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 4
  • 1
    Hayman, Paul William
    Born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Hitchcock, Jennifer Jane
    Born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-11 ~ now
    OF - Director → CIF 0
  • 3
    VIDETT GOVERNANCE SERVICES LIMITED - now
    PS INDEPENDENT TRUSTEES LIMITED - 2018-11-02
    HYMANS ROBERTSON INDEPENDENT TRUSTEES LIMITED - 2000-10-12
    icon of address11, Strand, London, England
    Active Corporate (7 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2020-05-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    IPHOLDINGCO LTD
    icon of addressKiandra, 21 Anlaby Road, Teddington, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    50,100 GBP2023-02-28
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 17
  • 1
    Smith, Adam Charles
    Director born in March 1964
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-04-15 ~ 2020-05-19
    OF - Director → CIF 0
  • 2
    Williams, Geoffrey Wyn
    Company Director born in November 1944
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-23 ~ 2003-04-04
    OF - Director → CIF 0
  • 3
    Painter, Michael Sankey
    Company Director born in February 1940
    Individual
    Officer
    icon of calendar 2002-08-23 ~ 2003-04-04
    OF - Director → CIF 0
  • 4
    Drake, Sara Kaye
    Company Director born in December 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2004-05-28
    OF - Director → CIF 0
  • 5
    Aliss, Jandan Meriem
    Trade Mark Attorney born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-20 ~ 2019-10-31
    OF - Director → CIF 0
  • 6
    Hodgson, James
    Consultant born in October 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-05-13 ~ 2005-03-31
    OF - Director → CIF 0
  • 7
    Groom, John Alexander
    Trade Mark Attorney born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1999-04-16 ~ 2002-08-23
    OF - Director → CIF 0
    Groom, John Alexander
    Trademark Attorney born in March 1951
    Individual (1 offspring)
    icon of calendar 2003-07-01 ~ 2004-02-26
    OF - Director → CIF 0
  • 8
    Stannard, Michael John
    Accountant born in May 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2019-11-08
    OF - Director → CIF 0
    Stannard, Michael John
    Heado Of Finance
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ 2002-08-23
    OF - Secretary → CIF 0
    Stannard, Michael John
    Accountant
    Individual (2 offsprings)
    icon of calendar 2005-07-18 ~ 2019-11-08
    OF - Secretary → CIF 0
  • 9
    Lowther, Joanna
    Company Director born in November 1966
    Individual
    Officer
    icon of calendar 2020-06-11 ~ 2021-04-07
    OF - Director → CIF 0
  • 10
    Wales, Ruth Mabella
    Individual (1 offspring)
    Officer
    icon of calendar 2005-04-15 ~ 2005-07-18
    OF - Secretary → CIF 0
  • 11
    Huguenin, Charles Andre
    Company Director born in March 1939
    Individual
    Officer
    icon of calendar 2002-08-23 ~ 2005-04-15
    OF - Director → CIF 0
  • 12
    Smith, Grace Mclean
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-23 ~ 2005-04-15
    OF - Secretary → CIF 0
  • 13
    Matthews, Peter Nicholas
    Company Director born in January 1957
    Individual (17 offsprings)
    Officer
    icon of calendar 2002-08-23 ~ 2020-05-19
    OF - Director → CIF 0
  • 14
    Vaughan, Christopher David
    Company Director Solicitor born in August 1964
    Individual
    Officer
    icon of calendar 2002-08-23 ~ 2003-04-04
    OF - Director → CIF 0
  • 15
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-03-17 ~ 1999-04-16
    PE - Nominee Secretary → CIF 0
  • 16
    icon of address10 St Bride Street, St. Bride Street, London, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-05-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-03-17 ~ 1999-04-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TRADE MARK OWNERS ASSOC LIMITED

Previous names
CALLSURF LIMITED - 2003-03-19
NUCLEUS IP LIMITED - 2020-05-20
HALLMARK I P LIMITED - 2013-04-30
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal 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.
Property, Plant & Equipment
8,273 GBP2018-12-31
8,743 GBP2017-12-31
Debtors
3,438,529 GBP2018-12-31
3,445,835 GBP2017-12-31
Cash at bank and in hand
124,478 GBP2018-12-31
191,163 GBP2017-12-31
Current Assets
3,563,007 GBP2018-12-31
3,636,998 GBP2017-12-31
Net Current Assets/Liabilities
1,499,226 GBP2018-12-31
1,429,795 GBP2017-12-31
Total Assets Less Current Liabilities
1,507,499 GBP2018-12-31
1,438,538 GBP2017-12-31
Net Assets/Liabilities
-1,527,501 GBP2018-12-31
-1,678,462 GBP2017-12-31
Equity
Called up share capital
1,000,000 GBP2018-12-31
1,000,000 GBP2017-12-31
Retained earnings (accumulated losses)
-2,527,501 GBP2018-12-31
-2,678,462 GBP2017-12-31
Equity
-1,527,501 GBP2018-12-31
-1,678,462 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
12,814 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,541 GBP2018-12-31
4,071 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
470 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Furniture and fittings
8,273 GBP2018-12-31
8,743 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
726,131 GBP2018-12-31
637,755 GBP2017-12-31
Amount of corporation tax that is recoverable
Current
53 GBP2018-12-31
53 GBP2017-12-31
Other Debtors
Current
122,809 GBP2018-12-31
133,800 GBP2017-12-31
Prepayments/Accrued Income
Current
79,583 GBP2018-12-31
83,032 GBP2017-12-31
Trade Creditors/Trade Payables
Current
1,728,585 GBP2018-12-31
1,777,196 GBP2017-12-31
Amounts owed to group undertakings
Current
8,659 GBP2018-12-31
8,659 GBP2017-12-31
Other Taxation & Social Security Payable
Current
32,328 GBP2018-12-31
42,191 GBP2017-12-31
Accrued Liabilities/Deferred Income
Current
291,829 GBP2018-12-31
379,157 GBP2017-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31
Equity
Called up share capital
1,000,000 GBP2018-12-31
1,000,000 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
189,420 GBP2018-12-31
189,420 GBP2017-12-31
Between two and five year
540,480 GBP2018-12-31
551,592 GBP2017-12-31
More than five year
401,193 GBP2018-12-31
579,501 GBP2017-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,131,093 GBP2018-12-31
1,320,513 GBP2017-12-31

  • TRADE MARK OWNERS ASSOC LIMITED
    Info
    CALLSURF LIMITED - 2003-03-19
    NUCLEUS IP LIMITED - 2003-03-19
    HALLMARK I P LIMITED - 2003-03-19
    Registered number 03734748
    icon of address5th Floor Grove House 248a Marylebone Road, London NW1 6BB
    PRIVATE LIMITED COMPANY incorporated on 1999-03-17 (26 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-03-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.