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
    Eves, Samantha Jayne
    Born in January 1986
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Loundes, Kevin Michael
    Born in July 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-11-11 ~ now
    OF - Director → CIF 0
  • 3
    icon of address14, Curzon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,399 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-04 ~ 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
    Johnston, Alasdair John Nigel
    Director born in September 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ 2021-12-22
    OF - Director → CIF 0
  • 2
    Tailby-faulkes, Andras Lajos
    Director born in June 1966
    Individual (67 offsprings)
    Officer
    icon of calendar 2021-04-23 ~ 2024-06-30
    OF - Director → CIF 0
  • 3
    Solly, David Nicholas
    Director born in March 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-05-22 ~ 2024-11-19
    OF - Director → CIF 0
  • 4
    Watterson, John Paul
    Director born in April 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-23 ~ 2023-12-21
    OF - Director → CIF 0
  • 5
    Fleming, Stewart Henderson
    Chartered Accountant born in October 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-04-23 ~ 2023-03-31
    OF - Director → CIF 0
parent relation
Company in focus

ABACUS CORPORATE SERVICES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • ABACUS CORPORATE SERVICES LIMITED
    Info
    Registered number 13245483
    icon of address84 Brook Street Brook Street, Office 1.08, London W1K 5EH
    PRIVATE LIMITED COMPANY incorporated on 2021-03-04 (4 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • ABACUS CORPORATE SERVICES LIMITED
    S
    Registered number missing
    icon of addressBeacon House, Pyrford Road, West Byfleet, Surrey, KT14 6LD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address84 Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    CIF 32 - Secretary → ME
  • 2
    SOLAR ENERGY EFFICIENT DESIGNED STRUCTURES LIMITED - 2015-11-02
    SEEDS CAPITAL LIMITED - 2022-04-25
    icon of address84 Brook Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -477,799 GBP2023-12-31
    Officer
    icon of calendar 2021-04-21 ~ now
    CIF 33 - Secretary → ME
Ceased 31
  • 1
    FILSMORE LIMITED - 1990-01-23
    icon of addressFrp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,157 GBP2025-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2003-11-26
    CIF 8 - Secretary → ME
  • 2
    icon of addressWey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,888 GBP2024-10-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-10-23
    CIF 9 - Secretary → ME
  • 3
    RBCO 252 LIMITED - 1998-01-22
    ARGUS INTEGRATED SOLUTIONS LIMITED - 2000-06-08
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,451,000 GBP2018-04-30
    Officer
    icon of calendar 1998-01-22 ~ 2001-07-23
    CIF 12 - Secretary → ME
  • 4
    WARDPOLL LIMITED - 1987-06-26
    icon of address2 Manor Close, Dewlish, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1993-12-29 ~ 1998-01-02
    CIF 23 - Secretary → ME
  • 5
    icon of address12 Rose Avenue, Whitby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1995-07-31 ~ 1998-01-02
    CIF 15 - Secretary → ME
  • 6
    PADPRIZE LIMITED - 1989-10-19
    icon of address12 Rose Avenue, Whitby, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1993-12-31 ~ 1998-01-02
    CIF 21 - Secretary → ME
  • 7
    ROSEASSET LIMITED - 1994-01-21
    icon of addressC/o, 15 Wooster Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-11-28
    CIF 26 - Secretary → ME
  • 8
    icon of address2 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,915 GBP2019-11-30
    Officer
    icon of calendar 2000-11-21 ~ 2005-10-01
    CIF 5 - Secretary → ME
  • 9
    icon of address2 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-20 ~ 2005-10-01
    CIF 4 - Secretary → ME
  • 10
    icon of address24 Rubus Close, West End, Woking, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 1995-05-30 ~ 2001-06-30
    CIF 16 - Secretary → ME
  • 11
    icon of address399 Copperfield, Limes Farm Estate, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-12 ~ 2005-10-01
    CIF 14 - Secretary → ME
  • 12
    icon of address2 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ 2005-10-01
    CIF 22 - Secretary → ME
  • 13
    icon of addressPool Innovation Centre Trevenson Road, Pool, Redruth, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    75,993 GBP2025-03-31
    Officer
    icon of calendar 2005-07-22 ~ 2005-10-01
    CIF 1 - Secretary → ME
  • 14
    REGUS (MANCHESTER) LIMITED - 2012-05-31
    icon of addressZolfo Cooper The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-24 ~ 1996-11-04
    CIF 20 - Secretary → ME
  • 15
    WATKINSON ASSOCIATES LIMITED - 2002-03-27
    icon of address54 Five Heads Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,968 GBP2018-07-31
    Officer
    icon of calendar 2004-08-23 ~ 2005-10-01
    CIF 2 - Secretary → ME
  • 16
    icon of address1 Model Farm Watlington Road, Shirburn, Watlington, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 1998-05-06 ~ 2002-06-11
    CIF 11 - Secretary → ME
  • 17
    icon of addressTobias House St. Mark's Court, Teesdale Business Park, Teesside, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-21 ~ 2024-02-14
    CIF 28 - Secretary → ME
  • 18
    icon of addressTobias House St. Mark's Court, Teesdale Business Park, Teesside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -936,661 GBP2023-12-31
    Officer
    icon of calendar 2023-02-23 ~ 2024-02-14
    CIF 27 - Secretary → ME
  • 19
    REGUS (UK) LIMITED - 2010-05-28
    REGUS (BRISTOL) LIMITED - 1995-10-04
    REGUS (WELWYN) LIMITED - 1995-04-10
    icon of addressThe Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-11-04
    CIF 25 - Secretary → ME
  • 20
    REGUS BUSINESS CENTRES (UK) LIMITED - 2011-10-28
    REGUS (LONDON) LIMITED - 1999-06-04
    icon of addressZolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1996-11-04
    CIF 18 - Secretary → ME
  • 21
    REGUS (WATFORD) LIMITED - 2000-01-19
    icon of address6th Floor 2 Kingdom Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-23 ~ 1996-11-04
    CIF 19 - Secretary → ME
  • 22
    icon of addressThe Old House, Main Street,maids Moreton, Buckingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1995-03-21 ~ 1995-04-18
    CIF 17 - Secretary → ME
  • 23
    REGUS MANAGEMENT LIMITED - 2020-08-25
    REGIS LIMITED - 1989-02-23
    REGUS (LONDON) LIMITED - 1991-01-09
    icon of addressRegus 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-18 ~ 1996-11-04
    CIF 24 - Secretary → ME
  • 24
    icon of address84 Brook Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    9,000 GBP2024-09-30
    Officer
    icon of calendar 2022-07-29 ~ 2024-02-14
    CIF 29 - Secretary → ME
  • 25
    icon of address84 Brook Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    71,000 GBP2024-09-30
    Officer
    icon of calendar 2022-07-28 ~ 2024-02-14
    CIF 30 - Secretary → ME
  • 26
    icon of address84 Brook Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2022-07-27 ~ 2023-09-30
    Officer
    icon of calendar 2022-07-27 ~ 2024-02-14
    CIF 31 - Secretary → ME
  • 27
    icon of address2 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    16,251 GBP2024-09-30
    Officer
    icon of calendar 2001-07-06 ~ 2001-08-31
    CIF 3 - Secretary → ME
  • 28
    icon of address86 King Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2004-02-01
    CIF 7 - Secretary → ME
  • 29
    TAYLOR-MADE EVENTS (INTERNATIONAL) LIMITED - 2006-11-15
    icon of addressAstute House, Wilmslow Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-15 ~ 2004-05-10
    CIF 10 - Secretary → ME
  • 30
    icon of address3 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20,048 GBP2016-04-30
    Officer
    icon of calendar 2000-08-23 ~ 2005-07-15
    CIF 6 - Secretary → ME
  • 31
    SURREY BUSINESS WATCH LIMITED - 2005-10-26
    SUNPOOL LIMITED - 1997-07-31
    icon of address257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-23 ~ 1997-10-31
    CIF 13 - 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.