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 3
  • 1
    Vercher, Kathy Joann
    President And Coo born in December 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ now
    OF - Director → CIF 0
    Ms Kathy Vercher
    Born in December 1969
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 2
    Mr John Gray
    Born in February 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Specht, John Robert
    Vice President born in December 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-04-19 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Dwyer, Daniel James
    Born in May 1975
    Individual (21 offsprings)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-02
    OF - Nominee Director → CIF 0
  • 2
    Warr, Simon Peter
    Manager born in June 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 2003-02-14 ~ 2003-07-21
    OF - Director → CIF 0
    Warr, Simon Peter
    Company Director born in June 1966
    Individual (34 offsprings)
    icon of calendar 2004-03-17 ~ 2009-08-14
    OF - Director → CIF 0
  • 3
    Coplin, Kenny
    Corporate Executive born in June 1965
    Individual
    Officer
    icon of calendar 2000-02-02 ~ 2001-01-19
    OF - Director → CIF 0
  • 4
    Ali, Mumtaz
    Doctor
    Individual
    Officer
    icon of calendar 2000-02-02 ~ 2001-01-19
    OF - Secretary → CIF 0
  • 5
    Gray, John
    Company Executive born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-01-19 ~ 2012-04-19
    OF - Director → CIF 0
    Mr John Gray
    Born in February 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-19
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Dwyer, Daniel John
    Individual (1 offspring)
    Officer
    icon of calendar 2000-01-26 ~ 2000-02-02
    OF - Nominee Secretary → CIF 0
  • 7
    SPEARMINT RHINO (CRESSEX) LIMITED - 2002-03-30
    icon of address64, Hagley Road, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2002-02-08 ~ 2025-08-27
    PE - Secretary → CIF 0
  • 8
    RL SECRETARIAT SERVICES LIMITED - 1994-03-25
    PEARLCODE LIMITED - 1992-02-11
    icon of addressAccurist House, 44 Baker Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2001-01-19 ~ 2001-11-20
    PE - Secretary → CIF 0
parent relation
Company in focus

SPEARMINT RHINO VENTURES (UK) LIMITED

Previous name
WINDLEROSE LIMITED - 2001-04-09
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
470 GBP2024-12-31
470 GBP2023-12-31
Debtors
2,907,520 GBP2024-12-31
953,246 GBP2023-12-31
Cash at bank and in hand
5,895 GBP2024-12-31
12,545 GBP2023-12-31
Current Assets
2,913,415 GBP2024-12-31
965,791 GBP2023-12-31
Net Current Assets/Liabilities
308,527 GBP2024-12-31
608,403 GBP2023-12-31
Total Assets Less Current Liabilities
308,997 GBP2024-12-31
608,873 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
8,261,279 GBP2023-12-31
1,000 GBP2022-12-31
Capital redemption reserve
600,000 GBP2024-12-31
600,000 GBP2023-12-31
600,000 GBP2022-12-31
Retained earnings (accumulated losses)
-291,103 GBP2024-12-31
-8,252,406 GBP2023-12-31
-9,188,287 GBP2022-12-31
Equity
1,864,199 GBP2024-12-31
608,873 GBP2023-12-31
Profit/Loss
-299,876 GBP2024-01-01 ~ 2024-12-31
1,227,090 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
8,260,279 GBP2023-01-01 ~ 2023-12-31
Equity
Other miscellaneous reserve
0 GBP2024-12-31
0 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
261,244 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
261,244 GBP2023-12-31
Property, Plant & Equipment
Other
0 GBP2024-12-31
Amounts invested in assets
470 GBP2024-12-31
470 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current
2,907,520 GBP2024-12-31
953,246 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,607,622 GBP2024-12-31
150,000 GBP2023-12-31
Creditors
Current
2,604,888 GBP2024-12-31
357,388 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • SPEARMINT RHINO VENTURES (UK) LIMITED
    Info
    WINDLEROSE LIMITED - 2001-04-09
    Registered number 03914051
    icon of address64 Hagley Road, Birmingham B16 8PF
    Private Limited Company incorporated on 2000-01-26 (25 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-26
    CIF 0
  • SPEARMINT RHINO VENTURES (UK) LIMITED
    S
    Registered number 03914051
    icon of address161, Tottenham Court Road, London, United Kingdom, W1T 7NN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
  • SPEARMINT RHINO VENTURES (UK) LIMITED
    S
    Registered number 03914051
    icon of address64, Hagley Road, Birmingham, England, B16 8PF
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,040 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    RKW LTD
    - now
    TONEFORMAT LIMITED - 1998-10-08
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,273 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,807 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,753 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    MELLAMDALE LIMITED - 2000-04-13
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,751,453 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    ETRASTAR LIMITED - 2000-02-22
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    SPEARMINT RHINO (CRESSEX) LIMITED - 2002-03-30
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    97,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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 16 October 2025 and licensed under the Open Government Licence v3.0.