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
  • Erraji, Emma Elizabeth
    Director born in July 1969
    Individual (37 offsprings)
    Officer
    2017-07-07 ~ now
    OF - director → CIF 0
    Ms Emma Elizabeth Erraji
    Born in July 1969
    Individual (37 offsprings)
    Person with significant control
    2017-07-07 ~ now
    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
Ceased 2
  • 1
    Erraji, Christiane
    Director born in July 1950
    Individual
    Officer
    2017-07-07 ~ 2017-09-19
    OF - director → CIF 0
    Mrs Christiane Erraji
    Born in July 1950
    Individual
    Person with significant control
    2017-07-07 ~ 2017-09-19
    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
    Erraji, Riad
    Director born in January 1977
    Individual (69 offsprings)
    Officer
    2021-09-06 ~ 2022-06-24
    OF - director → CIF 0
    Mr Riad Erraji
    Born in January 1977
    Individual (69 offsprings)
    Person with significant control
    2021-09-06 ~ 2022-06-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ERRAJI CAPITAL LIMITED

Previous name
UNICORN CREATIVE PROPERTIES LIMITED - 2020-06-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
241 GBP2021-07-31
241 GBP2020-07-31
Debtors
188,437 GBP2021-07-31
153,178 GBP2020-07-31
Cash at bank and in hand
62,976 GBP2021-07-31
113,280 GBP2020-07-31
Current Assets
251,413 GBP2021-07-31
266,458 GBP2020-07-31
Net Current Assets/Liabilities
112,348 GBP2021-07-31
166,161 GBP2020-07-31
Total Assets Less Current Liabilities
112,589 GBP2021-07-31
166,402 GBP2020-07-31
Net Assets/Liabilities
50,459 GBP2021-07-31
1,402 GBP2020-07-31
Equity
Called up share capital
100 GBP2021-07-31
100 GBP2020-07-31
Retained earnings (accumulated losses)
50,359 GBP2021-07-31
1,302 GBP2020-07-31
Equity
50,459 GBP2021-07-31
1,402 GBP2020-07-31
Average Number of Employees
12020-08-01 ~ 2021-07-31
12019-08-01 ~ 2020-07-31
Investments in Group Undertakings
241 GBP2021-07-31
241 GBP2020-07-31
Amounts owed by group undertakings and participating interests
152,450 GBP2020-07-31
Other Debtors
188,437 GBP2021-07-31
728 GBP2020-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,268 GBP2020-07-31
Taxation/Social Security Payable
Amounts falling due within one year
84,520 GBP2021-07-31
27,457 GBP2020-07-31
Other Creditors
Amounts falling due within one year
54,545 GBP2021-07-31
69,572 GBP2020-07-31
Bank Borrowings
Amounts falling due after one year
48,130 GBP2021-07-31
50,000 GBP2020-07-31
Other Creditors
Amounts falling due after one year
14,000 GBP2021-07-31
115,000 GBP2020-07-31

Related profiles found in government register
  • ERRAJI CAPITAL LIMITED
    Info
    UNICORN CREATIVE PROPERTIES LIMITED - 2020-06-19
    Registered number 10855132
    10855132 - Companies House Default Address, Cardiff CF14 8LH
    Private Limited Company incorporated on 2017-07-07 (7 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2022-06-24
    CIF 0
  • ERRAJI CAPITAL LIMITED
    S
    Registered number missing
    2, Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom, CH4 9PX
    Limited Liability Company
    CIF 1
  • ERRAJI CAPITAL LIMITED
    S
    Registered number 10855132
    The Twychooks, Church Lane, Farndon, Chester, Cheshire, United Kingdom, CH3 6QD
    Limited Company in Registrar Of Companies, England
    CIF 2
    Limited Company in Registrar Of Companies, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    167-169 Great Portland Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    4385, 13224896 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-25 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    MCL151217 LTD - 2019-11-18
    4385, 11146188 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Person with significant control
    2020-09-23 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Twychooks Church Lane, Farndon, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-09-30
    Person with significant control
    2018-06-29 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    AVONDALE AND WAVERLEY HOUSE RHOSNEIGR LTD - 2022-05-20
    MC260118 LIMITED - 2020-02-19
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford
    Corporate (2 parents)
    Equity (Company account)
    -7,010 GBP2023-09-30
    Person with significant control
    2020-02-17 ~ 2020-05-18
    CIF 10 - Ownership of shares – 75% or more OE
    2021-01-21 ~ 2023-01-15
    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
  • 2
    NUMBER 9 LLANFAELOG LTD - 2021-09-09
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    41,103 GBP2023-07-31
    Person with significant control
    2020-07-01 ~ 2020-07-23
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o P1 Accounting Services C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -41,127 GBP2023-11-30
    Person with significant control
    2018-11-16 ~ 2024-11-05
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    GAMFORD FARM ROSSETT LIMITED - 2018-04-26
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-08-18 ~ 2018-04-26
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    UNICORN LEISURE EMPIRE LIMITED - 2020-08-04
    C/o P1 Accounting Services Ltd C11 Tweedale Industrial Estate, Madeley, Telford, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    14,302 GBP2023-09-30
    Person with significant control
    2017-09-06 ~ 2017-09-06
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    ST HELENS PROPERTY DEVELOPMENT LTD - 2019-11-19
    MCL151217 LTD - 2019-11-18
    4385, 11146188 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    -5,045 GBP2023-01-31
    Person with significant control
    2018-01-11 ~ 2020-06-01
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    The Twychooks Church Lane, Farndon, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-09-30
    Person with significant control
    2018-06-29 ~ 2021-10-13
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 8
    BARTON HOUSE DEVELOPMENTS LTD - 2022-05-11
    HAKU CHESTER LEASE LIMITED - 2019-11-18
    C11 Tweedale Industrial Estate, Madeley, Telford
    Corporate (3 parents)
    Equity (Company account)
    147,882 GBP2023-11-30
    Person with significant control
    2019-11-15 ~ 2023-01-15
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.