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 6
  • 1
    Clark, Peter Charles
    Born in April 1961
    Individual (34 offsprings)
    Officer
    icon of calendar 1999-12-07 ~ now
    OF - Director → CIF 0
    Clark, Peter Charles
    Company Director
    Individual (34 offsprings)
    Officer
    icon of calendar 1999-12-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Sitwell, David Conrad
    Born in May 1960
    Individual (33 offsprings)
    Officer
    icon of calendar 1999-12-07 ~ now
    OF - Director → CIF 0
  • 3
    Payne, Maria Louisa
    Born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Gear, Simon David
    Born in July 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-19 ~ now
    OF - Director → CIF 0
  • 5
    Winfield, Sally
    Born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ now
    OF - Director → CIF 0
  • 6
    icon of address2nd Floor, Connaught House, Mount Street, London, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-03-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2020-03-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 13
  • 1
    Walton, Robert John
    Company Director born in March 1945
    Individual
    Officer
    icon of calendar 1999-12-07 ~ 2013-04-30
    OF - Director → CIF 0
  • 2
    Hardy, Herbert Charles
    Director born in December 1928
    Individual
    Officer
    icon of calendar 2000-07-01 ~ 2001-12-21
    OF - Director → CIF 0
  • 3
    Ryan, Scot
    It Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 4
    Lock, Colin Trevor
    Hr Professional born in May 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-06-03 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    Mr David Conrad Sitwell
    Born in May 1960
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Farazmand, Timothy Bahram Neville
    Company Director born in September 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ 2020-03-16
    OF - Director → CIF 0
  • 7
    Cannon, Daniel Joseph
    Advertising Executive born in June 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-02-17 ~ 2011-07-31
    OF - Director → CIF 0
  • 8
    Holder, Stephen
    Company Director born in November 1955
    Individual
    Officer
    icon of calendar 2010-11-23 ~ 2012-07-01
    OF - Director → CIF 0
  • 9
    Sitwell, Vincent Lucien
    Company Director born in August 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2020-03-16
    OF - Director → CIF 0
  • 10
    John, Mark
    Art Director born in January 1974
    Individual
    Officer
    icon of calendar 2020-10-10 ~ 2021-10-31
    OF - Director → CIF 0
  • 11
    Taylor, David James
    Company Director born in February 1976
    Individual
    Officer
    icon of calendar 2019-03-19 ~ 2024-01-17
    OF - Director → CIF 0
  • 12
    icon of addressThe Glassmill, 1 Battersea Bridge Road, London
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    1999-11-09 ~ 1999-12-07
    PE - Secretary → CIF 0
  • 13
    EHUROFIN LIMITED - 1994-07-19
    icon of addressThe Glassmill, 1 Battersea Bridge Road, London
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1999-11-09 ~ 1999-12-07
    PE - Director → CIF 0
parent relation
Company in focus

ACCORD MARKETING LIMITED

Previous names
ACCORD GROUP LIMITED - 2016-04-05
LINHAYES TRADING LIMITED - 1999-12-15
ACCORD HOLDINGS LIMITED - 2007-12-21
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Turnover/Revenue
29,000 GBP2023-10-01 ~ 2024-09-30
32,000 GBP2022-10-01 ~ 2023-09-30
Cost of Sales
-22,000 GBP2023-10-01 ~ 2024-09-30
-25,000 GBP2022-10-01 ~ 2023-09-30
Gross Profit/Loss
7,000 GBP2023-10-01 ~ 2024-09-30
7,000 GBP2022-10-01 ~ 2023-09-30
Administrative Expenses
-5,000 GBP2023-10-01 ~ 2024-09-30
-6,000 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment
0 GBP2024-09-30
0 GBP2023-09-30
Fixed Assets - Investments
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Fixed Assets
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Debtors
Current
10,000 GBP2024-09-30
9,000 GBP2023-09-30
Cash at bank and in hand
2,000 GBP2024-09-30
1,000 GBP2023-09-30
Current Assets
12,000 GBP2024-09-30
10,000 GBP2023-09-30
Net Current Assets/Liabilities
2,000 GBP2024-09-30
1,000 GBP2023-09-30
Total Assets Less Current Liabilities
3,000 GBP2024-09-30
3,000 GBP2023-09-30
Net Assets/Liabilities
3,000 GBP2024-09-30
2,000 GBP2023-09-30
Equity
Called up share capital
0 GBP2024-09-30
0 GBP2023-09-30
0 GBP2022-10-01
Capital redemption reserve
0 GBP2024-09-30
0 GBP2023-09-30
0 GBP2022-10-01
Retained earnings (accumulated losses)
3,000 GBP2024-09-30
2,000 GBP2023-09-30
1,000 GBP2022-10-01
Equity
3,000 GBP2024-09-30
2,000 GBP2023-09-30
1,000 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Wages/Salaries
3,000 GBP2023-10-01 ~ 2024-09-30
3,000 GBP2022-10-01 ~ 2023-09-30
Social Security Costs
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
4,000 GBP2023-10-01 ~ 2024-09-30
4,000 GBP2022-10-01 ~ 2023-09-30
Audit Fees/Expenses
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Director Remuneration
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Computer software
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Computers
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2023-09-30
Computers
0 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2024-09-30
Computers
0 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-09-30
Property, Plant & Equipment
Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Computers
0 GBP2024-09-30
0 GBP2023-09-30
Under hire purchased contracts or finance leases, Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Investments in Subsidiaries
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
5,000 GBP2024-09-30
4,000 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
5,000 GBP2024-09-30
5,000 GBP2023-09-30
Other Debtors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Bank Borrowings
Current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
6,000 GBP2024-09-30
5,000 GBP2023-09-30
Amounts owed to group undertakings
Current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Taxation/Social Security Payable
Current
1,000 GBP2024-09-30
0 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-09-30
0 GBP2023-09-30
Other Creditors
Current
0 GBP2024-09-30
1,000 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Creditors
Current
10,000 GBP2024-09-30
9,000 GBP2023-09-30
Bank Borrowings
Non-current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-09-30
0 GBP2023-09-30
Creditors
Non-current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Bank Borrowings
Non-current, Between one and two years
0 GBP2024-09-30
Non-current, Between two and five year
0 GBP2024-09-30
1,000 GBP2023-09-30
Total Borrowings
1,000 GBP2024-09-30
2,000 GBP2023-09-30
Minimum gross finance lease payments owing
0 GBP2024-09-30
0 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
309,000 shares2024-09-30
309,000 shares2023-09-30
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-09-30
0 GBP2023-09-30
Between one and five year
0 GBP2024-09-30
0 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-09-30
0 GBP2023-09-30

Related profiles found in government register
  • ACCORD MARKETING LIMITED
    Info
    ACCORD GROUP LIMITED - 2016-04-05
    LINHAYES TRADING LIMITED - 2016-04-05
    ACCORD HOLDINGS LIMITED - 2016-04-05
    Registered number 03874258
    icon of address2nd Floor Connaught House 1-3 Mount Street, (entrance Via Davies Street), London W1K 3NB
    PRIVATE LIMITED COMPANY incorporated on 1999-11-09 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • ACCORD MARKETING LIM ITED
    S
    Registered number 3874258
    icon of address77-91, New Oxford Street, London, England, WC1A 1DG
    Limited Company in England, United Kingdom
    CIF 1
  • ACCORD MARKETING LIMITED
    S
    Registered number 3874258
    icon of address1250, High Road, London, England, N20 0PB
    Limited Company in England, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    YELLOWSIX LIMITED - 2000-04-07
    ACCORD GROUP LIMITED - 2007-12-21
    TRAVELADS.CO.UK LIMITED - 2005-01-28
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    PURPLESIX LIMITED - 2000-04-07
    ACCORD MARKETING LIMITED - 2016-04-05
    ACCORD SEARCH MARKETING LIMITED - 2015-12-07
    TRAVELADS.COM LIMITED - 2004-09-23
    OVERSEAS PROPERTY AND ACCOMODATION CONSORTIUM LIMITED - 2006-03-22
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,131 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    CONRAD ADVERTISING (UK) LIMITED - 2002-10-03
    STEEDADS LIMITED - 1988-08-20
    CONRAD ADVERTISING LIMITED - 2000-04-12
    CONRAD ADVERTISING LIMITED - 1996-12-30
    STEED ADVERTISING LIMITED - 1995-01-13
    PLUSAGED LIMITED - 1988-05-18
    CONRAD ADVERTISING (SOUTH) LIMITED - 1997-12-29
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,049 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    NETIZEN LIMITED - 2006-09-19
    NETIZEN DIGITAL LIMITED - 2007-09-17
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,483 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    SQUARE ADVERTISING LIMITED - 1996-08-07
    DRAYBRELL LIMITED - 1996-05-03
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    54,106 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    CONRAD ADVERTISING (UK) LIMITED - 2000-04-12
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,477 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    GOULD & PORTMANS,LIMITED - 2002-10-03
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    271,694 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 10
    MOUNTVIEW PUBLICITY LIMITED - 2010-03-25
    BUGSGANG AND ASSOCIATES LIMITED - 2006-08-03
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,109 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    PEACOCK DESIGN LIMITED - 1983-06-08
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    188,463 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
  • 14
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    108,765 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
  • 16
    MKH ADVERTISING LIMITED - 2010-01-06
    MICHAEL K HOWARD LIMITED - 2006-03-22
    MICHAEL K HOWARD (HARPENDEN) LIMITED - 2000-11-09
    MKH RECRUITMENT SOLUTIONS LIMITED - 2011-02-16
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,778 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    BOYNE PUBLICITY LIMITED - 2007-09-17
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30,347 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    MICHAEL K. HOWARD LIMITED - 2000-11-09
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -131,624 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    MEADCRAFT LIMITED - 1998-11-05
    MKH INTERACTIVE LIMITED - 2000-10-27
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,416 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
  • 20
    QUORUM ART HOLDINGS (1977) LIMITED - 1983-08-11
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,415 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 21
    MKH PRINT & DESIGN LIMITED - 2000-11-09
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,825 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 22
    WEATHER OR NOT LIMITED - 2000-06-07
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,086 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 23
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -21,095 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 24
    FORTHLEASE LIMITED - 2002-07-25
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 25
    PURPLEFOUR LIMITED - 2000-04-07
    icon of address5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    102,482 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.