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 2
  • 1
    Box, Simon
    Born in September 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-04-06 ~ now
    OF - Director → CIF 0
  • 2
    Box, Susan Jacqueline
    Born in May 1955
    Individual (9 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ now
    OF - Director → CIF 0
    Mrs Susan Jacqueline Box
    Born in May 1955
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Wilsher, Bryan Guy
    Chartered Accountant born in August 1953
    Individual (24 offsprings)
    Officer
    icon of calendar 1994-04-30 ~ 1997-02-14
    OF - Director → CIF 0
  • 2
    Box, Simon Paul
    Company Director born in September 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ 2015-03-31
    OF - Director → CIF 0
    Box, Simon Paul
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2018-12-31
    OF - Secretary → CIF 0
  • 3
    Cardy, Ronald
    Con born in August 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 1999-12-31
    OF - Director → CIF 0
  • 4
    Box, Susan Jacqueline
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-04-30 ~ 1999-12-01
    OF - Secretary → CIF 0
  • 5
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1993-05-21 ~ 1994-04-30
    PE - Nominee Director → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1993-05-21 ~ 1994-04-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ACREDIA LIMITED

Previous names
ENTERPRISE FINANCE LIMITED - 2001-07-13
SPEED 3538 LIMITED - 1993-06-29
CROWN REACH MANAGEMENT SERVICES LIMITED - 1994-11-29
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Fixed Assets
10,668 GBP2024-08-31
17,532 GBP2023-08-31
Current Assets
170,516 GBP2024-08-31
96,477 GBP2023-08-31
Creditors
Amounts falling due within one year
-59,952 GBP2024-08-31
-37,035 GBP2023-08-31
Net Current Assets/Liabilities
110,564 GBP2024-08-31
87,030 GBP2023-08-31
Total Assets Less Current Liabilities
121,232 GBP2024-08-31
104,562 GBP2023-08-31
Creditors
Amounts falling due after one year
-10,644 GBP2024-08-31
-18,834 GBP2023-08-31
Net Assets/Liabilities
93,255 GBP2024-08-31
85,603 GBP2023-08-31
Equity
93,255 GBP2024-08-31
85,603 GBP2023-08-31
Average Number of Employees
42023-09-01 ~ 2024-08-31

Related profiles found in government register
  • ACREDIA LIMITED
    Info
    ENTERPRISE FINANCE LIMITED - 2001-07-13
    SPEED 3538 LIMITED - 2001-07-13
    CROWN REACH MANAGEMENT SERVICES LIMITED - 2001-07-13
    Registered number 02820149
    icon of address27 Barncroft Drive, Hempstead, Kent ME7 3TJ
    PRIVATE LIMITED COMPANY incorporated on 1993-05-21 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    CIF 0
  • ACREDIA LIMITED
    S
    Registered number missing
    icon of address27 Barncroft Drive, Hempstead, Kent, ME7 3TJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address27 Barncroft Drive, Hempstead, Gillingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    364,750 GBP2019-05-31
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    CIF 8 - Secretary → ME
  • 2
    icon of address6 Spezia Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,136 GBP2018-04-30
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    CIF 17 - Secretary → ME
  • 3
    WAGSTAFFS GROUP LIMITED - 2000-08-04
    icon of address20 Abbotswood Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,410 GBP2024-08-31
    Officer
    icon of calendar 2002-03-21 ~ now
    CIF 19 - Secretary → ME
  • 4
    icon of address27 Barncroft Drive, Hempstead, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    CIF 14 - Secretary → ME
  • 5
    icon of address12 Beardell Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    56,570 GBP2015-04-30
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    CIF 15 - Secretary → ME
  • 6
    icon of address27 Barncroft Drive, Hempstead, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    CIF 16 - Secretary → ME
  • 7
    W2 RESEARCH LIMITED - 1997-06-25
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    icon of address27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    180,833 GBP2023-12-31
    Officer
    icon of calendar 2011-05-06 ~ now
    CIF 13 - Secretary → ME
  • 8
    icon of address27 Barncroft Drive, Hempstead, Gillingham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    CIF 12 - Secretary → ME
  • 9
    icon of address46 Ashbourne Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    CIF 9 - Secretary → ME
Ceased 10
  • 1
    THE CREATIVE POD (UK) LIMITED - 2015-10-14
    icon of addressBroad House, The Broadway, Old Hatfield, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,957 GBP2024-03-31
    Officer
    icon of calendar 2013-12-26 ~ 2018-01-01
    CIF 11 - Secretary → ME
  • 2
    STUDIO LOEWY LIMITED - 2002-08-01
    LOEWY MHP LIMITED - 2003-02-04
    LOEWY BRAND SOLUTIONS LIMITED - 2003-01-30
    INNOVATE TO ACCUMULATE LIMITED - 1999-12-08
    THE JOURNEY GROUP LIMITED - 2000-02-21
    CONVERGENT BRANDING LIMITED - 2002-03-12
    LOEWY BE LIMITED - 2007-02-20
    IDEATION LIMITED - 2000-08-04
    icon of addressOne Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2008-11-04
    CIF 7 - Secretary → ME
  • 3
    RADIUS LONDON LIMITED - 2021-12-15
    PARKER-BAINES LIMITED - 2006-04-13
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2005-10-25
    CIF 2 - Secretary → ME
  • 4
    icon of address1 Lime Close, Chartham, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,555 GBP2024-01-31
    Officer
    icon of calendar 2012-01-10 ~ 2014-12-31
    CIF 18 - Secretary → ME
  • 5
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2005-10-25
    CIF 4 - Secretary → ME
  • 6
    icon of address27 Barncroft Drive, Hempstead, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2014-04-06
    CIF 10 - Secretary → ME
  • 7
    W2 RESEARCH LIMITED - 1997-06-25
    PRESCIENT RESEARCH LIMITED - 2000-01-31
    icon of address27 Barncroft Drive, Hempstead, Gillingham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    180,833 GBP2023-12-31
    Officer
    icon of calendar 2003-09-06 ~ 2005-10-25
    CIF 3 - Secretary → ME
  • 8
    SPEED 7722 LIMITED - 1999-09-21
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    icon of address30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2005-10-25
    CIF 6 - Secretary → ME
  • 9
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    SIERRAMEAD LIMITED - 1991-07-01
    icon of addressThe Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2005-10-25
    CIF 5 - Secretary → ME
  • 10
    icon of address3-7 Bromley Road, Catford, London
    Active Corporate (2 parents)
    Equity (Company account)
    -202,910 GBP2024-03-31
    Officer
    icon of calendar 2005-01-24 ~ 2005-03-10
    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.