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 5
  • 1
    Houlihan, Bryan
    Director born in February 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-15 ~ now
    OF - Director → CIF 0
    Mr Bryan Houlihan
    Born in February 1944
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Niven, Penelope Drylie Roger
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-07 ~ now
    OF - Secretary → CIF 0
  • 3
    Niven, Craig Lees Baxter
    Director born in October 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ now
    OF - Director → CIF 0
    Mr Craig Lees Baxter Niven
    Born in October 1956
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Mcnamee, Michael
    Operations Director born in May 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address61, Station Road, Sudbury, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Neville-jones, Catharine Sophie May
    Teacher born in May 1997
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-12 ~ 2021-03-24
    OF - Director → CIF 0
  • 2
    Girdler, Paul Michael
    Individual
    Officer
    icon of calendar 2006-12-02 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 3
    Houlihan, Bryan
    Director born in February 1944
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2004-07-07
    OF - Director → CIF 0
  • 4
    Houlihan, Carol Ann
    Company Director born in February 1943
    Individual
    Officer
    icon of calendar 2015-01-12 ~ 2021-03-24
    OF - Director → CIF 0
  • 5
    Jarvis, Richard Paul Cotes
    Director born in October 1945
    Individual
    Officer
    icon of calendar ~ 2002-06-18
    OF - Director → CIF 0
  • 6
    Niven, David Nicholson
    Director born in August 1926
    Individual
    Officer
    icon of calendar ~ 2006-10-20
    OF - Director → CIF 0
    Niven, David Nicholson
    Individual
    Officer
    icon of calendar ~ 2007-01-01
    OF - Secretary → CIF 0
  • 7
    FASTNOTE LIMITED - 2002-06-13
    icon of address61, Station Road, Sudbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2019-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SEACHOICE LIMITED

Standard Industrial Classification
59131 - Motion Picture Distribution Activities
Brief company account
Property, Plant & Equipment
52,502 GBP2024-12-31
46,755 GBP2023-12-31
Fixed Assets - Investments
140,426 GBP2024-12-31
140,426 GBP2023-12-31
Fixed Assets
192,928 GBP2024-12-31
187,181 GBP2023-12-31
Debtors
110,587 GBP2024-12-31
153,134 GBP2023-12-31
Cash at bank and in hand
115,891 GBP2024-12-31
100,068 GBP2023-12-31
Current Assets
226,478 GBP2024-12-31
253,202 GBP2023-12-31
Creditors
Current
98,624 GBP2024-12-31
95,976 GBP2023-12-31
Net Current Assets/Liabilities
127,854 GBP2024-12-31
157,226 GBP2023-12-31
Total Assets Less Current Liabilities
320,782 GBP2024-12-31
344,407 GBP2023-12-31
Net Assets/Liabilities
97,544 GBP2024-12-31
116,226 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
97,444 GBP2024-12-31
116,126 GBP2023-12-31
Equity
97,544 GBP2024-12-31
116,226 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
122,748 GBP2024-12-31
98,150 GBP2023-12-31
Improvements to leasehold property
9,201 GBP2024-12-31
9,201 GBP2023-12-31
Furniture and fittings
37,854 GBP2024-12-31
30,925 GBP2023-12-31
Computers
66,206 GBP2024-12-31
58,024 GBP2023-12-31
Plant and equipment
9,487 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
70,246 GBP2024-12-31
51,395 GBP2023-12-31
Improvements to leasehold property
9,201 GBP2024-12-31
9,201 GBP2023-12-31
Furniture and fittings
29,377 GBP2024-12-31
25,662 GBP2023-12-31
Computers
29,772 GBP2024-12-31
16,532 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,851 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
1,896 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,715 GBP2024-01-01 ~ 2024-12-31
Computers
13,240 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,896 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
7,591 GBP2024-12-31
Furniture and fittings
8,477 GBP2024-12-31
5,263 GBP2023-12-31
Computers
36,434 GBP2024-12-31
41,492 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
48,475 GBP2024-12-31
75,136 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
62,112 GBP2024-12-31
77,998 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
110,587 GBP2024-12-31
153,134 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
6,524 GBP2024-12-31
3,885 GBP2023-12-31
Trade Creditors/Trade Payables
Current
46,985 GBP2024-12-31
65,272 GBP2023-12-31
Other Taxation & Social Security Payable
Current
1,538 GBP2024-12-31
5,469 GBP2023-12-31
Other Creditors
Current
43,577 GBP2024-12-31
21,350 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
34,277 GBP2024-12-31
40,674 GBP2023-12-31
Other Creditors
Non-current
180,628 GBP2024-12-31
178,624 GBP2023-12-31

Related profiles found in government register
  • SEACHOICE LIMITED
    Info
    Registered number 01546024
    icon of addressMere House Mill Lane, Frensham, Farnham GU10 3EB
    Private Limited Company incorporated on 1981-02-17 (44 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • SEACHOICE LIMITED
    S
    Registered number 01546024
    icon of address61, Station Road, Sudbury, England, CO10 2SP
    Limited Liability Company in Companies House, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    THEMESMART LIMITED - 1987-08-27
    icon of addressMere House Mill Lane, Frensham, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -22,797 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FASTNOTE LIMITED - 2002-06-13
    icon of address61 Station Road, Sudbury, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.