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 11
  • 1
    Slocombe, Daniel Terence
    Born in June 1974
    Individual (6 offsprings)
    Officer
    2019-09-26 ~ 2024-08-31
    OF - Director → CIF 0
    Slocombe, Daniel Terence
    Individual (6 offsprings)
    Officer
    2010-04-01 ~ 2022-06-01
    OF - Secretary → CIF 0
    Mr Daniel Terence Slocombe
    Born in June 1974
    Individual (6 offsprings)
    Person with significant control
    2020-04-22 ~ 2021-04-07
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Kallender, Brian Alfred
    Born in November 1935
    Individual (2 offsprings)
    Officer
    2001-04-10 ~ 2009-09-25
    OF - Director → CIF 0
  • 3
    Powell, Mark John
    Born in November 1980
    Individual (8 offsprings)
    Officer
    2020-04-22 ~ now
    OF - Director → CIF 0
    Mr Mark John Powell
    Born in November 1980
    Individual (8 offsprings)
    Person with significant control
    2024-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Davies, Vivien Elizabeth
    Individual (5 offsprings)
    Officer
    2004-04-13 ~ 2010-04-01
    OF - Secretary → CIF 0
  • 5
    Burnett, Mark Peter
    Born in November 1963
    Individual (5 offsprings)
    Officer
    2009-09-25 ~ 2019-09-26
    OF - Director → CIF 0
    Burnett, Mark Peter
    Individual (5 offsprings)
    Officer
    2004-04-13 ~ 2019-09-26
    OF - Secretary → CIF 0
    Mr Mark Peter Burnett
    Born in November 1963
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-04-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Vince, Andrew John
    Individual (9 offsprings)
    Officer
    2004-04-13 ~ 2016-05-20
    OF - Secretary → CIF 0
  • 7
    Parry, Lucienne Andrea
    Born in March 1969
    Individual (5 offsprings)
    Officer
    2020-04-22 ~ now
    OF - Director → CIF 0
    Miss Lucienne Andrea Parry
    Born in March 1969
    Individual (5 offsprings)
    Person with significant control
    2024-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Brown, Nicholas Record
    Individual (7 offsprings)
    Officer
    2001-04-10 ~ 2008-03-31
    OF - Secretary → CIF 0
  • 9
    Branch, Robert John
    Born in August 1973
    Individual (27 offsprings)
    Officer
    2020-04-22 ~ now
    OF - Director → CIF 0
    Branch, Robert John
    Individual (27 offsprings)
    Officer
    2004-07-01 ~ 2020-04-22
    OF - Secretary → CIF 0
    Mr Robert John Branch
    Born in August 1973
    Individual (27 offsprings)
    Person with significant control
    2024-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    2001-04-06 ~ 2001-04-10
    OF - Nominee Director → CIF 0
  • 11
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    2001-04-06 ~ 2001-04-10
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EROOM LIMITED

Period: 2024-10-31 ~ now
Company number: 04195362
Registered names
EROOM LIMITED - now
MOORE SW LTD - 2024-10-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
394,843 GBP2024-03-31
Fixed Assets
394,843 GBP2024-03-31
Debtors
9,684 GBP2025-03-31
12,158 GBP2024-03-31
Cash at bank and in hand
656 GBP2025-03-31
355 GBP2024-03-31
Current Assets
10,340 GBP2025-03-31
12,513 GBP2024-03-31
Net Current Assets/Liabilities
9,224 GBP2025-03-31
-390,089 GBP2024-03-31
Total Assets Less Current Liabilities
9,224 GBP2025-03-31
4,754 GBP2024-03-31
Net Assets/Liabilities
9,224 GBP2025-03-31
4,754 GBP2024-03-31
Equity
Called up share capital
4 GBP2025-03-31
4 GBP2024-03-31
Retained earnings (accumulated losses)
9,220 GBP2025-03-31
4,750 GBP2024-03-31
Average Number of Employees
32024-04-01 ~ 2025-03-31
42023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
507,163 GBP2024-03-31
Intangible assets - Disposals
Net goodwill
-507,163 GBP2024-04-01 ~ 2025-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
112,320 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
18,655 GBP2024-04-01 ~ 2025-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-130,975 GBP2024-04-01 ~ 2025-03-31
Intangible Assets
Net goodwill
394,843 GBP2024-03-31
Trade Creditors/Trade Payables
Current
-1 GBP2025-03-31
1 GBP2024-03-31
Other Taxation & Social Security Payable
Current
1,049 GBP2025-03-31
2,514 GBP2024-03-31
Called-up share capital (not paid)
Current
4 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
    818 Whitchurch Lane, Whitchurch, Bristol BS14 0JP
    PRIVATE LIMITED COMPANY incorporated on 2001-04-06 (25 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-31
    CIF 0
  • MS BATH SECRETARIES LIMITED
    S
    Registered number missing
    30 Gay Street, Bath, Avon, BA1 2PA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 41
  • 1
    74 WEST HILL MANAGEMENT COMPANY LIMITED
    04942862
    Lennox House, 3 Pierrepont Street, Bath, United Kingdom
    Active Corporate (7 parents)
    Officer
    2003-10-24 ~ 2025-02-10
    CIF 38 - Secretary → ME
  • 2
    ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED
    05530980
    Unit 41 Wildmoor Mill, Wildmoor, Bromsgrove, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2005-08-08 ~ 2005-09-23
    CIF 15 - Secretary → ME
  • 3
    AFPG LTD
    - now 05069494
    SERVEFRONT LIMITED
    - 2004-06-29 05069494
    The Mathom House 9 Broadmead Green, Thorpe End, Norwich
    Dissolved Corporate (15 parents)
    Officer
    2004-04-30 ~ 2009-10-14
    CIF 37 - Secretary → ME
  • 4
    AIXTRA LIMITED
    06656038
    Lennox House, 3 Pierrepont Street, Bath, England
    Active Corporate (2 parents)
    Officer
    2008-07-24 ~ 2025-08-31
    CIF 41 - Secretary → ME
  • 5
    ALBION LINK (RESIDENTS) MANAGEMENT LIMITED
    02075124
    11 Guildford Lawn, Ramsgate, Kent
    Active Corporate (9 parents)
    Officer
    2008-05-01 ~ 2025-02-20
    CIF 4 - Secretary → ME
  • 6
    ALTECH SOFTWARE LIMITED
    05341356
    Technium Springboard, Llantarnam Park, Cwmbran, Torfaen
    Active Corporate (11 parents, 1 offspring)
    Officer
    2005-02-15 ~ 2009-10-15
    CIF 17 - Secretary → ME
    2009-10-16 ~ 2012-07-23
    CIF 31 - Secretary → ME
  • 7
    BILLIONAIRE 500 LIMITED
    05848077
    39-40 Skylines Village Limeharbour, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-01-31 ~ dissolved
    CIF 29 - Secretary → ME
  • 8
    BLUBOLT LIMITED
    05751211
    25 First Floor, Queen Square, Bath, Somerset
    Active Corporate (8 parents)
    Officer
    2006-03-22 ~ 2007-03-28
    CIF 11 - Secretary → ME
  • 9
    CARGO INSPECTIONS GROUP LIMITED
    04573305
    Quadrant House, 6th Floor, 4 Thomas More Square, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2003-08-21 ~ 2008-11-07
    CIF 20 - Secretary → ME
  • 10
    CITY BUSINESS SOLUTIONS UK LTD
    06313705
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2007-07-16 ~ 2008-06-25
    CIF 8 - Secretary → ME
  • 11
    E-BANANA LIMITED
    03870579
    8-9 Brock Street, Bath
    Dissolved Corporate (7 parents)
    Officer
    2006-01-02 ~ 2006-06-22
    CIF 14 - Secretary → ME
  • 12
    EMIREJ ENTERPRISES LTD
    06568347
    Widcombe Surgery, Widcombe Parade, Bath, England
    Active Corporate (2 parents)
    Officer
    2008-04-17 ~ now
    CIF 25 - Secretary → ME
  • 13
    EXECUTIVE PATHWAYS LIMITED
    - now 04418880
    EXECUTIVE STUFF LIMITED
    - 2006-10-03 04418880
    Bank House 81 St. Judes Road, Englefield Green, Egham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2003-02-10 ~ 2009-12-03
    CIF 22 - Secretary → ME
  • 14
    HENRI STUDIO (EUROPE) LIMITED
    - now 01771633
    HENRI STUDIO (BLAGDON) LIMITED - 1995-01-19
    Lennox House, 3 Pierrepont Street, Bath, England
    Active Corporate (7 parents)
    Officer
    2009-08-04 ~ 2025-03-12
    CIF 1 - Secretary → ME
  • 15
    HILLFIELD SYSTEMS LIMITED
    04208013
    30 Gay Street, Bath, Banes
    Dissolved Corporate (6 parents)
    Officer
    2008-02-14 ~ dissolved
    CIF 6 - Secretary → ME
  • 16
    IGNITION STRATEGIC DESIGN LTD.
    - now 03184312
    WFM STRATEGIC DESIGN LIMITED - 1996-06-27
    CLASSVALID LIMITED - 1996-06-11
    Lennox House, 3 Pierrepont Street, Bath, United Kingdom
    Active Corporate (10 parents)
    Officer
    2008-06-30 ~ 2022-01-07
    CIF 3 - Secretary → ME
  • 17
    INDEPENDENT SECTOR IMAGING SERVICES LIMITED
    - now 05515834
    INDEPENDENT SECTOR IMAGING LIMITED
    - 2005-09-06 05515834
    Chalice Cottage, Mill Lane, Chew Stoke, Bristol
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-07-29 ~ 2007-07-21
    CIF 16 - Secretary → ME
  • 18
    INTERFACE EXHIBITIONS LIMITED
    - now 02062269
    GRAPHICS INTERFACE (HOLDINGS) LIMITED - 1997-05-12
    OVAL (283) LIMITED - 1986-12-04
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (10 parents)
    Officer
    2003-10-30 ~ 2004-08-11
    CIF 19 - Secretary → ME
  • 19
    KIA KAHA LIMITED
    04679475
    1 Cranmore Gardens, Aldershot, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2003-02-26 ~ 2009-12-07
    CIF 21 - Secretary → ME
  • 20
    KLUDOC LIMITED
    06027770
    Lennox House, 3 Pierrepont Street, Bath, England
    Active Corporate (3 parents)
    Officer
    2006-12-13 ~ 2007-01-03
    CIF 10 - Secretary → ME
  • 21
    LET'S DO DIY LIMITED
    - now 06629028
    LETS` DO DIY LIMITED
    - 2008-07-01 06629028
    Four Winds Fosse Lane, Dunkerton, Bath, Banes, England
    Dissolved Corporate (5 parents)
    Officer
    2008-06-24 ~ dissolved
    CIF 33 - Secretary → ME
  • 22
    NANOPHARM LIMITED
    04371441
    5 Bruntcliffe Avenue, Morley, Leeds, England
    Active Corporate (15 parents)
    Officer
    2007-09-30 ~ 2019-01-03
    CIF 34 - Secretary → ME
  • 23
    NORTON RADSTOCK REGENERATION COMPANY
    - now 03690277
    NORTON RADSTOCK REGENERATION - 2002-02-14
    NORTON RADSTOCK REGENERATION LIMITED - 2001-04-11
    30 Gay Street, Bath, Somerset
    Active Corporate (36 parents)
    Officer
    2011-02-24 ~ 2024-10-21
    CIF 26 - Secretary → ME
  • 24
    PARADISE PROPERTY DEVELOPMENT LTD
    05725159
    Fursdon House, Blunts Lane, Plymouth
    Dissolved Corporate (3 parents)
    Officer
    2006-02-28 ~ dissolved
    CIF 12 - Secretary → ME
  • 25
    PHINTEK CORPORATION LIMITED
    07746348
    30 Gay Street, Bath, Avon
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ 2011-11-18
    CIF 43 - Secretary → ME
  • 26
    PRESENTATION TECHNIQUES LIMITED
    02440872
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2012-07-01 ~ 2017-11-17
    CIF 44 - Director → ME
  • 27
    PRIMELOCAL PROPERTY MANAGEMENT LIMITED
    02553506
    Lennox House, 3 Pierrepont Street, Bath, United Kingdom
    Active Corporate (23 parents)
    Officer
    2014-03-12 ~ 2014-12-01
    CIF 28 - Director → ME
    Officer
    2014-12-01 ~ 2025-07-17
    CIF 40 - Secretary → ME
  • 28
    PRINT & PROCUREMENT LIMITED
    06319594
    34 Boulevard, Weston-super-mare, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-07-20 ~ 2014-08-01
    CIF 35 - Secretary → ME
  • 29
    R & E FINLAY PROPERTIES LIMITED
    04565923
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (9 parents)
    Officer
    2002-10-17 ~ 2021-02-12
    CIF 39 - Secretary → ME
  • 30
    RITEQ LIMITED
    06821710
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2009-02-24 ~ 2016-02-08
    CIF 2 - Secretary → ME
  • 31
    SPECTRA INFORMATION SYSTEM SERVICES LIMITED
    - now 05491415
    SPECTRE INFORMATION SYSTEM SERVICES LIMITED
    - 2005-07-14 05491415
    Bridge Court Barn, Kingstone, Herefordshire
    Dissolved Corporate (7 parents)
    Officer
    2005-06-27 ~ 2011-06-01
    CIF 32 - Secretary → ME
  • 32
    TELOCATOR LIMITED
    04946474
    30 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2004-10-31 ~ dissolved
    CIF 18 - Secretary → ME
  • 33
    THE BLACK LAB PROPERTY COMPANY LTD
    - now 05674904
    CLEARGLAZE WINDOWS LIMITED
    - 2016-09-23 05674904
    Lennox House, 3 Pierrepont Street, Bath, England
    Active Corporate (6 parents)
    Officer
    2006-01-16 ~ 2025-03-12
    CIF 13 - Secretary → ME
  • 34
    THERMAE DEVELOPMENT COMPANY LIMITED
    - now 03448628
    OVAL (1247) LIMITED - 1998-07-10
    Wessex Water Claverton Down Road, Claverton Down, Bath
    Active Corporate (18 parents)
    Officer
    2002-05-09 ~ 2008-10-28
    CIF 23 - Secretary → ME
  • 35
    TRAFALGAR GARDENS MANAGEMENT LIMITED
    03834663
    Lennox House, 3 Pierrepont Street, Bath, United Kingdom
    Active Corporate (19 parents)
    Officer
    2001-04-06 ~ 2025-03-12
    CIF 27 - Secretary → ME
  • 36
    VISION FOR FOOD LTD
    06626341
    2 Regan Way Chetwynd Business Park, Chilwell, Nottingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-06-23 ~ 2009-10-15
    CIF 42 - Secretary → ME
    2009-10-16 ~ 2014-06-01
    CIF 30 - Secretary → ME
  • 37
    W.B.BUTCHERS LIMITED
    01052744
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2008-01-18 ~ 2025-03-19
    CIF 7 - Secretary → ME
  • 38
    WEST WING HOLDINGS LIMITED
    05308229
    30 Gay Street, Bath
    Dissolved Corporate (5 parents)
    Officer
    2004-12-13 ~ dissolved
    CIF 36 - Secretary → ME
  • 39
    WESTBURY MEDICAL LIMITED
    06535889
    60 Falcondale Road, Bristol, England
    Dissolved Corporate (8 parents)
    Officer
    2008-03-17 ~ 2019-11-04
    CIF 5 - Secretary → ME
  • 40
    YOUNG FILMS LIMITED
    - now 02016352
    YOUNGFILMS LTD - 2006-01-03
    YOUNG FILMS LTD - 2002-11-04
    CHRISTOPHER YOUNG FILMS (LONDON) LIMITED - 1997-02-05
    CHRISTOPHER YOUNG FILMS LIMITED - 1994-09-01
    10 Orange Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2007-03-02 ~ 2012-03-07
    CIF 9 - Secretary → ME
  • 41
    YOUNG MANAGEMENT COMPANY LIMITED
    06984076
    10 Orange Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    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 5 April 2026 and licensed under the Open Government Licence v3.0.