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 22
  • 1
    Angela Godfrey
    Born in May 1948
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 2
    Stanger, Edward Crispin Harry
    Born in December 1972
    Individual (8 offsprings)
    Officer
    2008-10-15 ~ 2025-12-01
    OF - Director → CIF 0
  • 3
    Divkovic, Stefica
    Born in February 1972
    Individual (13 offsprings)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
  • 4
    Waddington, Richard James
    Corporate Hospitality Consulta born in November 1960
    Individual (12 offsprings)
    Officer
    1996-09-17 ~ 2012-12-10
    OF - Director → CIF 0
  • 5
    Godfrey, Peter Winston Patrick
    Director born in August 1948
    Individual (19 offsprings)
    Officer
    2001-05-12 ~ 2003-05-17
    OF - Director → CIF 0
    Godfrey, Peter Winston Patrick
    Born in August 1948
    Individual (19 offsprings)
    2011-07-01 ~ 2025-12-01
    OF - Director → CIF 0
    Mr Peter Winston Patrick Godfrey
    Born in August 1948
    Individual (19 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Riches, Mark David
    Corporate Hospitality Consulta born in July 1966
    Individual (5 offsprings)
    Officer
    2002-10-01 ~ 2019-04-11
    OF - Director → CIF 0
    Mr. Mark David Riches
    Born in July 1966
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    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
  • 7
    Richards, Barry Keith
    Born in September 1975
    Individual (10 offsprings)
    Officer
    2016-05-31 ~ now
    OF - Director → CIF 0
  • 8
    Kalpak, Jeffrey
    Born in April 1961
    Individual (1 offspring)
    Officer
    2016-05-11 ~ 2025-12-01
    OF - Director → CIF 0
  • 9
    Carpenter, Venetia Caroline
    Individual (161 offsprings)
    Officer
    1996-09-17 ~ 2014-10-14
    OF - Secretary → CIF 0
  • 10
    Parkes, Steven Raymond
    Chief Financial Officer born in January 1973
    Individual (1 offspring)
    Officer
    2020-01-13 ~ 2020-01-23
    OF - Director → CIF 0
  • 11
    Nodsle, Scott
    Born in July 1979
    Individual (6 offsprings)
    Officer
    2026-02-06 ~ now
    OF - Director → CIF 0
  • 12
    Farnath, Jeffrey Dodd
    Executive born in November 1961
    Individual (33 offsprings)
    Officer
    2022-01-22 ~ 2025-01-19
    OF - Director → CIF 0
  • 13
    Cole, William Charles
    Chartered Accountant born in January 1946
    Individual (10 offsprings)
    Officer
    1996-09-17 ~ 1999-07-31
    OF - Director → CIF 0
  • 14
    Sue Riches
    Born in December 1969
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-22
    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
  • 15
    Solomita, Angelo
    Born in July 1987
    Individual (1 offspring)
    Officer
    2024-01-29 ~ 2025-12-01
    OF - Director → CIF 0
  • 16
    Erwin, Benjamin Eugene
    Born in June 1977
    Individual (24 offsprings)
    Officer
    2025-12-01 ~ 2026-02-06
    OF - Director → CIF 0
  • 17
    Bangar, Surjit Kumar
    Born in November 1971
    Individual (24 offsprings)
    Officer
    2025-12-01 ~ now
    OF - Director → CIF 0
  • 18
    Fable, Maureen Ryan
    Born in April 1969
    Individual (7 offsprings)
    Officer
    2008-10-15 ~ now
    OF - Director → CIF 0
    Mrs Maureen Ryan-fable
    Born in April 1969
    Individual (7 offsprings)
    Person with significant control
    2022-12-29 ~ 2025-12-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    Rhodes, Mark Geoffrey
    Born in July 1976
    Individual (3 offsprings)
    Officer
    2014-10-01 ~ 2018-06-07
    OF - Director → CIF 0
  • 20
    AVSC EUROPE LIMITED - now 03450573
    CARIBINER SERVICES LIMITED - 2000-11-21
    CRUISEKIT LIMITED - 1997-10-27
    1, Union Business Park, Florence Way, Uxbridge, England, England
    Active Corporate (27 parents, 5 offsprings)
    Person with significant control
    2025-12-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 21
    JTC (UK) LIMITED
    - now 04301763 05714981
    JTC MAYFAIR LIMITED - 2006-07-19
    STEVTON (NO.218) LIMITED - 2001-12-04
    The Scalpel 18th Floor 52 Lime Street, London, England
    Active Corporate (42 parents, 521 offsprings)
    Officer
    2023-12-19 ~ now
    OF - Secretary → CIF 0
  • 22
    HALCO SECRETARIES LIMITED
    02503744
    5, Fleet Place, London, England
    Dissolved Corporate (29 parents, 728 offsprings)
    Officer
    2014-10-01 ~ 2023-12-19
    OF - Secretary → CIF 0
parent relation
Company in focus

FIRST PROTOCOL GROUP LIMITED

Period: 1996-09-17 ~ now
Company number: 03250913
Registered name
FIRST PROTOCOL GROUP LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Other
1,175,565 GBP2020-09-30
777,779 GBP2019-09-30
Property, Plant & Equipment
0 GBP2020-09-30
19,452 GBP2019-09-30
Fixed Assets - Investments
4,444,971 GBP2020-09-30
4,444,971 GBP2019-09-30
Fixed Assets
5,620,536 GBP2020-09-30
5,242,202 GBP2019-09-30
Debtors
5,749,888 GBP2020-09-30
6,760,228 GBP2019-09-30
Net Current Assets/Liabilities
-1,430,869 GBP2020-09-30
-1,049,648 GBP2019-09-30
Total Assets Less Current Liabilities
4,189,667 GBP2020-09-30
4,192,554 GBP2019-09-30
Net Assets/Liabilities
3,543,467 GBP2020-09-30
3,323,299 GBP2019-09-30
Equity
Called up share capital
11,347 GBP2020-09-30
12,242 GBP2019-09-30
Share premium
779,926 GBP2020-09-30
4,779,926 GBP2019-09-30
4,779,926 GBP2018-09-30
Capital redemption reserve
12,516 GBP2020-09-30
11,621 GBP2019-09-30
Profit/Loss
2,013,101 GBP2019-10-01 ~ 2020-09-30
1,827,286 GBP2018-10-01 ~ 2019-09-30
Comprehensive Income/Expense
2,012,998 GBP2019-10-01 ~ 2020-09-30
1,815,885 GBP2018-10-01 ~ 2019-09-30
Equity
3,543,467 GBP2020-09-30
Average Number of Employees
62019-10-01 ~ 2020-09-30
72018-10-01 ~ 2019-09-30
Wages/Salaries
1,501,999 GBP2019-10-01 ~ 2020-09-30
Social Security Costs
26,991 GBP2019-10-01 ~ 2020-09-30
64,446 GBP2018-10-01 ~ 2019-09-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2019-10-01 ~ 2020-09-30
25,615 GBP2018-10-01 ~ 2019-09-30
Staff Costs/Employee Benefits Expense
1,528,990 GBP2019-10-01 ~ 2020-09-30
969,448 GBP2018-10-01 ~ 2019-09-30
Intangible Assets - Gross Cost
Computer software
1,175,565 GBP2020-09-30
777,779 GBP2019-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,682 GBP2020-09-30
3,510 GBP2019-09-30
Computers
52,948 GBP2020-09-30
70,103 GBP2019-09-30
Property, Plant & Equipment - Gross Cost
56,630 GBP2020-09-30
73,613 GBP2019-09-30
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2019-10-01 ~ 2020-09-30
Computers
-20,592 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Other Disposals
-20,592 GBP2019-10-01 ~ 2020-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,682 GBP2020-09-30
3,687 GBP2019-09-30
Computers
52,948 GBP2020-09-30
50,474 GBP2019-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
56,630 GBP2020-09-30
54,161 GBP2019-09-30
Property, Plant & Equipment
Furniture and fittings
0 GBP2020-09-30
-177 GBP2019-09-30
Computers
0 GBP2020-09-30
19,629 GBP2019-09-30
Investments in Subsidiaries
4,444,971 GBP2020-09-30
4,444,971 GBP2019-09-30
Trade Debtors/Trade Receivables
0 GBP2020-09-30
0 GBP2019-09-30
Amount of corporation tax that is recoverable
0 GBP2020-09-30
0 GBP2019-09-30
Other Debtors
Current
2,814,778 GBP2020-09-30
46,422 GBP2019-09-30
Prepayments/Accrued Income
Current
0 GBP2020-09-30
0 GBP2019-09-30
Debtors - Deferred Tax Asset
Current
0 GBP2020-09-30
0 GBP2019-09-30
Other Debtors
Non-current
74,778 GBP2020-09-30
71,284 GBP2019-09-30
Bank Borrowings/Overdrafts
Current
1,643,155 GBP2020-09-30
1,325,915 GBP2019-09-30
Other Remaining Borrowings
Current
2,207,847 GBP2020-09-30
1,233,419 GBP2019-09-30
Trade Creditors/Trade Payables
Current
68,051 GBP2020-09-30
272,198 GBP2019-09-30
Amounts owed to group undertakings
Current
2,711,649 GBP2020-09-30
4,477,961 GBP2019-09-30
Corporation Tax Payable
Current
7,108 GBP2020-09-30
0 GBP2019-09-30
Other Creditors
Current
-31,469 GBP2020-09-30
284,586 GBP2019-09-30
Accrued Liabilities/Deferred Income
Current
574,416 GBP2020-09-30
215,797 GBP2019-09-30
Creditors
Current
7,180,757 GBP2020-09-30
7,809,876 GBP2019-09-30
Other Remaining Borrowings
Non-current
646,200 GBP2020-09-30
869,255 GBP2019-09-30
Bank Overdrafts
1,643,155 GBP2020-09-30
1,325,915 GBP2019-09-30

Related profiles found in government register
  • FIRST PROTOCOL GROUP LIMITED
    Info
    Registered number 03250913
    First Floor Axe And Bottle Court, 70 Newcomen Street, London SE1 1YT
    PRIVATE LIMITED COMPANY incorporated on 1996-09-17 (29 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-17
    CIF 0
  • FIRST PROTOCOL GROUP LIMITED
    S
    Registered number 03250913
    First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • FIRST PROTOCOL GROUP LIMITED
    S
    Registered number 03250913
    First Floor, Axe And Bottle Court, 70 Newcomen Street, London, London, United Kingdom, SE1 1YT
    Company Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    FIRST AGENCY HOLDINGS LTD
    - now 07862055 13072045... (more)
    CLIVE AGENCY HOLDINGS LIMITED
    - 2022-01-14 07862055
    CONCERTO LIVE HOLDINGS LIMITED - 2016-06-11
    CONCERTO LIVE LIMITED - 2013-09-25
    First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Person with significant control
    2017-12-22 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    FIRST AGENCY SOLUTIONS HOLDINGS LIMITED
    13062634 13072045... (more)
    First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2020-12-04 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    FIRST GLOBAL MANAGEMENT SERVICES LIMITED
    13062955
    First Floor Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2020-12-04 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    FIRST PROTOCOL EVENT MANAGEMENT LIMITED
    03250890
    First Floor Axe And Bottle Court, 70 Newcomen Street, London, London
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-24
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.