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
    Hassan, Syed Sumair
    Born in August 1986
    Individual (1 offspring)
    Officer
    2022-02-18 ~ now
    OF - Director → CIF 0
    Hassan, Syed Sumair
    Individual (1 offspring)
    Officer
    2005-12-21 ~ now
    OF - Secretary → CIF 0
  • 2
    Dr Kauser Jabeen Hassan
    Born in April 1958
    Individual (4 offsprings)
    Person with significant control
    2022-11-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Raza, Faran
    Marketing Manager born in September 1987
    Individual (3 offsprings)
    Officer
    2013-03-01 ~ 2013-10-03
    OF - Director → CIF 0
    2013-10-07 ~ 2019-07-26
    OF - Director → CIF 0
  • 2
    Pittson, William John
    Managing Director born in October 1942
    Individual
    Officer
    1997-04-28 ~ 1999-03-29
    OF - Director → CIF 0
  • 3
    Ahmed, Mahmood
    Individual (3 offsprings)
    Officer
    1999-03-29 ~ 2005-12-21
    OF - Secretary → CIF 0
  • 4
    Mr Syed Sumair Hassan
    Born in August 1986
    Individual (1 offspring)
    Person with significant control
    2021-10-18 ~ 2022-11-07
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Harness, John Frederick
    Publishers Consultant born in April 1936
    Individual (3 offsprings)
    Officer
    1994-11-15 ~ 1995-12-20
    OF - Director → CIF 0
    Harness, John Frederick
    Publishers Consultant
    Individual (3 offsprings)
    Officer
    1994-09-13 ~ 1995-12-20
    OF - Secretary → CIF 0
  • 6
    Hallmark Registrars Limited
    Individual
    Officer
    1994-09-13 ~ 1994-09-13
    OF - Nominee Director → CIF 0
  • 7
    Treadwell, Peter James
    Director born in February 1935
    Individual
    Officer
    1995-12-20 ~ 1997-04-28
    OF - Director → CIF 0
  • 8
    Treadwell, Mark
    Distributions Manager born in June 1960
    Individual (3 offsprings)
    Officer
    1994-09-13 ~ 1995-02-13
    OF - Director → CIF 0
  • 9
    Hassan, Syed Monawer
    Director born in September 1955
    Individual (1 offspring)
    Officer
    1995-12-20 ~ 2021-10-18
    OF - Director → CIF 0
    Mr Syed Monawer Hassan
    Born in September 1955
    Individual (1 offspring)
    Person with significant control
    2016-07-31 ~ 2021-10-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Rennalls, Oliver Anthony
    Newspaper & Magazine Distribut born in August 1967
    Individual (1 offspring)
    Officer
    1996-01-15 ~ 1999-03-29
    OF - Director → CIF 0
  • 11
    120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1994-09-13 ~ 1994-09-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

POST SCRIPTUM LIMITED

Previous name
SCALLYWAG PS DISTRIBUTION LIMITED - 1996-01-30
Standard Industrial Classification
46760 - Wholesale Of Other Intermediate Products
Brief company account
Property, Plant & Equipment
400,151 GBP2024-12-31
400,201 GBP2023-12-31
Fixed Assets
400,151 GBP2024-12-31
400,201 GBP2023-12-31
Cash at bank and in hand
9 GBP2024-12-31
282 GBP2023-12-31
Current Assets
9 GBP2024-12-31
282 GBP2023-12-31
Net Current Assets/Liabilities
-43,070 GBP2024-12-31
-43,007 GBP2023-12-31
Total Assets Less Current Liabilities
357,081 GBP2024-12-31
357,194 GBP2023-12-31
Net Assets/Liabilities
-12,764 GBP2024-12-31
-11,422 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Capital redemption reserve
57,382 GBP2024-12-31
57,382 GBP2024-01-01
57,382 GBP2023-12-31
57,382 GBP2023-01-01
Retained earnings (accumulated losses)
-71,146 GBP2024-12-31
-69,804 GBP2023-12-31
Equity
-12,764 GBP2024-12-31
-11,422 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
400,000 GBP2024-12-31
400,000 GBP2024-01-01
Tools/Equipment for furniture and fittings
83,679 GBP2024-12-31
83,679 GBP2024-01-01
Property, Plant & Equipment - Gross Cost
483,679 GBP2024-12-31
483,679 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
83,528 GBP2024-12-31
83,478 GBP2024-01-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
83,528 GBP2024-12-31
83,478 GBP2024-01-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Tools/Equipment for furniture and fittings
50 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
50 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
400,000 GBP2024-12-31
Tools/Equipment for furniture and fittings
151 GBP2024-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
17,010 GBP2024-12-31
17,048 GBP2023-12-31
Taxation/Social Security Payable
172 GBP2023-12-31
Loans received from directors
Amounts falling due within one year
25,000 GBP2024-12-31
25,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
1,069 GBP2024-12-31
1,069 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
21,301 GBP2024-12-31
38,202 GBP2023-12-31
Other Creditors
Amounts falling due after one year
348,544 GBP2024-12-31
330,414 GBP2023-12-31

  • POST SCRIPTUM LIMITED
    Info
    SCALLYWAG PS DISTRIBUTION LIMITED - 1996-01-30
    Registered number 02967379
    Melbury House, 34 Southborough Road, Bickley Bromley, Kent BR1 2EB
    PRIVATE LIMITED COMPANY incorporated on 1994-09-13 (31 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-05
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.