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 3
  • 1
    Mohabaty, Ramez Cyrus
    Born in January 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ now
    OF - Director → CIF 0
  • 2
    Emery, Jaime Lauren
    Individual (25 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Secretary → CIF 0
  • 3
    BEST4BUSINESS ACCOUNTANTS & COMPANY LIMITED - now
    BEST4BUSINESS LIMITED - 2006-12-13
    icon of address45 Beaufort Court, Admirals Way, London, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-17 ~ 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 5
  • 1
    Young, Helen
    Individual
    Officer
    icon of calendar 2024-09-01 ~ 2024-12-02
    OF - Secretary → CIF 0
  • 2
    Albrecht, Brigitte Ida
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-08 ~ 2025-09-30
    OF - Secretary → CIF 0
  • 3
    Mr Ramez Cyrus Mohabaty
    Born in January 1973
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2019-10-17 ~ 2022-10-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Ndoro, Charles
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-08 ~ 2024-09-01
    OF - Secretary → CIF 0
  • 5
    LONGPIER LIMITED - 2006-12-20
    icon of address9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Active Corporate (1 parent, 57 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2019-10-17 ~ 2025-05-08
    PE - Secretary → CIF 0
parent relation
Company in focus

1ST CHOICE INCORPORATIONS LTD

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Total Inventories
12,000 GBP2024-12-31
10,000 GBP2023-12-31
Debtors
11,738 GBP2024-12-31
8,935 GBP2023-12-31
Cash at bank and in hand
244 GBP2024-12-31
735 GBP2023-12-31
Current Assets
23,982 GBP2024-12-31
19,670 GBP2023-12-31
Net Current Assets/Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Total Assets Less Current Liabilities
100 GBP2024-12-31
100 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Equity
100 GBP2024-12-31
100 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
1,146 GBP2024-12-31
Amounts falling due within one year, Current
655 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
10,592 GBP2024-12-31
Amounts falling due within one year, Current
8,280 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
11,738 GBP2024-12-31
Amounts falling due within one year, Current
8,935 GBP2023-12-31
Trade Creditors/Trade Payables
Current
222 GBP2024-12-31
222 GBP2023-12-31
Other Taxation & Social Security Payable
Current
23,660 GBP2024-12-31
17,441 GBP2023-12-31
Other Creditors
Current
1,907 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31

Related profiles found in government register
  • 1ST CHOICE INCORPORATIONS LTD
    Info
    Registered number 12268043
    icon of address9 Caxton House, Broad Street, Cambourne, Cambridge CB23 6JN
    PRIVATE LIMITED COMPANY incorporated on 2019-10-17 (6 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • 1ST CHOICE INCORPORATIONS LTD
    S
    Registered number 12268043
    icon of address9, Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom, CB23 6JN
    Corporate in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    icon of addressUnit 9j Eley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2021-04-26
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    JUSTIQ LIMITED - 2022-03-08
    GREENFORD MOTOR COMPANY LTD - 2022-07-15
    GIGA TRADING LTD - 2020-05-21
    icon of address25 Swain Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-05-16
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 3
    icon of addressApartment 18 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -344,311 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-11-16
    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
  • 4
    GOLDFIN LTD - 2021-10-13
    icon of address2 Deansford Barns, Harvington, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    308,113 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-04-16
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of addressApartment 18 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -374,231 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-16
    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
  • 6
    LINTENZ LIMITED - 2021-12-07
    icon of address44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,108 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-12-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of addressApartment 18 Granville Court, 169 Upper Chorlton Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -368,061 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-11-04 ~ 2021-11-16
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    META DEVELOPMENTS LIMITED - 2020-05-21
    icon of address47-49 Park Royal Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,098 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-05-16
    CIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address9 Caxton House, Broad Street, Cambourne, Cambridge, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-01-24
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    RENCH AUTOMOTIVE LIMITED - 2021-04-22
    SPIRAL VENTURES LIMITED - 2020-05-21
    RENCH LIMITED - 2020-12-29
    icon of address246 Burley Road, Bransgore, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-05-16
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address125 Alverthorpe Road, Wakefield, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-01-24
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 12
    TOP POST LIMITED - 2020-05-21
    icon of address47-49 Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,106 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-05-16
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    YENNET LTD - 2021-02-26
    icon of address44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-21 ~ 2021-02-25
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address9 School Hill, North Marston, County, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2021-11-18
    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
  • 15
    icon of address52 Prestwold Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,149 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-05-19
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 16
    MAXEER LTD - 2021-10-21
    icon of addressGrove House Third Floor, 55 Lowlands Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,977 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-10-20
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    SPLINTER SOLUTIONS LIMITED - 2021-12-07
    icon of address128 City Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-12-03
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address48 Welland Avenue, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-08-12
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.