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 41
  • 1
    Longden, Steven John
    Writer born in July 1951
    Individual (1 offspring)
    Officer
    ~ 1997-09-16
    OF - Director → CIF 0
  • 2
    Moss, Gary Alan
    Director born in March 1962
    Individual (5 offsprings)
    Officer
    1995-11-01 ~ 2000-07-13
    OF - Director → CIF 0
  • 3
    Garrett, Paul Manfred
    Creative Director born in May 1947
    Individual (1 offspring)
    Officer
    ~ 1992-11-06
    OF - Director → CIF 0
  • 4
    Kenyon, Robert Clifford
    Adv Exec born in March 1945
    Individual (1 offspring)
    Officer
    1992-11-20 ~ 1995-07-24
    OF - Director → CIF 0
  • 5
    Dewsbury, Neil Thomas
    Artist born in March 1953
    Individual (1 offspring)
    Officer
    ~ 1994-03-23
    OF - Director → CIF 0
  • 6
    Williams, Stephen Bernard
    Adv Exec born in September 1958
    Individual (2 offsprings)
    Officer
    1993-03-01 ~ 1999-03-31
    OF - Director → CIF 0
  • 7
    Cunliffe, Ian Charles
    Advertising Executive born in March 1953
    Individual (4 offsprings)
    Officer
    ~ 1992-11-06
    OF - Director → CIF 0
  • 8
    Wood, Andrew
    Advertising Executive born in March 1953
    Individual (1 offspring)
    Officer
    ~ 1996-12-31
    OF - Director → CIF 0
  • 9
    Price, Ronald
    Advertising Executive born in October 1935
    Individual (2 offsprings)
    Officer
    1993-08-01 ~ 1996-12-31
    OF - Director → CIF 0
  • 10
    Platt, Jonathan Neil
    Director born in May 1958
    Individual (2 offsprings)
    Officer
    1999-02-01 ~ 2000-09-15
    OF - Director → CIF 0
  • 11
    Lavelle, Elizabeth Mary
    Director born in April 1963
    Individual (5 offsprings)
    Officer
    1998-10-01 ~ 2001-09-21
    OF - Director → CIF 0
  • 12
    Speller, Geoffrey John
    Chairman & Ceo born in August 1934
    Individual (7 offsprings)
    Officer
    ~ 1994-12-31
    OF - Director → CIF 0
  • 13
    Barnes, Richard John
    Adv Exec born in April 1961
    Individual (15 offsprings)
    Officer
    1993-03-01 ~ 1994-11-09
    OF - Director → CIF 0
  • 14
    Crawley, Sheila Margaret
    Advertising born in January 1958
    Individual (4 offsprings)
    Officer
    ~ 2000-06-13
    OF - Director → CIF 0
  • 15
    Jordan, Michael Ruthven
    Director born in October 1952
    Individual (1 offspring)
    Officer
    1997-01-01 ~ 2002-05-02
    OF - Director → CIF 0
  • 16
    Hackett, Pauline Jane
    Media Director born in October 1956
    Individual (3 offsprings)
    Officer
    ~ 1992-08-03
    OF - Director → CIF 0
  • 17
    Mercer, Grant Lee
    Director born in January 1965
    Individual (18 offsprings)
    Officer
    1994-03-14 ~ 1997-06-13
    OF - Director → CIF 0
  • 18
    Paramore, John Michael
    Advertising Executive born in July 1949
    Individual (1 offspring)
    Officer
    ~ 1993-02-28
    OF - Director → CIF 0
  • 19
    Thomas, Jill
    Director born in August 1957
    Individual (3 offsprings)
    Officer
    1995-11-01 ~ 1999-11-01
    OF - Director → CIF 0
  • 20
    Draycott, David Charles
    Company Director born in July 1955
    Individual (2 offsprings)
    Officer
    1996-10-01 ~ 2000-03-31
    OF - Director → CIF 0
  • 21
    Hart, Margaret Meriel
    Director born in December 1949
    Individual (5 offsprings)
    Officer
    1995-11-01 ~ 2003-01-21
    OF - Director → CIF 0
    Hart, Margaret Meriel
    Individual (5 offsprings)
    Officer
    ~ 2003-01-21
    OF - Secretary → CIF 0
  • 22
    Borisov, Tsvetan Kirilov
    Financial Controller born in April 1975
    Individual (22 offsprings)
    Officer
    2020-02-25 ~ now
    OF - Director → CIF 0
    Mr Tsvetan Kirilov Borisov
    Born in April 1975
    Individual (22 offsprings)
    Person with significant control
    2020-02-28 ~ 2020-04-17
    PE - Has significant influence or controlCIF 0
  • 23
    Atkin, Elizabeth Jane
    Media Director born in January 1957
    Individual (2 offsprings)
    Officer
    ~ 1997-11-03
    OF - Director → CIF 0
  • 24
    Stothert, Richard Andrew
    Advertising Executive born in August 1957
    Individual (13 offsprings)
    Officer
    ~ 2000-03-31
    OF - Director → CIF 0
  • 25
    Suchet, Peter James
    Director born in July 1953
    Individual (1 offspring)
    Officer
    1997-05-19 ~ 1999-01-29
    OF - Director → CIF 0
  • 26
    Walker, David Michael
    Finance Director born in April 1955
    Individual (7 offsprings)
    Officer
    2005-06-20 ~ 2015-09-24
    OF - Director → CIF 0
  • 27
    Lees, Mark
    Director born in June 1961
    Individual (1 offspring)
    Officer
    1996-11-18 ~ 1998-11-29
    OF - Director → CIF 0
  • 28
    Ward, Christopher
    Advertising Executive born in March 1951
    Individual (3 offsprings)
    Officer
    ~ 2000-02-01
    OF - Director → CIF 0
  • 29
    Richardson, Clive John
    Financial Director born in May 1954
    Individual (10 offsprings)
    Officer
    ~ 1993-06-24
    OF - Director → CIF 0
  • 30
    Noon, Barry Charles James
    Company Director born in March 1950
    Individual (8 offsprings)
    Officer
    1998-07-01 ~ 2000-03-31
    OF - Director → CIF 0
  • 31
    Hughes, Peter John
    Advertising Exec born in November 1956
    Individual (1 offspring)
    Officer
    1992-11-20 ~ 1994-10-11
    OF - Director → CIF 0
  • 32
    Dipple, Peter Howard
    Individual (18 offsprings)
    Officer
    2003-01-21 ~ now
    OF - Secretary → CIF 0
  • 33
    Spensley, Sally Sharon Bird
    Chief Financial Officer born in July 1958
    Individual (13 offsprings)
    Officer
    2015-09-23 ~ 2019-07-16
    OF - Director → CIF 0
  • 34
    Yap, Ngen Siak
    Chief Financial Officer born in September 1977
    Individual (17 offsprings)
    Officer
    2015-09-23 ~ 2020-02-28
    OF - Director → CIF 0
    Mr Ngen Siak Yap
    Born in September 1977
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-28
    PE - Has significant influence or controlCIF 0
  • 35
    Watson, Paul Stephen
    Director born in July 1955
    Individual (8 offsprings)
    Officer
    1994-11-01 ~ 2003-01-29
    OF - Director → CIF 0
  • 36
    Hoare, Christopher Henry St J
    Born in February 1960
    Individual (18 offsprings)
    Officer
    2015-09-23 ~ 2019-11-26
    OF - Director → CIF 0
  • 37
    Smith, James Edward
    Advertising Executive born in March 1950
    Individual (14 offsprings)
    Officer
    ~ 1996-08-20
    OF - Director → CIF 0
  • 38
    Stevens, Brian Richard
    Advertising Executive born in October 1931
    Individual (1 offspring)
    Officer
    ~ 1991-12-31
    OF - Director → CIF 0
  • 39
    Lucas, Martin George
    Commercial Director born in March 1963
    Individual (17 offsprings)
    Officer
    2003-01-01 ~ 2005-06-20
    OF - Director → CIF 0
  • 40
    Sanderson, Alison Kimberley
    Commercial Director born in July 1958
    Individual (13 offsprings)
    Officer
    2001-01-01 ~ 2001-12-21
    OF - Director → CIF 0
  • 41
    WPP GROUP (UK) LIMITED
    WPP GROUP (UK) LTD - now 02670617
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    WPP GROUP (UK) LTD - 2008-05-22
    ALNERY NO. 1180 LIMITED - 1993-04-08
    Sea Containers House, Upper Ground, London, England
    Active Corporate (25 parents, 141 offsprings)
    Person with significant control
    2020-01-01 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COLLOQUIAL UK LIMITED

Period: 2015-09-03 ~ 2023-02-28
Company number: 00830818
Registered names
COLLOQUIAL UK LIMITED - Dissolved
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
0 GBP2020-01-01 ~ 2020-12-31
1,082,495 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
0 GBP2020-01-01 ~ 2020-12-31
1,082,495 GBP2019-01-01 ~ 2019-12-31
Distribution Costs
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
482,410 GBP2020-01-01 ~ 2020-12-31
-725,807 GBP2019-01-01 ~ 2019-12-31
Other operating income
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
482,410 GBP2020-01-01 ~ 2020-12-31
356,688 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
70 GBP2020-01-01 ~ 2020-12-31
45 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-103,628 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
378,852 GBP2020-01-01 ~ 2020-12-31
356,733 GBP2019-01-01 ~ 2019-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2020-01-01 ~ 2020-12-31
0 GBP2019-01-01 ~ 2019-12-31
Called-up share capital not yet paid and not classified as a current asset
0 GBP2020-12-31
0 GBP2019-12-31
Intangible Assets
0 GBP2020-12-31
0 GBP2019-12-31
Property, Plant & Equipment
0 GBP2020-12-31
0 GBP2019-12-31
Fixed Assets - Investments
0 GBP2020-12-31
0 GBP2019-12-31
Fixed Assets
0 GBP2020-12-31
0 GBP2019-12-31
Total Inventories
0 GBP2020-12-31
0 GBP2019-12-31
Debtors
1,554,234 GBP2020-12-31
1,777,369 GBP2019-12-31
Cash at bank and in hand
3,192,750 GBP2020-12-31
3,167,921 GBP2019-12-31
Current assets - Investments
0 GBP2020-12-31
103,504 GBP2019-12-31
Current Assets
4,746,984 GBP2020-12-31
5,048,794 GBP2019-12-31
Net Current Assets/Liabilities
4,736,984 GBP2020-12-31
4,358,132 GBP2019-12-31
Total Assets Less Current Liabilities
4,736,984 GBP2020-12-31
4,358,132 GBP2019-12-31
Creditors
Amounts falling due after one year
0 GBP2020-12-31
0 GBP2019-12-31
Net Assets/Liabilities
4,736,984 GBP2020-12-31
4,358,132 GBP2019-12-31
Equity
Called up share capital
126,313 GBP2020-12-31
126,313 GBP2019-12-31
Share premium
4,950 GBP2020-12-31
4,950 GBP2019-12-31
Retained earnings (accumulated losses)
4,605,721 GBP2020-12-31
4,226,869 GBP2019-12-31
Equity
4,736,984 GBP2020-12-31
4,358,132 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
12019-01-01 ~ 2019-12-31
Trade Debtors/Trade Receivables
1,554,234 GBP2020-12-31
1,766,277 GBP2019-12-31
Prepayments/Accrued Income
11,092 GBP2019-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
0 GBP2020-12-31
0 GBP2019-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
0 GBP2020-12-31
0 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
10,000 GBP2020-12-31
650,506 GBP2019-12-31
Taxation/Social Security Payable
Amounts falling due within one year
3,266 GBP2019-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
36,890 GBP2019-12-31

Related profiles found in government register
  • COLLOQUIAL UK LIMITED
    Info
    J. WALTER THOMPSON COMPANY (MANCHESTER) LIMITED - 2015-09-03
    YEOWARD TAYLOR & BONNER LIMITED - 2015-09-03
    Registered number 00830818
    Greater London House, Hampstead Road, London NW1 7QP
    PRIVATE LIMITED COMPANY incorporated on 1964-12-11 and dissolved on 2023-02-28 (58 years 2 months). The company status is Dissolved.
    CIF 0
  • COLLOQUIAL UK LIMITED
    S
    Registered number 00830818
    The Met Building, 24 Percy Street, London, England, W1T 2BS
    Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CONQUEST CREATIVE SERVICES LIMITED
    - now 01170701
    ART CONTROL LIMITED - 1990-04-02
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2020-04-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CONQUEST MEDIA LIMITED
    02342238
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2020-04-17 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE

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.