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 5
  • 1
    Aberdeen, George Ian Alastair, Mr.
    Born in May 1983
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Lawson Johnston, Samuel Michael
    Born in November 1982
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Green, Derek Todd
    Born in August 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2024-11-21 ~ now
    OF - Director → CIF 0
  • 4
    Mclain, William Scott
    Born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-21 ~ now
    OF - Director → CIF 0
  • 5
    icon of address7701, Sw 44th Street, Oklahoma City, Oklahoma 3179, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Elkington, Jonathan Richard
    Director born in October 1978
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Mr Pablo Stalman
    Born in June 1959
    Individual
    Person with significant control
    icon of calendar 2020-08-10 ~ 2023-04-20
    PE - Has significant influence or controlCIF 0
  • 3
    Mr George Ian Alastair Gordon Haddo
    Born in May 1983
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-08-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Mr Samuel Michael Lawson Johnston
    Born in November 1982
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-08-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Williams, Andrew Charles
    Ceo born in August 1964
    Individual (22 offsprings)
    Officer
    icon of calendar 2015-01-13 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    Hermida, Federico
    Non Executive born in August 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-10 ~ 2024-11-21
    OF - Director → CIF 0
  • 7
    Ball, Juan
    Non Executive born in January 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-08-10 ~ 2024-11-21
    OF - Director → CIF 0
    Mr Juan Ball
    Born in January 1961
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2020-08-10 ~ 2024-11-21
    PE - Has significant influence or controlCIF 0
  • 8
    Mr Harry Alexander Lawson Johnston
    Born in September 1979
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-08-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Wei, Nathanael Ming-yan, Lord
    Director born in January 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-06-01
    OF - Director → CIF 0
  • 10
    ALTI RE LIMITED - now
    LJ CAPITAL MANAGEMENT LIMITED - 2012-09-24
    LJ CAPITAL PARTNERS LIMITED - 2009-06-26
    ALVARIUM RE LIMITED - 2023-04-19
    LJ CAPITAL LIMITED
    - 2019-03-11
    icon of address10, Old Burlington Street, London, England
    In Administration Corporate (1 parent, 34 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-31
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

KINRISE REAL ESTATE LTD

Previous name
LJ REAL ESTATE ADVISORS LIMITED - 2019-01-25
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Intangible Assets
3,339 GBP2024-12-31
3,339 GBP2023-12-31
Property, Plant & Equipment
7,810 GBP2024-12-31
15,615 GBP2023-12-31
Fixed Assets - Investments
14,581 GBP2024-12-31
2,063,731 GBP2023-12-31
Fixed Assets
25,730 GBP2024-12-31
2,082,685 GBP2023-12-31
Debtors
699,113 GBP2024-12-31
3,664,924 GBP2023-12-31
Cash at bank and in hand
195,136 GBP2024-12-31
164,431 GBP2023-12-31
Current Assets
894,249 GBP2024-12-31
3,829,355 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-404,365 GBP2024-12-31
Net Current Assets/Liabilities
489,884 GBP2024-12-31
3,503,393 GBP2023-12-31
Total Assets Less Current Liabilities
515,614 GBP2024-12-31
5,586,078 GBP2023-12-31
Net Assets/Liabilities
515,614 GBP2024-12-31
37,075 GBP2023-12-31
Equity
Called up share capital
850,021 GBP2024-12-31
21 GBP2023-12-31
Share premium
1,499,990 GBP2024-12-31
1,499,990 GBP2023-12-31
Other miscellaneous reserve
-100,000 GBP2024-12-31
-100,000 GBP2023-12-31
Retained earnings (accumulated losses)
-1,734,397 GBP2024-12-31
-1,362,936 GBP2023-12-31
Equity
515,614 GBP2024-12-31
37,075 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
34,815 GBP2024-12-31
33,845 GBP2023-12-31
Computers
35,743 GBP2024-12-31
35,160 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
70,558 GBP2024-12-31
69,005 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
29,918 GBP2024-12-31
24,677 GBP2023-12-31
Computers
32,830 GBP2024-12-31
28,713 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
62,748 GBP2024-12-31
53,390 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,241 GBP2024-01-01 ~ 2024-12-31
Computers
4,117 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,358 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
4,897 GBP2024-12-31
9,168 GBP2023-12-31
Computers
2,913 GBP2024-12-31
6,447 GBP2023-12-31
Investments in group undertakings and participating interests
14,581 GBP2024-12-31
2,063,731 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
272 GBP2024-12-31
3,718 GBP2023-12-31
Amounts Owed By Related Parties
0 GBP2024-12-31
Current
3,513,043 GBP2023-12-31
Other Debtors
Amounts falling due within one year
698,841 GBP2024-12-31
148,163 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
699,113 GBP2024-12-31
Amounts falling due within one year, Current
3,664,924 GBP2023-12-31
Trade Creditors/Trade Payables
Current
78,705 GBP2024-12-31
94,952 GBP2023-12-31
Amounts owed to group undertakings
Current
5,484 GBP2024-12-31
2,767 GBP2023-12-31
Corporation Tax Payable
Current
135,000 GBP2024-12-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
39,446 GBP2024-12-31
78,666 GBP2023-12-31
Other Creditors
Current
145,730 GBP2024-12-31
149,577 GBP2023-12-31
Creditors
Current
404,365 GBP2024-12-31
325,962 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
5,549,003 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
950 shares2024-12-31
950 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
50 shares2024-12-31
50 shares2023-12-31
Equity
Called up share capital
21 GBP2024-12-31
21 GBP2023-12-31

Related profiles found in government register
  • KINRISE REAL ESTATE LTD
    Info
    LJ REAL ESTATE ADVISORS LIMITED - 2019-01-25
    Registered number 09387387
    icon of address2 Noel Street, London W1F 8GB
    PRIVATE LIMITED COMPANY incorporated on 2015-01-13 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
  • KINRISE REAL ESTATE LTD
    S
    Registered number 09387387
    icon of address2, Noel Street, London, England, W1F 8GB
    CIF 1
  • KINRISE REAL ESTATE LTD
    S
    Registered number 09387387
    icon of address2 Noel Street, London, W1F 8GB
    CIF 2
  • KINRISE REAL ESTATE LTD
    S
    Registered number 09387387
    icon of address2, Noel Street, London, England, W1F 8GB
    Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    KINRISE THREE LIMITED - 2020-07-21
    icon of address2 Noel Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -893,847 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address2 Noel Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-24 ~ 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 address2 Noel Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-04 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2023-08-04 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of address2 Noel Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 5
    icon of address2nd Floor St George's Court, Upper Church Street, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-03 ~ now
    CIF 4 - Ownership of voting rights - More than 25%OE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    KINRISE (EAST ROAD) LIMITED - 2025-01-09
    icon of address10 Colville Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,461,543 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-11-21
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    KINRISE (MARTINS) LIMITED - 2023-11-01
    icon of address21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -8,040,675 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-22 ~ 2022-02-10
    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
    KINRISE (SUNLIGHT) LIMITED - 2024-03-08
    icon of address21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -168,323 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-08-12
    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
  • 4
    KINRISE (TREVELYAN) LIMITED - 2025-01-14
    icon of address21 Holborn Viaduct, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,843,347 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-02-10
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more 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.