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 5
  • 1
    Tatlock, Stephen
    Born in May 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Murphy, Paul
    Born in July 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    OF - Director → CIF 0
  • 3
    Drury, Matthew
    Born in May 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-01-15 ~ now
    OF - Director → CIF 0
  • 4
    Welsh, Christopher David
    Born in January 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ now
    OF - Director → CIF 0
  • 5
    ELDERHILL LIMITED - 2019-07-26
    icon of addressQuay West, Trafford Wharf Road, Trafford Park, Manchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    386,955 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Booth, Andrew William
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-06 ~ 1998-08-14
    OF - Secretary → CIF 0
  • 2
    Armstrong, Elizabeth Rachel
    Individual
    Officer
    icon of calendar 2015-07-31 ~ 2017-08-31
    OF - Secretary → CIF 0
  • 3
    Parkinson, Richard Christopher William
    Solicitor born in April 1963
    Individual (28 offsprings)
    Officer
    icon of calendar 1998-08-06 ~ 1998-08-14
    OF - Director → CIF 0
  • 4
    Milne, Thomas Adam
    Director born in May 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2003-02-03
    OF - Director → CIF 0
  • 5
    Reynolds, Thomas
    Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1998-08-14 ~ 2001-07-20
    OF - Director → CIF 0
  • 6
    Hamersley, John
    Director born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-03 ~ 2015-06-22
    OF - Director → CIF 0
    Hamersley, John
    Individual (1 offspring)
    Officer
    icon of calendar 2002-07-25 ~ 2015-06-22
    OF - Secretary → CIF 0
  • 7
    Hyla, Jan Krzysztof
    Director born in December 1961
    Individual
    Officer
    icon of calendar 2003-02-03 ~ 2004-08-05
    OF - Director → CIF 0
  • 8
    Paulden, Anthony Thomas
    Director born in May 1960
    Individual
    Officer
    icon of calendar 2014-04-02 ~ 2021-03-01
    OF - Director → CIF 0
  • 9
    Hall, David Ian
    Director born in October 1960
    Individual (48 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2000-05-30
    OF - Director → CIF 0
  • 10
    Mr Christopher David Welsh
    Born in January 1964
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Dace, David John
    Director born in August 1935
    Individual
    Officer
    icon of calendar 1998-08-14 ~ 2002-07-29
    OF - Director → CIF 0
    Dace, David John
    Individual
    Officer
    icon of calendar 1998-08-14 ~ 2002-07-29
    OF - Secretary → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-07-20 ~ 1998-08-06
    PE - Nominee Secretary → CIF 0
  • 13
    MOREANGLE LIMITED - 2000-06-02
    icon of address1 Castle Lane, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2000-05-30 ~ 2003-02-03
    PE - Director → CIF 0
  • 14
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-07-20 ~ 1998-08-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ELDERHILL LIMITED

Previous names
DATEOVER LIMITED - 1998-09-21
SATURN COMMUNICATIONS GROUP LIMITED - 2019-07-26
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Debtors
151,221 GBP2024-12-31
150,081 GBP2023-12-31
Cash at bank and in hand
5 GBP2024-12-31
5 GBP2023-12-31
Total Assets Less Current Liabilities
151,226 GBP2024-12-31
150,086 GBP2023-12-31
Creditors
Non-current
-2,340 GBP2024-12-31
-800 GBP2023-12-31
Net Assets/Liabilities
148,886 GBP2024-12-31
149,286 GBP2023-12-31
Equity
Called up share capital
142,389 GBP2024-12-31
142,389 GBP2023-12-31
Retained earnings (accumulated losses)
6,497 GBP2024-12-31
6,897 GBP2023-12-31
Equity
148,886 GBP2024-12-31
149,286 GBP2023-12-31
Debtors
Non-current
151,221 GBP2024-12-31
150,081 GBP2023-12-31
Amounts owed to group undertakings
Non-current
2,340 GBP2024-12-31
800 GBP2023-12-31

Related profiles found in government register
  • ELDERHILL LIMITED
    Info
    DATEOVER LIMITED - 1998-09-21
    SATURN COMMUNICATIONS GROUP LIMITED - 1998-09-21
    Registered number 03600388
    icon of addressQuay West Mediacityuk, Trafford Wharf Road, Manchester M17 1HH
    PRIVATE LIMITED COMPANY incorporated on 1998-07-20 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-20
    CIF 0
  • SATURN COMMUNICATIONS GROUP LIMITED
    S
    Registered number 03600388
    icon of addressMediacityuk, Trafford Wharf Road, Manchester, United Kingdom, M17 1HH
    Limited Company in The Register Of Companies Of England And Wales, England
    CIF 1
  • SATURN COMMUNICATIONS GROUP LIMITED
    S
    Registered number 03600388
    icon of addressQuay West Mediacity Uk, Trafford Wharf Road, Manchester, England, M17 1NH
    Limited Company in England And Wales Companies Registy, England
    CIF 2
  • SATURN COMMUNICATIONS GROUP LIMITED
    S
    Registered number 03600388
    icon of addressQuay West, Mediacityuk, Trafford Wharf Road, Manchester, United Kingdom, M17 1HH
    Limited Company in The Register Of Companies Of England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressQuay West Mediaciityuk, Trafford Wharf Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PLANET 9 MEDIA LIMITED - 2017-03-23
    PLANET 6 MEDIA LIMITED - 2019-04-05
    icon of addressQuay West Mediacityuk, Trafford Wharf Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-05-22
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    KEYNAIL LIMITED - 1998-09-01
    icon of addressQuay West Mediacityuk, Trafford Wharf Road, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    383,614 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-22
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    icon of addressQuay West Mediacityuk, Trafford Wharf Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-03 ~ 2019-05-22
    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 12 November 2025 and licensed under the Open Government Licence v3.0.