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 8
  • 1
    Fielding, Dean Andrew
    Director born in October 1965
    Individual (9 offsprings)
    Officer
    2024-05-31 ~ now
    OF - director → CIF 0
  • 2
    Mckenzie, Iain Henry
    Director born in April 1969
    Individual (7 offsprings)
    Officer
    2018-09-01 ~ now
    OF - director → CIF 0
  • 3
    Offley, Paul
    Compliance Officer born in June 1962
    Individual (2 offsprings)
    Officer
    2020-04-01 ~ now
    OF - director → CIF 0
  • 4
    Dodds, Benjamin Peter
    Company Director born in January 1988
    Individual (43 offsprings)
    Officer
    2025-01-02 ~ now
    OF - director → CIF 0
  • 5
    Latham, Paul Martin James
    Director born in December 1955
    Individual (5 offsprings)
    Officer
    2024-05-31 ~ now
    OF - director → CIF 0
  • 6
    Cooke, Jonathan Alistair
    Director born in July 1968
    Individual (12 offsprings)
    Officer
    2003-08-12 ~ now
    OF - director → CIF 0
  • 7
    Samples, Gareth Meirion
    Director born in April 1968
    Individual (59 offsprings)
    Officer
    2024-05-31 ~ now
    OF - director → CIF 0
  • 8
    MARTINCO PLC - 2017-03-16
    MARTIN & CO FRANCHISE PLC - 2013-10-15
    2, St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Corporate (10 parents, 11 offsprings)
    Person with significant control
    2024-05-31 ~ 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 20
  • 1
    Lindley, Sharon Elizabeth
    Director born in October 1958
    Individual (8 offsprings)
    Officer
    2004-07-15 ~ 2018-05-31
    OF - director → CIF 0
    Lindley, Sharon Elizabeth
    Individual (8 offsprings)
    Officer
    1993-05-20 ~ 2018-05-31
    OF - secretary → CIF 0
  • 2
    Lindley, David Edward
    Director born in March 1989
    Individual (7 offsprings)
    Officer
    2018-09-01 ~ 2020-05-31
    OF - director → CIF 0
  • 3
    Raggett, David Arthur
    Director born in June 1966
    Individual (11 offsprings)
    Officer
    2024-05-31 ~ 2025-01-02
    OF - director → CIF 0
  • 4
    Lindley, Malcolm Garland
    Director born in February 1954
    Individual (10 offsprings)
    Officer
    1993-05-20 ~ 2018-05-31
    OF - director → CIF 0
  • 5
    Fielding, Dean Andrew
    Accountant born in October 1965
    Individual (9 offsprings)
    Officer
    2005-11-15 ~ 2010-07-01
    OF - director → CIF 0
  • 6
    Anderson, Iain James
    Director born in March 1955
    Individual (3 offsprings)
    Officer
    2016-12-01 ~ 2017-12-21
    OF - director → CIF 0
  • 7
    Mcclintock, William Ashe
    Director born in October 1942
    Individual (19 offsprings)
    Officer
    1993-05-20 ~ 2020-02-29
    OF - director → CIF 0
  • 8
    Bainbridge, William Sargeant
    Business Consultant born in June 1938
    Individual
    Officer
    1993-05-20 ~ 1995-05-05
    OF - director → CIF 0
  • 9
    Embley, Simon David
    Company Director born in October 1960
    Individual (40 offsprings)
    Officer
    2013-08-20 ~ 2014-06-03
    OF - director → CIF 0
  • 10
    Whewell, Marcus St John
    Company Director born in January 1963
    Individual (2 offsprings)
    Officer
    2014-05-30 ~ 2019-12-31
    OF - director → CIF 0
  • 11
    Newnes, David Julian
    Company Director born in June 1958
    Individual (4 offsprings)
    Officer
    2014-06-03 ~ 2014-12-23
    OF - director → CIF 0
  • 12
    Gill, Adrian Stuart
    Director born in July 1967
    Individual (10 offsprings)
    Officer
    2015-02-25 ~ 2016-12-20
    OF - director → CIF 0
  • 13
    Raven, Peter William
    Publisher born in February 1950
    Individual (1 offspring)
    Officer
    1993-05-20 ~ 1994-08-17
    OF - director → CIF 0
  • 14
    Buck, Helen Elizabeth
    Director born in April 1960
    Individual
    Officer
    2017-02-23 ~ 2017-07-12
    OF - director → CIF 0
  • 15
    Wilson, Nicola
    Business Development Manager born in March 1970
    Individual
    Officer
    2021-07-20 ~ 2023-02-27
    OF - director → CIF 0
  • 16
    Drew, Alan Byron
    Financial Consultant born in April 1942
    Individual
    Officer
    1993-05-20 ~ 2003-07-14
    OF - director → CIF 0
  • 17
    Manley, Iain Austen
    Finance Director born in May 1969
    Individual (2 offsprings)
    Officer
    2017-07-20 ~ 2018-06-27
    OF - director → CIF 0
  • 18
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-05-20 ~ 1993-05-20
    PE - nominee-secretary → CIF 0
  • 19
    EPROP SERVICES LIMITED - 2022-02-03
    EPROP SERVICES PLC - 2020-07-09
    EPROP MANAGEMENT PLC - 2014-09-15
    Moorfoot House, Meridian Gate, 221 Marsh Wall, London, United Kingdom
    Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,519,665 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-07-12 ~ 2024-05-31
    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
  • 20
    13, Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, United Kingdom
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-07-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

GPEA LIMITED

Standard Industrial Classification
73110 - Advertising Agencies
94990 - Activities Of Other Membership Organisations N.e.c.
96090 - Other Service Activities N.e.c.
Brief company account
Turnover/Revenue
12,995,165 GBP2022-01-01 ~ 2022-12-31
11,618,326 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-3,929,239 GBP2022-01-01 ~ 2022-12-31
-3,436,494 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
9,065,926 GBP2022-01-01 ~ 2022-12-31
8,181,832 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-6,507,190 GBP2022-01-01 ~ 2022-12-31
-5,171,717 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
2,753,887 GBP2022-01-01 ~ 2022-12-31
3,018,137 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
140 GBP2022-01-01 ~ 2022-12-31
752 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
0 GBP2022-01-01 ~ 2022-12-31
-177 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
2,758,525 GBP2022-01-01 ~ 2022-12-31
3,018,712 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
2,238,442 GBP2022-01-01 ~ 2022-12-31
3,025,603 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
2,238,442 GBP2022-01-01 ~ 2022-12-31
3,025,603 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Other
270,136 GBP2022-12-31
132,843 GBP2021-12-31
Property, Plant & Equipment
67,356 GBP2022-12-31
128,814 GBP2021-12-31
Fixed Assets - Investments
53,762 GBP2022-12-31
53,762 GBP2021-12-31
Fixed Assets
391,254 GBP2022-12-31
315,419 GBP2021-12-31
Debtors
3,015,581 GBP2022-12-31
1,020,365 GBP2021-12-31
Cash at bank and in hand
493,811 GBP2022-12-31
1,325,066 GBP2021-12-31
Current Assets
3,509,392 GBP2022-12-31
2,345,431 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-2,728,233 GBP2022-12-31
-1,576,879 GBP2021-12-31
Net Current Assets/Liabilities
781,159 GBP2022-12-31
768,552 GBP2021-12-31
Total Assets Less Current Liabilities
1,172,413 GBP2022-12-31
1,083,971 GBP2021-12-31
Equity
Called up share capital
994 GBP2022-12-31
994 GBP2021-12-31
994 GBP2020-12-31
Share premium
514,687 GBP2022-12-31
514,687 GBP2021-12-31
514,687 GBP2020-12-31
Capital redemption reserve
294 GBP2022-12-31
294 GBP2021-12-31
Retained earnings (accumulated losses)
656,438 GBP2022-12-31
567,996 GBP2021-12-31
1,042,393 GBP2020-12-31
Equity
1,172,413 GBP2022-12-31
1,083,971 GBP2021-12-31
1,558,368 GBP2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,238,442 GBP2022-01-01 ~ 2022-12-31
3,025,603 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
Retained earnings (accumulated losses)
-3,500,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-2,150,000 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
18,375 GBP2022-01-01 ~ 2022-12-31
15,889 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Depreciation Expense
61,458 GBP2022-01-01 ~ 2022-12-31
59,998 GBP2021-01-01 ~ 2021-12-31
Average Number of Employees
582022-01-01 ~ 2022-12-31
522021-01-01 ~ 2021-12-31
Wages/Salaries
2,763,835 GBP2022-01-01 ~ 2022-12-31
2,143,423 GBP2021-01-01 ~ 2021-12-31
Social Security Costs
303,371 GBP2022-01-01 ~ 2022-12-31
239,136 GBP2021-01-01 ~ 2021-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
234,237 GBP2022-01-01 ~ 2022-12-31
211,490 GBP2021-01-01 ~ 2021-12-31
Staff Costs/Employee Benefits Expense
3,301,443 GBP2022-01-01 ~ 2022-12-31
2,594,049 GBP2021-01-01 ~ 2021-12-31
Director Remuneration
399,409 GBP2022-01-01 ~ 2022-12-31
333,380 GBP2021-01-01 ~ 2021-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
11,918 GBP2022-01-01 ~ 2022-12-31
-6,891 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
70,450 GBP2022-12-31
70,450 GBP2021-12-31
Development expenditure
298,886 GBP2022-12-31
132,646 GBP2021-12-31
Intangible Assets - Gross Cost
369,336 GBP2022-12-31
203,096 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
70,450 GBP2022-12-31
70,253 GBP2021-12-31
Development expenditure
28,750 GBP2022-12-31
0 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
99,200 GBP2022-12-31
70,253 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
197 GBP2022-01-01 ~ 2022-12-31
Development expenditure
28,750 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
28,947 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2022-12-31
197 GBP2021-12-31
Development expenditure
270,136 GBP2022-12-31
132,646 GBP2021-12-31
Intangible Assets
270,136 GBP2022-12-31
132,843 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
144,266 GBP2021-12-31
Furniture and fittings
31,711 GBP2021-12-31
Computers
188,280 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
364,257 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
103,403 GBP2022-12-31
80,462 GBP2021-12-31
Furniture and fittings
20,055 GBP2022-12-31
15,055 GBP2021-12-31
Computers
173,443 GBP2022-12-31
139,926 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
296,901 GBP2022-12-31
235,443 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
22,941 GBP2022-01-01 ~ 2022-12-31
Furniture and fittings
5,000 GBP2022-01-01 ~ 2022-12-31
Computers
33,517 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
61,458 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
40,863 GBP2022-12-31
63,804 GBP2021-12-31
Furniture and fittings
11,656 GBP2022-12-31
17,104 GBP2021-12-31
Computers
14,837 GBP2022-12-31
47,906 GBP2021-12-31
Trade Creditors/Trade Payables
Current
642,525 GBP2022-12-31
244,813 GBP2021-12-31
Amounts owed to group undertakings
Current
934,566 GBP2022-12-31
231,242 GBP2021-12-31
Corporation Tax Payable
Current
4,667 GBP2022-12-31
0 GBP2021-12-31
Other Taxation & Social Security Payable
Current
437,488 GBP2022-12-31
461,425 GBP2021-12-31
Other Creditors
Current
179,985 GBP2022-12-31
163,888 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
529,002 GBP2022-12-31
475,511 GBP2021-12-31
Creditors
Current
2,728,233 GBP2022-12-31
1,576,879 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
773,763 GBP2022-12-31
700,932 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
1,982,433 GBP2022-12-31
55,785 GBP2021-12-31
Other Debtors
Current
124,668 GBP2022-12-31
165,821 GBP2021-12-31
Prepayments/Accrued Income
Current
131,355 GBP2022-12-31
91,194 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
3,362 GBP2022-12-31
6,633 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
3,015,581 GBP2022-12-31
1,020,365 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
230,383 GBP2022-12-31
230,233 GBP2021-12-31
Between two and five year
193,553 GBP2022-12-31
385,000 GBP2021-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
423,936 GBP2022-12-31
615,233 GBP2021-12-31

Related profiles found in government register
  • GPEA LIMITED
    Info
    Registered number 02819824
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset BH2 6LA
    Private Limited Company incorporated on 1993-05-20 (32 years). The company status is Active.
    The last date of confirmation statement was made at 2024-05-17
    CIF 0
  • GPEA LIMITED
    S
    Registered number 02819824
    121, Park Lane, Mayfair, London, England, W1K 7AG
    Private Limited Company in Companies House, England
    CIF 1
  • GPEA LIMITED
    S
    Registered number 02819824
    121, Park Lane, Mayfair, London, United Kingdom, W1K 7AG
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,009 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    43,380 GBP2022-12-30
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    UK PROPERTY PLATFORM LIMITED - 2017-01-10
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -271,727 GBP2022-12-30
    Person with significant control
    2016-09-27 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 4
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,027 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-12-30
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
Ceased 1
  • Brindley House Outrams Wharf, Little Eaton, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    1,116,368 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.