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 4
  • 1
    Kempner, Michael Wayne
    Director born in January 1958
    Individual (6 offsprings)
    Officer
    2021-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Resk, Patrick William
    Director born in March 1966
    Individual (6 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Berry, Thomas Jonathan Rowland
    Director born in July 1976
    Individual (9 offsprings)
    Officer
    2023-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Unit 2a Swordfish Business Park, Swordfish Close, Burscough, Ormskirk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    524,341 GBP2023-12-31
    Person with significant control
    2017-04-19 ~ now
    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
Ceased 12
  • 1
    Harris, Jane Katherine
    Company Director born in July 1970
    Individual (2 offsprings)
    Officer
    2006-03-07 ~ 2007-08-31
    OF - Director → CIF 0
  • 2
    Backwith, Neil Alwyn
    Consultant born in October 1952
    Individual (1 offspring)
    Officer
    2006-02-12 ~ 2008-05-02
    OF - Director → CIF 0
  • 3
    Skinner, Robert Michael
    Company Director born in June 1972
    Individual (2 offsprings)
    Officer
    2006-03-07 ~ 2010-02-02
    OF - Director → CIF 0
  • 4
    Holland, Henry Peter
    Individual
    Officer
    2001-09-05 ~ 2017-03-27
    OF - Secretary → CIF 0
  • 5
    Buttle, Thomas Geoffrey
    Director born in June 1983
    Individual (2 offsprings)
    Officer
    2014-12-18 ~ 2021-04-07
    OF - Director → CIF 0
    2021-12-01 ~ 2023-05-30
    OF - Director → CIF 0
  • 6
    Holland, Helen Louise
    Pr Consultant born in March 1965
    Individual
    Officer
    1999-02-18 ~ 2017-04-19
    OF - Director → CIF 0
    Ms Helen Louise Holland
    Born in March 1965
    Individual
    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
  • 7
    Hehir, Stuart
    Company Director born in February 1974
    Individual
    Officer
    2006-03-07 ~ 2008-07-11
    OF - Director → CIF 0
  • 8
    Berry, Thomas Jonathan Rowland
    Director born in July 1976
    Individual (9 offsprings)
    Officer
    2013-11-29 ~ 2021-04-07
    OF - Director → CIF 0
  • 9
    Loynes, Stephen Philip
    Pr Executive born in October 1973
    Individual
    Officer
    2010-04-01 ~ 2013-11-18
    OF - Director → CIF 0
  • 10
    Brennan, Anthony Paul
    Individual (41 offsprings)
    Officer
    1999-02-18 ~ 2001-09-05
    OF - Secretary → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-02-18 ~ 1999-02-18
    PE - Nominee Secretary → CIF 0
  • 12
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1999-02-18 ~ 1999-02-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

THE REPTILE GROUP LIMITED

Previous names
CHAMELEON PR LIMITED - 2009-04-17
CHAMELEON MARKETING COMMUNICATIONS LIMITED - 2003-03-14
Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Average Number of Employees
152023-01-01 ~ 2023-12-31
182022-01-01 ~ 2022-12-31
Property, Plant & Equipment
23,212 GBP2023-12-31
39,992 GBP2022-12-31
Fixed Assets - Investments
20 GBP2023-12-31
20 GBP2022-12-31
Fixed Assets
23,232 GBP2023-12-31
40,012 GBP2022-12-31
Debtors
Current
1,326,665 GBP2023-12-31
1,311,468 GBP2022-12-31
Cash at bank and in hand
35,180 GBP2023-12-31
345,092 GBP2022-12-31
Current Assets
1,361,845 GBP2023-12-31
1,656,560 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-93,623 GBP2023-12-31
-204,545 GBP2022-12-31
Net Current Assets/Liabilities
1,268,222 GBP2023-12-31
1,452,015 GBP2022-12-31
Total Assets Less Current Liabilities
1,291,454 GBP2023-12-31
1,492,027 GBP2022-12-31
Net Assets/Liabilities
1,291,454 GBP2023-12-31
1,492,027 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
1,290,454 GBP2023-12-31
1,491,027 GBP2022-12-31
Equity
1,291,454 GBP2023-12-31
1,492,027 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
02023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
30,000 GBP2023-12-31
30,000 GBP2022-12-31
Computers
56,534 GBP2023-12-31
56,534 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
86,534 GBP2023-12-31
86,534 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
10,188 GBP2022-12-31
Computers
36,354 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
46,542 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
6,792 GBP2023-01-01 ~ 2023-12-31
Computers, Owned/Freehold
9,988 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
16,780 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
16,980 GBP2023-12-31
Computers
46,342 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,322 GBP2023-12-31
Property, Plant & Equipment
Furniture and fittings
13,020 GBP2023-12-31
Computers
10,192 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
91,881 GBP2023-12-31
227,557 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,094,697 GBP2023-12-31
941,088 GBP2022-12-31
Other Debtors
Current
81,477 GBP2023-12-31
81,477 GBP2022-12-31
Prepayments/Accrued Income
Current
58,610 GBP2023-12-31
61,346 GBP2022-12-31
Cash and Cash Equivalents
35,180 GBP2023-12-31
345,092 GBP2022-12-31
Trade Creditors/Trade Payables
Current
23,378 GBP2023-12-31
21,476 GBP2022-12-31
Corporation Tax Payable
Current
25,373 GBP2022-12-31
Taxation/Social Security Payable
Current
34,701 GBP2023-12-31
109,592 GBP2022-12-31
Other Creditors
Current
32,439 GBP2023-12-31
44,909 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
3,105 GBP2023-12-31
3,195 GBP2022-12-31
Creditors
Current
93,623 GBP2023-12-31
204,545 GBP2022-12-31

Related profiles found in government register
  • THE REPTILE GROUP LIMITED
    Info
    CHAMELEON PR LIMITED - 2009-04-17
    CHAMELEON MARKETING COMMUNICATIONS LIMITED - 2003-03-14
    Registered number 03715495
    9 Holyrood Street, London SE1 2EL
    Private Limited Company incorporated on 1999-02-18 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-11
    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
Active 2
  • 1
    THE REPTILE GROUP LIMITED - 2009-04-17
    9 Holyrood Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    9 Holyrood Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.