09-30
Gross Profit/Loss
1,674,825 GBP2018-10-01 ~ 2019-09-30
780,614 GBP2017-04-01 ~ 2018-09-30
Administrative Expenses
-936,464 GBP2018-10-01 ~ 2019-09-30
-290,145 GBP2017-04-01 ~ 2018-09-30
Other operating income
20,000 GBP2018-10-01 ~ 2019-09-30
0 GBP2017-04-01 ~ 2018-09-30
Operating Profit/Loss
758,361 GBP2018-10-01 ~ 2019-09-30
490,469 GBP2017-04-01 ~ 2018-09-30
Other Interest Receivable/Similar Income (Finance Income)
28,555 GBP2018-10-01 ~ 2019-09-30
0 GBP2017-04-01 ~ 2018-09-30
Interest Payable/Similar Charges (Finance Costs)
-114 GBP2018-10-01 ~ 2019-09-30
-464 GBP2017-04-01 ~ 2018-09-30
Profit/Loss on Ordinary Activities Before Tax
786,802 GBP2018-10-01 ~ 2019-09-30
490,005 GBP2017-04-01 ~ 2018-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-169,234 GBP2018-10-01 ~ 2019-09-30
0 GBP2017-04-01 ~ 2018-09-30
Property, Plant & Equipment
45,374 GBP2019-09-30
552 GBP2018-09-30
Fixed Assets - Investments
4,296,981 GBP2019-09-30
4,298,793 GBP2018-09-30
Fixed Assets
4,342,355 GBP2019-09-30
4,299,345 GBP2018-09-30
Debtors
4,475,311 GBP2019-09-30
2,973,423 GBP2018-09-30
Cash at bank and in hand
42 GBP2019-09-30
3,613 GBP2018-09-30
Current Assets
4,475,353 GBP2019-09-30
2,977,036 GBP2018-09-30
Net Current Assets/Liabilities
564,856 GBP2019-09-30
-9,702 GBP2018-09-30
Total Assets Less Current Liabilities
4,907,211 GBP2019-09-30
4,289,643 GBP2018-09-30
Net Assets/Liabilities
4,907,211 GBP2019-09-30
4,289,643 GBP2018-09-30
Equity
Called up share capital
2 GBP2019-09-30
2 GBP2018-09-30
Retained earnings (accumulated losses)
610,424 GBP2019-09-30
-7,144 GBP2018-09-30
Equity
4,907,211 GBP2019-09-30
4,289,643 GBP2018-09-30
Average Number of Employees
02018-10-01 ~ 2019-09-30
02017-04-01 ~ 2018-09-30
Property, Plant & Equipment - Gross Cost
Office equipment
1,470 GBP2019-09-30
3,315 GBP2018-09-30
Vehicles
54,990 GBP2019-09-30
0 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
56,460 GBP2019-09-30
3,315 GBP2018-09-30
Property, Plant & Equipment - Disposals
Office equipment
-3,315 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Disposals
-3,315 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
369 GBP2019-09-30
2,763 GBP2018-09-30
Vehicles
10,717 GBP2019-09-30
0 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
11,086 GBP2019-09-30
2,763 GBP2018-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment
369 GBP2018-10-01 ~ 2019-09-30
Vehicles
10,717 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,086 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Office equipment
-2,008 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-2,008 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
755 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment
Office equipment
1,101 GBP2019-09-30
552 GBP2018-09-30
Vehicles
44,273 GBP2019-09-30
0 GBP2018-09-30
Trade Debtors/Trade Receivables
10,871 GBP2019-09-30
287,958 GBP2018-09-30
Prepayments/Accrued Income
6,063 GBP2019-09-30
0 GBP2018-09-30
Other Debtors
4,458,377 GBP2019-09-30
2,685,465 GBP2018-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
190,819 GBP2019-09-30
21,138 GBP2018-09-30
Taxation/Social Security Payable
Amounts falling due within one year
169,234 GBP2019-09-30
0 GBP2018-09-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
809,961 GBP2019-09-30
1,750,000 GBP2018-09-30
Other Creditors
Amounts falling due within one year
2,740,483 GBP2019-09-30
1,215,600 GBP2018-09-30

Related profiles found in government register
  • S J GLOBAL INVESTMENTS WORLDWIDE LTD
    Info
    ZINGY HEALTH LTD - 2015-04-15
    HEYPRO LTD - 2015-04-15
    Registered number 09002873
    icon of address1066 London Road, Leigh On Sea, Essex SS9 3NA
    PRIVATE LIMITED COMPANY incorporated on 2014-04-17 (11 years 7 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-03-09
    CIF 0
  • S J GLOBAL INVESTMENTS WORLDWIDE LTD
    S
    Registered number 09002873
    icon of address108 Sackville Place, 44 - 48 Magdalen Street, Norwich, England, NR3 1JU
    UNITED KINGDOM
    CIF 1
  • S J GLOBAL INVESTMENTS WORLDWIDE LTD
    S
    Registered number 09002873
    icon of address108 Sackville Place, 44 - 48 Magdalen Street, Norwich, United Kingdom, NR3 1JU
    ENGLAND & WALES
    CIF 2
  • S J GLOBAL INVESTMENTS WORLDWIDE LTD
    S
    Registered number 09002873
    icon of address108 Sackville Place, 44-48 Magdalen Street, Norwich, England, NR3 1JU
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    CIF 19 - Director → ME
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    CIF 20 - Secretary → ME
  • 2
    THE WATER COMPARISON SERVICE LTD - 2018-02-06
    BLUBIRCH LIMITED - 2019-11-12
    S J GLOBAL CAR EXPORTERS LTD - 2019-03-07
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    CIF 16 - Secretary → ME
  • 3
    S J GLOBAL CARE LIMITED - 2018-05-24
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,396 GBP2018-09-30
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    CIF 9 - Director → ME
  • 4
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-12 ~ dissolved
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    CIF 11 - Secretary → ME
  • 6
    icon of addressSuite 108 Sackville Place 44-48 Magdalen Street, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    CIF 8 - Secretary → ME
  • 7
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,156 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    CIF 3 - Secretary → ME
  • 8
    S J GLOBAL TELECOM LTD - 2019-03-09
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    CIF 24 - Right to appoint or remove directors as a member of a firmOE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2018-10-23 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 9
    S J SHARIA MORTGAGES LTD - 2018-06-18
    S J GLOBAL SMART CITIES LIMITED - 2019-01-22
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 10
    S J LANTERN FUNDING LTD - 2020-06-01
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    CIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    CIF 10 - Secretary → ME
  • 12
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    CIF 43 - Has significant influence or controlOE
  • 13
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of addressOffice 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-13 ~ 2021-05-26
    CIF 26 - Has significant influence or control OE
  • 2
    NRS RELOCATION SERVICES LTD - 2018-09-14
    EQUIPOLIA ROMA 2018 LTD - 2018-09-17
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate
    Equity (Company account)
    -95,750 GBP2019-09-30
    Officer
    icon of calendar 2018-03-14 ~ 2021-08-19
    CIF 15 - Secretary → ME
  • 3
    icon of address148b Devonshire Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2018-06-19
    CIF 5 - Secretary → ME
  • 4
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-05-19
    CIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-10-23 ~ 2021-05-20
    CIF 32 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-14 ~ 2021-05-28
    CIF 14 - Secretary → ME
  • 6
    S J GLOBAL CARE LIMITED - 2018-05-24
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,396 GBP2018-09-30
    Officer
    icon of calendar 2016-10-31 ~ 2018-06-04
    CIF 2 - Secretary → ME
  • 7
    icon of address14 East Bay Lane, Queen Elizabeth Olympic Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ 2018-09-14
    CIF 4 - Secretary → ME
  • 8
    icon of address1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -249,104 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-10-23 ~ 2021-05-28
    CIF 35 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2018-03-14 ~ 2021-05-28
    CIF 13 - Secretary → ME
  • 9
    UK EDUCATION CAMPUS LTD - 2018-02-16
    TRAINEX TRAINING LIMITED - 2017-01-16
    icon of address1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,828 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-05-12
    CIF 30 - Has significant influence or control OE
    icon of calendar 2021-02-09 ~ 2021-05-27
    CIF 41 - Ownership of shares – 75% or more OE
  • 10
    MCBAIN LLOYD LIMITED - 2018-05-24
    icon of address1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-10-23 ~ 2021-05-28
    CIF 34 - Has significant influence or control OE
    Officer
    icon of calendar 2016-10-18 ~ 2017-09-17
    CIF 1 - Secretary → ME
    icon of calendar 2021-02-09 ~ 2021-05-28
    CIF 12 - Secretary → ME
  • 11
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,156 GBP2019-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-06-08
    CIF 7 - Secretary → ME
  • 12
    NISSI RECRUITMENT LIMITED - 2017-05-08
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,375 GBP2018-09-30
    Officer
    icon of calendar 2018-03-14 ~ 2018-06-14
    CIF 21 - Secretary → ME
    icon of calendar 2017-05-05 ~ 2017-05-30
    CIF 6 - Secretary → ME
  • 13
    JOLA'S TRADING AND PROJECTS LIMITED - 2018-07-31
    SJ UNICOLLEGE LTD - 2020-09-03
    icon of address1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,848 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2021-05-28
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2016-10-14 ~ 2021-05-28
    CIF 17 - Secretary → ME
  • 14
    SECURITY CAPITAL LIMITED - 2019-11-12
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-10-14 ~ 2020-05-31
    CIF 18 - Secretary → ME
  • 15
    SJ WORLDWIDE TRAVEL LIMITED - 2020-04-15
    icon of addressThe Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,778 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-07-15 ~ 2018-01-10
    CIF 27 - Has significant influence or control OE
    icon of calendar 2018-10-23 ~ 2021-05-28
    CIF 33 - Ownership of shares – 75% or more OE
  • 16
    icon of addressOlympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-12-14
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of addressOffice 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    icon of calendar 2018-10-23 ~ 2020-05-31
    CIF 31 - Ownership of shares – More than 25% but not more than 50% 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.