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 15
  • 1
    Loynes, Stephen Philip
    Pr Executive born in October 1973
    Individual (1 offspring)
    Officer
    2010-04-01 ~ 2013-11-18
    OF - Director → CIF 0
  • 2
    Skinner, Robert Michael
    Company Director born in June 1972
    Individual (4 offsprings)
    Officer
    2006-03-07 ~ 2010-02-02
    OF - Director → CIF 0
  • 3
    Brennan, Anthony Paul
    Individual (130 offsprings)
    Officer
    1999-02-18 ~ 2001-09-05
    OF - Secretary → CIF 0
  • 4
    Resk, Patrick William
    Born in March 1966
    Individual (7 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Holland, Henry Peter
    Individual (3 offsprings)
    Officer
    2001-09-05 ~ 2017-03-27
    OF - Secretary → CIF 0
  • 6
    Berry, Thomas Jonathan Rowland
    Born in July 1976
    Individual (13 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
    Berry, Thomas Jonathan Rowland
    Director born in July 1976
    Individual (13 offsprings)
    2013-11-29 ~ 2021-04-07
    OF - Director → CIF 0
  • 7
    Backwith, Neil Alwyn
    Consultant born in October 1952
    Individual (5 offsprings)
    Officer
    2006-02-12 ~ 2008-05-02
    OF - Director → CIF 0
  • 8
    Harris, Jane Katherine
    Company Director born in July 1970
    Individual (4 offsprings)
    Officer
    2006-03-07 ~ 2007-08-31
    OF - Director → CIF 0
  • 9
    Buttle, Thomas Geoffrey
    Director born in June 1983
    Individual (7 offsprings)
    Officer
    2014-12-18 ~ 2021-04-07
    OF - Director → CIF 0
    2021-12-01 ~ 2023-05-30
    OF - Director → CIF 0
  • 10
    Hehir, Stuart
    Company Director born in February 1974
    Individual (1 offspring)
    Officer
    2006-03-07 ~ 2008-07-11
    OF - Director → CIF 0
  • 11
    Holland, Helen Louise
    Pr Consultant born in March 1965
    Individual (4 offsprings)
    Officer
    1999-02-18 ~ 2017-04-19
    OF - Director → CIF 0
    Ms Helen Louise Holland
    Born in March 1965
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Kempner, Michael Wayne
    Born in January 1958
    Individual (7 offsprings)
    Officer
    2021-04-07 ~ now
    OF - Director → CIF 0
  • 13
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 96887 offsprings)
    Officer
    1999-02-18 ~ 1999-02-18
    OF - Nominee Secretary → CIF 0
  • 14
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 91372 offsprings)
    Officer
    1999-02-18 ~ 1999-02-18
    OF - Nominee Director → CIF 0
  • 15
    TOMANDTOM LIMITED
    10043563
    Unit 2a Swordfish Business Park, Swordfish Close, Burscough, Ormskirk, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-04-19 ~ 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
parent relation
Company in focus

THE REPTILE GROUP LIMITED

Period: 2009-04-17 ~ now
Company number: 03715495 06701549
Registered names
THE REPTILE GROUP LIMITED - now 06701549
Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Average Number of Employees
42024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment
6,432 GBP2024-12-31
23,211 GBP2023-12-31
Fixed Assets - Investments
20 GBP2023-12-31
Fixed Assets
6,432 GBP2024-12-31
23,231 GBP2023-12-31
Debtors
Current
1,466,061 GBP2024-12-31
1,326,666 GBP2023-12-31
Cash at bank and in hand
10,846 GBP2024-12-31
35,180 GBP2023-12-31
Current Assets
1,476,907 GBP2024-12-31
1,361,846 GBP2023-12-31
Net Current Assets/Liabilities
1,367,011 GBP2024-12-31
1,268,223 GBP2023-12-31
Total Assets Less Current Liabilities
1,373,443 GBP2024-12-31
1,291,454 GBP2023-12-31
Net Assets/Liabilities
1,373,443 GBP2024-12-31
1,291,454 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,372,443 GBP2024-12-31
1,290,454 GBP2023-12-31
Equity
1,373,443 GBP2024-12-31
1,291,454 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
332024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
30,000 GBP2024-12-31
30,000 GBP2023-12-31
Computers
56,534 GBP2024-12-31
56,534 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
86,534 GBP2024-12-31
86,534 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
16,980 GBP2023-12-31
Computers
46,342 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
63,322 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
6,792 GBP2024-01-01 ~ 2024-12-31
Computers, Owned/Freehold
9,988 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
16,780 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,772 GBP2024-12-31
Computers
56,330 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
80,102 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
6,228 GBP2024-12-31
Computers
204 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
85,910 GBP2024-12-31
91,881 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,287,839 GBP2024-12-31
1,094,698 GBP2023-12-31
Other Debtors
Current
81,477 GBP2024-12-31
81,477 GBP2023-12-31
Prepayments/Accrued Income
Current
10,835 GBP2024-12-31
58,610 GBP2023-12-31
Cash and Cash Equivalents
10,846 GBP2024-12-31
35,180 GBP2023-12-31
Trade Creditors/Trade Payables
Current
17,905 GBP2024-12-31
23,378 GBP2023-12-31
Corporation Tax Payable
Current
33,542 GBP2024-12-31
Taxation/Social Security Payable
Current
35,849 GBP2024-12-31
34,701 GBP2023-12-31
Other Creditors
Current
32,439 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
22,600 GBP2024-12-31
3,105 GBP2023-12-31
Creditors
Current
109,896 GBP2024-12-31
93,623 GBP2023-12-31

Related profiles found in government register
  • THE REPTILE GROUP LIMITED
    Info
    CHAMELEON PR LIMITED - 2009-04-17
    CHAMELEON MARKETING COMMUNICATIONS LIMITED - 2009-04-17
    Registered number 03715495
    27 Greville Street, London EC1N 8SU
    PRIVATE LIMITED COMPANY incorporated on 1999-02-18 (27 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-11
    CIF 0
  • THE REPTILE GROUP LIMITED
    S
    Registered number 03715495
    9 Holyrood Street, London, England, SE1 2EL
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CHAMELEON PR LIMITED
    - now 06701549 03715495
    THE REPTILE GROUP LIMITED - 2009-04-17
    9 Holyrood Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    KOMODO PR LIMITED
    06699439
    9 Holyrood Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 22 April 2026 and licensed under the Open Government Licence v3.0.