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 1
  • Slade, Richard John
    Born in May 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ now
    OF - Director → CIF 0
    Mr Richard John Slade
    Born in May 1964
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Turner, Nicholas Spencer
    Born in September 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-06-28 ~ 1991-11-22
    OF - Nominee Director → CIF 0
  • 2
    Moon, John Paul
    Company Director born in May 1947
    Individual
    Officer
    icon of calendar 1991-11-22 ~ 1992-11-30
    OF - Director → CIF 0
  • 3
    Walsh, Marjorie Janet
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar 1991-11-22 ~ 2008-11-21
    OF - Director → CIF 0
  • 4
    West, Thomas Towner
    Solicitor born in September 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2016-10-11
    OF - Director → CIF 0
    icon of calendar 2016-10-11 ~ 2023-06-16
    OF - Director → CIF 0
    West, Thomas
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2023-06-16
    OF - Secretary → CIF 0
  • 5
    Bracher, Alan Richard
    Individual
    Officer
    icon of calendar 1991-11-22 ~ 2004-06-29
    OF - Secretary → CIF 0
  • 6
    Walsh, Craig Wilkinson
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 1991-11-22 ~ 2008-11-21
    OF - Director → CIF 0
    Walsh, Craig Wilkinson
    Individual
    Officer
    icon of calendar 2004-06-29 ~ 2007-03-31
    OF - Secretary → CIF 0
  • 7
    Young, Nigel James
    Solicitor born in December 1958
    Individual
    Officer
    icon of calendar 2008-12-05 ~ 2011-05-25
    OF - Director → CIF 0
  • 8
    Slade, Richard John
    Solicitor
    Individual (8 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2016-10-11
    OF - Secretary → CIF 0
  • 9
    Haider, Masroor
    Company Director born in April 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ 2023-06-16
    OF - Director → CIF 0
  • 10
    MAWLAW SECRETARIES LIMITED - now
    MAWLAW SECRETARIES LIMITED - 1993-04-30
    icon of address4, More London Riverside, London
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    1991-06-28 ~ 1991-11-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RICHARD SLADE AND COMPANY LIMITED

Previous names
TRANSAX HAWAII LIMITED - 1993-07-05
HUGE MYSTERY DEAL PRODUCTIONS LIMITED - 2008-11-20
STORM COLLECTIONS PUBLIC LIMITED COMPANY - 2015-09-24
RICHARD SLADE AND COMPANY PLC - 2019-04-09
LAWGRA (NO. 100) LIMITED - 1992-08-10
STORM COLLECTIONS LTD. - 2009-03-24
Standard Industrial Classification
69102 - Solicitors
Brief company account
Intangible Assets
78,673 GBP2022-03-31
96,157 GBP2021-03-31
Property, Plant & Equipment
66,527 GBP2022-03-31
90,286 GBP2021-03-31
Fixed Assets
145,200 GBP2022-03-31
186,443 GBP2021-03-31
Debtors
7,851,652 GBP2022-03-31
6,838,631 GBP2021-03-31
Cash at bank and in hand
0 GBP2022-03-31
32,543 GBP2021-03-31
Current Assets
7,851,652 GBP2022-03-31
6,871,174 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-5,913,594 GBP2022-03-31
-4,593,452 GBP2021-03-31
Net Current Assets/Liabilities
1,938,058 GBP2022-03-31
2,277,722 GBP2021-03-31
Total Assets Less Current Liabilities
2,083,258 GBP2022-03-31
2,464,165 GBP2021-03-31
Creditors
Non-current, Amounts falling due after one year
-735,513 GBP2022-03-31
-712,500 GBP2021-03-31
Net Assets/Liabilities
1,345,022 GBP2022-03-31
1,744,665 GBP2021-03-31
Equity
Called up share capital
80,945 GBP2022-03-31
80,945 GBP2021-03-31
Retained earnings (accumulated losses)
1,264,077 GBP2022-03-31
1,663,720 GBP2021-03-31
Equity
1,345,022 GBP2022-03-31
1,744,665 GBP2021-03-31
Average Number of Employees
112021-04-01 ~ 2022-03-31
112020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
174,830 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
96,157 GBP2022-03-31
78,673 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
17,484 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
Net goodwill
78,673 GBP2022-03-31
96,157 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Other
260,634 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
194,107 GBP2022-03-31
170,348 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
23,759 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Other
66,527 GBP2022-03-31
90,286 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
1,778,258 GBP2022-03-31
2,252,133 GBP2021-03-31
Amount of corporation tax that is recoverable
Current
570,641 GBP2022-03-31
288,459 GBP2021-03-31
Other Debtors
Current
5,502,753 GBP2022-03-31
4,298,039 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
350,785 GBP2022-03-31
37,500 GBP2021-03-31
Trade Creditors/Trade Payables
Current
2,562,416 GBP2022-03-31
2,258,593 GBP2021-03-31
Corporation Tax Payable
Current
1,166,648 GBP2022-03-31
673,860 GBP2021-03-31
Other Taxation & Social Security Payable
Current
766,217 GBP2022-03-31
1,078,141 GBP2021-03-31
Other Creditors
Current
1,067,528 GBP2022-03-31
545,358 GBP2021-03-31
Creditors
Current
5,913,594 GBP2022-03-31
4,593,452 GBP2021-03-31
Bank Borrowings/Overdrafts
Non-current
583,540 GBP2022-03-31
712,500 GBP2021-03-31
Other Creditors
Non-current
151,973 GBP2022-03-31
0 GBP2021-03-31
Creditors
Non-current
735,513 GBP2022-03-31
712,500 GBP2021-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,760 GBP2022-03-31
0 GBP2021-03-31

Related profiles found in government register
  • RICHARD SLADE AND COMPANY LIMITED
    Info
    TRANSAX HAWAII LIMITED - 1993-07-05
    HUGE MYSTERY DEAL PRODUCTIONS LIMITED - 1993-07-05
    STORM COLLECTIONS PUBLIC LIMITED COMPANY - 1993-07-05
    RICHARD SLADE AND COMPANY PLC - 1993-07-05
    LAWGRA (NO. 100) LIMITED - 1993-07-05
    STORM COLLECTIONS LTD. - 1993-07-05
    Registered number 02624852
    icon of address3 Field Court, Gray's Inn, London WC1R 5EF
    PRIVATE LIMITED COMPANY incorporated on 1991-06-28 (34 years 5 months). The company status is In Administration.
    The last date of confirmation statement was made at 2023-09-20
    CIF 0
  • RICHARD SLADE AND COMPANY PLC
    S
    Registered number 02624852
    icon of addressGround Floor East, 9 Gray's Inn Square, Gray's Inn, London, United Kingdom, WC1R 5JD
    ENGLAND
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address3rd Floor Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,805,736 GBP2024-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2018-11-06
    CIF 1 - Secretary → ME

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.