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 3
  • 1
    Carlton-parada, Matthew Leonard
    Born in December 1985
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
    Carlton-parada, Matthew Leonard
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-10-14 ~ now
    OF - Secretary → CIF 0
  • 2
    Hawes-fairley, Dominic Peter John
    Born in July 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ now
    OF - Director → CIF 0
  • 3
    SELBEY ANDERSON LTD
    icon of address87, Turnmill Street, London, England
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Soltmann, Diana
    Public Relations born in October 1952
    Individual
    Officer
    icon of calendar 1999-05-18 ~ 2019-06-28
    OF - Director → CIF 0
    Diana Soltmann
    Born in October 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    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
  • 2
    Murphy, Jacqueline Anne
    Pr Consultant born in June 1956
    Individual
    Officer
    icon of calendar 1999-05-18 ~ 2019-06-28
    OF - Director → CIF 0
    Jacqueline Anne Murphy
    Born in June 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-28
    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
  • 3
    Trietline, Charles Jeremy
    Managing Director born in August 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-08-04 ~ 2021-03-31
    OF - Director → CIF 0
  • 4
    Raja, Tahir
    Individual
    Officer
    icon of calendar 1998-09-08 ~ 1999-04-01
    OF - Secretary → CIF 0
  • 5
    Berry, Andrew John
    Communications Consultant born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-05 ~ 2004-12-01
    OF - Director → CIF 0
  • 6
    Good, Anthony Bruton Meyrick
    Company Director born in April 1933
    Individual (23 offsprings)
    Officer
    icon of calendar 1999-04-26 ~ 2011-03-31
    OF - Director → CIF 0
  • 7
    Sargood, Richard Erton Hammond
    Conference Producer born in April 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ 2007-06-29
    OF - Director → CIF 0
  • 8
    Birkhahn, Edward
    Director born in September 1974
    Individual
    Officer
    icon of calendar 2014-07-01 ~ 2019-03-13
    OF - Director → CIF 0
  • 9
    Milward, Sarah Elizabeth
    Public Relations
    Individual
    Officer
    icon of calendar 1999-06-02 ~ 2019-06-28
    OF - Secretary → CIF 0
  • 10
    Goodchild, Edward
    Individual
    Officer
    icon of calendar 2019-06-28 ~ 2020-08-04
    OF - Secretary → CIF 0
  • 11
    Lord Newby, Richard Mark, Lord
    Director born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ 2001-08-01
    OF - Director → CIF 0
  • 12
    Hawes-fairley, Dominic Peter John
    Company Director born in July 1967
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 13
    Berry, Leonard John Morkill
    Finance Director born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-01-18 ~ 2002-02-28
    OF - Director → CIF 0
  • 14
    Johnson, Graham Edward
    Director born in September 1949
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ 2001-08-31
    OF - Director → CIF 0
  • 15
    Quarendon, Simon James
    Pr Consultant born in March 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ 2000-03-22
    OF - Director → CIF 0
    Quarendon, Simon James
    Company Director born in March 1957
    Individual (5 offsprings)
    icon of calendar 2019-12-30 ~ 2023-01-26
    OF - Director → CIF 0
  • 16
    COMAT CONSULTING SERVICES LIMITED - now
    icon of address8 Gray's Inn Square, Gray's Inn, London
    Dissolved Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    50 GBP2017-03-31
    Officer
    1998-09-08 ~ 1999-06-02
    PE - Director → CIF 0
    1999-04-01 ~ 1999-06-02
    PE - Secretary → CIF 0
parent relation
Company in focus

DRUMHORSE LIMITED

Previous names
CONSENSUAL LIMITED - 1999-05-14
VINCE & LITTLE CONVEYANCING LIMITED - 1999-04-08
FLAGSHIP GROUP LIMITED - 2020-01-13
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
22020-01-01 ~ 2020-12-31
22019-04-01 ~ 2019-12-31
Property, Plant & Equipment
3,726 GBP2020-12-31
Fixed Assets - Investments
20,000 GBP2020-12-31
20,000 GBP2019-12-31
Fixed Assets
23,726 GBP2020-12-31
20,000 GBP2019-12-31
Debtors
Current
267,558 GBP2020-12-31
95,722 GBP2019-12-31
Cash at bank and in hand
14,181 GBP2020-12-31
2,549 GBP2019-12-31
Current Assets
281,739 GBP2020-12-31
98,271 GBP2019-12-31
Net Current Assets/Liabilities
-42,107 GBP2020-12-31
93,908 GBP2019-12-31
Total Assets Less Current Liabilities
-18,381 GBP2020-12-31
113,908 GBP2019-12-31
Net Assets/Liabilities
-18,381 GBP2020-12-31
113,908 GBP2019-12-31
Equity
Called up share capital
65,515 GBP2020-12-31
65,515 GBP2019-12-31
Capital redemption reserve
53,129 GBP2020-12-31
53,129 GBP2019-12-31
Retained earnings (accumulated losses)
-137,025 GBP2020-12-31
-4,736 GBP2019-12-31
Equity
-18,381 GBP2020-12-31
113,908 GBP2019-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
332020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Computers
3,931 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
205 GBP2020-12-31
Property, Plant & Equipment
Computers
3,726 GBP2020-12-31
Investments in Subsidiaries
20,000 GBP2020-12-31
20,000 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
242,471 GBP2020-12-31
94,459 GBP2019-12-31
Other Debtors
Current
5,240 GBP2020-12-31
1,263 GBP2019-12-31
Prepayments/Accrued Income
Current
19,847 GBP2020-12-31
Trade Creditors/Trade Payables
Current
58,201 GBP2020-12-31
Amounts owed to group undertakings
Current
242,881 GBP2020-12-31
Taxation/Social Security Payable
Current
6,572 GBP2020-12-31
Other Creditors
Current
2,571 GBP2020-12-31
1,863 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
13,621 GBP2020-12-31
2,500 GBP2019-12-31
Creditors
Current
323,846 GBP2020-12-31
4,363 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,551,464 shares2020-12-31
Par Value of Share
Class 1 ordinary share
0.012020-01-01 ~ 2020-12-31

Related profiles found in government register
  • DRUMHORSE LIMITED
    Info
    CONSENSUAL LIMITED - 1999-05-14
    VINCE & LITTLE CONVEYANCING LIMITED - 1999-05-14
    FLAGSHIP GROUP LIMITED - 1999-05-14
    Registered number 03628490
    icon of address87 Turnmill Street, London EC1M 5QU
    PRIVATE LIMITED COMPANY incorporated on 1998-09-08 (27 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
  • SELBEY ANDERSON LIMITED
    S
    Registered number 11151713
    icon of address87, Turnmill Street, London, England, EC1M 5QU
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • MILLBANK PUBLIC RELATIONS LIMITED - 1999-12-17
    IMAGEVALE LIMITED - 1986-10-09
    ROYLE COMMUNICATIONS LIMITED - 1994-03-29
    icon of address87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    439,232 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 12 November 2025 and licensed under the Open Government Licence v3.0.