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
    Mazur, Helina
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Clay, Nicola Karen
    Finance Director born in June 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressSea Containers, 18 Upper Ground, London, England
    Corporate (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Barrabge, John Robin George
    University Lecturer born in October 1938
    Individual
    Officer
    icon of calendar 1993-11-05 ~ 1994-09-20
    OF - Director → CIF 0
  • 2
    Maxwell-jackson, Crispin Fox
    Company Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2017-06-30
    OF - Director → CIF 0
    Maxwell-jackson, Crispin Fox
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 3
    Woodhead, Amanda
    Director born in May 1956
    Individual
    Officer
    icon of calendar 1992-09-14 ~ 2001-04-13
    OF - Director → CIF 0
  • 4
    Mconkey, Rosemary Jennifer
    Company Director born in February 1941
    Individual
    Officer
    icon of calendar 1992-09-14 ~ 2000-01-31
    OF - Director → CIF 0
  • 5
    Price, Elizabeth Jane
    Managing Director born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-09-14 ~ 2008-10-17
    OF - Director → CIF 0
    Price, Elizabeth Jane
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-09-14 ~ 1998-07-23
    OF - Secretary → CIF 0
  • 6
    Wozniak, John
    Finance Director born in August 1953
    Individual
    Officer
    icon of calendar 2000-07-07 ~ 2000-11-30
    OF - Director → CIF 0
  • 7
    Dean, Martin John
    Company Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-28 ~ 1999-08-02
    OF - Director → CIF 0
  • 8
    Goldman, Ellen Tracey
    Born in July 1960
    Individual
    Officer
    icon of calendar 2006-09-14 ~ 2018-02-28
    OF - Director → CIF 0
  • 9
    Evans, Roger
    Chartered Acct born in May 1947
    Individual (38 offsprings)
    Officer
    icon of calendar 1992-09-14 ~ 2000-07-07
    OF - Director → CIF 0
  • 10
    Dawson, Sarah Margaret
    Director/Secretary born in December 1955
    Individual
    Officer
    icon of calendar 1995-01-03 ~ 2012-09-28
    OF - Director → CIF 0
    Dawson, Sarah Margaret
    Individual
    Officer
    icon of calendar 1998-07-23 ~ 2012-08-31
    OF - Secretary → CIF 0
  • 11
    Massimo, Vergnano
    Director born in December 1945
    Individual
    Officer
    icon of calendar 2000-07-07 ~ 2006-09-14
    OF - Director → CIF 0
  • 12
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1992-09-14 ~ 1992-09-14
    PE - Nominee Director → CIF 0
  • 13
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1992-09-14 ~ 1992-09-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRANSART EDUCATIONAL MARKETING SYSTEMS LTD.

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
135,645 GBP2020-12-31
135,645 GBP2019-12-31
Current assets - Investments
71,014 GBP2020-12-31
71,014 GBP2019-12-31
Current Assets
206,659 GBP2020-12-31
206,659 GBP2019-12-31
Creditors
Amounts falling due within one year
-135,642 GBP2020-12-31
-135,642 GBP2019-12-31
Net Current Assets/Liabilities
71,017 GBP2020-12-31
71,017 GBP2019-12-31
Total Assets Less Current Liabilities
71,017 GBP2020-12-31
71,017 GBP2019-12-31
Net Assets/Liabilities
71,017 GBP2020-12-31
71,017 GBP2019-12-31
Equity
Called up share capital
34,333 GBP2020-12-31
34,333 GBP2019-12-31
Share premium
21,017 GBP2020-12-31
21,017 GBP2019-12-31
Equity
71,017 GBP2020-12-31
71,017 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31

Related profiles found in government register
  • TRANSART EDUCATIONAL MARKETING SYSTEMS LTD.
    Info
    Registered number 02747015
    icon of addressSea Containers C/o Helina Mazur, 18 Upper Ground, London SE1 9PD
    PRIVATE LIMITED COMPANY incorporated on 1992-09-14 and dissolved on 2023-01-03 (30 years 3 months). The company status is Dissolved.
    CIF 0
  • TRANSART EDUCATIONAL MARKETING SERVICES LTD
    S
    Registered number 02747015
    icon of addressThe Met Building, 24 Percy Street, London, England, W1T 2BS
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TRANSART LIMITED - 1987-07-15
    TRANSART PHARMACEUTICAL LIMITED - 2011-07-08
    icon of addressThe Met Building C/o Helina Mazur, Wpp Brands (uk) Ltd, 24 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    135,642 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.