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
    Almond, Stephanie
    Born in October 1984
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-16 ~ now
    OF - Director → CIF 0
  • 2
    Box, Dominic
    Born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-16 ~ 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 8
  • 1
    Palmer, Jane
    Individual
    Officer
    icon of calendar 2000-04-05 ~ 2009-08-07
    OF - Secretary → CIF 0
  • 2
    Box, Suzanne Jane
    Director born in March 1965
    Individual
    Officer
    icon of calendar 2022-12-09 ~ 2023-10-16
    OF - Director → CIF 0
    Box, Suzanne Jane
    Individual
    Officer
    icon of calendar 2015-07-21 ~ 2023-10-16
    OF - Secretary → CIF 0
  • 3
    Balfour, Gail Anna
    Brand Marketing Consultant born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2020-09-24
    OF - Director → CIF 0
    Mrs Gail Anna Balfour
    Born in September 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-05
    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
  • 4
    Palmer, Martin Raymond
    Brand Marketing Consultant born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-05 ~ 2009-08-07
    OF - Director → CIF 0
  • 5
    Dominic Box
    Born in September 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    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
  • 6
    Chamberlain, Sean
    Brand Marketing Consultant born in October 1958
    Individual
    Officer
    icon of calendar 2000-06-05 ~ 2016-08-31
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-04-05 ~ 2000-04-05
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-04-05 ~ 2000-04-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TANGIBLE BRANDING LIMITED

Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
1,962 GBP2025-03-31
2,078 GBP2024-03-31
Fixed Assets - Investments
47,000 GBP2025-03-31
47,000 GBP2024-03-31
Fixed Assets
48,962 GBP2025-03-31
49,078 GBP2024-03-31
Debtors
473,758 GBP2025-03-31
372,499 GBP2024-03-31
Cash at bank and in hand
219,201 GBP2025-03-31
217,518 GBP2024-03-31
Current Assets
692,959 GBP2025-03-31
590,017 GBP2024-03-31
Net Current Assets/Liabilities
478,192 GBP2025-03-31
441,504 GBP2024-03-31
Net Assets/Liabilities
526,781 GBP2025-03-31
490,582 GBP2024-03-31
Equity
Called up share capital
5,300 GBP2025-03-31
5,300 GBP2024-03-31
Share premium
33,230 GBP2025-03-31
33,230 GBP2024-03-31
Retained earnings (accumulated losses)
454,051 GBP2025-03-31
417,852 GBP2024-03-31
Equity
526,781 GBP2025-03-31
490,582 GBP2024-03-31
Average Number of Employees
102024-04-01 ~ 2025-03-31
92023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,009 GBP2025-03-31
16,351 GBP2024-04-01
Property, Plant & Equipment - Disposals
Plant and equipment
-11,498 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,047 GBP2025-03-31
14,273 GBP2024-04-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,272 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-11,498 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
1,962 GBP2025-03-31
2,078 GBP2024-03-31
Other Investments Other Than Loans
Cost valuation
47,000 GBP2025-03-31
47,000 GBP2024-04-01
Other Investments Other Than Loans
47,000 GBP2025-03-31
47,000 GBP2024-03-31
Trade Debtors/Trade Receivables
115,819 GBP2025-03-31
222,998 GBP2024-03-31
Amounts owed by group undertakings and participating interests
318,885 GBP2025-03-31
131,385 GBP2024-03-31
Other Debtors
39,054 GBP2025-03-31
18,116 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
49,725 GBP2025-03-31
26,964 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
54,514 GBP2025-03-31
49,849 GBP2024-03-31
Other Creditors
Amounts falling due within one year
110,528 GBP2025-03-31
71,700 GBP2024-03-31

Related profiles found in government register
  • TANGIBLE BRANDING LIMITED
    Info
    Registered number 03968963
    icon of addressMarsland Chambers, 1a Marsland Road, Sale Moor M33 3HP
    PRIVATE LIMITED COMPANY incorporated on 2000-04-05 (25 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • TANGIBLE BRANDING LIMITED
    S
    Registered number missing
    icon of addressMarsland Chambers, 1a Marsland Road, Sale Moor, United Kingdom, M33 3HP
    Private Limited Company
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressAshcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    47,969 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.