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
    Brodie, Gordon
    Born in November 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Manston, Jonathan David
    Born in July 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-10-21 ~ now
    OF - Director → CIF 0
  • 3
    Manston, Lee Richard
    Born in July 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-10-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of address128-130, Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    168,655 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Lewis, Mark
    Company Director born in August 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2017-07-07
    OF - Director → CIF 0
    Mr Mark Lewis
    Born in August 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    PE - Has significant influence or controlCIF 0
  • 2
    Fisher, Amanda
    Director born in October 1968
    Individual
    Officer
    icon of calendar 1999-10-21 ~ 2005-07-25
    OF - Director → CIF 0
  • 3
    King-sharp, Geoffrey Stuart
    Advertising Director born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-21 ~ 2017-05-17
    OF - Director → CIF 0
    Mr Geoffrey Stuart King-sharp
    Born in May 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    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
    Beckwith, Nigel Victor
    Managing Director born in December 1958
    Individual
    Officer
    icon of calendar 1999-10-21 ~ 2001-04-06
    OF - Director → CIF 0
    Beckwith, Nigel Victor
    Managing Director
    Individual
    Officer
    icon of calendar 1999-10-21 ~ 2001-04-06
    OF - Secretary → CIF 0
  • 5
    Mr Gordon Brodie
    Born in November 1960
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    PE - Has significant influence or controlCIF 0
  • 6
    Mr Jonathan David Manston
    Born in July 1972
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    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
  • 7
    Mrs Lisa Manston
    Born in July 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    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
  • 8
    Cox, Christian
    Account Director born in April 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2003-03-28
    OF - Director → CIF 0
  • 9
    Manston, Lee
    Company Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-06
    OF - Secretary → CIF 0
    Mr Lee Richard Manston
    Born in July 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    PE - Has significant influence or controlCIF 0
  • 10
    King Sharp, Lesley Marie
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-06 ~ 2017-05-17
    OF - Secretary → CIF 0
    Mrs Lesley King-sharp
    Born in November 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    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
  • 11
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-10-21 ~ 1999-10-21
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1999-10-21 ~ 1999-10-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ADMARK HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Fixed Assets - Investments
837,041 GBP2024-12-31
837,041 GBP2023-12-31
Debtors
Current
10 GBP2024-12-31
561,732 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-594,114 GBP2023-12-31
Net Current Assets/Liabilities
-33,882 GBP2024-12-31
-32,382 GBP2023-12-31
Net Assets/Liabilities
803,159 GBP2024-12-31
804,659 GBP2023-12-31
Equity
Called up share capital
127,925 GBP2024-12-31
127,925 GBP2023-12-31
Share premium
222,473 GBP2024-12-31
222,473 GBP2023-12-31
Retained earnings (accumulated losses)
387,887 GBP2024-12-31
389,387 GBP2023-12-31
Equity
803,159 GBP2024-12-31
804,659 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
561,722 GBP2023-12-31
Other Debtors
Current
10 GBP2024-12-31
10 GBP2023-12-31
Amounts owed to group undertakings
Current
32,392 GBP2024-12-31
592,614 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,500 GBP2024-12-31
1,500 GBP2023-12-31
Creditors
Current
33,892 GBP2024-12-31
594,114 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
22,500 shares2024-12-31
22,500 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
70,125 shares2024-12-31
70,125 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
15,000 shares2024-12-31
15,000 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
7,500 shares2024-12-31
7,500 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1.002024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ADMARK HOLDINGS LIMITED
    Info
    Registered number 03863096
    icon of addressLeytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA
    PRIVATE LIMITED COMPANY incorporated on 1999-10-21 (26 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • ADMARK HOLDINGS LIMITED
    S
    Registered number 03863096
    icon of addressToronto House, 128- 132 Crossbrook Street, Cheshunt, Herts, EN8 8JH
    CIF 1
  • ADMARK HOLDINGS LIMITED
    S
    Registered number 03863096
    icon of addressLeytonstone House, 3 Hanbury Drive, London, England, E11 1GA
    Limited Company in Companies House, England
    CIF 2
  • ADMARK HOLDINGS LIMITED
    S
    Registered number 03863096
    icon of addressToronto House, 128-130 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 8JH
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressLeytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,864 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to surplus assets - 75% or moreOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-11-08 ~ now
    CIF 1 - LLP Designated Member → ME
  • 2
    icon of addressLeytonstone House 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,301 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.