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 4
  • 1
    Burns, Graham Gordon
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-10-17 ~ now
    OF - Secretary → CIF 0
  • 2
    Letter-gregg, Christine Marks
    Born in August 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-11-07 ~ now
    OF - Director → CIF 0
    Mrs Christine Marks Letter-gregg
    Born in August 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Kowal, Adrian Michael
    Born in July 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
    Mr Adrian Michael Kowal
    Born in July 1981
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Stanley, Elizabeth Ann
    Born in May 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ now
    OF - Director → CIF 0
    Ms Elizabeth Ann Stanley
    Born in May 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Smith, Stephen Albert
    Company Director born in August 1947
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2002-11-29
    OF - Director → CIF 0
  • 2
    Mrs Christine Marks Letter-gregg
    Born in August 1970
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Maffey, Stephanie Carole
    Individual (16 offsprings)
    Officer
    icon of calendar 2002-01-23 ~ 2002-10-17
    OF - Secretary → CIF 0
  • 4
    Dow, Robin Charles
    Director born in November 1943
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 2001-03-15
    OF - Director → CIF 0
  • 5
    Hewitt, Benjamin Simon
    Commercial Director born in May 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ 2022-12-06
    OF - Director → CIF 0
  • 6
    Gregg, John Francis
    Tv Management born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-11-07 ~ 2021-11-11
    OF - Director → CIF 0
  • 7
    Berman, Jonathan Richard
    Solicitor born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-11-22 ~ 1997-04-14
    OF - Director → CIF 0
  • 8
    King, Matthew
    Director born in May 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 2000-04-12
    OF - Director → CIF 0
    King, Matthew
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-05-31 ~ 1997-04-14
    OF - Secretary → CIF 0
  • 9
    Ms Elizabeth Ann Stanley
    Born in May 1959
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of addressHenrietta House, 17/18 Henrietta Street, London
    Corporate (1 offspring)
    Officer
    1995-11-22 ~ 1996-05-31
    PE - Secretary → CIF 0
  • 11
    icon of address120 East Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-11-15 ~ 1995-11-22
    PE - Nominee Director → CIF 0
  • 12
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1995-11-15 ~ 1995-11-22
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address21 Southampton Row, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    1997-04-14 ~ 2002-01-23
    PE - Secretary → CIF 0
parent relation
Company in focus

AWARENESS INVESTMENTS LIMITED

Previous names
THE SORTING OFFICE LIMITED - 2002-04-30
SANDBEND LIMITED - 1996-07-11
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
175,000 GBP2024-12-31
175,000 GBP2023-12-31
Cash at bank and in hand
5,145 GBP2024-12-31
5,678 GBP2023-12-31
Creditors
Current
430 GBP2024-12-31
49,687 GBP2023-12-31
Net Current Assets/Liabilities
4,715 GBP2024-12-31
-44,009 GBP2023-12-31
Total Assets Less Current Liabilities
179,715 GBP2024-12-31
130,991 GBP2023-12-31
Equity
Called up share capital
146,000 GBP2024-12-31
146,000 GBP2023-12-31
Share premium
23,000 GBP2024-12-31
23,000 GBP2023-12-31
Retained earnings (accumulated losses)
10,715 GBP2024-12-31
-38,009 GBP2023-12-31
Equity
179,715 GBP2024-12-31
130,991 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
175,000 GBP2023-12-31
Investments in Group Undertakings
175,000 GBP2024-12-31
175,000 GBP2023-12-31
Amounts owed to group undertakings
Current
49,257 GBP2023-12-31
Accrued Liabilities
Current
430 GBP2024-12-31
430 GBP2023-12-31

Related profiles found in government register
  • AWARENESS INVESTMENTS LIMITED
    Info
    THE SORTING OFFICE LIMITED - 2002-04-30
    SANDBEND LIMITED - 2002-04-30
    Registered number 03126362
    icon of addressStag House, Old London Road, Hertford, Hertfordshire SG13 7LA
    PRIVATE LIMITED COMPANY incorporated on 1995-11-15 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • AWARENESS INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address15, Edge Street, London, W8 7PN
    CIF 1
  • AWARENESS INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressQueen Alexandra House, 2 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB
    CIF 2
  • AWARENESS INVESTMENTS LIMITED
    S
    Registered number 03126362
    icon of addressStag House, Old London Road, Hertford, England, SG13 7LA
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressStag House, Old London Road, Hertford, Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    247,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressC/o Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,395 GBP2021-02-28
    Person with significant control
    icon of calendar 2021-12-19 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of addressKjg Cr, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43,832 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressOakforest House, 1-5 Summerland Gardens, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    96,640 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2008-12-01 ~ 2010-02-12
    CIF 1 - Director → ME
    icon of calendar 2006-08-18 ~ 2008-09-18
    CIF 2 - Director → 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.