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 1
  • Okaeme, Kenneth
    Born in October 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-03-27 ~ now
    OF - Director → CIF 0
    Mr Kenneth Okaeme
    Born in October 1975
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    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
Ceased 4
  • 1
    Murphy, Abigail
    Commercial Director born in May 2000
    Individual
    Officer
    icon of calendar 2023-06-23 ~ 2024-08-29
    OF - Director → CIF 0
    Mrs Abigail Murphy
    Born in May 2000
    Individual
    Person with significant control
    icon of calendar 2023-06-23 ~ 2024-01-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Sanctis, Gavin Jude
    Director born in February 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ 2025-08-14
    OF - Director → CIF 0
    Mr Gavin Jude Sanctis
    Born in February 1982
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-01-18 ~ 2025-08-14
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Symes, Alexandra Louise
    Director born in March 1992
    Individual
    Officer
    icon of calendar 2025-03-17 ~ 2025-03-17
    OF - Director → CIF 0
  • 4
    Iqbal, Aadil Dayyaan Muhammed
    Company Formation Director born in October 1999
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-03-20 ~ 2023-06-23
    OF - Director → CIF 0
    Mr Aadil Dayyaan Muhammed Iqbal
    Born in October 1999
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-06-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CORE ASSET BENEFITS LIMITED

Previous names
TNT DATA LTD - 2023-06-22
STELLAR ACHIEVEMENTS LTD - 2023-09-19
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
02023-03-20 ~ 2024-03-31
Debtors
1,033 GBP2024-03-31
Cash at bank and in hand
176,284 GBP2024-03-31
Current Assets
177,317 GBP2024-03-31
Net Current Assets/Liabilities
-7,807 GBP2024-03-31
Equity
Called up share capital
1 GBP2024-03-31
Retained earnings (accumulated losses)
-7,808 GBP2024-03-31
Equity
-7,807 GBP2024-03-31
Other Debtors
1,033 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
15,049 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
17,593 GBP2024-03-31
Other Creditors
Amounts falling due within one year
152,482 GBP2024-03-31

Related profiles found in government register
  • CORE ASSET BENEFITS LIMITED
    Info
    TNT DATA LTD - 2023-06-22
    STELLAR ACHIEVEMENTS LTD - 2023-06-22
    Registered number 14742239
    icon of address277 Roundhay Road, Leeds LS8 4HS
    PRIVATE LIMITED COMPANY incorporated on 2023-03-20 (2 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-06
    CIF 0
  • CORE ASSET BENEFITS LIMITED
    S
    Registered number 14742239
    icon of address277, Roundhay Road, Leeds, England, LS8 4HS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    HEADQUARTERS 001 LTD - 2024-03-15
    icon of address277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2024-03-11 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    GENERIC 019 LTD - 2023-10-10
    DF SUPPORT LTD - 2023-10-19
    icon of address277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressSuite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-25 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address277 Roundhay Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 5
    GENERIC 061 LTD - 2024-03-16
    icon of address277 Roundhay Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ now
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.