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 1
  • Rayner, Alex
    Marketing born in November 1978
    Individual (12 offsprings)
    Officer
    2008-04-01 ~ dissolved
    OF - Director → CIF 0
Ceased 10
  • 1
    Wigley, Robert Charles Michael
    Company Director born in February 1961
    Individual (16 offsprings)
    Officer
    2013-04-01 ~ 2014-04-16
    OF - Director → CIF 0
  • 2
    Van Beek, Martin
    Director born in October 1965
    Individual (23 offsprings)
    Officer
    2002-12-01 ~ 2008-03-13
    OF - Director → CIF 0
  • 3
    Chapman, Lisa Marie
    Individual (4 offsprings)
    Officer
    2002-12-01 ~ 2008-02-01
    OF - Secretary → CIF 0
  • 4
    Mr Alex Rayner
    Born in November 1978
    Individual (12 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-05-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Malvern, David Paul
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    2001-04-30 ~ 2002-12-01
    OF - Director → CIF 0
  • 6
    Roberts, Sarah
    Individual
    Officer
    2008-02-01 ~ 2011-01-05
    OF - Secretary → CIF 0
  • 7
    Kavanagh, William Patrick
    Individual
    Officer
    2001-04-30 ~ 2002-12-01
    OF - Secretary → CIF 0
  • 8
    Chidgey, Marcus Michael
    Director born in January 1979
    Individual (5 offsprings)
    Officer
    2008-02-01 ~ 2019-12-11
    OF - Director → CIF 0
    Mr Marcus Michael Chidgey
    Born in January 1979
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-19
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2001-04-30 ~ 2001-04-30
    PE - Nominee Secretary → CIF 0
  • 10
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2001-04-30 ~ 2001-04-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED

Previous name
ROCKET FINISHING LIMITED - 2008-03-17
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
32,887 GBP2020-12-31
73,398 GBP2019-12-31
Cash at bank and in hand
528 GBP2020-12-31
582 GBP2019-12-31
Current Assets
33,415 GBP2020-12-31
73,980 GBP2019-12-31
Creditors
Current, Amounts falling due within one year
-519,811 GBP2020-12-31
-498,147 GBP2019-12-31
Net Current Assets/Liabilities
-486,396 GBP2020-12-31
-424,167 GBP2019-12-31
Equity
Called up share capital
2,216 GBP2020-12-31
2,216 GBP2019-12-31
2,216 GBP2018-12-31
Share premium
1,406,364 GBP2020-12-31
1,406,364 GBP2019-12-31
1,406,364 GBP2018-12-31
Retained earnings (accumulated losses)
-1,894,976 GBP2020-12-31
-1,832,747 GBP2019-12-31
101,890 GBP2018-12-31
Equity
-486,396 GBP2020-12-31
-424,167 GBP2019-12-31
1,510,470 GBP2018-12-31
Profit/Loss
Retained earnings (accumulated losses)
-62,229 GBP2020-01-01 ~ 2020-12-31
-1,934,637 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
-62,229 GBP2020-01-01 ~ 2020-12-31
-1,934,637 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
12020-01-01 ~ 2020-12-31
12019-01-01 ~ 2019-12-31
Other Debtors
Amounts falling due within one year
32,887 GBP2020-12-31
73,398 GBP2019-12-31
Bank Borrowings/Overdrafts
Current
24,991 GBP2020-12-31
17,243 GBP2019-12-31
Trade Creditors/Trade Payables
Current
15,801 GBP2020-12-31
7,388 GBP2019-12-31
Other Taxation & Social Security Payable
Current
19,288 GBP2020-12-31
18,839 GBP2019-12-31
Other Creditors
Current
459,731 GBP2020-12-31
454,677 GBP2019-12-31
Creditors
Current
519,811 GBP2020-12-31
498,147 GBP2019-12-31

Related profiles found in government register
  • CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED
    Info
    ROCKET FINISHING LIMITED - 2008-03-17
    Registered number 04208016
    Olympia House, Armitage Road, London NW11 8RQ
    Private Limited Company incorporated on 2001-04-30 and dissolved on 2024-12-26 (23 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-04-11
    CIF 0
  • CAPTIVE MINDS COMMUNICATIONS GROUP LIMITED
    S
    Registered number 4208016
    30, City Road, London, United Kingdom, EC1Y 2AB
    Limited By Shares in Companies House, England And Wales
    CIF 1
    Limited Company in Companies House, United Kingdom
    CIF 2
  • CAPTIVE MINDS STUDIOS LIMITED
    S
    Registered number 12210238
    Chase Green House, 42 Chase Side, Enfield, England, EN2 6NF
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • C/o Brian Paul Limited, 159a Chase Side, Enfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    151,617 GBP2023-12-31
    Person with significant control
    2018-02-16 ~ now
    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
Ceased 2
  • 1
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    230,451 GBP2023-12-31
    Person with significant control
    2018-02-16 ~ 2020-04-06
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    21 The Limes Kempsey, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,800 GBP2023-11-30
    Person with significant control
    2018-03-01 ~ 2019-12-18
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.