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
    Powell, Mark John
    Born in November 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ now
    OF - Director → CIF 0
    Mr Mark John Powell
    Born in November 1980
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Parry, Lucienne Andrea
    Born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ now
    OF - Director → CIF 0
    Miss Lucienne Andrea Parry
    Born in March 1969
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Branch, Robert John
    Born in August 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ now
    OF - Director → CIF 0
    Mr Robert John Branch
    Born in August 1973
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Burnett, Mark Peter
    Born in November 1963
    Individual
    Officer
    icon of calendar 2009-09-25 ~ 2019-09-26
    OF - Director → CIF 0
    Burnett, Mark Peter
    Individual
    Officer
    icon of calendar 2004-04-13 ~ 2019-09-26
    OF - Secretary → CIF 0
    Mr Mark Peter Burnett
    Born in November 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    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
  • 2
    Davies, Vivien Elizabeth
    Individual
    Officer
    icon of calendar 2004-04-13 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 3
    Kallender, Brian Alfred
    Born in November 1935
    Individual
    Officer
    icon of calendar 2001-04-10 ~ 2009-09-25
    OF - Director → CIF 0
  • 4
    Brown, Nicholas Record
    Individual
    Officer
    icon of calendar 2001-04-10 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 5
    Slocombe, Daniel Terence
    Born in June 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2019-09-26 ~ 2024-08-31
    OF - Director → CIF 0
    Slocombe, Daniel Terence
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2022-06-01
    OF - Secretary → CIF 0
    Mr Daniel Terence Slocombe
    Born in June 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-04-22 ~ 2021-04-07
    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
  • 6
    Vince, Andrew John
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-13 ~ 2016-05-20
    OF - Secretary → CIF 0
  • 7
    Branch, Robert John
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2020-04-22
    OF - Secretary → CIF 0
  • 8
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2001-04-06 ~ 2001-04-10
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2001-04-06 ~ 2001-04-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EROOM LIMITED

Previous names
MOORE SW LTD - 2024-10-31
MS BATH SECRETARIES LIMITED - 2022-05-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
394,843 GBP2024-03-31
411,660 GBP2023-03-31
Debtors
12,158 GBP2024-03-31
5,560 GBP2023-03-31
Cash at bank and in hand
355 GBP2024-03-31
220 GBP2023-03-31
Current Assets
12,513 GBP2024-03-31
5,780 GBP2023-03-31
Creditors
Current
402,602 GBP2024-03-31
362,095 GBP2023-03-31
Net Current Assets/Liabilities
-390,089 GBP2024-03-31
-356,315 GBP2023-03-31
Total Assets Less Current Liabilities
4,754 GBP2024-03-31
55,345 GBP2023-03-31
Creditors
Non-current
52,142 GBP2023-03-31
Net Assets/Liabilities
4,754 GBP2024-03-31
3,203 GBP2023-03-31
Equity
Called up share capital
4 GBP2024-03-31
4 GBP2023-03-31
Retained earnings (accumulated losses)
4,750 GBP2024-03-31
3,199 GBP2023-03-31
Equity
4,754 GBP2024-03-31
3,203 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
42022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
507,163 GBP2024-03-31
492,000 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
112,320 GBP2024-03-31
80,340 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
31,980 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
394,843 GBP2024-03-31
411,660 GBP2023-03-31
Called-up share capital (not paid)
Current
4 GBP2024-03-31
4 GBP2023-03-31
Prepayments
Current
12,154 GBP2024-03-31
5,556 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
12,158 GBP2024-03-31
Amounts falling due within one year, Current
5,560 GBP2023-03-31
Corporation Tax Payable
Current
364 GBP2024-03-31
1,889 GBP2023-03-31
Other Creditors
Current
67,351 GBP2024-03-31
60,000 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
6,599 GBP2024-03-31

Related profiles found in government register
  • EROOM LIMITED
    Info
    MOORE SW LTD - 2024-10-31
    MS BATH SECRETARIES LIMITED - 2024-10-31
    Registered number 04195362
    icon of address30 Gay Street, Bath BA1 2PA
    PRIVATE LIMITED COMPANY incorporated on 2001-04-06 (24 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • MS BATH SECRETARIES LIMITED
    S
    Registered number missing
    icon of address30 Gay Street, Bath, Avon, BA1 2PA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address39-40 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,541 GBP2018-06-30
    Officer
    icon of calendar 2008-01-31 ~ dissolved
    CIF 29 - Secretary → ME
  • 2
    icon of addressWidcombe Surgery, Widcombe Parade, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -743 GBP2024-04-30
    Officer
    icon of calendar 2008-04-17 ~ now
    CIF 25 - Secretary → ME
  • 3
    icon of address30 Gay Street, Bath, Banes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    CIF 6 - Secretary → ME
  • 4
    LETS` DO DIY LIMITED - 2008-07-01
    icon of address30 Gay Street, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    -14,650 GBP2024-06-30
    Officer
    icon of calendar 2008-06-24 ~ now
    CIF 33 - Secretary → ME
  • 5
    icon of addressFursdon House, Blunts Lane, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    CIF 12 - Secretary → ME
  • 6
    icon of address30 Gay Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-31 ~ dissolved
    CIF 18 - Secretary → ME
  • 7
    icon of address30 Gay Street, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-13 ~ dissolved
    CIF 36 - Secretary → ME
Ceased 34
  • 1
    icon of address30 Gay Street, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    12,106 GBP2024-12-31
    Officer
    icon of calendar 2003-10-24 ~ 2025-02-10
    CIF 38 - Secretary → ME
  • 2
    icon of addressUnit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,370 GBP2024-09-30
    Officer
    icon of calendar 2005-08-08 ~ 2005-09-23
    CIF 15 - Secretary → ME
  • 3
    AFPG LTD
    - now
    SERVEFRONT LIMITED - 2004-06-29
    icon of addressThe Mathom House 9 Broadmead Green, Thorpe End, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-30 ~ 2009-10-14
    CIF 37 - Secretary → ME
  • 4
    icon of address30 Gay Street, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    -188 GBP2024-12-31
    Officer
    icon of calendar 2008-07-24 ~ 2025-08-31
    CIF 41 - Secretary → ME
  • 5
    icon of address11 Guildford Lawn, Ramsgate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    15,756 GBP2024-05-31
    Officer
    icon of calendar 2008-05-01 ~ 2025-02-20
    CIF 4 - Secretary → ME
  • 6
    icon of addressTechnium Springboard, Llantarnam Park, Cwmbran, Torfaen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -399,020 GBP2025-01-31
    Officer
    icon of calendar 2005-02-15 ~ 2009-10-15
    CIF 17 - Secretary → ME
    icon of calendar 2009-10-16 ~ 2012-07-23
    CIF 31 - Secretary → ME
  • 7
    icon of address25 First Floor, Queen Square, Bath, Somerset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -489,947 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2006-03-22 ~ 2007-03-28
    CIF 11 - Secretary → ME
  • 8
    icon of addressQuadrant House, 6th Floor, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -188 GBP2024-10-31
    Officer
    icon of calendar 2003-08-21 ~ 2008-11-07
    CIF 20 - Secretary → ME
  • 9
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,091,573 GBP2020-07-31
    Officer
    icon of calendar 2007-07-16 ~ 2008-06-25
    CIF 8 - Secretary → ME
  • 10
    icon of address8-9 Brock Street, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-02 ~ 2006-06-22
    CIF 14 - Secretary → ME
  • 11
    EXECUTIVE STUFF LIMITED - 2006-10-03
    icon of addressBank House 81 St. Judes Road, Englefield Green, Egham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,572 GBP2019-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2009-12-03
    CIF 22 - Secretary → ME
  • 12
    HENRI STUDIO (BLAGDON) LIMITED - 1995-01-19
    icon of address30 Gay Street, Bath, Banes
    Active Corporate (2 parents)
    Equity (Company account)
    597,681 GBP2024-12-31
    Officer
    icon of calendar 2009-08-04 ~ 2025-03-12
    CIF 1 - Secretary → ME
  • 13
    WFM STRATEGIC DESIGN LIMITED - 1996-06-27
    CLASSVALID LIMITED - 1996-06-11
    icon of address30 Gay Street, Bath, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,681 GBP2024-03-31
    Officer
    icon of calendar 2008-06-30 ~ 2022-01-07
    CIF 3 - Secretary → ME
  • 14
    INDEPENDENT SECTOR IMAGING LIMITED - 2005-09-06
    icon of addressChalice Cottage, Mill Lane, Chew Stoke, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    5,599 GBP2024-03-31
    Officer
    icon of calendar 2005-07-29 ~ 2007-07-21
    CIF 16 - Secretary → ME
  • 15
    GRAPHICS INTERFACE (HOLDINGS) LIMITED - 1997-05-12
    OVAL (283) LIMITED - 1986-12-04
    icon of addressInsol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2004-08-11
    CIF 19 - Secretary → ME
  • 16
    icon of address1 Cranmore Gardens, Aldershot, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-26 ~ 2009-12-07
    CIF 21 - Secretary → ME
  • 17
    icon of address30 Gay Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,127,631 GBP2024-12-31
    Officer
    icon of calendar 2006-12-13 ~ 2007-01-03
    CIF 10 - Secretary → ME
  • 18
    icon of address5 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,765,400 GBP2024-12-31
    Officer
    icon of calendar 2007-09-30 ~ 2019-01-03
    CIF 34 - Secretary → ME
  • 19
    NORTON RADSTOCK REGENERATION LIMITED - 2001-04-11
    NORTON RADSTOCK REGENERATION - 2002-02-14
    icon of address30 Gay Street, Bath, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    206 GBP2024-09-30
    Officer
    icon of calendar 2011-02-24 ~ 2024-10-21
    CIF 26 - Secretary → ME
  • 20
    icon of address30 Gay Street, Bath, Avon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    895 GBP2016-08-31
    Officer
    icon of calendar 2011-08-19 ~ 2011-11-18
    CIF 43 - Secretary → ME
  • 21
    icon of addressC/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    187,320 GBP2023-12-31
    Officer
    icon of calendar 2012-07-01 ~ 2017-11-17
    CIF 44 - Director → ME
  • 22
    icon of addressLennox House, 3 Pierrepont Street, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,146 GBP2024-10-31
    Officer
    icon of calendar 2014-03-12 ~ 2014-12-01
    CIF 28 - Director → ME
    Officer
    icon of calendar 2014-12-01 ~ 2025-07-17
    CIF 40 - Secretary → ME
  • 23
    icon of address34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,766 GBP2024-07-31
    Officer
    icon of calendar 2007-07-20 ~ 2014-08-01
    CIF 35 - Secretary → ME
  • 24
    icon of addressWhite Hall House, Burghill, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    296,042 GBP2024-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2021-02-12
    CIF 39 - Secretary → ME
  • 25
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -140,874 GBP2019-06-30
    Officer
    icon of calendar 2009-02-24 ~ 2016-02-08
    CIF 2 - Secretary → ME
  • 26
    SPECTRE INFORMATION SYSTEM SERVICES LIMITED - 2005-07-14
    icon of addressBridge Court Barn, Kingstone, Herefordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2005-06-27 ~ 2011-06-01
    CIF 32 - Secretary → ME
  • 27
    CLEARGLAZE WINDOWS LIMITED - 2016-09-23
    icon of address30 Gay Street, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    553,652 GBP2025-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2025-03-12
    CIF 13 - Secretary → ME
  • 28
    OVAL (1247) LIMITED - 1998-07-10
    icon of addressWessex Water Claverton Down Road, Claverton Down, Bath
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2008-10-28
    CIF 23 - Secretary → ME
  • 29
    icon of address30 Gay Street, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    3,845 GBP2024-12-31
    Officer
    icon of calendar 2001-04-06 ~ 2025-03-12
    CIF 27 - Secretary → ME
  • 30
    icon of address2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    75 GBP2021-01-31
    Officer
    icon of calendar 2009-10-16 ~ 2014-06-01
    CIF 30 - Secretary → ME
    icon of calendar 2008-06-23 ~ 2009-10-15
    CIF 42 - Secretary → ME
  • 31
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    161,130 GBP2017-06-01 ~ 2018-05-30
    Officer
    icon of calendar 2008-01-18 ~ 2025-03-19
    CIF 7 - Secretary → ME
  • 32
    icon of address60 Falcondale Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2019-11-04
    CIF 5 - Secretary → ME
  • 33
    CHRISTOPHER YOUNG FILMS LIMITED - 1994-09-01
    YOUNGFILMS LTD - 2006-01-03
    CHRISTOPHER YOUNG FILMS (LONDON) LIMITED - 1997-02-05
    YOUNG FILMS LTD - 2002-11-04
    icon of address10 Orange Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    325,822 GBP2024-02-28
    Officer
    icon of calendar 2007-03-02 ~ 2012-03-07
    CIF 9 - Secretary → ME
  • 34
    icon of address10 Orange Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,805 GBP2024-02-28
    Officer
    icon of calendar 2009-08-06 ~ 2012-03-07
    CIF 24 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.