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
    Moore, Richard Anthony
    Born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-02-08 ~ now
    OF - Director → CIF 0
    Mr Richard Anthony Moore
    Born in June 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Finnegan, Lucy
    Born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Lush, Peter Maurice
    Director born in April 1939
    Individual
    Officer
    icon of calendar 1998-01-26 ~ 1999-05-26
    OF - Director → CIF 0
  • 2
    Sertin, Catherine Ann
    Company Secretary/Director born in June 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-08 ~ 1996-10-04
    OF - Director → CIF 0
    Sertin, Catherine Ann
    Company Secretary/Director
    Individual (1 offspring)
    Officer
    icon of calendar 1995-02-08 ~ 1996-10-04
    OF - Secretary → CIF 0
  • 3
    Snellgrove, Barry
    Consultant born in December 1947
    Individual
    Officer
    icon of calendar 1999-05-26 ~ 2001-02-18
    OF - Director → CIF 0
  • 4
    Goodsman, James Melville
    Company Director born in February 1947
    Individual
    Officer
    icon of calendar 2001-02-21 ~ 2001-07-02
    OF - Director → CIF 0
  • 5
    Jensen, Sara Elizabeth
    Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2002-10-31
    OF - Director → CIF 0
  • 6
    Moore, John Anthony David
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2007-03-20
    OF - Secretary → CIF 0
  • 7
    Down, Richard Charles Alastair
    Project Director born in September 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-21 ~ 2001-07-02
    OF - Director → CIF 0
  • 8
    Forth, Alison
    Director born in May 1975
    Individual
    Officer
    icon of calendar 2007-03-20 ~ 2015-03-25
    OF - Director → CIF 0
    Forth, Alison
    Director
    Individual
    Officer
    icon of calendar 2007-03-20 ~ 2010-02-01
    OF - Secretary → CIF 0
  • 9
    Wilde, Kenneth
    Sports Management born in June 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-02-06 ~ 1996-10-04
    OF - Director → CIF 0
  • 10
    Williamson, Rupert
    Director born in November 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-03-03 ~ 2007-06-28
    OF - Director → CIF 0
  • 11
    Kellett, Peter
    Director born in December 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-03-26 ~ 2016-03-31
    OF - Director → CIF 0
  • 12
    Craig, Nigel Stuart
    Born in December 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 1994-07-21 ~ 1995-02-06
    OF - Nominee Director → CIF 0
  • 13
    Moore, Andrew Paul
    Surveyor
    Individual
    Officer
    icon of calendar 1996-10-01 ~ 1999-09-01
    OF - Secretary → CIF 0
  • 14
    icon of addressNew Hampshire Court, St Pauls Road, Portsmouth, Hampshire
    Corporate
    Officer
    1994-07-21 ~ 1995-02-08
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALTER AGENCY LTD.

Previous names
SHERIOL SIXTY-TWO LIMITED - 1995-02-15
CAPITAL CORPORATE COMMUNICATIONS LIMITED - 1995-05-24
CAPITALIZE LIMITED - 2016-01-29
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
4,067 GBP2024-12-31
6,271 GBP2023-12-31
Debtors
144,513 GBP2024-12-31
201,437 GBP2023-12-31
Cash at bank and in hand
392,632 GBP2024-12-31
707,851 GBP2023-12-31
Current Assets
537,145 GBP2024-12-31
909,288 GBP2023-12-31
Creditors
Current
150,710 GBP2024-12-31
538,429 GBP2023-12-31
Net Current Assets/Liabilities
386,435 GBP2024-12-31
370,859 GBP2023-12-31
Total Assets Less Current Liabilities
390,502 GBP2024-12-31
377,130 GBP2023-12-31
Equity
Called up share capital
61,278 GBP2024-12-31
61,278 GBP2023-12-31
Share premium
25,096 GBP2024-12-31
25,096 GBP2023-12-31
Capital redemption reserve
22,534 GBP2024-12-31
22,534 GBP2023-12-31
Retained earnings (accumulated losses)
281,594 GBP2024-12-31
268,222 GBP2023-12-31
Equity
390,502 GBP2024-12-31
377,130 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
20,752 GBP2024-12-31
19,445 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
16,685 GBP2024-12-31
13,174 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,511 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
4,067 GBP2024-12-31
6,271 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
104,063 GBP2024-12-31
Current, Amounts falling due within one year
132,122 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
40,450 GBP2024-12-31
Current, Amounts falling due within one year
69,315 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
144,513 GBP2024-12-31
Current, Amounts falling due within one year
201,437 GBP2023-12-31
Trade Creditors/Trade Payables
Current
17,110 GBP2024-12-31
260,269 GBP2023-12-31
Other Taxation & Social Security Payable
Current
35,419 GBP2024-12-31
42,282 GBP2023-12-31
Other Creditors
Current
98,181 GBP2024-12-31
235,878 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
72,593 GBP2024-12-31
83,400 GBP2023-12-31
Between one and five year
88,071 GBP2024-12-31
21,000 GBP2023-12-31
All periods
160,664 GBP2024-12-31
104,400 GBP2023-12-31

Related profiles found in government register
  • ALTER AGENCY LTD.
    Info
    SHERIOL SIXTY-TWO LIMITED - 1995-02-15
    CAPITAL CORPORATE COMMUNICATIONS LIMITED - 1995-02-15
    CAPITALIZE LIMITED - 1995-02-15
    Registered number 02951210
    icon of addressThe Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire MK11 1BN
    PRIVATE LIMITED COMPANY incorporated on 1994-07-21 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • ALTER AGENCY LTD
    S
    Registered number 02951210
    icon of address52, Thrale Street, London, SE1 9HW
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1st Floor 9 Chapel Place, 316 Old Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.