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
    Goodkind, Graham Clifford
    Born in January 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Grier, Alexander Anthony Macgregor
    Born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of address35, Ballards Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    738,648 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 22
  • 1
    Scrimshaw, Brentley James
    Enero Group Ceo born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2021-03-02
    OF - Director → CIF 0
  • 2
    Sunderland, Richard Miles William
    Marketing Consultant born in August 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2001-06-21
    OF - Director → CIF 0
  • 3
    Masselos, Jillian Susan Ruth
    Individual
    Officer
    icon of calendar 2007-10-11 ~ 2008-11-21
    OF - Secretary → CIF 0
  • 4
    York, Brendan
    Finance Accountant born in November 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ 2021-03-02
    OF - Director → CIF 0
    York, Brendon
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 5
    Smart, Justin Matthew
    Individual
    Officer
    icon of calendar 2010-01-22 ~ 2011-01-25
    OF - Secretary → CIF 0
  • 6
    Carnegie, Andrew
    Company Director born in February 1963
    Individual (18 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2004-11-10
    OF - Director → CIF 0
  • 7
    Bloch, Andrew Philip
    Director born in December 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2023-11-20
    OF - Director → CIF 0
  • 8
    Kilgour, Adam Mckenzie
    Managing Director born in March 1965
    Individual
    Officer
    icon of calendar 2007-10-11 ~ 2010-09-30
    OF - Director → CIF 0
  • 9
    Hughes, Timothy James
    Executive Chairman born in March 1963
    Individual
    Officer
    icon of calendar 2010-03-31 ~ 2010-08-11
    OF - Director → CIF 0
  • 10
    Bailey, Matthew William
    Ceo born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2010-03-31
    OF - Director → CIF 0
  • 11
    Mackett, Vanessa
    Individual
    Officer
    icon of calendar 2009-03-30 ~ 2010-01-22
    OF - Secretary → CIF 0
  • 12
    Bickmore, Brian Lindsay
    Chairman born in October 1951
    Individual
    Officer
    icon of calendar 2010-08-11 ~ 2012-10-25
    OF - Director → CIF 0
  • 13
    Melhuish, Matthew Simon
    Company Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ 2019-12-23
    OF - Director → CIF 0
  • 14
    Mr Graham Clifford Goodkind
    Born in January 1966
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 15
    Gabbie, Nadia Ruth
    Company Director born in August 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2005-09-09
    OF - Director → CIF 0
  • 16
    Van Vugt, Renee Elizabeth
    Individual
    Officer
    icon of calendar 2008-11-21 ~ 2009-03-30
    OF - Secretary → CIF 0
  • 17
    Ley, Anna Elizabeth
    Director born in January 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2001-06-21
    OF - Director → CIF 0
    Ley, Anna Elizabeth
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-08-14 ~ 2001-06-21
    OF - Secretary → CIF 0
  • 18
    Ley, Philip Edward Francis
    Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-14 ~ 2001-06-21
    OF - Director → CIF 0
  • 19
    Goodkind, Lisa
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-06-21 ~ 2007-10-11
    OF - Secretary → CIF 0
  • 20
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2000-08-14 ~ 2000-08-14
    PE - Nominee Secretary → CIF 0
  • 21
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2000-08-14 ~ 2000-08-14
    PE - Nominee Director → CIF 0
  • 22
    PHOTON GROUP UK LIMITED - 2012-07-10
    icon of address90, High Holborn, Seventh Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

FRANK PUBLIC RELATIONS LIMITED

Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
43,409 GBP2024-12-31
57,333 GBP2023-12-31
Debtors
Current
1,089,460 GBP2024-12-31
2,616,300 GBP2023-12-31
Cash at bank and in hand
869,536 GBP2024-12-31
488,028 GBP2023-12-31
Net Assets/Liabilities
339,450 GBP2024-12-31
1,658,051 GBP2023-12-31
Equity
Called up share capital
900 GBP2024-12-31
900 GBP2023-12-31
Share premium
321,831 GBP2024-12-31
321,831 GBP2023-12-31
Retained earnings (accumulated losses)
16,719 GBP2024-12-31
1,335,320 GBP2023-12-31
Equity
339,450 GBP2024-12-31
1,658,051 GBP2023-12-31
Average Number of Employees
252024-01-01 ~ 2024-12-31
292023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
44,174 GBP2024-12-31
42,298 GBP2023-12-31
Computers
160,924 GBP2024-12-31
157,817 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
205,098 GBP2024-12-31
200,115 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
12,417 GBP2024-12-31
3,926 GBP2023-12-31
Computers
149,272 GBP2024-12-31
138,856 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
161,689 GBP2024-12-31
142,782 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,491 GBP2024-01-01 ~ 2024-12-31
Computers
10,416 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
18,907 GBP2024-01-01 ~ 2024-12-31
Investments in Subsidiaries
Cost valuation
373,187 GBP2024-12-31
373,187 GBP2023-12-31
Investments in Subsidiaries
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
737,939 GBP2024-12-31
643,160 GBP2023-12-31
Prepayments/Accrued Income
Current
148,435 GBP2024-12-31
220,088 GBP2023-12-31
Other Debtors
Current
35,000 GBP2024-12-31
139,179 GBP2023-12-31
Trade Creditors/Trade Payables
Current
289,230 GBP2024-12-31
362,889 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
990,203 GBP2024-12-31
832,757 GBP2023-12-31
Other Creditors
Current
44,725 GBP2024-12-31
8,414 GBP2023-12-31
Net Deferred Tax Liability/Asset
-10,216 GBP2024-12-31
-13,200 GBP2023-12-31
32,309 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
2,984 GBP2024-01-01 ~ 2024-12-31
-45,509 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
89,990 shares2024-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
900 GBP2024-01-01 ~ 2024-12-31
900 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
140,530 GBP2024-12-31
140,530 GBP2023-12-31
Between one and five year
81,976 GBP2024-12-31
222,506 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
222,506 GBP2024-12-31
363,036 GBP2023-12-31

  • FRANK PUBLIC RELATIONS LIMITED
    Info
    Registered number 04052356
    icon of address35 Ballards Lane, London N3 1XW
    PRIVATE LIMITED COMPANY incorporated on 2000-08-14 (25 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-14
    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.