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 7
  • 1
    Lawrence-jones, Suzanne
    Born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    OF - Director → CIF 0
  • 2
    Savarese, Mirko
    Born in August 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Edison, Paul Richard
    Born in October 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 1992-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Dixon, Richard Warwick
    Born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-04-06 ~ now
    OF - Director → CIF 0
  • 5
    Christopherson, David Brett Douglas
    Born in August 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-12-16 ~ now
    OF - Director → CIF 0
  • 6
    Henderson, Simon Neil
    Born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2015-11-01 ~ now
    OF - Director → CIF 0
  • 7
    THE POSITIVE CHANGE GROUP LIMITED
    icon of addressFulham Palace, Bishops Avenue, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Kay, Matthew James
    Individual
    Officer
    icon of calendar 2011-12-01 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 2
    Price, Rachel Elizabeth
    Accountant
    Individual
    Officer
    icon of calendar 2008-03-12 ~ 2011-12-01
    OF - Secretary → CIF 0
  • 3
    Rotsey, Ian
    Individual
    Officer
    icon of calendar 2018-11-14 ~ 2019-02-14
    OF - Secretary → CIF 0
  • 4
    Walsh, Charis Louisa
    Finance Director born in March 1978
    Individual
    Officer
    icon of calendar 2006-01-11 ~ 2008-03-12
    OF - Director → CIF 0
    Walsh, Charis Louisa
    Individual
    Officer
    icon of calendar 2004-08-04 ~ 2008-03-12
    OF - Secretary → CIF 0
  • 5
    Vines, Anthony John
    Company Director born in April 1943
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-07-12
    OF - Director → CIF 0
    Vines, Anthony John
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-07-12
    OF - Secretary → CIF 0
  • 6
    Grimshaw, Paula Kirsten
    Finance Director born in June 1968
    Individual
    Officer
    icon of calendar 2000-05-10 ~ 2002-02-15
    OF - Director → CIF 0
  • 7
    Quigley, Megan
    Individual
    Officer
    icon of calendar 2018-03-01 ~ 2018-11-14
    OF - Secretary → CIF 0
  • 8
    Russell, Nicholas David
    Chartered Accountant born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-08-16 ~ 1996-09-27
    OF - Director → CIF 0
  • 9
    Henry, Virginia
    Individual
    Officer
    icon of calendar 2015-12-21 ~ 2018-02-28
    OF - Secretary → CIF 0
  • 10
    Vines, Gillian Vanessa
    Company Director born in August 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2003-06-30
    OF - Director → CIF 0
  • 11
    Mr Paul Richard Edison
    Born in October 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    O'neill, Sean Patrick
    Executive Creative Director born in June 1960
    Individual
    Officer
    icon of calendar 2002-09-11 ~ 2003-01-31
    OF - Director → CIF 0
  • 13
    Mr David Brett Douglas Christopherson
    Born in August 1962
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    Mcdougall, Gordon Euan
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-21
    OF - Secretary → CIF 0
  • 15
    Ingram, Richard Michael
    Chartered Accountant born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-05-08 ~ 2003-01-17
    OF - Director → CIF 0
  • 16
    Long, Glen Alan
    Technologist born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-08 ~ 2003-01-03
    OF - Director → CIF 0
  • 17
    Cox, Janine Elizabeth
    Accountant
    Individual
    Officer
    icon of calendar 2003-07-12 ~ 2004-08-04
    OF - Secretary → CIF 0
  • 18
    Cooke Pilot, Sallie, Mrs.
    Group Accountant Director born in May 1968
    Individual
    Officer
    icon of calendar 2000-10-26 ~ 2002-11-13
    OF - Director → CIF 0
    Cooke Pilot, Sallie, Mrs.
    Director born in May 1968
    Individual
    icon of calendar 2003-09-08 ~ 2022-10-06
    OF - Director → CIF 0
  • 19
    Vines, Peter
    Director Of Information Techno born in June 1962
    Individual
    Officer
    icon of calendar 1992-07-15 ~ 2000-06-13
    OF - Director → CIF 0
parent relation
Company in focus

BLACK SUN LIMITED

Previous names
PROPPACE LIMITED - 1981-12-31
A.J. VINES & COMPANY LIMITED - 1988-02-16
A J VINES LIMITED - 1993-06-04
BLACK SUN PLC - 2023-01-24
Standard Industrial Classification
70210 - Public Relations And Communications Activities
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cost of Sales
-4,781,540 GBP2023-01-01 ~ 2023-12-31
-3,379,852 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-10,157,534 GBP2023-01-01 ~ 2023-12-31
-10,102,105 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
99,623 GBP2023-01-01 ~ 2023-12-31
28,679 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
1,709,779 GBP2023-01-01 ~ 2023-12-31
3,952,487 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
1,355,320 GBP2023-01-01 ~ 2023-12-31
3,255,369 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Other
328,206 GBP2023-12-31
327,434 GBP2022-12-31
Property, Plant & Equipment
235,375 GBP2023-12-31
273,059 GBP2022-12-31
Fixed Assets - Investments
6,228,393 GBP2023-12-31
6,218,593 GBP2022-12-31
Fixed Assets
6,791,974 GBP2023-12-31
6,819,086 GBP2022-12-31
Debtors
8,284,384 GBP2023-12-31
6,482,363 GBP2022-12-31
Cash at bank and in hand
4,039,856 GBP2023-12-31
6,526,755 GBP2022-12-31
Current Assets
12,324,240 GBP2023-12-31
13,009,118 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-7,428,341 GBP2022-12-31
Net Current Assets/Liabilities
6,888,473 GBP2023-12-31
5,580,777 GBP2022-12-31
Total Assets Less Current Liabilities
13,680,447 GBP2023-12-31
12,399,863 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-12-31
Net Assets/Liabilities
13,577,766 GBP2023-12-31
12,108,446 GBP2022-12-31
Equity
Called up share capital
49,095 GBP2023-12-31
48,383 GBP2022-12-31
52,452 GBP2021-12-31
Share premium
927,616 GBP2023-12-31
64,328 GBP2022-12-31
46,639 GBP2021-12-31
Capital redemption reserve
10,000 GBP2023-12-31
10,000 GBP2022-12-31
5,000 GBP2021-12-31
Retained earnings (accumulated losses)
12,591,055 GBP2023-12-31
11,985,735 GBP2022-12-31
10,945,893 GBP2021-12-31
Equity
13,577,766 GBP2023-12-31
12,108,446 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,355,320 GBP2023-01-01 ~ 2023-12-31
3,255,369 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
712 GBP2023-01-01 ~ 2023-12-31
931 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
864,000 GBP2023-01-01 ~ 2023-12-31
18,620 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-1,000,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-750,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
31,480 GBP2023-01-01 ~ 2023-12-31
33,650 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
1242023-01-01 ~ 2023-12-31
992022-01-01 ~ 2022-12-31
Wages/Salaries
6,401,614 GBP2023-01-01 ~ 2023-12-31
6,153,529 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
173,536 GBP2023-01-01 ~ 2023-12-31
165,736 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
7,356,649 GBP2023-01-01 ~ 2023-12-31
7,090,842 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
1,002,727 GBP2023-01-01 ~ 2023-12-31
985,908 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-8,424 GBP2023-01-01 ~ 2023-12-31
-13,613 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,337,428 GBP2023-12-31
1,270,720 GBP2022-12-31
Intangible Assets - Gross Cost
1,353,129 GBP2023-12-31
1,270,720 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,022,231 GBP2023-12-31
943,286 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,024,923 GBP2023-12-31
943,286 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
78,945 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
81,637 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
315,197 GBP2023-12-31
327,434 GBP2022-12-31
Intangible Assets
328,206 GBP2023-12-31
327,434 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
255,231 GBP2023-12-31
255,231 GBP2022-12-31
Computers
377,230 GBP2023-12-31
299,761 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
632,461 GBP2023-12-31
554,992 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
136,910 GBP2023-12-31
111,432 GBP2022-12-31
Computers
260,176 GBP2023-12-31
170,501 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
397,086 GBP2023-12-31
281,933 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
25,478 GBP2023-01-01 ~ 2023-12-31
Computers
89,675 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
115,153 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
118,321 GBP2023-12-31
143,799 GBP2022-12-31
Computers
117,054 GBP2023-12-31
129,260 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,729,528 GBP2023-12-31
4,366,194 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
4,880,760 GBP2023-12-31
864,108 GBP2022-12-31
Other Debtors
Current
68,160 GBP2023-12-31
55,173 GBP2022-12-31
Prepayments/Accrued Income
Current
605,936 GBP2023-12-31
1,196,888 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
8,284,384 GBP2023-12-31
Current, Amounts falling due within one year
6,482,363 GBP2022-12-31
Trade Creditors/Trade Payables
Current
438,323 GBP2023-12-31
588,869 GBP2022-12-31
Amounts owed to group undertakings
Current
3,013,086 GBP2023-12-31
97,920 GBP2022-12-31
Corporation Tax Payable
Current
444,562 GBP2023-12-31
1,244,332 GBP2022-12-31
Other Taxation & Social Security Payable
Current
435,818 GBP2023-12-31
565,330 GBP2022-12-31
Other Creditors
Current
42,646 GBP2023-12-31
2,923,004 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,061,332 GBP2023-12-31
2,008,886 GBP2022-12-31
Creditors
Current
5,435,767 GBP2023-12-31
7,428,341 GBP2022-12-31
Equity
Called up share capital
49,095 GBP2023-12-31
48,383 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
303,750 GBP2023-12-31
324,000 GBP2022-12-31
Between two and five year
911,250 GBP2023-12-31
1,296,000 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,215,000 GBP2023-12-31
1,620,000 GBP2022-12-31

Related profiles found in government register
  • BLACK SUN LIMITED
    Info
    PROPPACE LIMITED - 1981-12-31
    A.J. VINES & COMPANY LIMITED - 1981-12-31
    A J VINES LIMITED - 1981-12-31
    BLACK SUN PLC - 1981-12-31
    Registered number 01557279
    icon of addressFulham Palace, Bishop's Avenue, London SW6 6EA
    PRIVATE LIMITED COMPANY incorporated on 1981-04-22 (44 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-25
    CIF 0
  • BLACK SUN PLC
    S
    Registered number missing
    icon of addressFulham Palace, Bishops Avenue, London, England, SW6 6EA
    Public Limited Company
    CIF 1
  • BLACK SUN PLC
    S
    Registered number 01557279
    icon of addressFulham Palace, Bishops Avenue, London, SW6 6EA
    Public Limited Company (Unlisted) in United Kingdom
    CIF 2
  • BLACK SUN PLC
    S
    Registered number 01557279
    icon of addressFulham Palance, Bishops Avenue, London, England, SW6 6EA
    Public Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressFulham Palace, Bishop's Avenue, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressFulham Palace, Bishops Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFulham Palace, Bishops Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.