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 2
Ceased 36
  • 1
    Rimmer, Joanne Elizabeth
    Public Relations Consultant born in November 1959
    Individual
    Officer
    icon of calendar 1998-04-08 ~ 2001-12-31
    OF - Director → CIF 0
  • 2
    Munn, Kenneth James
    Company Director born in August 1949
    Individual
    Officer
    icon of calendar 2000-07-06 ~ 2002-11-18
    OF - Director → CIF 0
  • 3
    Twigg, Alan
    Public Relations born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-07 ~ 2006-11-21
    OF - Director → CIF 0
  • 4
    Murphy, Peter Lewis Keane
    Publisher born in May 1947
    Individual
    Officer
    icon of calendar 1998-04-08 ~ 2001-06-29
    OF - Director → CIF 0
  • 5
    Moyle, Claudine
    Pr born in April 1968
    Individual
    Officer
    icon of calendar 2003-10-07 ~ 2004-04-05
    OF - Director → CIF 0
  • 6
    Harries, Julia Margaret
    Pr born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-11-14 ~ 2017-05-02
    OF - Director → CIF 0
  • 7
    Oliver, Francoise
    Managing Director born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2018-02-20
    OF - Director → CIF 0
  • 8
    Long, Matthew
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-29 ~ 2006-07-01
    OF - Secretary → CIF 0
  • 9
    Baerselman, Jane Elizabeth
    Divisional Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-20 ~ 2015-06-18
    OF - Director → CIF 0
  • 10
    Laird, James
    Public Relation Consultant born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-08 ~ 2001-08-31
    OF - Director → CIF 0
  • 11
    Bracewell, Anthony John
    Public Relations Consultant born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-07-01 ~ 2002-11-15
    OF - Director → CIF 0
  • 12
    Purcell, Mark Vincent
    Company Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-24 ~ 2007-06-30
    OF - Director → CIF 0
  • 13
    Gilbert, Lesley
    Chartered Accountant born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2022-12-12
    OF - Director → CIF 0
  • 14
    Choat, Johnathan Martin Cameron
    Public Relations Consultant born in January 1940
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-03-27 ~ 2019-11-24
    OF - Director → CIF 0
    Choat, Johnathan Martin Cameron
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-03-27 ~ 1998-04-08
    OF - Secretary → CIF 0
    Choat, Jonathan Martin Cameron
    Chairman
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-07-02 ~ 2019-11-24
    OF - Secretary → CIF 0
    Mr Jonathan Martin Cameron Choat
    Born in January 1940
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-24
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 15
    Medley, Richard David
    Public Relations born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2015-11-13
    OF - Director → CIF 0
  • 16
    Choat, Alexander
    Senior Copywriter born in July 1978
    Individual
    Officer
    icon of calendar 2018-03-01 ~ 2022-07-25
    OF - Director → CIF 0
  • 17
    Simpson, Keith Alexander
    Public Relations Consultant born in November 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-03-27 ~ 2000-01-01
    OF - Director → CIF 0
  • 18
    Copp, William Paul
    Public Relations Consultant born in February 1955
    Individual
    Officer
    icon of calendar 2001-05-04 ~ 2002-03-28
    OF - Director → CIF 0
  • 19
    Maude-roxby, Richard Gay
    Company Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-29 ~ 2004-11-09
    OF - Director → CIF 0
  • 20
    Roberts, Nigel John
    Accountant born in January 1962
    Individual
    Officer
    icon of calendar 1998-04-08 ~ 2002-11-30
    OF - Director → CIF 0
    Roberts, Nigel John
    Individual
    Officer
    icon of calendar 1998-04-08 ~ 2002-11-30
    OF - Secretary → CIF 0
  • 21
    Smith, Nicky Jane
    Pr Consultant born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-16 ~ 2016-12-31
    OF - Director → CIF 0
  • 22
    Coles, Kevin Timothy
    Public Relations Consultant born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2016-10-14
    OF - Director → CIF 0
  • 23
    Street, Jonathan Edmund
    Company Director born in February 1943
    Individual
    Officer
    icon of calendar 2001-08-24 ~ 2007-06-30
    OF - Director → CIF 0
  • 24
    Cryer, Amanda
    Public Retail Consultant born in April 1957
    Individual
    Officer
    icon of calendar 1998-04-08 ~ 2006-09-01
    OF - Director → CIF 0
  • 25
    Simoes, Tingy Alexandra
    Public Relations Consultant born in February 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-01 ~ 2017-12-14
    OF - Director → CIF 0
  • 26
    Lambert, Michael
    Company Director born in May 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-07-06 ~ 2002-07-30
    OF - Director → CIF 0
  • 27
    Choat, Shelley Elizabeth
    Food Writer Home Economist born in February 1949
    Individual
    Officer
    icon of calendar 2001-11-01 ~ 2012-03-31
    OF - Director → CIF 0
  • 28
    Meakin, Jonathan David
    Pr Consultant born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2006-08-11 ~ 2011-08-12
    OF - Director → CIF 0
  • 29
    Horsley, James Sidney
    Public Relations Consultant born in January 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-12-02 ~ 2006-07-31
    OF - Director → CIF 0
  • 30
    Seabright, Mark Douglas
    Accountant born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2005-04-29
    OF - Director → CIF 0
  • 31
    Beaver, Christina Maria
    Public Relations Consultant born in May 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-04-29 ~ 1999-12-02
    OF - Director → CIF 0
  • 32
    Abernethy, Siobhan Marie Therese
    Public Relations Consultant born in September 1964
    Individual
    Officer
    icon of calendar 2000-01-06 ~ 2002-03-28
    OF - Director → CIF 0
  • 33
    Bruce, Neil Maurice
    Public Relations Consultant born in July 1952
    Individual
    Officer
    icon of calendar 1998-04-08 ~ 1998-09-30
    OF - Director → CIF 0
  • 34
    Hill, Christopher John
    Consultant born in November 1960
    Individual
    Officer
    icon of calendar 2002-02-01 ~ 2003-05-14
    OF - Director → CIF 0
  • 35
    Hallmark Registrars Limited
    Individual
    Officer
    icon of calendar 1998-03-27 ~ 1998-03-27
    OF - Nominee Director → CIF 0
  • 36
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-03-27 ~ 1998-03-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEXUS COMMUNICATIONS GROUP LIMITED

Previous name
NEXUS CHOAT LIMITED - 2001-08-17
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
502 GBP2024-03-31
521 GBP2023-03-31
Property, Plant & Equipment
72,772 GBP2024-03-31
136,644 GBP2023-03-31
Fixed Assets
73,274 GBP2024-03-31
137,165 GBP2023-03-31
Debtors
Current
326,338 GBP2024-03-31
351,432 GBP2023-03-31
Cash at bank and in hand
1,230,794 GBP2024-03-31
1,567,920 GBP2023-03-31
Current Assets
1,557,132 GBP2024-03-31
1,919,352 GBP2023-03-31
Net Current Assets/Liabilities
850,433 GBP2024-03-31
1,048,379 GBP2023-03-31
Total Assets Less Current Liabilities
923,707 GBP2024-03-31
1,185,544 GBP2023-03-31
Net Assets/Liabilities
888,475 GBP2024-03-31
1,114,295 GBP2023-03-31
Average Number of Employees
192023-04-01 ~ 2024-03-31
212022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Other
3,971 GBP2024-03-31
3,357 GBP2023-03-31
Intangible Assets - Gross Cost
3,971 GBP2024-03-31
3,357 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
3,469 GBP2024-03-31
2,836 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
633 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Other
502 GBP2024-03-31
521 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
129,868 GBP2024-03-31
125,276 GBP2023-03-31
Tools/Equipment for furniture and fittings
27,068 GBP2024-03-31
26,792 GBP2023-03-31
Motor vehicles
94,135 GBP2024-03-31
94,135 GBP2023-03-31
Other
61,812 GBP2024-03-31
53,344 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
312,883 GBP2024-03-31
299,547 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
92,196 GBP2024-03-31
49,122 GBP2023-03-31
Tools/Equipment for furniture and fittings
25,568 GBP2024-03-31
24,143 GBP2023-03-31
Motor vehicles
75,460 GBP2024-03-31
55,088 GBP2023-03-31
Other
46,887 GBP2024-03-31
34,550 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
240,111 GBP2024-03-31
162,903 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
43,074 GBP2023-04-01 ~ 2024-03-31
Tools/Equipment for furniture and fittings
1,425 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
20,372 GBP2023-04-01 ~ 2024-03-31
Other
12,337 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
77,208 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
37,672 GBP2024-03-31
76,154 GBP2023-03-31
Tools/Equipment for furniture and fittings
1,500 GBP2024-03-31
2,649 GBP2023-03-31
Motor vehicles
18,675 GBP2024-03-31
39,047 GBP2023-03-31
Other
14,925 GBP2024-03-31
18,794 GBP2023-03-31
Trade Debtors/Trade Receivables
262,088 GBP2024-03-31
277,914 GBP2023-03-31
Other Debtors
64,250 GBP2024-03-31
73,518 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
326,338 GBP2024-03-31
Amounts falling due within one year, Current
351,432 GBP2023-03-31

Related profiles found in government register
  • NEXUS COMMUNICATIONS GROUP LIMITED
    Info
    NEXUS CHOAT LIMITED - 2001-08-17
    Registered number 03536188
    icon of address59a Portobello Road, London W11 3DB
    PRIVATE LIMITED COMPANY incorporated on 1998-03-27 (27 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-27
    CIF 0
  • NEXUS COMMUNICATIONS GROUP LIMITED
    S
    Registered number missing
    icon of address52a, Cromwell Road, London, SW7 5BE
    CIF 1
  • NEXUS COMMUNICATIONS GROUP LTD
    S
    Registered number 03536188
    icon of address59a, Portobello Road, London, England, W11 3DB
    Limited Company in Companies House, England
    CIF 2
  • NEXUS COMMUNICATIONS GROUP LTD
    S
    Registered number 03536188
    icon of address95, Cromwell Road, London, England, SW7 4DL
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    NEXUS CHOAT EBT LIMITED - 2002-06-21
    icon of address59a Portobello Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address59a Portobello Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    JOLLY REBELLION LIMITED - 2018-04-30
    SOUL + SOLE LIMITED - 2017-08-22
    PUBLIC IMAGE NO. 1 LIMITED - 2017-03-02
    icon of address59a Portobello Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressNexus Communications Group Ltd, 95 Cromwell Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    CIF 5 - Has significant influence or controlOE
Ceased 1
  • COURTHAVEN LIMITED - 2010-10-02
    icon of address52a Cromwell Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2010-03-31
    CIF 1 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.