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 20
  • 1
    Sawford, Andrew
    Born in March 1976
    Individual (12 offsprings)
    Officer
    2015-06-15 ~ now
    OF - Director → CIF 0
    Sawford, Andrew
    Pub Affairs Consult born in March 1976
    Individual (12 offsprings)
    2005-07-12 ~ 2008-02-29
    OF - Director → CIF 0
    Mr Andrew Sawford
    Born in March 1976
    Individual (12 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Barwick, Stephen
    Associate Director born in September 1960
    Individual (1 offspring)
    Officer
    1999-07-14 ~ 2003-09-17
    OF - Director → CIF 0
  • 3
    Gairdner, James Andrew Campbell
    Company Director born in December 1937
    Individual (21 offsprings)
    Officer
    1997-12-01 ~ 2017-12-31
    OF - Director → CIF 0
    Gairdner, James Andrew Campbell
    Company Director
    Individual (21 offsprings)
    Officer
    1997-12-01 ~ 2013-10-24
    OF - Secretary → CIF 0
  • 4
    Bewsher, James Robert
    Company Director born in May 1952
    Individual (5 offsprings)
    Officer
    1997-12-01 ~ 1999-06-17
    OF - Director → CIF 0
  • 5
    Burrell, Michael Ian
    Public Affairs Consultant born in June 1950
    Individual (4 offsprings)
    Officer
    2013-10-24 ~ 2017-08-31
    OF - Director → CIF 0
  • 6
    Redfern, Simon
    Pub Affairs Consult born in November 1972
    Individual (1 offspring)
    Officer
    2005-07-12 ~ 2006-09-22
    OF - Director → CIF 0
  • 7
    Wallace, Emily Jane
    Company Director born in August 1971
    Individual (7 offsprings)
    Officer
    2002-09-19 ~ 2014-06-17
    OF - Director → CIF 0
  • 8
    Church, Sebastian Alexander
    Born in July 1970
    Individual (83 offsprings)
    Officer
    2013-10-24 ~ now
    OF - Director → CIF 0
  • 9
    George, Malcolm
    Company Director born in May 1963
    Individual (3 offsprings)
    Officer
    1997-12-01 ~ 2002-09-19
    OF - Director → CIF 0
  • 10
    Blake, Laura Emily
    Born in November 1983
    Individual (6 offsprings)
    Officer
    2014-01-01 ~ now
    OF - Director → CIF 0
    Ms Laura Emily Blake
    Born in November 1983
    Individual (6 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Simpson, Daniel
    Born in October 1984
    Individual (2 offsprings)
    Officer
    2024-08-02 ~ now
    OF - Director → CIF 0
  • 12
    Bryant, Matthew
    Company Director born in March 1979
    Individual (1 offspring)
    Officer
    2008-07-17 ~ 2011-07-07
    OF - Director → CIF 0
  • 13
    King, Sarah
    Company Director born in January 1978
    Individual (6 offsprings)
    Officer
    2008-07-17 ~ 2025-07-11
    OF - Director → CIF 0
    Ms Sarah King
    Born in January 1978
    Individual (6 offsprings)
    Person with significant control
    2016-07-01 ~ 2016-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Morris, Gillian
    Company Director born in March 1959
    Individual (9 offsprings)
    Officer
    1997-12-01 ~ 2016-05-23
    OF - Director → CIF 0
  • 15
    Shopova, Lora
    Individual (1 offspring)
    Officer
    2013-10-24 ~ now
    OF - Secretary → CIF 0
  • 16
    Mason, Michael
    Associate Director born in July 1965
    Individual (2 offsprings)
    Officer
    1999-07-14 ~ 2002-04-18
    OF - Director → CIF 0
  • 17
    Johnson, Helen Margaret
    Company Director born in December 1965
    Individual (4 offsprings)
    Officer
    2014-05-29 ~ 2017-08-31
    OF - Director → CIF 0
  • 18
    SKB GROUP LIMITED
    - now 10089108
    SKB NEWCO LIMITED - 2018-11-15 10089108
    Church House, 207 Camberwell New Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-06-07 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21219 offsprings)
    Officer
    1997-10-14 ~ 1997-12-01
    OF - Nominee Director → CIF 0
  • 20
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 28604 offsprings)
    Officer
    1997-10-14 ~ 1997-12-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CONNECT PUBLIC AFFAIRS LIMITED

Period: 1997-12-15 ~ now
Company number: 03449749
Registered names
CONNECT PUBLIC AFFAIRS LIMITED - now
HARDMILE LIMITED - 1997-12-15
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
83,118 GBP2024-12-31
72,167 GBP2023-12-31
Fixed Assets
83,118 GBP2024-12-31
72,167 GBP2023-12-31
Debtors
1,003,992 GBP2024-12-31
1,015,603 GBP2023-12-31
Cash at bank and in hand
1,599,807 GBP2024-12-31
1,459,412 GBP2023-12-31
Current Assets
2,603,799 GBP2024-12-31
2,475,015 GBP2023-12-31
Creditors
Current
794,278 GBP2024-12-31
880,872 GBP2023-12-31
Net Current Assets/Liabilities
1,809,521 GBP2024-12-31
1,594,143 GBP2023-12-31
Total Assets Less Current Liabilities
1,892,639 GBP2024-12-31
1,666,310 GBP2023-12-31
Net Assets/Liabilities
1,892,639 GBP2024-12-31
1,648,670 GBP2023-12-31
Equity
Called up share capital
28,190 GBP2024-12-31
26,780 GBP2023-12-31
Share premium
29,365 GBP2024-12-31
29,365 GBP2023-12-31
Capital redemption reserve
11,935 GBP2024-12-31
11,935 GBP2023-12-31
Retained earnings (accumulated losses)
1,823,149 GBP2024-12-31
1,580,590 GBP2023-12-31
Equity
1,892,639 GBP2024-12-31
1,648,670 GBP2023-12-31
Average Number of Employees
392024-01-01 ~ 2024-12-31
402023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
90,200 GBP2023-12-31
Intangible assets - Disposals
Net goodwill
-90,200 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
90,200 GBP2023-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-90,200 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
54,217 GBP2024-12-31
54,217 GBP2023-12-31
Motor vehicles
39,990 GBP2024-12-31
50,990 GBP2023-12-31
Computers
180,287 GBP2024-12-31
149,442 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
275,411 GBP2024-12-31
255,566 GBP2023-12-31
Property, Plant & Equipment - Disposals
Motor vehicles
-50,990 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-50,990 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
43,779 GBP2024-12-31
41,829 GBP2023-12-31
Motor vehicles
5,499 GBP2024-12-31
23,145 GBP2023-12-31
Computers
142,098 GBP2024-12-31
117,813 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
192,293 GBP2024-12-31
183,399 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,950 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
5,499 GBP2024-01-01 ~ 2024-12-31
Computers
24,285 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,039 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-23,145 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-23,145 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
10,438 GBP2024-12-31
12,388 GBP2023-12-31
Motor vehicles
34,491 GBP2024-12-31
27,845 GBP2023-12-31
Computers
38,189 GBP2024-12-31
31,629 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
637,574 GBP2024-12-31
701,204 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
19,287 GBP2024-12-31
29,367 GBP2023-12-31
Other Debtors
Current
347,131 GBP2024-12-31
285,032 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,003,992 GBP2024-12-31
Amounts falling due within one year, Current
1,015,603 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
14,812 GBP2024-12-31
24,951 GBP2023-12-31
Trade Creditors/Trade Payables
Current
184,976 GBP2024-12-31
80,083 GBP2023-12-31
Corporation Tax Payable
Current
189,844 GBP2024-12-31
249,774 GBP2023-12-31
Other Taxation & Social Security Payable
Current
111,139 GBP2024-12-31
104,322 GBP2023-12-31
Other Creditors
Current
120,283 GBP2024-12-31
23,821 GBP2023-12-31
Accrued Liabilities
Current
94,537 GBP2024-12-31
204,792 GBP2023-12-31

Related profiles found in government register
  • CONNECT PUBLIC AFFAIRS LIMITED
    Info
    HARDMILE LIMITED - 1997-12-15
    Registered number 03449749
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN
    PRIVATE LIMITED COMPANY incorporated on 1997-10-14 (28 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-10-14
    CIF 0
  • CONNECT PUBLIC AFFAIRS LIMITED
    S
    Registered number 03449749
    Thavies House, Holborn Circus, London, England, EC1N 2HA
    Limited Company in England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    CONNECT COMMUNICATIONS AGENCY LIMITED
    07129428
    Church House, 207 Camberwell New Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-20
    CIF 1 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.