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 1
  • Stephen, Lauren Marie
    Born in May 1989
    Individual (66 offsprings)
    Officer
    icon of calendar 2024-08-02 ~ now
    OF - Director → CIF 0
    Mrs Lauren Marie Stephen
    Born in May 1989
    Individual (66 offsprings)
    Person with significant control
    icon of calendar 2025-08-05 ~ 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 4
  • 1
    Drummond, Martin Joel
    Born in December 1980
    Individual (57 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2018-06-25
    OF - Director → CIF 0
    Mr Martin Joel Drummond
    Born in December 1980
    Individual (57 offsprings)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-12-12
    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
  • 2
    Stephen, Mark James
    Born in July 1980
    Individual (98 offsprings)
    Officer
    icon of calendar 2018-06-25 ~ 2024-08-02
    OF - Director → CIF 0
    Mr Mark James Stephen
    Born in July 1980
    Individual (98 offsprings)
    Person with significant control
    icon of calendar 2018-12-13 ~ 2018-12-14
    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
  • 3
    Gore, Richard Norman
    Born in August 1978
    Individual (40 offsprings)
    Officer
    icon of calendar 2016-10-13 ~ 2023-04-01
    OF - Director → CIF 0
    Mr Richard Norman Gore
    Born in August 1978
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2018-12-12 ~ 2018-12-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2016-10-13 ~ 2018-12-13
    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
    icon of address10, Queen Street Place, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -6,616 GBP2022-12-31
    Person with significant control
    2018-12-14 ~ 2025-08-05
    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

MINERVA LENDING MANAGEMENT LIMITED

Previous name
MADDOX STREET LIMITED - 2017-03-17
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets - Investments
100 GBP2022-12-31
100 GBP2021-07-31
Debtors
409,338 GBP2022-12-31
409,754 GBP2021-07-31
Cash at bank and in hand
6 GBP2022-12-31
0 GBP2021-07-31
Current Assets
409,344 GBP2022-12-31
409,754 GBP2021-07-31
Net Current Assets/Liabilities
183,743 GBP2022-12-31
185,463 GBP2021-07-31
Total Assets Less Current Liabilities
183,843 GBP2022-12-31
185,563 GBP2021-07-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-07-31
Retained earnings (accumulated losses)
183,743 GBP2022-12-31
185,463 GBP2021-07-31
Equity
183,843 GBP2022-12-31
185,563 GBP2021-07-31
Average Number of Employees
02021-08-01 ~ 2022-12-31
02020-08-01 ~ 2021-07-31
Investments in group undertakings and participating interests
100 GBP2022-12-31
100 GBP2021-07-31
Trade Debtors/Trade Receivables
Current
2,460 GBP2022-12-31
2,461 GBP2021-07-31
Other Debtors
Current
406,878 GBP2022-12-31
407,293 GBP2021-07-31
Debtors
Amounts falling due within one year, Current
409,338 GBP2022-12-31
409,754 GBP2021-07-31
Other Remaining Borrowings
Current
29,769 GBP2022-12-31
29,769 GBP2021-07-31
Trade Creditors/Trade Payables
Current
210 GBP2022-12-31
100 GBP2021-07-31
Corporation Tax Payable
Current
43,273 GBP2022-12-31
43,273 GBP2021-07-31
Other Creditors
Current
5,674 GBP2022-12-31
5,674 GBP2021-07-31
Accrued Liabilities/Deferred Income
Current
142,400 GBP2022-12-31
141,200 GBP2021-07-31
Creditors
Current
225,601 GBP2022-12-31
224,291 GBP2021-07-31

Related profiles found in government register
  • MINERVA LENDING MANAGEMENT LIMITED
    Info
    MADDOX STREET LIMITED - 2017-03-17
    Registered number 10427254
    icon of addressFloor 2, 59-60 Grosvenor Street, Mayfair, London W1K 3HZ
    PRIVATE LIMITED COMPANY incorporated on 2016-10-13 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • MINERVA LENDING MANAGEMENT LIMITED
    S
    Registered number missing
    icon of addressPrince Frederick House, Maddox Street, London, England, W1S 2PP
    Limited By Shares
    CIF 1
  • MINERVA LENDING MANAGEMENT LIMITED
    S
    Registered number 10427254
    icon of address1st Floor, 35-39, Maddox Street, London, England, England, W1S 2PP
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • HENNESSY JONES LTD - 2016-03-25
    GFY SOLUTIONS LIMITED - 2013-05-24
    icon of address59-60 Grosvenor Street, London, England
    Active Corporate (1 parent, 43 offsprings)
    Equity (Company account)
    -13,555,451 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-05-30 ~ 2024-12-24
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.