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 25
  • 1
    Martin, Emily Louise
    Individual (153 offsprings)
    Officer
    2011-06-01 ~ 2014-02-07
    OF - Secretary → CIF 0
  • 2
    Mussenden, Sarah Elizabeth
    Chartered Acountant born in October 1965
    Individual (65 offsprings)
    Officer
    2015-11-01 ~ 2016-02-09
    OF - Director → CIF 0
  • 3
    Obadia, Louise
    Conference Producer born in October 1971
    Individual (4 offsprings)
    Officer
    1998-11-30 ~ 2004-04-15
    OF - Director → CIF 0
  • 4
    Rae, Jane Victoria Grant
    Administration Manager born in February 1971
    Individual (3 offsprings)
    Officer
    1998-11-30 ~ 2004-04-15
    OF - Director → CIF 0
    Rae, Jane Victoria Grant
    Administration Manager
    Individual (3 offsprings)
    Officer
    1998-11-30 ~ 2004-04-15
    OF - Secretary → CIF 0
  • 5
    Ter Balkt, Albert Bastiaan
    Director born in July 1964
    Individual (20 offsprings)
    Officer
    2004-04-15 ~ 2006-07-01
    OF - Director → CIF 0
  • 6
    Walker, Adam Christopher
    Finance Director born in September 1967
    Individual (150 offsprings)
    Officer
    2008-03-28 ~ 2013-12-31
    OF - Director → CIF 0
  • 7
    Bridgeman, Constantine Orlando
    Director born in January 1970
    Individual (3 offsprings)
    Officer
    2016-03-17 ~ now
    OF - Director → CIF 0
    Mr Constantine Orlando Bridgeman
    Born in January 1970
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    Callaby, Andrea Mary
    Individual (55 offsprings)
    Officer
    2006-07-01 ~ 2007-01-05
    OF - Secretary → CIF 0
  • 9
    Richmond, Sonia Anna
    Individual (75 offsprings)
    Officer
    2007-01-05 ~ 2008-02-04
    OF - Secretary → CIF 0
  • 10
    Fullelove, Glyn William
    Chartered Accountant born in April 1961
    Individual (110 offsprings)
    Officer
    2015-11-01 ~ 2016-02-09
    OF - Director → CIF 0
  • 11
    Wright, Gareth Richard
    Accountant born in July 1972
    Individual (151 offsprings)
    Officer
    2010-03-31 ~ 2016-02-09
    OF - Director → CIF 0
  • 12
    Manaev, Sergey
    Finance Manager born in July 1962
    Individual (1 offspring)
    Officer
    2016-02-09 ~ 2016-03-17
    OF - Director → CIF 0
  • 13
    Bane, Simon Robert
    Solicitor born in October 1971
    Individual (148 offsprings)
    Officer
    2015-11-01 ~ 2016-02-09
    OF - Director → CIF 0
  • 14
    Gilbertson, David Stuart
    Director born in September 1956
    Individual (121 offsprings)
    Officer
    2005-09-08 ~ 2008-03-20
    OF - Director → CIF 0
  • 15
    Rigby, Peter Stephen
    Director born in July 1955
    Individual (122 offsprings)
    Officer
    2005-09-08 ~ 2013-12-31
    OF - Director → CIF 0
  • 16
    Jacobs, Rachel Elizabeth
    Company Secretary born in December 1975
    Individual (146 offsprings)
    Officer
    2010-05-27 ~ 2011-09-16
    OF - Director → CIF 0
  • 17
    Burton, John William
    General Counsel Lawyer born in January 1965
    Individual (101 offsprings)
    Officer
    2006-07-01 ~ 2011-08-31
    OF - Director → CIF 0
  • 18
    Hall, Bruce Alexander
    Director
    Individual (40 offsprings)
    Officer
    2004-04-15 ~ 2006-07-01
    OF - Secretary → CIF 0
  • 19
    Kerswell, Mark Henry
    Director born in June 1967
    Individual (125 offsprings)
    Officer
    2004-04-15 ~ 2011-03-31
    OF - Director → CIF 0
  • 20
    Woollard, Julie Louise
    Individual (149 offsprings)
    Officer
    2008-02-04 ~ 2016-02-09
    OF - Secretary → CIF 0
  • 21
    Hopley, Rupert John Joseph
    Solicitor born in March 1969
    Individual (182 offsprings)
    Officer
    2011-11-01 ~ 2016-02-09
    OF - Director → CIF 0
  • 22
    Foye, Anthony Martin
    Director born in July 1962
    Individual (139 offsprings)
    Officer
    2005-09-08 ~ 2007-12-31
    OF - Director → CIF 0
  • 23
    IIR MANAGEMENT LIMITED
    - now 02922734
    IIR EXHIBITIONS LIMITED - 2003-11-14
    JUMPDALE LIMITED - 1994-05-06
    5, Howick Place, London, England
    Active Corporate (36 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 24
    HALLMARK REGISTRARS LIMITED
    02633708
    120 East Road, London
    Dissolved Corporate (8 parents, 6502 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-11-30 ~ 1998-11-30
    OF - Nominee Director → CIF 0
  • 25
    HALLMARK SECRETARIES LIMITED
    02458316
    120 East Road, London
    Dissolved Corporate (8 parents, 9094 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-11-30 ~ 1998-11-30
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED

Previous name
JETKIN LIMITED - 1998-12-03
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
7,055 GBP2020-12-31
9,020 GBP2019-12-31
Property, Plant & Equipment
2,654 GBP2020-12-31
3,280 GBP2019-12-31
Fixed Assets
9,709 GBP2020-12-31
12,300 GBP2019-12-31
Debtors
1,325,401 GBP2020-12-31
1,622,792 GBP2019-12-31
Cash at bank and in hand
92,268 GBP2020-12-31
53,948 GBP2019-12-31
Current Assets
1,417,669 GBP2020-12-31
1,676,740 GBP2019-12-31
Net Current Assets/Liabilities
1,265,607 GBP2020-12-31
1,428,004 GBP2019-12-31
Total Assets Less Current Liabilities
1,275,316 GBP2020-12-31
1,440,304 GBP2019-12-31
Creditors
Amounts falling due after one year
-50,000 GBP2020-12-31
Net Assets/Liabilities
1,225,316 GBP2020-12-31
1,440,304 GBP2019-12-31
Equity
Called up share capital
30,000 GBP2020-12-31
30,000 GBP2019-12-31
Retained earnings (accumulated losses)
1,195,316 GBP2020-12-31
1,410,304 GBP2019-12-31
Equity
1,225,316 GBP2020-12-31
1,440,304 GBP2019-12-31
Intangible Assets - Gross Cost
Other than goodwill
87,000 GBP2020-12-31
87,000 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
79,945 GBP2020-12-31
77,980 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
1,965 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
Other than goodwill
7,055 GBP2020-12-31
9,020 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
22,000 GBP2020-12-31
22,000 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
19,346 GBP2020-12-31
18,720 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
626 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Furniture and fittings
2,654 GBP2020-12-31
3,280 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
51,778 GBP2020-12-31
83,566 GBP2019-12-31
Prepayments/Accrued Income
Amounts falling due within one year
38,165 GBP2019-12-31
Other Debtors
Amounts falling due within one year
1,273,623 GBP2020-12-31
1,501,061 GBP2019-12-31
Debtors
Amounts falling due within one year
1,325,401 GBP2020-12-31
1,622,792 GBP2019-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
48,566 GBP2020-12-31
38,042 GBP2019-12-31
Taxation/Social Security Payable
Amounts falling due within one year
50,192 GBP2020-12-31
Other Creditors
Amounts falling due within one year
571 GBP2020-12-31
99,809 GBP2019-12-31
Loans received from directors
Amounts falling due within one year
-2,494 GBP2020-12-31
-3,304 GBP2019-12-31
Accrued Liabilities
Amounts falling due within one year
55,227 GBP2020-12-31
86,593 GBP2019-12-31
Bank Borrowings
Amounts falling due after one year
50,000 GBP2020-12-31
Number of shares allotted
Class 1 ordinary share
30,000 shares2020-01-01 ~ 2020-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2020-01-01 ~ 2020-12-31
Nominal value of allotted share capital
Class 1 ordinary share
30,000 GBP2020-01-01 ~ 2020-12-31
30,000 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
162019-01-01 ~ 2019-12-31

  • CORPORATE COMMUNICATIONS INTERNATIONAL LIMITED
    Info
    JETKIN LIMITED - 1998-12-03
    Registered number 03675676
    Harrisons Business Recovery & Insolvency (london), Westgate House, 9 Holborn, London EC1N 2LL
    PRIVATE LIMITED COMPANY incorporated on 1998-11-30 and dissolved on 2023-04-09 (24 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.