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 0
  • Not found in our database.
Ceased 4
  • 1
    Holmes, Michael Adrian
    Domain And Company Broker born in November 1956
    Individual (45 offsprings)
    Officer
    icon of calendar 2020-09-25 ~ 2025-06-12
    OF - Director → CIF 0
    Michael Holmes
    Born in November 1956
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2020-09-25 ~ 2020-10-01
    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
    Mr Michael Adrian Holmes
    Born in November 1956
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Brown, Alan Francis
    Director And Company Secretary born in February 1956
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-10-03 ~ 2025-06-12
    OF - Director → CIF 0
  • 3
    icon of address2, 2 Fullers Yard, Victoria Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    2020-10-01 ~ 2020-10-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    PEGTREE LIMITED - 2022-08-31
    icon of address2 Fullers Yard, 2 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    -10,666 GBP2020-12-31
    Person with significant control
    2023-01-01 ~ 2025-06-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ASSET TRADERS LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
70229 - Management Consultancy Activities Other Than Financial Management
46900 - Non-specialised Wholesale Trade
46190 - Agents Involved In The Sale Of A Variety Of Goods
Brief company account
Fixed Assets
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Total Assets Less Current Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Net Assets/Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ASSET TRADERS LIMITED
    Info
    Registered number 12906129
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate CT9 1NA
    PRIVATE LIMITED COMPANY incorporated on 2020-09-25 (5 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-03-17
    CIF 0
  • ASSET TRADERS LIMITED
    S
    Registered number 12906129
    icon of address2, 2 Fullers Yard, Victoria Road, Margate, Kent, United Kingdom, CT9 1NA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-01 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of addressUnit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-09-20
    Officer
    icon of calendar 2022-09-20 ~ 2023-07-13
    CIF 1 - Secretary → ME
  • 2
    TRAVEL SOLVERS LIMITED - 2022-06-10
    icon of addressWest Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-06-10 ~ 2022-09-12
    CIF 3 - Secretary → ME
  • 3
    LOVE PHONES LIMITED - 2022-08-26
    icon of address2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2023-10-10
    CIF 8 - Secretary → ME
  • 4
    icon of addressUnit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate
    Equity (Company account)
    20,000 GBP2020-12-31
    Officer
    icon of calendar 2023-10-10 ~ 2024-10-02
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-10-02
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    EAST COAST INDUSTRIAL DOORS LIMITED - 2020-08-16
    icon of address4385, 12000941 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    791,517 GBP2023-06-30
    Officer
    icon of calendar 2022-07-01 ~ 2022-09-14
    CIF 6 - Secretary → ME
  • 6
    icon of addressUnit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-10-01 ~ 2025-01-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    icon of address102 Millbrook Gardens, Dewsbury, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2022-06-13
    Officer
    icon of calendar 2022-06-13 ~ 2022-09-14
    CIF 7 - Secretary → ME
  • 8
    icon of addressUnit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-10-02
    CIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of addressUnit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-10-02
    CIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate
    Person with significant control
    icon of calendar 2023-10-01 ~ 2024-10-02
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    SHOEMAX LIMITED - 2022-06-23
    icon of address7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-06-23 ~ 2022-09-14
    CIF 2 - Secretary → ME
  • 12
    icon of address4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2022-07-11 ~ 2022-09-14
    CIF 5 - Secretary → ME

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.