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
    Mosafi, Eliot David
    Born in September 1975
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ now
    OF - Director → CIF 0
  • 2
    Blackbourn, Charles Edward
    Born in November 1974
    Individual (38 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ now
    OF - Director → CIF 0
  • 3
    Gelley, Abraham
    Born in September 1985
    Individual (31 offsprings)
    Officer
    icon of calendar 2014-06-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of address41-44, Great Queen Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,177,601 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-28 ~ 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 5
  • 1
    Mr Eliot David Mosafi
    Born in September 1975
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Charles Edward Blackbourn
    Born in November 1974
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Mr Abraham Gelley
    Born in September 1985
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-03
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    DUBOIS REALISATIONS LTD - now
    icon of address41-44, Great Queen Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,081,569 GBP2023-12-31
    Person with significant control
    2020-03-03 ~ 2023-12-29
    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
  • 5
    icon of address41-44, Great Queen Street, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    2023-12-29 ~ 2024-03-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CABLE CAPITAL PARTNERS LTD

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
64209 - Activities Of Other Holding Companies N.e.c.
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
101,018 GBP2024-12-31
125,077 GBP2023-12-31
Fixed Assets - Investments
1,998,409 GBP2024-12-31
2,809,991 GBP2023-12-31
Debtors
Current
3,804,683 GBP2024-12-31
1,886,639 GBP2023-12-31
Cash at bank and in hand
87,328 GBP2024-12-31
133,352 GBP2023-12-31
Net Assets/Liabilities
3,460,541 GBP2024-12-31
4,249,319 GBP2023-12-31
Equity
Called up share capital
6 GBP2024-12-31
6 GBP2023-12-31
Retained earnings (accumulated losses)
3,460,535 GBP2024-12-31
4,249,313 GBP2023-12-31
Equity
3,460,541 GBP2024-12-31
4,249,319 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Vehicles
163,570 GBP2024-12-31
163,570 GBP2023-12-31
Computers
26,767 GBP2024-12-31
23,956 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
190,337 GBP2024-12-31
187,526 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
67,657 GBP2024-12-31
43,678 GBP2023-12-31
Computers
21,662 GBP2024-12-31
18,771 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
89,319 GBP2024-12-31
62,449 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
23,979 GBP2024-01-01 ~ 2024-12-31
Computers
2,891 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
26,870 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
Cost valuation
104 GBP2024-12-31
102 GBP2023-12-31
Investments in Subsidiaries
104 GBP2024-12-31
102 GBP2023-12-31
Amounts invested in assets
1,998,305 GBP2024-12-31
2,809,889 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
7,200 GBP2024-12-31
7,200 GBP2023-12-31
Prepayments/Accrued Income
Current
90,938 GBP2024-12-31
72,986 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
14,453 GBP2024-12-31
4,445 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
8 GBP2023-12-31
Trade Creditors/Trade Payables
Current
26,194 GBP2024-12-31
13,233 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
6,101 GBP2024-12-31
35,082 GBP2023-12-31
Other Creditors
Current
3,132 GBP2024-12-31
0 GBP2023-12-31
Net Deferred Tax Liability/Asset
-25,255 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-25,255 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
3 GBP2024-01-01 ~ 2024-12-31
3 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
1 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
1 shares2024-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CABLE CAPITAL PARTNERS LTD
    Info
    Registered number 09082125
    icon of address41-44 Great Queen Street, London WC2B 5AD
    PRIVATE LIMITED COMPANY incorporated on 2014-06-11 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-11
    CIF 0
  • CABLE CAPITAL PARTNERS LTD
    S
    Registered number 09082125
    icon of address41-44, Great Queen Street, London, England, WC2B 5AD
    UNITED KINGDOM
    CIF 1
  • CABLE CAPITAL PARTNERS LTD
    S
    Registered number 09082125
    icon of address41-44, Great Queen Street, London, United Kingdom, WC2B 5AD
    CIF 2
  • CABLE CAPITAL PARTNERS LTD
    S
    Registered number 9082125
    icon of address41-44, Great Queen Street, London, England, WC2B 5AD
    Limited Liability Company in Register For Companies In England & Wales, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address41-44 Great Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    10,400 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CABLE PROPERTY MGMT LTD - 2024-02-21
    STL ELECTRONICS LTD - 2014-07-30
    icon of address41-44 Great Queen Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    404,871 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address41-44 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address41-44 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of addressThe Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,079 GBP2019-12-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    PIMCO 2628 LIMITED - 2007-08-16
    icon of addressGateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    EXPERIFY LTD - 2014-07-25
    CABLE PROPERTY MGMT LTD - 2014-07-30
    BLUE TIGER TOURS LIMITED - 2014-01-13
    icon of address41-44 Great Queen Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address41-44 Great Queen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,256,256 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address41-44 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    S + C BOWERS & JONES LIMITED - 2016-07-11
    BOWERS AND JONES LIMITED - 2001-10-01
    icon of addressB6-b8 Oxford Industrial Estate, Vulcan Road, Bilston, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,387,198 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 2
    THE DU BOIS LIMITED - 1997-01-13
    icon of addressC/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -339,788 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-16 ~ 2023-12-13
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address41-44 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,916,933 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-28
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address41-44 Great Queen Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,500 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-12-28
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 5
    BOWMAN RED LIMITED - 2013-04-17
    WESTON BODY HARDWARE LIMITED - 2024-06-05
    icon of addressCrossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,787,278 GBP2024-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-05-01
    CIF 1 - Director → ME
  • 6
    icon of address41-44 Great Queen Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    971 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-24 ~ 2023-12-13
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    BOWMAN BLUE LIMITED - 2013-04-17
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-12-01
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors 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.