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
    Freud, Matthew Rupert
    Born in November 1963
    Individual (34 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Matthew Rupert Freud
    Born in November 1963
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Brady, Arlo
    Born in July 1977
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ now
    OF - Director → CIF 0
  • 3
    THE BREWERY GROUP (HOLDINGS) LIMITED - 2022-02-11
    THE GANG 2015 LIMITED - 2017-10-27
    icon of address1, Stephen Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    65,846,604 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Nightingale, Andrew Mark
    Chartered Accountant born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-02-23 ~ 2001-10-01
    OF - Director → CIF 0
    Nightingale, Andrew Mark
    Chartered Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-02-23 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 2
    Hyde, Matthew James
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2013-11-18
    OF - Secretary → CIF 0
  • 3
    Thomas, Linda Rhiannon
    Finance Director born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2008-10-14
    OF - Director → CIF 0
    Thomas, Linda Rhiannon
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-01 ~ 2005-09-16
    OF - Secretary → CIF 0
  • 4
    Johnston, Alexander John
    Creative Director born in April 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-12-08 ~ 2005-09-16
    OF - Director → CIF 0
  • 5
    Keegan, Patrick
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2000-11-06 ~ 2010-01-01
    OF - Director → CIF 0
  • 6
    Chilcott, Clare Louise
    Director born in January 1968
    Individual
    Officer
    icon of calendar 2000-03-20 ~ 2003-07-16
    OF - Director → CIF 0
  • 7
    Davis, Robert
    Individual
    Officer
    icon of calendar 2010-11-03 ~ 2011-04-15
    OF - Secretary → CIF 0
  • 8
    Mcguinness, Andrew Peter
    Director born in April 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-12-01 ~ 2016-12-07
    OF - Director → CIF 0
  • 9
    Hirst, Rebecca Jane
    Public Relations born in January 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 1999-05-20 ~ 2017-04-10
    OF - Director → CIF 0
    Hirst, Rebecca Jane
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-08-26 ~ 2017-04-10
    OF - Secretary → CIF 0
  • 10
    Wiszowaty, Nicholas Jan
    Managing Director born in October 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 11
    Glynn, Michael Richard
    Financial Director born in February 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-06-21 ~ 2002-10-01
    OF - Director → CIF 0
    Glynn, Michael Richard
    Financial Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2002-10-01
    OF - Secretary → CIF 0
  • 12
    Kennedy, Simon Jonathan
    Co Dir born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-10-07 ~ 1997-05-23
    OF - Director → CIF 0
  • 13
    Ewing, Susanna
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2009-11-16
    OF - Secretary → CIF 0
  • 14
    Mead, Peter William
    Company Director born in March 1940
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 2001-06-27
    OF - Director → CIF 0
  • 15
    Howson, Nicola Jayne
    Ceo born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2014-10-22
    OF - Director → CIF 0
  • 16
    Marten, Napier Anthony Sturt Thomas
    Company Secretary born in March 1959
    Individual
    Officer
    icon of calendar ~ 1993-06-18
    OF - Director → CIF 0
    Marten, Napier Anthony Sturt Thomas
    Individual
    Officer
    icon of calendar ~ 1993-06-18
    OF - Secretary → CIF 0
  • 17
    Lee, Cathryn Vanessa
    Director born in January 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-06 ~ 2010-01-01
    OF - Director → CIF 0
  • 18
    Keen, Caroline Elizabeth
    Director born in February 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-10 ~ 2018-06-30
    OF - Director → CIF 0
  • 19
    Zein, Gaby
    Director born in July 1969
    Individual
    Officer
    icon of calendar 1999-01-31 ~ 2005-09-16
    OF - Director → CIF 0
  • 20
    Melody, Paul Jonathan
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-27 ~ 2013-06-11
    OF - Director → CIF 0
  • 21
    Thykier, Svendkristoffer Stael
    Director born in January 1972
    Individual (31 offsprings)
    Officer
    icon of calendar 1996-02-23 ~ 2007-12-31
    OF - Director → CIF 0
  • 22
    Macdonald, Robbie
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-18 ~ 2014-08-26
    OF - Secretary → CIF 0
  • 23
    Richardson, Alan John
    Tax Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-06-18 ~ 1996-02-23
    OF - Secretary → CIF 0
  • 24
    Peck, Jerry Neil Weston
    Public Relations born in October 1964
    Individual
    Officer
    icon of calendar 1999-05-20 ~ 1999-10-25
    OF - Director → CIF 0
  • 25
    Sanchez, Jonathan Lee
    Director born in September 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-01 ~ 2004-04-22
    OF - Director → CIF 0
  • 26
    Kiernan Earl, Elizabeth Louise
    Solicitor
    Individual
    Officer
    icon of calendar 2005-09-16 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 27
    Gonzalez-gomez, Minna Katariina
    Individual
    Officer
    icon of calendar 2007-03-26 ~ 2010-11-02
    OF - Secretary → CIF 0
  • 28
    Wyllie, Alison
    Individual (28 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2006-10-06
    OF - Secretary → CIF 0
  • 29
    Wheeler, Oliver
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-11-06 ~ 2010-01-01
    OF - Director → CIF 0
  • 30
    Hicks, Jeremy David
    Finance Director born in May 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-12-12 ~ 1999-02-28
    OF - Director → CIF 0
parent relation
Company in focus

FREUD COMMUNICATIONS LIMITED

Previous name
JAYSTONE PLC - 1990-04-19
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Average Number of Employees
1812024-01-01 ~ 2024-12-31
1782023-01-01 ~ 2023-12-31
Turnover/Revenue
27,900,741 GBP2024-01-01 ~ 2024-12-31
29,659,194 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-814,761 GBP2024-01-01 ~ 2024-12-31
-903,089 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
27,085,980 GBP2024-01-01 ~ 2024-12-31
28,756,105 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-20,810,339 GBP2024-01-01 ~ 2024-12-31
-21,962,109 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
6,275,641 GBP2024-01-01 ~ 2024-12-31
6,853,996 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
249,670 GBP2024-01-01 ~ 2024-12-31
326,467 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
9,595,426 GBP2024-01-01 ~ 2024-12-31
7,130,909 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
7,900,135 GBP2024-01-01 ~ 2024-12-31
5,989,854 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
3,243 GBP2024-12-31
6,296 GBP2023-12-31
Property, Plant & Equipment
1,864,925 GBP2024-12-31
2,080,996 GBP2023-12-31
Fixed Assets - Investments
3 GBP2024-12-31
88 GBP2023-12-31
Fixed Assets
1,868,171 GBP2024-12-31
2,087,380 GBP2023-12-31
Total Inventories
1,164,783 GBP2024-12-31
632,680 GBP2023-12-31
Debtors
Non-current
3,994,971 GBP2024-12-31
3,919,166 GBP2023-12-31
Current
21,219,440 GBP2024-12-31
49,596,635 GBP2023-12-31
Cash at bank and in hand
3,461,567 GBP2024-12-31
6,043,982 GBP2023-12-31
Current Assets
29,840,761 GBP2024-12-31
60,192,463 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-19,360,206 GBP2024-12-31
Net Current Assets/Liabilities
10,480,555 GBP2024-12-31
2,376,303 GBP2023-12-31
Total Assets Less Current Liabilities
12,348,726 GBP2024-12-31
4,463,683 GBP2023-12-31
Net Assets/Liabilities
12,258,047 GBP2024-12-31
4,357,912 GBP2023-12-31
Equity
Called up share capital
13,248 GBP2024-12-31
13,248 GBP2023-12-31
13,248 GBP2023-01-01
Share premium
25,345 GBP2024-12-31
25,345 GBP2023-12-31
25,345 GBP2023-01-01
Retained earnings (accumulated losses)
12,219,454 GBP2024-12-31
4,319,319 GBP2023-12-31
38,329,465 GBP2023-01-01
Equity
12,258,047 GBP2024-12-31
4,357,912 GBP2023-12-31
38,368,058 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
7,900,135 GBP2024-01-01 ~ 2024-12-31
5,989,854 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-40,000,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-40,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
34,500 GBP2024-01-01 ~ 2024-12-31
34,500 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
11,859,459 GBP2024-01-01 ~ 2024-12-31
12,208,943 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
1,504,388 GBP2024-01-01 ~ 2024-12-31
1,686,811 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
13,782,725 GBP2024-01-01 ~ 2024-12-31
14,317,713 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
400,000 GBP2024-01-01 ~ 2024-12-31
400,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-15,092 GBP2024-01-01 ~ 2024-12-31
-6,451 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,398,857 GBP2024-01-01 ~ 2024-12-31
1,675,764 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
320,885 GBP2024-12-31
320,885 GBP2023-12-31
Computer software
799 GBP2024-12-31
799 GBP2023-12-31
Intangible Assets - Gross Cost
321,684 GBP2024-12-31
321,684 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
317,908 GBP2024-12-31
315,055 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
318,441 GBP2024-12-31
315,388 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,053 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
2,977 GBP2024-12-31
5,830 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
142,400 GBP2024-12-31
272,892 GBP2023-12-31
Furniture and fittings
4,861,404 GBP2024-12-31
4,646,517 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
6,291,796 GBP2024-12-31
6,207,401 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-130,492 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-1,619 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-132,111 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
216,362 GBP2023-12-31
Furniture and fittings
3,318,296 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
4,126,405 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
336,617 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
409,868 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Motor vehicles
-107,873 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-1,529 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-109,402 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
134,753 GBP2024-12-31
Furniture and fittings
3,653,384 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,426,871 GBP2024-12-31
Property, Plant & Equipment
Motor vehicles
7,647 GBP2024-12-31
56,530 GBP2023-12-31
Furniture and fittings
1,208,020 GBP2024-12-31
1,328,221 GBP2023-12-31
Investments in Subsidiaries
2 GBP2024-12-31
87 GBP2023-12-31
Value of work in progress
1,164,783 GBP2024-12-31
632,680 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
7,737,988 GBP2024-12-31
5,968,981 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
11,062,320 GBP2024-12-31
18,263,004 GBP2023-12-31
Other Debtors
Current
426,527 GBP2024-12-31
23,456,963 GBP2023-12-31
Prepayments/Accrued Income
Current
1,992,605 GBP2024-12-31
1,907,687 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,541,443 GBP2024-12-31
1,597,786 GBP2023-12-31
Amounts owed to group undertakings
Current
6,294,247 GBP2024-12-31
44,421,798 GBP2023-12-31
Taxation/Social Security Payable
Current
1,329,066 GBP2024-12-31
744,592 GBP2023-12-31
Other Creditors
Current
4,235,701 GBP2024-12-31
5,546,733 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
5,959,749 GBP2024-12-31
5,505,251 GBP2023-12-31
Creditors
Current
19,360,206 GBP2024-12-31
57,816,160 GBP2023-12-31
Net Deferred Tax Liability/Asset
90,679 GBP2024-12-31
105,771 GBP2023-12-31
112,222 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-15,092 GBP2024-01-01 ~ 2024-12-31
-6,451 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
90,679 GBP2024-12-31
105,771 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-12-31
10,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,200 shares2024-12-31
1,200 shares2023-12-31
Par Value of Share
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
700 shares2024-12-31
700 shares2023-12-31
Par Value of Share
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
628 shares2024-12-31
628 shares2023-12-31
Par Value of Share
Class 4 ordinary share
12024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,062,863 GBP2024-12-31
2,149,041 GBP2023-12-31
Between one and five year
6,944,278 GBP2024-12-31
8,524,273 GBP2023-12-31
More than five year
1,520,039 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
8,007,141 GBP2024-12-31
12,193,353 GBP2023-12-31

Related profiles found in government register
  • FREUD COMMUNICATIONS LIMITED
    Info
    JAYSTONE PLC - 1990-04-19
    Registered number 02478112
    icon of address1 Stephen Street, London W1T 1AL
    PRIVATE LIMITED COMPANY incorporated on 1990-03-07 (35 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • FREUD COMMUNICATION LIMITED
    S
    Registered number 02478112
    icon of address1, Stephen Street, London, England, W1T 1AL
    Limited Company in England And Wales, England
    CIF 1
  • FREUD COMMUNICATIONS LIMITED
    S
    Registered number 02478112
    icon of address1, Stephen Street, London, England, W1T 1AL
    Limited Company in Companies House England And Wales, England And Wales
    CIF 2
    Private Company Limited By Shares in Uk Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    FREUD + LIMITED - 2021-12-01
    icon of address1 Stephen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address1 Stephen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,619,618 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address1 Stephen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address18 Rock Street, Brighton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,346,514 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    PROCURE TALENT LIMITED - 2019-04-02
    FREUDS SIGNATURE LIMITED - 2023-04-19
    icon of address1 Stephen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2022-06-22
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 2
    YELLOW MEADOW MEDIA LIMITED - 2017-07-04
    icon of address1 Stephen Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,666,588 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-09 ~ 2022-06-22
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address1 Stephen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-19 ~ 2022-06-22
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    SOCIAL MISFITS MEDIA LIMITED - 2023-04-20
    icon of address1 Stephen Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,155 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2022-06-22
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -224,118 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-15 ~ 2020-09-23
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address1 Stephen Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-31 ~ 2022-06-22
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address1 Stephen Street, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-26 ~ 2022-06-22
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE

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.