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
    Ireland, Jane
    Account Director born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Scott, James Iain
    Web Developer born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Wade, Simon Matthew
    Account Director born in September 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Leggatt, Michelle Christianne
    Managing Director born in September 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of address9, The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Hart, William Leonard Garret
    Account Manager
    Individual
    Officer
    icon of calendar 2000-04-03 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 2
    Harris-burland, John William
    Chairman born in September 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-25 ~ 2022-12-07
    OF - Director → CIF 0
    Mr John William Harris-burland
    Born in September 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-10-01
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Smith, Julia
    Administrator born in February 1951
    Individual
    Officer
    icon of calendar 1998-08-25 ~ 2000-03-29
    OF - Director → CIF 0
    Smith, Julia
    Individual
    Officer
    icon of calendar 1998-08-25 ~ 2000-03-29
    OF - Secretary → CIF 0
  • 4
    Mindworks Trustees Limited
    Born in October 2017
    Individual
    Person with significant control
    icon of calendar 2017-10-01 ~ 2017-10-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Smith, Martin Arthur
    Graphic Design Consultant born in November 1948
    Individual
    Officer
    icon of calendar 1998-08-25 ~ 2000-03-29
    OF - Director → CIF 0
  • 6
    Lafosse, Sarah Dawn
    Operations Director born in July 1966
    Individual
    Officer
    icon of calendar 2017-10-01 ~ 2022-11-30
    OF - Director → CIF 0
  • 7
    Moran, Jamie Paul
    Account Director born in February 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-01 ~ 2024-09-13
    OF - Director → CIF 0
  • 8
    Reynolds, John James
    Creative Director born in June 1960
    Individual
    Officer
    icon of calendar 2017-10-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 9
    Richards, Gillian Betty
    Finance Director born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-01 ~ 2021-09-30
    OF - Director → CIF 0
    Richards, Gillian Betty
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ 2021-09-30
    OF - Secretary → CIF 0
  • 10
    Leggatt, Michelle Christianne
    Marketer
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2017-10-31
    OF - Secretary → CIF 0
  • 11
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1998-08-24 ~ 1998-08-25
    PE - Nominee Director → CIF 0
    1998-08-24 ~ 1998-08-25
    PE - Nominee Secretary → CIF 0
  • 12
    RICHMOND COMPANY NOMINEES LIMITED
    icon of addressVictoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1998-08-24 ~ 1998-08-25
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE MINDWORKS MARKETING COMPANY LIMITED

Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
21,228 GBP2024-09-30
37,873 GBP2023-09-30
Debtors
342,302 GBP2024-09-30
460,735 GBP2023-09-30
Cash at bank and in hand
220,797 GBP2024-09-30
213,059 GBP2023-09-30
Current Assets
563,099 GBP2024-09-30
673,794 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-460,883 GBP2024-09-30
-461,394 GBP2023-09-30
Net Current Assets/Liabilities
102,216 GBP2024-09-30
212,400 GBP2023-09-30
Total Assets Less Current Liabilities
123,444 GBP2024-09-30
250,273 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-26,250 GBP2024-09-30
Net Assets/Liabilities
92,705 GBP2024-09-30
182,603 GBP2023-09-30
Equity
Called up share capital
2 GBP2024-09-30
2 GBP2023-09-30
Share premium
125,000 GBP2024-09-30
125,000 GBP2023-09-30
Capital redemption reserve
1 GBP2024-09-30
1 GBP2023-09-30
Retained earnings (accumulated losses)
-32,298 GBP2024-09-30
57,600 GBP2023-09-30
Equity
92,705 GBP2024-09-30
182,603 GBP2023-09-30
Average Number of Employees
242023-10-01 ~ 2024-09-30
262022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
45,549 GBP2024-09-30
45,549 GBP2023-09-30
Other
103,675 GBP2024-09-30
155,397 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
149,224 GBP2024-09-30
200,946 GBP2023-09-30
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2023-10-01 ~ 2024-09-30
Other
-58,296 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals
-58,296 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
45,549 GBP2024-09-30
45,549 GBP2023-09-30
Other
82,447 GBP2024-09-30
117,524 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
127,996 GBP2024-09-30
163,073 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2023-10-01 ~ 2024-09-30
Other
19,695 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,695 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2023-10-01 ~ 2024-09-30
Other
-54,772 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-54,772 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment
Land and buildings
0 GBP2024-09-30
0 GBP2023-09-30
Other
21,228 GBP2024-09-30
37,873 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
271,235 GBP2024-09-30
415,058 GBP2023-09-30
Other Debtors
Amounts falling due within one year
71,067 GBP2024-09-30
45,677 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
342,302 GBP2024-09-30
460,735 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
35,000 GBP2024-09-30
35,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
263,140 GBP2024-09-30
154,180 GBP2023-09-30
Other Taxation & Social Security Payable
Current
51,765 GBP2024-09-30
126,598 GBP2023-09-30
Other Creditors
Current
110,978 GBP2024-09-30
145,616 GBP2023-09-30
Creditors
Current
460,883 GBP2024-09-30
461,394 GBP2023-09-30
Bank Borrowings/Overdrafts
Non-current
26,250 GBP2024-09-30
61,250 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
43,347 GBP2024-09-30
73,633 GBP2023-09-30

Related profiles found in government register
  • THE MINDWORKS MARKETING COMPANY LIMITED
    Info
    Registered number 03620464
    icon of address9 The Old Flour Mill, Queen Street, Emsworth, Hampshire PO10 7BT
    Private Limited Company incorporated on 1998-08-24 (27 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
  • THE MINDWORKS MARKETING COMPANY LIMITED
    S
    Registered number missing
    icon of address9, The Old Flour Mill, Emsworth, Hampshire, United Kingdom, PO10 7BT
    Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address9 The Old Flour Mill, Queen Street, Emsworth, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.