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 7
  • 1
    Twigg, Mark William
    Director born in June 1975
    Individual (4 offsprings)
    Officer
    2011-04-14 ~ now
    OF - director → CIF 0
  • 2
    Anderson, Iain William
    Executive Chairman born in May 1968
    Individual (8 offsprings)
    Officer
    2000-11-03 ~ now
    OF - director → CIF 0
  • 3
    Adamson, Alan Ralston
    Director born in April 1966
    Individual (35 offsprings)
    Officer
    2020-02-28 ~ now
    OF - director → CIF 0
  • 4
    Ross, Allan John
    Director born in August 1961
    Individual (91 offsprings)
    Officer
    2020-02-28 ~ now
    OF - director → CIF 0
  • 5
    Bennett, Neil Edward Francis
    Director born in May 1965
    Individual (5 offsprings)
    Officer
    2020-02-28 ~ now
    OF - director → CIF 0
  • 6
    Mcarthur, Anna Louise Liberty
    Individual (102 offsprings)
    Officer
    2022-06-14 ~ now
    OF - secretary → CIF 0
  • 7
    EVELINK PLC - 2002-07-25
    EVELINK PLC - 2002-07-18
    Havas House, Hermitage Court, Hermitage Lane, Maidstone, England
    Corporate (7 parents, 35 offsprings)
    Person with significant control
    2020-02-28 ~ now
    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
Ceased 20
  • 1
    Rowland, John William
    Executive Director born in April 1983
    Individual
    Officer
    2014-05-06 ~ 2020-02-28
    OF - director → CIF 0
  • 2
    Robb, Michael Nicholas
    Executive Director born in December 1984
    Individual (2 offsprings)
    Officer
    2014-05-06 ~ 2017-12-01
    OF - director → CIF 0
  • 3
    Sharma, Sunil
    Director born in December 1963
    Individual
    Officer
    2000-11-03 ~ 2002-03-12
    OF - director → CIF 0
    Sharma, Sunil
    Accountant
    Individual
    Officer
    2000-11-03 ~ 2002-03-12
    OF - secretary → CIF 0
  • 4
    Anderson, Iain William
    Director
    Individual (8 offsprings)
    Officer
    2002-03-21 ~ 2016-10-31
    OF - secretary → CIF 0
    Mr Iain William Anderson
    Born in May 1968
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Walsh, Helena Maria
    Director born in August 1979
    Individual
    Officer
    2013-10-01 ~ 2020-02-28
    OF - director → CIF 0
  • 6
    Denton, Kim
    Individual
    Officer
    2000-09-14 ~ 2000-11-03
    OF - secretary → CIF 0
  • 7
    Frackowiak, Thomas Alexander
    Executive Director born in April 1979
    Individual
    Officer
    2014-05-06 ~ 2020-02-28
    OF - director → CIF 0
  • 8
    Schwartz, Jonathan Eliot
    Company Director born in November 1946
    Individual (1 offspring)
    Officer
    2000-12-20 ~ 2008-04-10
    OF - director → CIF 0
  • 9
    Hamilton, Kim Lesley
    Consultant born in July 1960
    Individual (5 offsprings)
    Officer
    2003-02-13 ~ 2008-04-03
    OF - director → CIF 0
  • 10
    Elsen, Richard
    Director born in September 1962
    Individual (1 offspring)
    Officer
    2000-11-03 ~ 2002-10-31
    OF - director → CIF 0
  • 11
    Tatam, Katrina
    Chartered Secretary born in December 1954
    Individual
    Officer
    2000-09-14 ~ 2000-11-03
    OF - director → CIF 0
  • 12
    Knight, Stephen Charles
    Director born in November 1954
    Individual
    Officer
    2008-06-19 ~ 2015-07-31
    OF - director → CIF 0
  • 13
    Swan, Jeremy Kyle
    Company Director born in December 1968
    Individual (6 offsprings)
    Officer
    2000-12-20 ~ 2022-04-07
    OF - director → CIF 0
  • 14
    Hirst, Chris
    Director born in April 1971
    Individual (1 offspring)
    Officer
    2020-02-28 ~ 2022-07-19
    OF - director → CIF 0
  • 15
    Ross, Allan John
    Individual (91 offsprings)
    Officer
    2020-02-28 ~ 2022-06-14
    OF - secretary → CIF 0
  • 16
    Naylor, Andrew James Alastair
    Executive Director born in December 1983
    Individual (1 offspring)
    Officer
    2014-05-06 ~ 2016-09-08
    OF - director → CIF 0
  • 17
    Lock, Stephen Mark
    Public Affairs Consultant born in April 1969
    Individual (2 offsprings)
    Officer
    2000-11-03 ~ 2002-03-27
    OF - director → CIF 0
  • 18
    Namazi, Parisa
    Director born in September 1990
    Individual
    Officer
    2018-10-12 ~ 2020-02-28
    OF - director → CIF 0
  • 19
    Becker, Judith
    Executive Director born in July 1983
    Individual
    Officer
    2019-06-01 ~ 2020-02-28
    OF - director → CIF 0
  • 20
    Grant, Kerensa Jane
    Individual
    Officer
    2016-10-31 ~ 2020-02-28
    OF - secretary → CIF 0
parent relation
Company in focus

CICERO CONSULTING LIMITED

Previous name
CICERO COMMUNICATIONS LIMITED - 2000-11-16
Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
6,514,886 GBP2019-01-01 ~ 2019-12-31
5,039,107 GBP2018-01-01 ~ 2018-12-31
Cost of Sales
-90,248 GBP2019-01-01 ~ 2019-12-31
-120,403 GBP2018-01-01 ~ 2018-12-31
Gross Profit/Loss
6,424,638 GBP2019-01-01 ~ 2019-12-31
4,918,704 GBP2018-01-01 ~ 2018-12-31
Administrative Expenses
-6,439,033 GBP2019-01-01 ~ 2019-12-31
-4,852,128 GBP2018-01-01 ~ 2018-12-31
Operating Profit/Loss
-554,414 GBP2019-01-01 ~ 2019-12-31
-128,397 GBP2018-01-01 ~ 2018-12-31
Interest Payable/Similar Charges (Finance Costs)
-931 GBP2019-01-01 ~ 2019-12-31
-489 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
-555,345 GBP2019-01-01 ~ 2019-12-31
-128,886 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-555,345 GBP2019-01-01 ~ 2019-12-31
-128,886 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-555,345 GBP2019-01-01 ~ 2019-12-31
-128,886 GBP2018-01-01 ~ 2018-12-31
Intangible Assets
Goodwill
112,437 GBP2019-12-31
52,880 GBP2018-12-31
Property, Plant & Equipment
88,509 GBP2019-12-31
61,988 GBP2018-12-31
Fixed Assets - Investments
762,139 GBP2019-12-31
100 GBP2018-12-31
Fixed Assets
963,085 GBP2019-12-31
114,968 GBP2018-12-31
Debtors
1,368,111 GBP2019-12-31
1,967,412 GBP2018-12-31
Cash at bank and in hand
144,559 GBP2019-12-31
136,542 GBP2018-12-31
Current Assets
1,512,670 GBP2019-12-31
2,103,954 GBP2018-12-31
Creditors
Current
-1,880,310 GBP2019-12-31
-1,714,561 GBP2018-12-31
Net Current Assets/Liabilities
-367,640 GBP2019-12-31
389,393 GBP2018-12-31
Total Assets Less Current Liabilities
595,445 GBP2019-12-31
504,361 GBP2018-12-31
Net Assets/Liabilities
595,208 GBP2019-12-31
504,124 GBP2018-12-31
Equity
Called up share capital
353,295 GBP2019-12-31
182,098 GBP2018-12-31
183,098 GBP2017-12-31
Share premium
947,821 GBP2019-12-31
371,645 GBP2018-12-31
371,645 GBP2017-12-31
Capital redemption reserve
30,959 GBP2019-12-31
16,293 GBP2018-12-31
Retained earnings (accumulated losses)
-736,867 GBP2019-12-31
-65,912 GBP2018-12-31
70,974 GBP2017-12-31
Equity
595,208 GBP2019-12-31
504,124 GBP2018-12-31
641,010 GBP2017-12-31
Profit/Loss
Retained earnings (accumulated losses)
-555,345 GBP2019-01-01 ~ 2019-12-31
-128,886 GBP2018-01-01 ~ 2018-12-31
Issue of Equity Instruments
Called up share capital
185,863 GBP2019-01-01 ~ 2019-12-31
Issue of Equity Instruments
762,039 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Depreciation Expense
54,738 GBP2019-01-01 ~ 2019-12-31
26,766 GBP2018-01-01 ~ 2018-12-31
Audit Fees/Expenses
14,500 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
612019-01-01 ~ 2019-12-31
492018-01-01 ~ 2018-12-31
Wages/Salaries
3,995,568 GBP2019-01-01 ~ 2019-12-31
2,979,562 GBP2018-01-01 ~ 2018-12-31
Social Security Costs
466,964 GBP2019-01-01 ~ 2019-12-31
340,673 GBP2018-01-01 ~ 2018-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
150,473 GBP2019-01-01 ~ 2019-12-31
139,523 GBP2018-01-01 ~ 2018-12-31
Staff Costs/Employee Benefits Expense
4,613,005 GBP2019-01-01 ~ 2019-12-31
3,459,758 GBP2018-01-01 ~ 2018-12-31
Director Remuneration
1,283,255 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Goodwill
180,830 GBP2019-12-31
80,830 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
68,393 GBP2019-12-31
27,950 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
18,083 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
303,151 GBP2019-12-31
303,151 GBP2018-12-31
Furniture and fittings
225,481 GBP2019-12-31
186,637 GBP2018-12-31
Computers
123,914 GBP2019-12-31
81,499 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
652,546 GBP2019-12-31
571,287 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
266,464 GBP2019-12-31
257,213 GBP2018-12-31
Furniture and fittings
212,937 GBP2019-12-31
187,820 GBP2018-12-31
Computers
84,636 GBP2019-12-31
64,266 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
564,037 GBP2019-12-31
509,299 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,251 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
25,117 GBP2019-01-01 ~ 2019-12-31
Computers
20,370 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
54,738 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
36,687 GBP2019-12-31
Furniture and fittings
12,544 GBP2019-12-31
Computers
39,278 GBP2019-12-31
Amounts Owed by Group Undertakings
Current
343,688 GBP2018-12-31
Other Debtors
Current
156,870 GBP2019-12-31
226,631 GBP2018-12-31
Bank Borrowings/Overdrafts
Current
5,435 GBP2019-12-31
55,159 GBP2018-12-31
Trade Creditors/Trade Payables
Current
461,116 GBP2019-12-31
429,838 GBP2018-12-31
Amounts owed to group undertakings
Current
568,245 GBP2019-12-31
1,000 GBP2018-12-31
Corporation Tax Payable
Current
64,371 GBP2018-12-31
Other Taxation & Social Security Payable
Current
514,239 GBP2019-12-31
335,742 GBP2018-12-31
Other Creditors
Current
100,000 GBP2019-12-31
646,692 GBP2018-12-31
Bank Overdrafts
5,435 GBP2019-12-31
55,159 GBP2018-12-31
Total Borrowings
Current
5,435 GBP2019-12-31
55,159 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,532,950 shares2019-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2019-01-01 ~ 2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
99,037 GBP2019-12-31
407,763 GBP2018-12-31

Related profiles found in government register
  • CICERO CONSULTING LIMITED
    Info
    CICERO COMMUNICATIONS LIMITED - 2000-11-16
    Registered number 04071207
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT
    Private Limited Company incorporated on 2000-09-14 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • CICERO CONSULTING LIMITED
    S
    Registered number 4071207
    Havas House, Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
    Limited in England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MTC ONLINE LIMITED - 2017-05-11
    NOVARES COMMUNICATIONS LIMITED - 2013-07-04
    Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Corporate (4 parents)
    Equity (Company account)
    615,706 GBP2019-12-31
    Person with significant control
    2019-09-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2018-06-29 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    YB MONITORING LIMITED - 2013-09-23
    Havas House Hermitage Court, Hermitage Lane, Maidstone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Person with significant control
    2018-03-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.