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 7
  • 1
    Cohen, Richard Lawrence
    Chartered Accountant born in December 1947
    Individual (21 offsprings)
    Officer
    2017-06-05 ~ 2017-08-18
    OF - Director → CIF 0
    Cohen, Richard Lawrence
    Director born in December 1947
    Individual (21 offsprings)
    2017-08-18 ~ 2018-02-19
    OF - Director → CIF 0
  • 2
    Alahi, Ghulam Asghar
    Director born in October 1970
    Individual (106 offsprings)
    Officer
    2018-02-19 ~ 2023-06-16
    OF - Director → CIF 0
  • 3
    Mr Tej Singh
    Born in March 1999
    Individual (2 offsprings)
    Person with significant control
    2020-03-09 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Singh, Shantanu
    Born in April 1965
    Individual (39 offsprings)
    Officer
    2019-01-02 ~ now
    OF - Director → CIF 0
    Mr Shantanu Singh
    Born in April 1965
    Individual (39 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Gamby, Bella Rose
    Director born in January 1988
    Individual (5 offsprings)
    Officer
    2015-03-20 ~ 2017-06-05
    OF - Director → CIF 0
  • 6
    Shabir, Zeshan
    Director born in January 1991
    Individual (11 offsprings)
    Officer
    2017-08-18 ~ 2017-08-18
    OF - Director → CIF 0
  • 7
    Mr Jai Singh
    Born in September 1996
    Individual (2 offsprings)
    Person with significant control
    2020-03-09 ~ now
    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

ALBROX LIMITED

Period: 2017-06-21 ~ now
Company number: 09502111
Registered names
ALBROX LIMITED - now
GDC CONSULTING LTD - 2017-06-21
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
201 GBP2022-08-31
101 GBP2021-08-31
Debtors
5,998,397 GBP2022-08-31
4,562,217 GBP2021-08-31
Cash at bank and in hand
1,126,733 GBP2022-08-31
3,594,446 GBP2021-08-31
Current Assets
7,125,130 GBP2022-08-31
8,156,663 GBP2021-08-31
Creditors
Current, Amounts falling due within one year
-59,046 GBP2022-08-31
-971,155 GBP2021-08-31
Net Current Assets/Liabilities
7,066,084 GBP2022-08-31
7,185,508 GBP2021-08-31
Total Assets Less Current Liabilities
7,066,285 GBP2022-08-31
7,185,609 GBP2021-08-31
Equity
Called up share capital
505 GBP2022-08-31
505 GBP2021-08-31
Retained earnings (accumulated losses)
7,065,780 GBP2022-08-31
7,185,104 GBP2021-08-31
Equity
7,066,285 GBP2022-08-31
7,185,609 GBP2021-08-31
Average Number of Employees
22021-09-01 ~ 2022-08-31
22020-09-01 ~ 2021-08-31
Investments in group undertakings and participating interests
201 GBP2022-08-31
101 GBP2021-08-31
Amounts Owed By Related Parties
0 GBP2022-08-31
Current
50 GBP2021-08-31
Other Debtors
Amounts falling due within one year
5,998,397 GBP2022-08-31
4,562,167 GBP2021-08-31
Debtors
Current, Amounts falling due within one year
5,998,397 GBP2022-08-31
4,562,217 GBP2021-08-31
Trade Creditors/Trade Payables
Current
28,542 GBP2022-08-31
29,406 GBP2021-08-31
Corporation Tax Payable
Current
11,544 GBP2022-08-31
11,544 GBP2021-08-31
Other Taxation & Social Security Payable
Current
1,840 GBP2022-08-31
1,840 GBP2021-08-31
Other Creditors
Current
17,120 GBP2022-08-31
928,365 GBP2021-08-31
Creditors
Current
59,046 GBP2022-08-31
971,155 GBP2021-08-31

Related profiles found in government register
  • ALBROX LIMITED
    Info
    GDC CONSULTING LTD - 2017-06-21
    Registered number 09502111
    Suite 18 Stanta Business Centre 3, Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
    PRIVATE LIMITED COMPANY incorporated on 2015-03-20 (11 years). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-05-24
    CIF 0
  • ALBROX LIMITED
    S
    Registered number 09502111
    43 Berkeley Square, London, England, United Kingdom, W1J 5AP
    Limited Company in Companies House, United Kingdom
    CIF 1
  • ALBROX LIMITED
    S
    Registered number 09502111
    555-557, Cranbrook Road, Ilford, England, IG2 6HE
    Limited in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    AGNIA PROPERTIES LIMITED
    10305432
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    AMARA DEVELOPMENTS LIMITED
    09909770
    555-557 Cranbrook Road, Gants Hill, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    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
  • 3
    ARES PROPERTIES LTD
    09310274
    Floor 2 555-557 Cranbrook Road, Ilford
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    ARYL PROPERTIES LTD
    13872911
    Leytonstone House, Hanbury Drive, London, England
    Active Corporate (4 parents)
    Person with significant control
    2022-01-26 ~ 2023-06-30
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    ATOS PROPERTIES LTD
    09655998
    Floor 2 555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    BELCARRA LIMITED
    - now 08304204
    IGO CARPENTRY LIMITED - 2013-12-05
    Vision Consulting, 555/557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    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
  • 7
    EMACK SERVICES LIMITED
    08156679
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    NODBURY LIMITED
    08550069
    Floor 2, 555-557 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    SUMARA LIMITED
    08268264
    555-557 Cranbrook Road, Ilford, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    SUNDARTA LIMITED
    07831201
    555-557 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-09-21 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.