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
    Traynor, Lisa Anne
    Born in May 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Crane, Julian Grant
    Born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Pathak, Priyank
    Born in July 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    OF - Director → CIF 0
  • 4
    DUN & BRADSTREET (NMR) LIMITED - 1996-11-01
    icon of addressNielsen House, John Smith Drive, Oxford, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Curren, Martin Gregory
    Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-01-27
    OF - Director → CIF 0
    Curren, Martin Gregory
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2006-05-10
    OF - Secretary → CIF 0
  • 2
    Walker, Paul Adrian
    Director born in July 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ 2020-06-06
    OF - Director → CIF 0
  • 3
    Tate, Philip Robert
    Group Ceo born in July 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2022-05-31
    OF - Director → CIF 0
  • 4
    Goodden, Peter John
    Born in December 1934
    Individual
    Officer
    icon of calendar ~ 2005-12-09
    OF - Director → CIF 0
  • 5
    White, Rachel
    Born in July 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ 2025-11-01
    OF - Director → CIF 0
  • 6
    Giles, Amanda Jayne
    Company Director born in December 1968
    Individual (33 offsprings)
    Officer
    icon of calendar 2006-08-17 ~ 2006-08-25
    OF - Director → CIF 0
    Giles, Amanda Jayne
    Finance Director born in December 1968
    Individual (33 offsprings)
    icon of calendar 2013-12-12 ~ 2022-05-31
    OF - Director → CIF 0
    Giles, Amanda Jayne
    Individual (33 offsprings)
    Officer
    icon of calendar 2006-05-10 ~ 2022-05-31
    OF - Secretary → CIF 0
  • 7
    Canavan, Brian Douglas
    Europe Product Operations Leader born in July 1972
    Individual
    Officer
    icon of calendar 2020-06-06 ~ 2022-05-31
    OF - Director → CIF 0
  • 8
    Sargent, Justin Andrew
    Marketing Research born in October 1969
    Individual
    Officer
    icon of calendar 2009-08-06 ~ 2010-12-22
    OF - Director → CIF 0
  • 9
    Walsh, Damian Sexton
    Director born in August 1962
    Individual (38 offsprings)
    Officer
    icon of calendar 2003-09-22 ~ 2022-05-31
    OF - Director → CIF 0
  • 10
    Collins, Jonathan Steven
    Consultant born in October 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-25 ~ 2017-04-19
    OF - Director → CIF 0
  • 11
    Morley, John Christopher
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2019-06-18
    OF - Director → CIF 0
  • 12
    icon of addressWaterloo Place, Waterloo Place, Watson Square, Stockport, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-05-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    icon of address5, Stratford Place, London, England
    Active Corporate (5 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-05-31 ~ 2024-03-25
    PE - Secretary → CIF 0
parent relation
Company in focus

CGA STRATEGY LIMITED

Previous name
CURREN GOODDEN ASSOCIATES LIMITED - 2006-08-30
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31
Administrative Expenses
-1,518,074 GBP2023-01-01 ~ 2023-12-31
-8,374,136 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
825,308 GBP2023-01-01 ~ 2023-12-31
256,755 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-1,518,074 GBP2023-01-01 ~ 2023-12-31
2,255,016 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,518,074 GBP2023-01-01 ~ 2023-12-31
2,015,244 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-1,518,074 GBP2023-01-01 ~ 2023-12-31
2,015,244 GBP2022-01-01 ~ 2022-12-31
Turnover/Revenue
9,137,713 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-891,822 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
8,245,891 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
26,019 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
2,343,383 GBP2022-12-31
Debtors
10,063,755 GBP2022-12-31
Creditors
Current
2,343,382 GBP2022-12-31
Net Current Assets/Liabilities
7,720,373 GBP2022-12-31
Total Assets Less Current Liabilities
1 GBP2023-12-31
10,063,756 GBP2022-12-31
Equity
Called up share capital
135 GBP2023-12-31
135 GBP2022-12-31
135 GBP2021-12-31
Share premium
1,529,009 GBP2022-12-31
1,529,009 GBP2021-12-31
Capital redemption reserve
19 GBP2023-12-31
19 GBP2022-12-31
19 GBP2021-12-31
Retained earnings (accumulated losses)
-153 GBP2023-12-31
8,534,593 GBP2022-12-31
6,519,349 GBP2021-12-31
Equity
1 GBP2023-12-31
10,063,756 GBP2022-12-31
8,048,512 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,518,074 GBP2023-01-01 ~ 2023-12-31
2,015,244 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-8,545,681 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-8,545,681 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
4,649,146 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
530,583 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
44,846 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
5,224,575 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
1932022-01-01 ~ 2022-12-31
Director Remuneration
85,317 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
47,717 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
6,708 GBP2022-01-01 ~ 2022-12-31
Current Tax for the Period
46,246 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-356,747 GBP2023-01-01 ~ 2023-12-31
428,453 GBP2022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
1 GBP2023-12-31
2,343,383 GBP2022-12-31
Investments in Group Undertakings
1 GBP2023-12-31
2,343,383 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
10,063,755 GBP2022-12-31
Amounts owed to group undertakings
Current
2,343,382 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,491 shares2023-12-31

Related profiles found in government register
  • CGA STRATEGY LIMITED
    Info
    CURREN GOODDEN ASSOCIATES LIMITED - 2006-08-30
    Registered number 02675471
    icon of addressNielsen House, John Smith Drive, Oxford, Oxfordshire OX4 2WB
    PRIVATE LIMITED COMPANY incorporated on 1992-01-07 (33 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-07
    CIF 0
  • CGA STRATEGY LIMITED
    S
    Registered number 02675471
    icon of addressWaterloo Place, Waterloo Place, Watson Square, Stockport, England, SK1 3AZ
    Limited Company in Uk Companies Registry, Uk
    CIF 1
  • CGA STRATEGY LIMITED
    S
    Registered number 02675471
    icon of addressWaterloo Place, Watson Square, Stockport, Cheshire, England, SK1 3AZ
    Limited Company in Companies House, England & Wales
    CIF 2
    Private Limited Company in Companies House: England & Wales, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    CPL HOSPITALITY GROUP LIMITED - 2021-04-30
    icon of addressWaterloo Place, Watson Square, Stockport, Cheshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressNielsen House, John Smith Drive, Oxford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,343,382 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    WRCGA LTD - 2022-05-20
    icon of addressC/o Gorvins Solicitors Dale House, Tiviot Dale, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-05-18
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Azets 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    330 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-11-24
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    FESTIVAL AWARDS LIMITED - 2022-01-05
    icon of addressWaterloo Place, Watson Square, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -28,362 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-11-24
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    CGA PEACH LIMITED - 2024-05-21
    PEACH FACTORY LIMITED - 2021-01-21
    icon of addressMondiale Publishing Limited, Waterloo Place, Watson Square, Stockport, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    134,789 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-24
    CIF 6 - Ownership of shares – 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.