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 2
  • 1
    King, Andrew James
    Born in August 1968
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-07-17 ~ now
    OF - Director → CIF 0
  • 2
    MMS360 GROUP LIMITED - 2024-07-10
    icon of addressNo 4 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    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
Ceased 10
  • 1
    Mr Andrew King
    Born in August 1968
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2020-09-10 ~ 2020-09-10
    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
  • 2
    Blane, John
    Director born in August 1948
    Individual
    Officer
    icon of calendar 2001-03-19 ~ 2004-05-31
    OF - Director → CIF 0
  • 3
    Wilde, Caroline Susan
    Non Executive Director born in May 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-06-20 ~ 2020-09-10
    OF - Director → CIF 0
  • 4
    Malpas Spencer, Maggie
    Director born in March 1946
    Individual
    Officer
    icon of calendar 2001-03-19 ~ 2020-09-10
    OF - Director → CIF 0
  • 5
    Psarias, John
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-19 ~ 2004-09-01
    OF - Secretary → CIF 0
  • 6
    Stevens, Andrew Vincent
    Director born in July 1953
    Individual
    Officer
    icon of calendar 2001-03-19 ~ 2006-09-02
    OF - Director → CIF 0
  • 7
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2001-01-26 ~ 2001-03-19
    PE - Nominee Director → CIF 0
  • 8
    J P SECRETARIAL SERVICES LIMITED
    icon of address2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    -13,409 GBP2022-08-30
    Officer
    2004-09-01 ~ 2024-12-10
    PE - Secretary → CIF 0
  • 9
    icon of addressEast House, 109 South Worple Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    382,574 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ 2020-09-10
    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
  • 10
    MC SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Active Corporate (3 parents, 109 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2001-01-26 ~ 2001-03-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JANGO COMMUNICATIONS LIMITED

Previous name
HOSTHEATH LIMITED - 2001-02-15
Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Intangible Assets
3,958 GBP2024-12-31
7,917 GBP2023-12-31
Property, Plant & Equipment
68,058 GBP2024-12-31
30,895 GBP2023-12-31
Fixed Assets
72,016 GBP2024-12-31
38,812 GBP2023-12-31
Debtors
329,457 GBP2024-12-31
147,159 GBP2023-12-31
Cash at bank and in hand
112,703 GBP2024-12-31
42,370 GBP2023-12-31
Current Assets
442,160 GBP2024-12-31
189,529 GBP2023-12-31
Net Current Assets/Liabilities
87,932 GBP2024-12-31
-16,544 GBP2023-12-31
Total Assets Less Current Liabilities
159,948 GBP2024-12-31
22,268 GBP2023-12-31
Creditors
Amounts falling due after one year
-156,718 GBP2024-12-31
Net Assets/Liabilities
3,230 GBP2024-12-31
22,268 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
3,130 GBP2024-12-31
22,168 GBP2023-12-31
Equity
3,230 GBP2024-12-31
22,268 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
11,875 GBP2024-12-31
13,155 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
7,917 GBP2024-12-31
5,238 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
3,959 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Goodwill
3,958 GBP2024-12-31
7,917 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
143,478 GBP2024-12-31
117,684 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-24,206 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
75,420 GBP2024-12-31
86,789 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
12,570 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-23,939 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
68,058 GBP2024-12-31
30,895 GBP2023-12-31
Trade Debtors/Trade Receivables
84,179 GBP2024-12-31
68,271 GBP2023-12-31
Amounts owed by group undertakings and participating interests
193,605 GBP2024-12-31
52,870 GBP2023-12-31
Other Debtors
40,907 GBP2024-12-31
24,541 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
24,167 GBP2024-12-31
51,844 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
50,623 GBP2024-12-31
59,913 GBP2023-12-31
Other Creditors
Amounts falling due within one year
279,438 GBP2024-12-31
94,316 GBP2023-12-31
Amounts falling due after one year
156,718 GBP2024-12-31

  • JANGO COMMUNICATIONS LIMITED
    Info
    HOSTHEATH LIMITED - 2001-02-15
    Registered number 04148777
    icon of address2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA
    PRIVATE LIMITED COMPANY incorporated on 2001-01-26 (24 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    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.