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 9
  • 1
    Cork, Anthony Malcolm
    Born in March 1971
    Individual (2 offsprings)
    Officer
    2019-11-01 ~ now
    OF - LLP Member → CIF 0
  • 2
    Sarafinaite, Kristina
    Born in November 1976
    Individual (6 offsprings)
    Officer
    2010-08-20 ~ 2011-04-19
    OF - LLP Designated Member → CIF 0
    Officer
    2026-03-11 ~ now
    OF - LLP Member → CIF 0
  • 3
    Robertson, Angus Keith Francis
    Born in March 1957
    Individual (10 offsprings)
    Officer
    2013-04-02 ~ 2013-12-31
    OF - LLP Member → CIF 0
  • 4
    Milner, Joanne Elizabeth
    Born in May 1964
    Individual (4 offsprings)
    Officer
    2013-01-01 ~ 2019-10-01
    OF - LLP Member → CIF 0
  • 5
    Beckingham, Andrew Howard
    Born in October 1961
    Individual (2 offsprings)
    Officer
    2013-01-01 ~ 2014-05-31
    OF - LLP Member → CIF 0
  • 6
    Jolliffe, Georgina Thurston, Lady
    Born in April 1947
    Individual (6 offsprings)
    Officer
    2014-04-10 ~ 2016-07-18
    OF - LLP Member → CIF 0
  • 7
    Manson, Allister Jonathan
    Born in December 1970
    Individual (3 offsprings)
    Officer
    2016-08-15 ~ 2018-11-09
    OF - LLP Member → CIF 0
  • 8
    Cork, Stephen Robert Leslie
    Born in February 1969
    Individual (26 offsprings)
    Officer
    2010-08-20 ~ now
    OF - LLP Designated Member → CIF 0
    Mr Stephen Robert Leslie Cork
    Born in February 1969
    Individual (26 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    CORK GULLY (HOLDINGS) LIMITED
    - now 07434555
    W H CORK & CO LIMITED - 2022-04-08 07434555 07312751... (more)
    6, Snow Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2011-03-11 ~ now
    OF - LLP Designated Member → CIF 0
parent relation
Company in focus

CORK GULLY LLP

Period: 2010-11-05 ~ now
Company number: OC357274
Registered names
CORK GULLY LLP - now 01852516... (more)
Standard Industrial Classification
None Supplied - None Supplied
Brief company account
Average Number of Employees
82023-04-01 ~ 2024-03-31
62022-01-01 ~ 2022-12-31
Intangible Assets
316 GBP2022-12-31
Property, Plant & Equipment
5,948 GBP2024-03-31
1,975 GBP2022-12-31
Fixed Assets
5,948 GBP2024-03-31
2,291 GBP2022-12-31
Debtors
Current
2,194,544 GBP2024-03-31
1,149,692 GBP2022-12-31
Cash at bank and in hand
135,529 GBP2024-03-31
245,757 GBP2022-12-31
Current Assets
2,330,073 GBP2024-03-31
1,395,449 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-839,778 GBP2022-12-31
Net Current Assets/Liabilities
1,192,707 GBP2024-03-31
555,671 GBP2022-12-31
Total Assets Less Current Liabilities
1,198,655 GBP2024-03-31
557,962 GBP2022-12-31
Net Assets/Liabilities
1,198,655 GBP2024-03-31
557,962 GBP2022-12-31
Equity
1,198,655 GBP2024-03-31
557,962 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Computers
72,252 GBP2024-03-31
65,971 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
66,304 GBP2024-03-31
63,996 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
2,308 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Computers
5,948 GBP2024-03-31
1,975 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
54,022 GBP2024-03-31
60,686 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
11,358 GBP2024-03-31
Other Debtors
Current
23,500 GBP2024-03-31
100,258 GBP2022-12-31
Prepayments
Current
119,554 GBP2024-03-31
Trade Creditors/Trade Payables
Current
2,791 GBP2024-03-31
11,413 GBP2022-12-31
Taxation/Social Security Payable
Current
50,587 GBP2024-03-31
78,024 GBP2022-12-31
Other Creditors
Current
283,640 GBP2022-12-31
Accrued Liabilities
Current
34,513 GBP2024-03-31
9,920 GBP2022-12-31
Creditors
Current
1,137,366 GBP2024-03-31
839,778 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
99,825 GBP2024-03-31
8,675 GBP2022-12-31
Between one and five year
316,113 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
415,938 GBP2024-03-31
8,675 GBP2022-12-31

Related profiles found in government register
  • CORK GULLY LLP
    Info
    W H CORK & CO LLP - 2010-11-05
    Registered number OC357274
    40 Villiers Street, London WC2N 6NJ
    LIMITED LIABILITY PARTNERSHIP incorporated on 2010-08-20 (15 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-20
    CIF 0
  • CORK GULLY LLP
    S
    Registered number OC357274
    52-54, Brook Street, London, Uk, W1K 5DS
    ENGLAND AND WALES
    CIF 1
  • CORK GULLY LLP
    S
    Registered number OC357274
    52-54, Brook Street, London, United Kingdom, W1K 5DS
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BLACK DIAMOND (PERU) LIMITED
    11229139
    C/o Cork Gully Llp, 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 10 - Has significant influence or control OE
  • 2
    BLACK DIAMOND LLP
    - now OC386842
    BLACK DIAMOND GROUP LLP
    - 2017-11-28 OC386842
    CORK & CO LLP
    - 2016-07-19 OC386842 07312751
    6 C/o Cork Gully Llp, Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-07-25 ~ dissolved
    CIF 8 - Has significant influence or control OE
    Officer
    2013-07-25 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 3
    BLACK DIAMOND MINING LLP
    - now OC369421
    CORK GULLY ADVISORY LLP
    - 2016-06-16 OC369421 14932006
    6 C/o Cork Gully Llp, Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or control as a member of a firm OE
    Officer
    2011-11-02 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 4
    BLUE HYDROGEN LIMITED
    13259397
    Cwmgwrach Railhead Heol Wenallt, Cwmgwrach, Neath, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-11 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    BS SERVICES 2013 LLP
    - now OC362003
    CORK GULLY RESTRUCTURING LLP
    - 2013-06-28 OC362003
    52-54 Brook Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-02-21 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    CORK GULLY INTERNATIONAL LLP
    OC378186
    C/o Cork Cully Llp, 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or control OE
    Officer
    2012-09-05 ~ dissolved
    CIF 3 - LLP Designated Member → ME
  • 7
    NET ZERO (HYDROGEN) LIMITED
    13259528
    Cwmgwrach Railhead Heol Wenallt, Cwmgwrach, Neath, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-03-11 ~ dissolved
    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
  • 8
    NET ZERO (SOUTH WALES) LIMITED
    12956764
    Cwmgwrach Railhead Heol Wenallt, Cwmgwrach, Neath, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-16 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    NZW LTD
    13037386
    Cwmgwrach Railhead Heol Wenallt, Cwmgwrach, Neath, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-23 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    PENTRECLWYDAU SOUTH ACQUISITION LIMITED
    10386697
    6 C/o Cork Gully Llp, Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-09-21 ~ dissolved
    CIF 9 - Has significant influence or control OE
  • 11
    RTP CORK & CO LLP
    - now OC379389
    CORK AND CO LLP
    - 2013-06-25 OC379389
    52-54 Brook Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ dissolved
    CIF 2 - LLP Designated Member → 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.