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 4
  • 1
    Brown, Alan Francis
    Director And Company Secretary born in March 1956
    Individual (27 offsprings)
    Officer
    2020-10-03 ~ 2025-06-12
    OF - Director → CIF 0
  • 2
    Holmes, Michael Adrian
    Domain And Company Broker born in November 1956
    Individual (112 offsprings)
    Officer
    2020-09-25 ~ 2025-06-12
    OF - Director → CIF 0
    Michael Holmes
    Born in November 1956
    Individual (112 offsprings)
    Person with significant control
    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 (112 offsprings)
    Person with significant control
    2020-10-01 ~ 2022-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    KBBF LLP
    OC413377
    2, 2 Fullers Yard, Victoria Road, Margate, Kent, United Kingdom
    Active Corporate (6 parents, 15 offsprings)
    Person with significant control
    2020-10-01 ~ 2020-10-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    ASSET TRADERS GROUP LIMITED
    - now 11647509
    PEGTREE LIMITED - 2022-08-31
    2 Fullers Yard, 2 Fullers Yard, Victoria Road, Margate, England
    Dissolved Corporate (3 parents, 1 offspring)
    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

Period: 2020-09-25 ~ now
Company number: 12906129
Registered name
ASSET TRADERS LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
70229 - Management Consultancy Activities Other Than Financial Management
46190 - Agents Involved In The Sale Of A Variety Of Goods
46900 - Non-specialised Wholesale Trade
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
    Unit 4 Fullers Yard, Victoria Road, Margate CT9 1NA
    PRIVATE LIMITED COMPANY incorporated on 2020-09-25 (5 years 6 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
    2, 2 Fullers Yard, Victoria Road, Margate, Kent, United Kingdom, CT9 1NA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    DASHPOT LIMITED
    12722248
    Unit 4 Unit4, Fullers Yard, Victoria Road, Margate, Kent, England
    Active Corporate (4 parents)
    Officer
    2022-09-20 ~ 2023-07-13
    CIF 1 - Secretary → ME
  • 2
    DUDLEY TRADING LIMITED
    - now 12706867
    TRAVEL SOLVERS LIMITED
    - 2022-06-10 12706867
    West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-10 ~ 2022-09-12
    CIF 3 - Secretary → ME
  • 3
    GLOBAL CUISINE LIMITED
    - now 12740042
    LOVE PHONES LIMITED
    - 2022-08-26 12740042
    2 Fullers Yard, Victoria Road, Margate, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-26 ~ 2023-10-10
    CIF 8 - Secretary → ME
  • 4
    KENT CORPORATE SERVICES LIMITED - now
    THANET CARPETS LIMITED - 2026-03-09
    NONIC LIMITED
    - 2026-02-03 14397065
    56 Station Road, Westgate-on-sea, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-01 ~ 2026-02-01
    CIF 15 - Ownership of shares – 75% or more OE
  • 5
    KENT HOLIDAY HOMES LTD
    10938392
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-10-10 ~ 2024-10-02
    CIF 4 - Director → ME
    Person with significant control
    2023-10-01 ~ 2024-10-02
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    LOHAR LIMITED
    14419699
    Unit 4 Fullers Yard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-01 ~ 2026-01-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    MATTERDOORS LIMITED
    - now 12000941
    EAST COAST INDUSTRIAL DOORS LIMITED - 2020-08-16
    4385, 12000941 - Companies House Default Address, Cardiff
    Dissolved Corporate (12 parents)
    Officer
    2022-07-01 ~ 2022-09-14
    CIF 6 - Secretary → ME
  • 8
    SOCOL LIMITED
    14375909
    Unit 4 Fullersdyard, Victoria Road, Margate, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-01 ~ 2025-01-01
    CIF 14 - Ownership of shares – 75% or more OE
  • 9
    SUSSEX STYLE LIMITED
    12709610
    102 Millbrook Gardens, Dewsbury, England
    Active Corporate (3 parents)
    Officer
    2022-06-13 ~ 2022-09-14
    CIF 7 - Secretary → ME
  • 10
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-01 ~ 2024-10-02
    CIF 12 - Ownership of shares – 75% or more OE
  • 11
    Unit 874 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-10-01 ~ 2024-10-02
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    ULSTER FACTORS LIMITED
    NI691111
    2381, Ni691111 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-10-01 ~ 2024-10-02
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    VASILE WHOLESALE LIMITED
    - now 12724614
    SHOEMAX LIMITED
    - 2022-06-23 12724614
    7a Wheelwright Lane, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-23 ~ 2022-09-14
    CIF 2 - Secretary → ME
  • 14
    YETT LIMITED
    12708485
    4385, 12708485 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-07-11 ~ 2022-09-14
    CIF 5 - Secretary → ME

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.