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 4
  • 1
    Ray, Alistair Graham
    Born in November 1974
    Individual (217 offsprings)
    Officer
    2016-01-11 ~ now
    OF - Director → CIF 0
    Mr Alistair Graham Ray
    Born in November 1974
    Individual (217 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mckay, Jennifer
    Legal Counsel born in January 1977
    Individual (155 offsprings)
    Officer
    2016-03-31 ~ 2016-03-31
    OF - Director → CIF 0
    Mckay, Jennifer
    Individual (155 offsprings)
    Officer
    2016-03-31 ~ now
    OF - Secretary → CIF 0
  • 3
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, England
    Active Corporate (154 parents, 3085 offsprings)
    Officer
    2017-10-23 ~ now
    OF - Secretary → CIF 0
  • 4
    MACLAY MURRAY & SPENS LLP
    SO300744 SC103363... (more)
    1, George Square, Glasgow, Scotland
    Active Corporate (129 parents, 1887 offsprings)
    Officer
    2016-03-31 ~ 2017-10-23
    OF - Secretary → CIF 0
parent relation
Company in focus

JADIN LIMITED

Period: 2016-01-11 ~ now
Company number: 09943918
Registered name
JADIN LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
117,187 GBP2025-03-31
121,499 GBP2024-03-31
Fixed Assets - Investments
3,245,248 GBP2025-03-31
3,245,248 GBP2024-03-31
Fixed Assets
3,362,435 GBP2025-03-31
3,366,747 GBP2024-03-31
Debtors
7,761,835 GBP2025-03-31
4,242,135 GBP2024-03-31
Cash at bank and in hand
621,289 GBP2025-03-31
87,502 GBP2024-03-31
Current Assets
8,383,124 GBP2025-03-31
4,329,637 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-902,311 GBP2025-03-31
-633,765 GBP2024-03-31
Net Current Assets/Liabilities
7,480,813 GBP2025-03-31
3,695,872 GBP2024-03-31
Total Assets Less Current Liabilities
10,843,248 GBP2025-03-31
7,062,619 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
100 GBP2023-03-31
Share premium
1,700,491 GBP2025-03-31
1,700,491 GBP2024-03-31
1,700,491 GBP2023-03-31
Retained earnings (accumulated losses)
9,142,657 GBP2025-03-31
5,362,028 GBP2024-03-31
2,338,131 GBP2023-03-31
Equity
10,843,248 GBP2025-03-31
7,062,619 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
4,794,265 GBP2024-04-01 ~ 2025-03-31
4,037,533 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
4,794,265 GBP2024-04-01 ~ 2025-03-31
4,037,533 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-1,013,636 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-1,013,636 GBP2024-04-01 ~ 2025-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
175,140 GBP2025-03-31
168,847 GBP2024-03-31
Property, Plant & Equipment - Other Disposals
-36,500 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
57,953 GBP2025-03-31
47,348 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
47,105 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-36,500 GBP2024-04-01 ~ 2025-03-31
Investments in group undertakings and participating interests
1,515,082 GBP2025-03-31
1,515,082 GBP2024-03-31
Other Investments Other Than Loans
1,240,166 GBP2025-03-31
1,240,166 GBP2024-03-31
Amounts invested in assets
Non-current
3,245,248 GBP2025-03-31
3,245,248 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
1,430,278 GBP2025-03-31
588,698 GBP2024-03-31
Amounts Owed By Related Parties
575,043 GBP2025-03-31
Current
575,043 GBP2024-03-31
Other Debtors
Amounts falling due within one year
5,756,514 GBP2025-03-31
3,078,394 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
7,761,835 GBP2025-03-31
4,242,135 GBP2024-03-31
Corporation Tax Payable
Current
886,645 GBP2025-03-31
613,755 GBP2024-03-31
Other Creditors
Current
15,666 GBP2025-03-31
20,010 GBP2024-03-31
Creditors
Current
902,311 GBP2025-03-31
633,765 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,035 shares2025-03-31
10,035 shares2024-03-31

Related profiles found in government register
  • JADIN LIMITED
    Info
    Registered number 09943918
    1 Park Row, Leeds LS1 5AB
    PRIVATE LIMITED COMPANY incorporated on 2016-01-11 (10 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-10
    CIF 0
  • JADIN LIMITED
    S
    Registered number 09943918
    1, Park Row, Leeds, United Kingdom, LS1 5AB
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    DALMORE CAPITAL LIMITED
    - now 06849002
    MM&S (5462) LIMITED - 2009-03-31
    1 Park Row, Leeds, England
    Active Corporate (15 parents, 17 offsprings)
    Person with significant control
    2020-10-08 ~ 2020-10-08
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-15 ~ 2020-09-15
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DALMORE EXECUTIVE SERVICES LIMITED
    - now 08946714
    MM&S (5818) LIMITED - 2014-04-03
    1 Park Row, Leeds, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-09-15 ~ 2020-09-15
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    DALMORE GP HOLDINGS LIMITED
    - now 07493566 07493643
    MM&S (5634) LIMITED - 2011-03-07
    1 Park Row, Leeds, England
    Active Corporate (15 parents, 90 offsprings)
    Person with significant control
    2020-09-15 ~ 2020-09-15
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DALMORE GROUP LIMITED
    - now 09969875
    DHL GROUP LIMITED
    - 2016-06-08 09969875 09944233
    1 Park Row, Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-15
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-15 ~ 2020-10-08
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DALMORE HOLDINGS LIMITED
    - now 07493643 07493566
    MM&S (5631) LIMITED - 2011-03-07
    1 Park Row, Leeds, England
    Active Corporate (18 parents, 4 offsprings)
    Person with significant control
    2020-09-15 ~ 2020-09-15
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GCM FOUNDERS LIMITED - now
    DALMORE FOUNDERS LIMITED
    - 2025-11-13 08231963
    MM&S (5731) LIMITED - 2012-10-04
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2017-09-15 ~ 2025-11-03
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JADIN NEWCO LIMITED
    13764123
    1 Park Row, Leeds, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2021-11-24 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    RESOLIS LIMITED - now
    PACIFIC SHELF 1865 LIMITED
    - 2021-02-25 13181806 SC298917... (more)
    1 Park Row, Leeds, United Kingdom
    Active Corporate (16 parents, 339 offsprings)
    Person with significant control
    2021-02-05 ~ 2021-02-05
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.