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
    Meeker, Gordon Bottomley
    Born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-18 ~ now
    OF - Director → CIF 0
  • 2
    Moody, Alexander Brian Grindal
    Born in August 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-01-10 ~ now
    OF - Director → CIF 0
    Mr Alexander Brian Grindal Moody
    Born in August 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Rose, Michael John
    Born in July 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-03-24 ~ now
    OF - Director → CIF 0
  • 4
    Pettman-tideswell, Jonathan
    Born in August 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 5
    Rosenbloom, David
    Born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-20 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Ashton, Elizabeth Joy
    Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-08-18 ~ 2023-12-22
    OF - Director → CIF 0
    Ashton, Elizabeth Joy
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2023-12-22
    OF - Secretary → CIF 0
    Mrs Elizabeth Joy Ashton
    Born in September 1963
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Moody, Daniel Edmund Boyes
    Individual
    Officer
    icon of calendar 1993-01-16 ~ 1995-06-07
    OF - Secretary → CIF 0
  • 3
    Moody, Jonathan Allen Stanesby
    Individual
    Officer
    icon of calendar 1995-06-07 ~ 2001-07-25
    OF - Secretary → CIF 0
  • 4
    Moody, Alexander Brian Grindal
    Film Producer born in August 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-09-30 ~ 2001-04-22
    OF - Director → CIF 0
    Moody, Alexander Brian Grindal
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-07-25 ~ 2003-01-10
    OF - Secretary → CIF 0
  • 5
    Pemberton, Mark Sinclair
    Company Director born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ 2019-03-11
    OF - Director → CIF 0
  • 6
    Ashton, Keir Edward
    Lawyer born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2016-10-31
    OF - Director → CIF 0
  • 7
    Gawor, Christopher John
    Film Producer born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-30 ~ 1993-01-16
    OF - Director → CIF 0
    Gawor, Christopher John
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-30 ~ 1993-01-16
    OF - Secretary → CIF 0
  • 8
    Moody, Peter Brian
    Retired born in July 1934
    Individual
    Officer
    icon of calendar 2001-04-22 ~ 2003-01-10
    OF - Director → CIF 0
    Moody, Peter Brian
    Individual
    Officer
    icon of calendar 2003-01-10 ~ 2004-03-30
    OF - Secretary → CIF 0
  • 9
    icon of addressSuite 3.5 City Gate House, 39-45 Finsbury Square, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    1991-06-13 ~ 1991-09-30
    PE - Director → CIF 0
    1991-06-13 ~ 1991-09-30
    PE - Secretary → CIF 0
parent relation
Company in focus

EXECUTIVE INTERVIEWS LIMITED

Previous names
HEXAGON 140 LIMITED - 1991-10-09
MISHA LIMITED - 2003-02-18
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
9,297 GBP2023-12-31
12,028 GBP2022-12-31
Debtors
Current
779,317 GBP2023-12-31
1,000,383 GBP2022-12-31
Cash at bank and in hand
124,822 GBP2023-12-31
33,683 GBP2022-12-31
Current Assets
904,139 GBP2023-12-31
1,034,066 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-750,153 GBP2022-12-31
Net Current Assets/Liabilities
287,692 GBP2023-12-31
283,913 GBP2022-12-31
Total Assets Less Current Liabilities
296,989 GBP2023-12-31
295,941 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-15,644 GBP2023-12-31
Net Assets/Liabilities
281,345 GBP2023-12-31
266,183 GBP2022-12-31
Equity
Called up share capital
112 GBP2023-12-31
112 GBP2022-12-31
Share premium
214,432 GBP2023-12-31
214,432 GBP2022-12-31
Retained earnings (accumulated losses)
66,801 GBP2023-12-31
51,639 GBP2022-12-31
Equity
281,345 GBP2023-12-31
266,183 GBP2022-12-31
Average Number of Employees
112023-01-01 ~ 2023-12-31
122022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
147,042 GBP2023-12-31
140,991 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
137,745 GBP2023-12-31
128,963 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,782 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
84,176 GBP2023-12-31
95,107 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
99,219 GBP2023-12-31
129,888 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
219,134 GBP2023-12-31
413,299 GBP2022-12-31
Other Debtors
Current
363,924 GBP2023-12-31
357,483 GBP2022-12-31
Prepayments/Accrued Income
Current
12,864 GBP2023-12-31
4,606 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
779,317 GBP2023-12-31
Current, Amounts falling due within one year
1,000,383 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
10,090 GBP2023-12-31
9,843 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
4,007 GBP2023-12-31
4,544 GBP2022-12-31
Trade Creditors/Trade Payables
Current
37,977 GBP2023-12-31
131,572 GBP2022-12-31
Other Taxation & Social Security Payable
Current
13,603 GBP2023-12-31
25,796 GBP2022-12-31
Other Creditors
Current
19,255 GBP2023-12-31
11,282 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
531,515 GBP2023-12-31
567,116 GBP2022-12-31
Creditors
Current
616,447 GBP2023-12-31
750,153 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
15,644 GBP2023-12-31
25,751 GBP2022-12-31
Other Creditors
Non-current
0 GBP2023-12-31
4,007 GBP2022-12-31
Creditors
Non-current
15,644 GBP2023-12-31
29,758 GBP2022-12-31

  • EXECUTIVE INTERVIEWS LIMITED
    Info
    HEXAGON 140 LIMITED - 1991-10-09
    MISHA LIMITED - 1991-10-09
    Registered number 02620287
    icon of addressOx House 43 Newport Road, Woolstone, Milton Keynes, Buckinghamshire MK15 0AA
    PRIVATE LIMITED COMPANY incorporated on 1991-06-13 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    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.