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 6
  • 1
    Margo, Alexi Nicholas
    Director born in October 1981
    Individual (10 offsprings)
    Officer
    2016-10-08 ~ now
    OF - Director → CIF 0
  • 2
    Heanen, Joseph, Mr.
    Company Director born in August 1976
    Individual (86 offsprings)
    Officer
    2016-07-29 ~ 2016-10-08
    OF - Director → CIF 0
  • 3
    Harley, Reuben Jonathan
    Director born in December 1969
    Individual (38 offsprings)
    Officer
    2016-10-08 ~ now
    OF - Director → CIF 0
  • 4
    NEIGHBOURHOOD BAR GROUP LIMITED
    10360024
    Ampney House, Falcon Close, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-10-08 ~ 2017-11-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    11 Kyriacou Matsi Street, 3rd Floor Office 303, 1082, Nicosia, Cyprus, Cyprus
    Corporate (3 offsprings)
    Person with significant control
    2016-07-29 ~ 2016-10-08
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
  • 6
    ASTORIA GROUP (HOLDINGS) LIMITED
    10985994
    Ampney House, Falcon Close, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-11-15 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ASTORIA GROUP LIMITED

Period: 2016-09-14 ~ 2020-01-23
Company number: 10302838
Registered names
ASTORIA GROUP LIMITED - Dissolved
Standard Industrial Classification
56301 - Licenced Clubs
56302 - Public Houses And Bars
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
14,150 GBP2017-10-01
Fixed Assets
14,150 GBP2017-10-01
Total Inventories
29,787 GBP2017-10-01
Debtors
385,558 GBP2017-10-01
Cash at bank and in hand
82,210 GBP2017-10-01
Current Assets
497,555 GBP2017-10-01
Creditors
Amounts falling due within one year
-405,323 GBP2017-10-01
Net Current Assets/Liabilities
92,232 GBP2017-10-01
Total Assets Less Current Liabilities
106,382 GBP2017-10-01
Net Assets/Liabilities
106,382 GBP2017-10-01
Equity
Called up share capital
9 GBP2017-10-01
Retained earnings (accumulated losses)
106,373 GBP2017-10-01
Equity
106,382 GBP2017-10-01
Average Number of Employees
822016-07-29 ~ 2017-10-01
Property, Plant & Equipment - Gross Cost
18,529 GBP2017-10-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,379 GBP2016-07-29 ~ 2017-10-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,379 GBP2017-10-01
Debtors
Amounts falling due after one year
0 GBP2017-10-01

Related profiles found in government register
  • ASTORIA GROUP LIMITED
    Info
    DENBEIGH HOLDINGS LIMITED - 2016-09-14
    Registered number 10302838
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA
    PRIVATE LIMITED COMPANY incorporated on 2016-07-29 and dissolved on 2020-01-23 (3 years 5 months). The company status is Dissolved.
    CIF 0
  • ASTORIA GROUP LIMITED
    S
    Registered number 10302838
    Ampney House, Falcon Close, Quedgeley, Gloucester, England, GL2 4LS
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 7
  • 1
    ASTORIA GROUP (CRAWLEY) LIMITED
    - now 10324023
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED
    - 2016-10-17 10324023 10308939
    Devonshire House, Manor Way, Borehamwood
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    ASTORIA GROUP (GUILDFORD) LIMITED
    - now 10324020
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED
    - 2016-10-17 10324020 10308924
    C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-10-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    DENBEIGH INVESTMENTS (1) LIMITED
    - now 10308939 10308924... (more)
    DENBEIGH INVESTMENTS (CRAWLEY) LIMITED
    - 2016-08-09 10308939 10324023
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-03 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Has significant influence or control OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    DENBEIGH INVESTMENTS (2) LIMITED - now
    DENBEIGH INVESTMENTS (GUILDFORD) LIMITED
    - 2016-08-09 10308924 10324020
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-03 ~ 2016-08-03
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Has significant influence or control OE
  • 5
    DENBEIGH INVESTMENTS (3) LIMITED - now
    DENBEIGH INVESTMENTS (WATFORD) LIMITED
    - 2016-08-09 10308853 10323756
    King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-02 ~ 2016-08-02
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Has significant influence or control OE
  • 6
    DENBEIGH INVESTMENTS (I.P.) LIMITED
    09785428 10308939... (more)
    3a Station Road, Amersham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-10-06 ~ 2017-11-16
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    KHM LEISURE LIMITED - now
    ASTORIA GROUP (WATFORD) LIMITED
    - 2018-02-12 10323756
    DENBEIGH INVESTMENTS (WATFORD) LIMITED
    - 2016-10-17 10323756 10308853
    The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-10-06 ~ 2017-11-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 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.