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 4
  • 1
    Cusinato, Marco, Mr.
    Director born in August 1970
    Individual (23 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 2
    Hill, Jason
    Executive Partner born in July 1972
    Individual (37 offsprings)
    Officer
    2021-12-23 ~ now
    OF - Director → CIF 0
  • 3
    Rizzante, Tatiana
    Company Director born in May 1970
    Individual (10 offsprings)
    Officer
    2021-12-23 ~ now
    OF - Director → CIF 0
  • 4
    GLUE REPLY LIMITED - 2011-01-17
    GLUE LIMITED - 2008-10-31
    38, Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents, 38 offsprings)
    Person with significant control
    2023-09-14 ~ 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 9
  • 1
    Ashcroft Cameron Nominees Limited
    Individual
    Officer
    1995-01-12 ~ 1995-01-16
    OF - Nominee Director → CIF 0
  • 2
    Lannin, Jason Nathaniel
    Director born in September 1972
    Individual
    Officer
    2018-07-20 ~ 2021-12-23
    OF - Director → CIF 0
  • 3
    Rebuffat, Flavia
    Chief Financial Officer born in July 1959
    Individual (7 offsprings)
    Officer
    2021-12-23 ~ 2024-05-02
    OF - Director → CIF 0
  • 4
    Gray, Christine May
    Individual
    Officer
    1995-01-16 ~ 1999-04-16
    OF - Secretary → CIF 0
  • 5
    Gray, Dean Maurice
    Graphics Director born in July 1970
    Individual (5 offsprings)
    Officer
    1995-01-16 ~ 2021-12-23
    OF - Director → CIF 0
    Gray, Dean Maurice
    Designer
    Individual (5 offsprings)
    Officer
    1999-04-14 ~ 2021-12-23
    OF - Secretary → CIF 0
    Mr Dean Maurice Gray
    Born in July 1970
    Individual (5 offsprings)
    Person with significant control
    2017-01-12 ~ 2021-12-21
    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
  • 6
    Featherstone, Martin Paul
    Marketing born in July 1961
    Individual
    Officer
    1999-04-12 ~ 2018-07-20
    OF - Director → CIF 0
  • 7
    G-FORCE DEMCO LTD
    38, Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-12-22 ~ 2023-09-14
    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
  • 8
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    1995-01-12 ~ 1995-01-16
    PE - Nominee Secretary → CIF 0
  • 9
    G-FORCE HOLDCO LTD
    18, Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    728,854 GBP2023-07-31
    Person with significant control
    2021-12-21 ~ 2021-12-22
    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

GRAYMATTER REPLY LIMITED

Previous name
GRAY MATTER LIMITED - 2022-02-14
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Property, Plant & Equipment
930,378 GBP2021-03-31
975,378 GBP2020-03-31
Fixed Assets - Investments
17,205 GBP2021-03-31
17,205 GBP2020-03-31
Fixed Assets
947,583 GBP2021-03-31
992,583 GBP2020-03-31
Total Inventories
6,157 GBP2020-03-31
Debtors
622,686 GBP2021-03-31
521,756 GBP2020-03-31
Cash at bank and in hand
384,240 GBP2021-03-31
93,980 GBP2020-03-31
Current Assets
1,006,926 GBP2021-03-31
621,893 GBP2020-03-31
Net Current Assets/Liabilities
447,488 GBP2021-03-31
215,799 GBP2020-03-31
Total Assets Less Current Liabilities
1,395,071 GBP2021-03-31
1,208,382 GBP2020-03-31
Net Assets/Liabilities
1,278,699 GBP2021-03-31
1,036,757 GBP2020-03-31
Equity
Called up share capital
153 GBP2021-03-31
153 GBP2020-03-31
Capital redemption reserve
67 GBP2021-03-31
67 GBP2020-04-01
67 GBP2020-03-31
67 GBP2019-04-01
Retained earnings (accumulated losses)
1,278,479 GBP2021-03-31
1,036,537 GBP2020-03-31
Equity
1,278,699 GBP2021-03-31
1,036,757 GBP2020-03-31
Average Number of Employees
272020-04-01 ~ 2021-03-31
302019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Development expenditure
157,042 GBP2021-03-31
157,042 GBP2020-04-01
Intangible Assets - Gross Cost
157,042 GBP2021-03-31
157,042 GBP2020-04-01
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
157,042 GBP2021-03-31
157,042 GBP2020-04-01
Intangible Assets - Accumulated Amortisation & Impairment
157,042 GBP2021-03-31
157,042 GBP2020-04-01
Property, Plant & Equipment - Gross Cost
Land and buildings
899,348 GBP2021-03-31
899,348 GBP2020-04-01
Plant and equipment
940,691 GBP2021-03-31
940,691 GBP2020-04-01
Property, Plant & Equipment - Gross Cost
1,840,039 GBP2021-03-31
1,840,039 GBP2020-04-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
147,348 GBP2021-03-31
138,348 GBP2020-04-01
Plant and equipment
762,313 GBP2021-03-31
726,313 GBP2020-04-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
909,661 GBP2021-03-31
864,661 GBP2020-04-01
Property, Plant & Equipment - Increase or decrease in depreciation and impairment
Plant and equipment
36,000 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,000 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Land and buildings
752,000 GBP2021-03-31
761,000 GBP2020-03-31
Plant and equipment
178,378 GBP2021-03-31
214,378 GBP2020-03-31
Investments in Subsidiaries
Cost valuation
17,205 GBP2021-03-31
17,205 GBP2020-04-01
Investments in Subsidiaries
17,205 GBP2021-03-31
17,205 GBP2020-03-31
Amounts invested in assets
17,205 GBP2021-03-31
17,205 GBP2020-03-31
Value of work in progress
6,157 GBP2020-03-31
Trade Debtors/Trade Receivables
440,953 GBP2021-03-31
476,487 GBP2020-03-31
Amounts owed by directors
10,000 GBP2021-03-31
10,000 GBP2020-03-31
Other Debtors
3,000 GBP2020-03-31
Prepayments/Accrued Income
171,733 GBP2021-03-31
32,269 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
319,996 GBP2021-03-31
215,429 GBP2020-03-31
Corporation Tax Payable
Amounts falling due within one year
3,711 GBP2021-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
188,911 GBP2021-03-31
139,855 GBP2020-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
46,820 GBP2021-03-31
50,810 GBP2020-03-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
109,730 GBP2021-03-31
164,983 GBP2020-03-31
Deferred Tax Liabilities
6,642 GBP2021-03-31
6,642 GBP2020-04-01
6,642 GBP2020-03-31
Accelerated tax depreciation
6,642 GBP2021-03-31
6,642 GBP2020-03-31
Dividends Paid on Shares
64,996 GBP2019-04-01 ~ 2020-03-31

Related profiles found in government register
  • GRAYMATTER REPLY LIMITED
    Info
    GRAY MATTER LIMITED - 2022-02-14
    Registered number 03009242
    38 Grosvenor Gardens, London SW1W 0EB
    Private Limited Company incorporated on 1995-01-12 (30 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • GRAYMATTER REPLY LIMITED
    S
    Registered number 03009242
    38, Grosvenor Gardens, London, United Kingdom, SW1W 0EB
    Limited Company in Companies House Cardiff, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • FORCOLOGY LTD - 2022-02-14
    38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    288,559 GBP2021-03-31
    Person with significant control
    2019-03-04 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%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.