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 11
  • 1
    Whittle, Judith Alison
    Company Director born in March 1957
    Individual (1 offspring)
    Officer
    (before 1991-11-08) ~ 2020-11-27
    OF - Director → CIF 0
    Mrs Judith Alison Whittle
    Born in March 1957
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2017-04-25
    PE - Has significant influence or controlCIF 0
  • 2
    Beck, David John
    Company Director born in August 1964
    Individual (1 offspring)
    Officer
    2006-11-29 ~ 2011-10-05
    OF - Director → CIF 0
  • 3
    Clements, Geoffrey Ian
    Born in December 1962
    Individual (11 offsprings)
    Officer
    2020-11-27 ~ now
    OF - Director → CIF 0
    Clements, Geoffrey Ian
    Individual (11 offsprings)
    Officer
    2020-11-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Whittle, Christopher David
    Company Director born in March 1955
    Individual (2 offsprings)
    Officer
    (before 1991-11-08) ~ 2020-11-27
    OF - Director → CIF 0
    Whittle, Christopher David
    Individual (2 offsprings)
    Officer
    (before 1991-11-08) ~ 2020-11-27
    OF - Secretary → CIF 0
    Mr Christopher David Whittle
    Born in March 1955
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2020-11-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Smith, Susan
    Company Director born in April 1959
    Individual (2 offsprings)
    Officer
    2003-06-01 ~ 2018-06-13
    OF - Director → CIF 0
    Mrs Susan Smith
    Born in April 1959
    Individual (2 offsprings)
    Person with significant control
    2016-07-01 ~ 2018-06-13
    PE - Has significant influence or controlCIF 0
  • 6
    Downie, Fraser
    Company Director born in March 1956
    Individual (3 offsprings)
    Officer
    2003-06-01 ~ 2006-11-29
    OF - Director → CIF 0
  • 7
    Prais, Simon Martin
    Born in February 1962
    Individual (6 offsprings)
    Officer
    2020-11-27 ~ now
    OF - Director → CIF 0
  • 8
    Rowley, Michael Christopher
    Director born in December 1987
    Individual (1 offspring)
    Officer
    2013-06-03 ~ 2020-11-27
    OF - Director → CIF 0
    Mr Michael Christopher Rowley
    Born in December 1987
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2017-04-25
    PE - Has significant influence or controlCIF 0
  • 9
    Whittle, Emily Catherine
    Director born in April 1984
    Individual (1 offspring)
    Officer
    2011-10-05 ~ 2020-11-27
    OF - Director → CIF 0
    Miss Emily Catherine Whittle
    Born in April 1984
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2017-04-25
    PE - Has significant influence or controlCIF 0
  • 10
    Whittle, Charlotte
    Company Director born in June 1987
    Individual (1 offspring)
    Officer
    2018-06-13 ~ 2020-11-27
    OF - Director → CIF 0
  • 11
    LUMESCA GROUP LIMITED
    - now 02850281
    TYPEMAKER LIMITED - 2020-09-25
    TYPEMAKER SOFTWARE LIMITED - 1999-07-02
    INVASION LIMITED - 1999-06-25
    Spectrum Point, Clapgate Lane, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2020-11-27 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE FLASH CENTRE LIMITED

Period: 2020-11-30 ~ now
Company number: 02441299
Registered names
THE FLASH CENTRE LIMITED - now
STARTEASY LIMITED - 1989-12-12
Standard Industrial Classification
47430 - Retail Sale Of Audio And Video Equipment In Specialised Stores
Brief company account
Property, Plant & Equipment
2,048 GBP2024-12-31
1,347 GBP2023-12-31
Total Inventories
489,905 GBP2023-12-31
Debtors
Current
508,979 GBP2024-12-31
414,297 GBP2023-12-31
Cash at bank and in hand
10,501 GBP2024-12-31
46,676 GBP2023-12-31
Current Assets
519,480 GBP2024-12-31
950,878 GBP2023-12-31
Net Current Assets/Liabilities
104,297 GBP2024-12-31
664,431 GBP2023-12-31
Net Assets/Liabilities
106,345 GBP2024-12-31
665,778 GBP2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
58,843 GBP2023-12-31
Tools/Equipment for furniture and fittings
3,306 GBP2024-12-31
2,085 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,306 GBP2024-12-31
60,928 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
-58,843 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-58,843 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
58,843 GBP2023-12-31
Tools/Equipment for furniture and fittings
1,258 GBP2024-12-31
738 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,258 GBP2024-12-31
59,581 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
520 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
520 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-58,843 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-58,843 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
2,048 GBP2024-12-31
1,347 GBP2023-12-31
Other types of inventories not specified separately
489,905 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
97,372 GBP2024-12-31
68,825 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
27,290 GBP2024-12-31
137,908 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
508,979 GBP2024-12-31
414,297 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
63,500 GBP2024-12-31
70,500 GBP2023-12-31
Between two and five year
99,167 GBP2024-12-31
218,667 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
162,667 GBP2024-12-31
289,167 GBP2023-12-31
Number of Shares Issued (Fully Paid)
650,421 shares2024-12-31
650,421 shares2023-12-31
Nominal value of allotted share capital
650,421 GBP2024-01-01 ~ 2024-12-31
650,421 GBP2023-01-01 ~ 2023-12-31

  • THE FLASH CENTRE LIMITED
    Info
    PHOTOGRAPHIC STUDIO CONSULTANTS LIMITED - 2020-11-30
    CREATIVE DISTRIBUTION WORKS LIMITED - 2020-11-30
    STARTEASY LIMITED - 2020-11-30
    Registered number 02441299
    Spectrum Point, Clapgate Lane, Birmingham B32 3DE
    PRIVATE LIMITED COMPANY incorporated on 1989-11-08 (36 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-18
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.