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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Randall, Justin Scott

    Related profiles found in government register
  • Randall, Justin Scott
    British accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 1
  • Randall, Justin Scott
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 2 IIF 3
    • icon of address 28 Newlands Avenue, Radlett, Hertfordshire, WD7 8EL

      IIF 4 IIF 5
    • icon of address 28, Newlands Avenue, Radlett, Hertfordshire, WD7 8EL, England

      IIF 6
  • Randall, Justin S
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Perrins Court, London, NW3 1QS, England

      IIF 7
  • Randall, Justin Scott
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 -12, Perrin's Court, London, NW3 1QS, United Kingdom

      IIF 8
    • icon of address 10, Perrins Court, London, NW3 1QS, England

      IIF 9
    • icon of address Berkeley House, 304, Regents Park Road, 4th Floor, London, N3 2JY, England

      IIF 10
    • icon of address Berkeley House, 4th Floor, 304, Regents Park Road, London, N3 2JY, England

      IIF 11
  • Randall, Justin Scott
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rosecroft Avenue, London, NW3 7QB, England

      IIF 12 IIF 13
  • Randall, Justin Scott
    British chartered accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Justin Scott
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 City Road, London, EC1Y 2AB

      IIF 25
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 26
    • icon of address 131, London Road, Stanford Rivers, Ongar, Essex, CM5 9PP, England

      IIF 27
  • Randall, Justin Scott
    British chartered accountant born in July 1966

    Registered addresses and corresponding companies
    • icon of address Garden Flat 13a Stanhope Road, Highgate, London, N6 5NE

      IIF 28
  • Justin Randall
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 29
  • Mr Justin Scott Randall
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 -12, Perrin's Court, London, NW3 1QS, United Kingdom

      IIF 30
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 31
  • Randall, Justin Scott
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB

      IIF 32
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 33
  • Randall, Justin Scott
    British

    Registered addresses and corresponding companies
    • icon of address Garden Flat 13a Stanhope Road, Highgate, London, N6 5NE

      IIF 34
  • Randall, Justin Scott

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 35
  • Mr Justin Scott Randall
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Perrins Court, London, NW3 1QS, England

      IIF 36
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 37
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    SOBELL CATERING LIMITED - 2015-02-13
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,228 GBP2018-09-30
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 6 Rosecroft Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    icon of calendar 2013-09-02 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address 3 Hendon Wood Lane, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    531,984 GBP2021-04-30
    Officer
    icon of calendar 2003-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 10 Perrins Court, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,907,285 GBP2024-04-30
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 10 -12 Perrin's Court, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,144,839 GBP2024-09-30
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Rosecroft Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,607 GBP2020-12-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 13 - Director → ME
  • 7
    NETHERHALL DEVELOPMENTS LIMITED - 2024-11-12
    icon of address 10 Perrin's Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Berkeley House 304, Regents Park Road, 4th Floor, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Berkeley House 4th Floor, 304, Regents Park Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 11 - Director → ME
  • 11
    FOOD STORY (LONDON) LIMITED - 2015-02-12
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 1 - Director → ME
Ceased 19
  • 1
    icon of address 6 Rosecroft Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,362 GBP2024-12-31
    Officer
    icon of calendar 2011-02-26 ~ 2024-02-01
    IIF 12 - Director → ME
  • 2
    GADECODE LIMITED - 1996-08-13
    icon of address C/o Prysm Financial Francis Barber House, 9 Gough Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,688 GBP2024-06-30
    Officer
    icon of calendar 2002-01-22 ~ 2009-06-23
    IIF 5 - Director → ME
  • 3
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-02
    IIF 23 - Director → ME
  • 4
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,926 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2020-05-01
    IIF 27 - Director → ME
  • 5
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,103 GBP2022-04-30
    Officer
    icon of calendar 2020-07-07 ~ 2020-11-19
    IIF 26 - Director → ME
    icon of calendar 2021-02-18 ~ 2023-02-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-11-19
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    ARRAM BERLYN GARDNER (AH) LIMITED - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,014,375 GBP2021-06-30
    Officer
    icon of calendar 2022-03-31 ~ 2023-02-02
    IIF 25 - Director → ME
  • 7
    JEFFREYS HENRY AUDIT LIMITED - 2022-11-17
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,281,299 GBP2024-04-30
    Officer
    icon of calendar 2021-02-02 ~ 2023-02-02
    IIF 17 - Director → ME
  • 8
    PROJECT EVEREST BIDCO LIMITED - 2021-02-24
    JEFFREYS HENRY BIDCO LIMITED - 2022-11-16
    PROJECT EVERLY BIDCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-02
    IIF 16 - Director → ME
  • 9
    JEFFREYS HENRY BUSINESS SERVICES LIMITED - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2023-02-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-02-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PROJECT EVEREST TOPCO LIMITED - 2021-03-04
    JEFFREYS HENRY TOPCO LIMITED - 2022-11-16
    PROJECT EVERLY TOPCO LIMITED - 2020-12-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-02
    IIF 18 - Director → ME
  • 11
    GRAVITA ABG LLP - 2023-07-07
    ARRAM BERLYN GARDNER LLP - 2022-11-16
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-31 ~ 2023-02-02
    IIF 32 - LLP Designated Member → ME
  • 12
    PROJECT EVERLY MIDCO LIMITED - 2020-12-16
    JEFFREYS HENRY MIDCO LIMITED - 2022-11-16
    PROJECT EVEREST MIDCO LIMITED - 2021-03-04
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-12 ~ 2023-02-02
    IIF 19 - Director → ME
  • 13
    icon of address Hartsbourne Country Club, Hartsbourne Avenue, Bushey Heath, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    464,475 GBP2024-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-10
    IIF 6 - Director → ME
  • 14
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,357,767 GBP2023-10-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-10-30
    IIF 3 - Director → ME
    icon of calendar 2014-10-28 ~ 2018-10-30
    IIF 35 - Secretary → ME
  • 15
    JEFFREYS HENRY FINANCIAL SERVICES LIMITED - 2025-10-09
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -60,045 GBP2024-04-30
    Officer
    icon of calendar 2016-12-06 ~ 2023-02-02
    IIF 20 - Director → ME
  • 16
    icon of address Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2023-02-02
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-02
    IIF 39 - Right to appoint or remove members OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    J.H.R.M. LIMITED - 1986-11-24
    JEFFREYS HENRY MANAGEMENT SERVICES LIMITED - 2001-11-05
    icon of address Lower Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,316 GBP2020-06-30
    Officer
    icon of calendar 1995-05-01 ~ 2001-10-19
    IIF 28 - Director → ME
    icon of calendar 1998-11-30 ~ 2001-10-19
    IIF 34 - Secretary → ME
  • 18
    icon of address 6 Rosecroft Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,607 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-12-15
    IIF 37 - Has significant influence or control OE
  • 19
    MYKINDASPACE LIMITED - 2000-03-09
    MYKINDAPLACE.COM LIMITED - 2003-03-18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2006-06-30
    IIF 4 - Director → 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.