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 3
  • 1
    Carlton-parada, Matthew Leonard
    Born in December 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
    Carlton-parada, Matthew Leonard
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Hawes-fairley, Dominic Peter John
    Born in July 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ now
    OF - Director → CIF 0
  • 3
    DRUMHORSE LIMITED - now
    CONSENSUAL LIMITED - 1999-05-14
    VINCE & LITTLE CONVEYANCING LIMITED - 1999-04-08
    FLAGSHIP GROUP LIMITED - 2020-01-13
    icon of address87, Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,381 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    English, Christine
    Design born in March 1965
    Individual
    Officer
    icon of calendar 2000-05-16 ~ 2002-04-30
    OF - Director → CIF 0
  • 2
    Soltmann, Diana
    Public Relations born in October 1952
    Individual
    Officer
    icon of calendar ~ 2019-06-28
    OF - Director → CIF 0
  • 3
    Grafton Grattan, Sophy
    Public Relations born in July 1970
    Individual
    Officer
    icon of calendar 2000-04-12 ~ 2004-06-22
    OF - Director → CIF 0
  • 4
    Murphy, Jacqueline Anne
    Public Relations born in June 1956
    Individual
    Officer
    icon of calendar ~ 2000-04-12
    OF - Director → CIF 0
    icon of calendar 2004-11-01 ~ 2019-06-28
    OF - Director → CIF 0
    Murphy, Jacqueline Anne
    Individual
    Officer
    icon of calendar 1994-03-15 ~ 2000-04-12
    OF - Secretary → CIF 0
  • 5
    Henstock, Richard John Lyon
    Company Director born in November 1937
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 1998-07-19
    OF - Director → CIF 0
  • 6
    Youngman, Susan Caroline
    Public Relations born in March 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-02-05 ~ 2000-03-28
    OF - Director → CIF 0
  • 7
    Coleman, Anne Margaret
    Public Relations born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1993-08-27
    OF - Director → CIF 0
  • 8
    Royle, Peter Richard
    Printer born in January 1935
    Individual
    Officer
    icon of calendar ~ 1994-03-15
    OF - Director → CIF 0
  • 9
    Berry, Andrew John
    Communications Consultant born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ 2004-12-01
    OF - Director → CIF 0
  • 10
    Good, Anthony Bruton Meyrick
    Company Director born in April 1933
    Individual (23 offsprings)
    Officer
    icon of calendar 1994-03-15 ~ 2011-03-31
    OF - Director → CIF 0
  • 11
    Sargood, Richard Erton Hammond
    Director born in April 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2007-10-04
    OF - Director → CIF 0
  • 12
    Milward, Sarah Elizabeth
    Individual
    Officer
    icon of calendar 2002-02-28 ~ 2019-06-28
    OF - Secretary → CIF 0
  • 13
    Goodchild, Edward
    Individual
    Officer
    icon of calendar 2019-06-28 ~ 2020-10-14
    OF - Secretary → CIF 0
  • 14
    Powney, Stephen Graham
    Individual
    Officer
    icon of calendar ~ 1994-03-15
    OF - Secretary → CIF 0
  • 15
    King, Adrian Derek
    Public Relations born in January 1953
    Individual
    Officer
    icon of calendar 2000-04-12 ~ 2004-06-22
    OF - Director → CIF 0
  • 16
    Hawes-fairley, Dominic Peter John
    Company Director born in July 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 17
    Collins, Susanna Inya Lee
    Public Relations born in January 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2004-06-22
    OF - Director → CIF 0
  • 18
    Elliott, Simon John
    Public Relations born in July 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-12 ~ 2002-01-31
    OF - Director → CIF 0
  • 19
    Pinnes, Mark Damon
    Born in June 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ 2021-07-30
    OF - Director → CIF 0
  • 20
    Roddy, John Keith
    Accountant born in April 1940
    Individual
    Officer
    icon of calendar ~ 1994-03-15
    OF - Director → CIF 0
  • 21
    Berry, Leonard John Morkill
    Finance Director born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2002-02-28
    OF - Director → CIF 0
    Berry, Leonard John Morkill
    Finance Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-04-12 ~ 2002-02-28
    OF - Secretary → CIF 0
  • 22
    Quarendon, Simon James
    Company Director born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2023-01-26
    OF - Director → CIF 0
parent relation
Company in focus

FLAGSHIP CONSULTING LIMITED

Previous names
MILLBANK PUBLIC RELATIONS LIMITED - 1999-12-17
IMAGEVALE LIMITED - 1986-10-09
ROYLE COMMUNICATIONS LIMITED - 1994-03-29
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
102020-01-01 ~ 2020-12-31
152019-04-01 ~ 2019-12-31
Property, Plant & Equipment
3,857 GBP2020-12-31
8,590 GBP2019-12-31
Debtors
Current
661,031 GBP2020-12-31
219,970 GBP2019-12-31
Cash at bank and in hand
232,953 GBP2020-12-31
445,356 GBP2019-12-31
Current Assets
893,984 GBP2020-12-31
665,326 GBP2019-12-31
Net Current Assets/Liabilities
435,375 GBP2020-12-31
328,940 GBP2019-12-31
Total Assets Less Current Liabilities
439,232 GBP2020-12-31
337,530 GBP2019-12-31
Net Assets/Liabilities
439,232 GBP2020-12-31
337,530 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31
Retained earnings (accumulated losses)
439,132 GBP2020-12-31
337,430 GBP2019-12-31
Equity
439,232 GBP2020-12-31
337,530 GBP2019-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
202020-01-01 ~ 2020-12-31
Furniture and fittings
252020-01-01 ~ 2020-12-31
Computers
332020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
116,725 GBP2020-12-31
116,725 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
108,135 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
4,733 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
112,868 GBP2020-12-31
Property, Plant & Equipment
Plant and equipment
3,857 GBP2020-12-31
8,590 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
88,000 GBP2020-12-31
172,530 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
559,695 GBP2020-12-31
Other Debtors
Current
667 GBP2020-12-31
15,930 GBP2019-12-31
Prepayments/Accrued Income
Current
11,065 GBP2020-12-31
31,510 GBP2019-12-31
Amount of corporation tax that is recoverable
Current
1,604 GBP2020-12-31
Trade Creditors/Trade Payables
Current
35,441 GBP2020-12-31
86,785 GBP2019-12-31
Amounts owed to group undertakings
Current
171,687 GBP2020-12-31
94,459 GBP2019-12-31
Corporation Tax Payable
Current
27,901 GBP2019-12-31
Taxation/Social Security Payable
Current
185,809 GBP2020-12-31
51,195 GBP2019-12-31
Other Creditors
Current
2,827 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
62,845 GBP2020-12-31
76,046 GBP2019-12-31
Creditors
Current
458,609 GBP2020-12-31
336,386 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2020-12-31
Par Value of Share
Class 1 ordinary share
0.102020-01-01 ~ 2020-12-31

  • FLAGSHIP CONSULTING LIMITED
    Info
    MILLBANK PUBLIC RELATIONS LIMITED - 1999-12-17
    IMAGEVALE LIMITED - 1999-12-17
    ROYLE COMMUNICATIONS LIMITED - 1999-12-17
    Registered number 02036764
    icon of address87 Turnmill Street, London EC1M 5QU
    PRIVATE LIMITED COMPANY incorporated on 1986-07-14 (39 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.