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 4
  • 1
    Maule, Simon
    Born in July 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-27 ~ now
    OF - Director → CIF 0
  • 2
    Whale, Simon Charles
    Born in November 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-05-24 ~ now
    OF - Director → CIF 0
  • 3
    Ward, Nick
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-08-07 ~ now
    OF - Secretary → CIF 0
  • 4
    NEWINCCO 479 LIMITED - 2005-12-14
    icon of address3, Priory Court, Pilgrim Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,394 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 22
  • 1
    Springham, Christopher Oliver
    Public Relations born in September 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-23 ~ 2010-03-31
    OF - Director → CIF 0
  • 2
    Pitcher, George
    Consultant born in May 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 2005-11-30
    OF - Director → CIF 0
    Pitcher, George
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 2005-11-30
    OF - Secretary → CIF 0
  • 3
    Sharkey, Andrew Neil
    Consultant born in May 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-11-20 ~ 2005-11-30
    OF - Director → CIF 0
  • 4
    Glynn, Michael Richard
    Company Director born in February 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-10-06 ~ 2010-05-31
    OF - Director → CIF 0
  • 5
    Gilmore, Matthew
    Individual
    Officer
    icon of calendar 2005-11-30 ~ 2006-03-10
    OF - Secretary → CIF 0
  • 6
    Guyver, Christopher
    Company Director born in June 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2010-04-28
    OF - Director → CIF 0
  • 7
    Warren, Kenneth Robin, Sir
    Chartered Engineer born in August 1926
    Individual
    Officer
    icon of calendar 1993-08-01 ~ 1998-07-15
    OF - Director → CIF 0
  • 8
    Rich, Benedict Samuel
    Consultant born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-27 ~ 2005-11-30
    OF - Director → CIF 0
    Rich, Benedict Samuel
    Public Relations born in March 1966
    Individual (2 offsprings)
    icon of calendar 2006-01-23 ~ 2006-12-31
    OF - Director → CIF 0
  • 9
    Kroviak, Amy
    Pr Consultant born in May 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2005-11-30 ~ 2009-05-06
    OF - Director → CIF 0
  • 10
    Page, Gavin
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2018-08-07
    OF - Secretary → CIF 0
  • 11
    Preston, John
    Company Director born in August 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1998-07-02 ~ 2004-01-31
    OF - Director → CIF 0
  • 12
    Chathli, Aditya
    Public Relations Consultant born in May 1965
    Individual (16 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2020-01-28
    OF - Director → CIF 0
  • 13
    Tress, Gina Lucia
    Pr Consultant born in August 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2017-03-15
    OF - Director → CIF 0
    Tress, Gina Lucia
    Company Director born in August 1977
    Individual (3 offsprings)
    icon of calendar 2017-03-16 ~ 2017-03-17
    OF - Director → CIF 0
  • 14
    Booth, John David Sebastian
    Banking/Stockbroking born in July 1958
    Individual (37 offsprings)
    Officer
    icon of calendar 1991-12-12 ~ 2005-11-30
    OF - Director → CIF 0
  • 15
    Taylor, Nicholas
    Management Consultant born in June 1966
    Individual
    Officer
    icon of calendar 1996-03-05 ~ 2005-11-30
    OF - Director → CIF 0
  • 16
    Granatt, Michael Stephen Dreese
    Public Relations born in April 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2009-10-01
    OF - Director → CIF 0
  • 17
    Thapar, Sunil
    Public Relations Consultant born in July 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2018-08-01
    OF - Director → CIF 0
  • 18
    Guthrie, Daniel
    Pr Consultant born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2019-07-31
    OF - Director → CIF 0
  • 19
    Trotter, Timothy Hugh Southcombe
    Public Relations Consultant born in January 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-07-02 ~ 2000-12-31
    OF - Director → CIF 0
  • 20
    Stewart Smith, Charles Geoffrey
    Consultant born in March 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-08-01 ~ 2005-11-30
    OF - Director → CIF 0
  • 21
    JS CROP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    439,704 GBP2024-03-31
    Officer
    1991-08-01 ~ 1991-08-01
    PE - Nominee Secretary → CIF 0
  • 22
    JD CORP LIMITED
    icon of addressSuite 17 City Business Centre, Lower Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    865,894 GBP2024-09-30
    Officer
    1991-08-01 ~ 1991-08-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

LUTHER PENDRAGON LIMITED

Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
68,122 GBP2024-12-31
110,383 GBP2023-12-31
Debtors
Current
589,380 GBP2024-12-31
686,430 GBP2023-12-31
Cash at bank and in hand
737,661 GBP2024-12-31
610,229 GBP2023-12-31
Net Assets/Liabilities
554,233 GBP2024-12-31
500,206 GBP2023-12-31
Equity
Called up share capital
2,137 GBP2024-12-31
2,137 GBP2023-12-31
Share premium
4,243 GBP2024-12-31
4,243 GBP2023-12-31
Capital redemption reserve
26 GBP2024-12-31
26 GBP2023-12-31
Retained earnings (accumulated losses)
547,827 GBP2024-12-31
493,800 GBP2023-12-31
Equity
554,233 GBP2024-12-31
500,206 GBP2023-12-31
Average Number of Employees
242024-01-01 ~ 2024-12-31
242023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
17,868 GBP2024-12-31
17,868 GBP2023-12-31
Furniture and fittings
374,745 GBP2024-12-31
513,754 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
392,613 GBP2024-12-31
531,622 GBP2023-12-31
Property, Plant & Equipment - Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-145,939 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-145,939 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
14,296 GBP2024-12-31
12,509 GBP2023-12-31
Furniture and fittings
310,195 GBP2024-12-31
408,730 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
324,491 GBP2024-12-31
421,239 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,787 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
47,197 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
48,984 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-145,732 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-145,732 GBP2024-01-01 ~ 2024-12-31
Trade Debtors/Trade Receivables
Current
154,536 GBP2024-12-31
253,484 GBP2023-12-31
Prepayments/Accrued Income
Current
78,260 GBP2024-12-31
101,472 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
2,339 GBP2024-12-31
2,339 GBP2023-12-31
Other Debtors
Current
60,995 GBP2024-12-31
89,314 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2024-12-31
50,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
42,601 GBP2024-12-31
240,274 GBP2023-12-31
Amounts owed to directors
Current
3,929 GBP2024-12-31
3,929 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
236,619 GBP2024-12-31
109,970 GBP2023-12-31
Corporation Tax Payable
Current
85,174 GBP2024-12-31
68,396 GBP2023-12-31
Other Creditors
Current
61,291 GBP2024-12-31
34,248 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
50,000 GBP2024-12-31
100,000 GBP2023-12-31
Other Creditors
Non-current
0 GBP2024-12-31
3,623 GBP2023-12-31
Net Deferred Tax Liability/Asset
2,339 GBP2024-12-31
2,339 GBP2023-12-31
-702 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
0 GBP2024-01-01 ~ 2024-12-31
3,041 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
213,700 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
2,137 GBP2024-01-01 ~ 2024-12-31
2,137 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
135,840 GBP2024-12-31
135,840 GBP2023-12-31
Between one and five year
101,880 GBP2024-12-31
237,720 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
237,720 GBP2024-12-31
373,560 GBP2023-12-31

Related profiles found in government register
  • LUTHER PENDRAGON LIMITED
    Info
    Registered number 02634095
    icon of address48 Gracechurch Street, London EC3V 0EJ
    PRIVATE LIMITED COMPANY incorporated on 1991-08-01 (34 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-23
    CIF 0
  • LUTHER PENDRAGON
    S
    Registered number 2634095
    icon of address3, Priory Court, Pilgrim Street, London, United Kingdom, EC4V 6DR
    ENGLAND
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    MADE-UP TEXTILES ASSOCIATION LIMITED (THE) - 2004-07-19
    THE PERFORMANCE TEXTILES ASSOCIATION LTD - 2022-05-11
    icon of address10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    79,143 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2014-09-22
    CIF 2 - Secretary → ME
  • 2
    THE DIRECT CONVEYANCING ASSOCIATION - 2010-03-31
    icon of addressPeershaws, Berewyk Hall Court Bures Road, White Colne, Colchester, England
    Active Corporate (13 parents)
    Equity (Company account)
    616 GBP2024-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2016-04-29
    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.