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 9
  • 1
    George, Richard Mark
    Born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-10-14 ~ now
    OF - Director → CIF 0
  • 2
    Pomeroy, Stephen Paul
    Born in February 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-10-14 ~ now
    OF - Director → CIF 0
  • 3
    Gordon, James William
    Born in January 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ now
    OF - Director → CIF 0
  • 4
    Camplin, Maximilian Aldous
    Born in May 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ now
    OF - Director → CIF 0
  • 5
    Daruvalla, Carl Nigel
    Born in July 1988
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-09-25 ~ now
    OF - Director → CIF 0
  • 6
    Park, Steven Ray
    Born in September 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ now
    OF - Director → CIF 0
  • 7
    Clough, Samantha Jayne
    Born in December 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-05-07 ~ now
    OF - Director → CIF 0
  • 8
    Morgan, Gareth Wynn
    Born in November 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ now
    OF - Director → CIF 0
  • 9
    GMX PUBLIC RELATIONS LIMITED - 2004-06-02
    REMARKABLE PUBLIC RELATIONS LIMITED - 2017-11-14
    BECG LIMITED - 2023-06-27
    REMARKABLE GROUP LTD - 2004-07-28
    icon of address8-10, Mansion House Place, London, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,014,172 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    George, Richard Mark
    Company Director born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2022-10-14
    OF - Director → CIF 0
  • 2
    Pomeroy, Stephen Paul
    Public Affairs Consultant born in February 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 1995-08-30 ~ 2022-10-14
    OF - Director → CIF 0
    Pomeroy, Stephen Paul
    Public Affairs Consultant
    Individual (13 offsprings)
    Officer
    icon of calendar 1995-08-30 ~ 2007-07-26
    OF - Secretary → CIF 0
    Mr Stephen Paul Pomeroy
    Born in February 1967
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    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 - Has significant influence or controlCIF 0
  • 3
    Alexander, Lisa Jane
    Director born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2013-12-13
    OF - Director → CIF 0
  • 4
    Tipple, Nigel John
    Director born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2017-03-28
    OF - Director → CIF 0
  • 5
    Bell, Rachel Anne
    Company Director born in February 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2022-10-14
    OF - Director → CIF 0
  • 6
    Howard, Andrew Paul
    Company Director born in December 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-27 ~ 2022-10-14
    OF - Director → CIF 0
  • 7
    Hunt, Kevin Liam
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-26 ~ 2011-10-28
    OF - Secretary → CIF 0
  • 8
    Mole, Rupert Charles
    Night Club Proprietor born in September 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-08-30 ~ 1996-01-01
    OF - Director → CIF 0
  • 9
    Duncan, John Julius Benedict
    Public Relations Executive born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2021-07-23
    OF - Director → CIF 0
  • 10
    Isaacson, Julian Edward
    Advertising Consultant born in November 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 1995-08-30 ~ 2019-09-07
    OF - Director → CIF 0
  • 11
    Evans, Oana
    Individual
    Officer
    icon of calendar 2011-11-07 ~ 2012-02-29
    OF - Secretary → CIF 0
  • 12
    Challoner, Alexander John
    Company Director born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ 2022-10-14
    OF - Director → CIF 0
  • 13
    Wotton, Christopher Lyon William
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2013-12-13
    OF - Director → CIF 0
  • 14
    Davies-pugh, Nathan Richard
    Director born in May 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-26 ~ 2009-06-30
    OF - Director → CIF 0
  • 15
    Kennedy, Alexander Michael
    Director born in July 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-25 ~ 2022-07-18
    OF - Director → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-08-30 ~ 1995-08-30
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAVENDISH CONSULTING LIMITED

Previous names
REMARKABLE GROUP LIMITED - 2017-11-13
AVENUE ESTATES (SOUTHERN) LIMITED - 1999-03-03
BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2023-06-27
FUSION MARKETING & COMMUNICATIONS LIMITED - 2004-07-28
REMARKABLE MARKETING & DESIGN LIMITED - 2007-05-08
Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Average Number of Employees
1382023-04-01 ~ 2024-03-31
1232022-04-01 ~ 2023-03-31
Intangible Assets
490,325 GBP2024-03-31
41,390 GBP2023-03-31
Property, Plant & Equipment
119,220 GBP2024-03-31
190,115 GBP2023-03-31
Fixed Assets - Investments
3,323,094 GBP2024-03-31
2,715,359 GBP2023-03-31
Fixed Assets
3,932,639 GBP2024-03-31
2,946,864 GBP2023-03-31
Debtors
Current
3,367,019 GBP2024-03-31
2,859,066 GBP2023-03-31
Cash at bank and in hand
954,201 GBP2024-03-31
341,285 GBP2023-03-31
Current Assets
4,321,220 GBP2024-03-31
3,200,351 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-5,099,514 GBP2024-03-31
Net Current Assets/Liabilities
-778,294 GBP2024-03-31
-44,429 GBP2023-03-31
Total Assets Less Current Liabilities
3,154,345 GBP2024-03-31
2,902,435 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-300,000 GBP2024-03-31
Equity
Called up share capital
579 GBP2024-03-31
579 GBP2023-03-31
518 GBP2022-04-01
Share premium
1,624,686 GBP2024-03-31
1,624,686 GBP2023-03-31
1,181,947 GBP2022-04-01
Capital redemption reserve
88,681 GBP2024-03-31
88,681 GBP2023-03-31
88,681 GBP2022-04-01
Other miscellaneous reserve
39,413 GBP2024-03-31
15,927 GBP2022-04-01
Retained earnings (accumulated losses)
1,041,300 GBP2024-03-31
1,095,808 GBP2023-03-31
1,659,401 GBP2022-04-01
Equity
2,794,659 GBP2024-03-31
2,809,754 GBP2023-03-31
2,946,474 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
1,440,893 GBP2023-04-01 ~ 2024-03-31
70,715 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
1,440,893 GBP2023-04-01 ~ 2024-03-31
70,715 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
Retained earnings (accumulated losses)
-1,287,911 GBP2023-04-01 ~ 2024-03-31
-650,235 GBP2022-04-01 ~ 2023-03-31
Dividends Paid
-1,287,911 GBP2023-04-01 ~ 2024-03-31
-650,235 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
61 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
442,800 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
490,325 GBP2024-03-31
41,390 GBP2023-03-31
Goodwill
431,613 GBP2024-03-31
Intangible Assets
Goodwill
431,613 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
72,025 GBP2024-03-31
65,037 GBP2023-03-31
Computers
455,743 GBP2024-03-31
438,700 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
558,150 GBP2024-03-31
534,119 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
26,037 GBP2023-03-31
Computers
312,613 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
344,004 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
94,926 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
38,820 GBP2024-03-31
Computers
389,672 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
438,930 GBP2024-03-31
Property, Plant & Equipment
Furniture and fittings
33,205 GBP2024-03-31
39,000 GBP2023-03-31
Computers
66,071 GBP2024-03-31
126,087 GBP2023-03-31
Investments in Subsidiaries
3,323,094 GBP2024-03-31
2,715,359 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
2,662,179 GBP2024-03-31
1,727,816 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
613,000 GBP2023-03-31
Other Debtors
Current
149,730 GBP2024-03-31
141,863 GBP2023-03-31
Prepayments/Accrued Income
Current
555,110 GBP2024-03-31
359,022 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
17,365 GBP2023-03-31
Trade Creditors/Trade Payables
Current
816,087 GBP2024-03-31
402,467 GBP2023-03-31
Amounts owed to group undertakings
Current
2,066,155 GBP2024-03-31
1,063,619 GBP2023-03-31
Corporation Tax Payable
Current
126,814 GBP2024-03-31
Taxation/Social Security Payable
Current
1,142,405 GBP2024-03-31
1,073,786 GBP2023-03-31
Other Creditors
Current
92,833 GBP2024-03-31
91,732 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
775,904 GBP2024-03-31
551,723 GBP2023-03-31
Creditors
Current
5,099,514 GBP2024-03-31
3,244,780 GBP2023-03-31
Other Creditors
Non-current
300,000 GBP2024-03-31
Net Deferred Tax Liability/Asset
-9,686 GBP2024-03-31
-42,681 GBP2023-03-31
-23,523 GBP2022-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
32,995 GBP2023-04-01 ~ 2024-03-31
-19,158 GBP2022-04-01 ~ 2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
-9,686 GBP2024-03-31
-42,681 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
57,857 shares2024-03-31
57,857 shares2023-03-31
Par Value of Share
Class 1 ordinary share
0.012023-04-01 ~ 2024-03-31

  • CAVENDISH CONSULTING LIMITED
    Info
    REMARKABLE GROUP LIMITED - 2017-11-13
    AVENUE ESTATES (SOUTHERN) LIMITED - 2017-11-13
    BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED - 2017-11-13
    FUSION MARKETING & COMMUNICATIONS LIMITED - 2017-11-13
    REMARKABLE MARKETING & DESIGN LIMITED - 2017-11-13
    Registered number 03096503
    icon of address8-10 Mansion House Place, London EC4N 8BJ
    PRIVATE LIMITED COMPANY incorporated on 1995-08-30 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-30
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.