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
    Harris, Michael Edward
    Born in August 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-05-09 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressWestminster, West Street, Axminster, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    199,171 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    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
Ceased 11
  • 1
    Bromiley, Adrian Lawrence
    Solicitor born in October 1940
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2009-03-03
    OF - Director → CIF 0
    Bromiley, Adrian Lawrence
    Solicitor
    Individual (11 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 2
    Mr Michael Edward Harris
    Born in August 1963
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2025-06-23 ~ 2025-10-20
    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
  • 3
    Ford, Helen Margaret
    Secretary born in May 1947
    Individual
    Officer
    icon of calendar 2002-01-21 ~ 2003-09-17
    OF - Director → CIF 0
  • 4
    Ms Chloe Elysia Spencer
    Born in August 1993
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Jones, Rosemary Anne
    Executive born in July 1949
    Individual
    Officer
    icon of calendar 2002-01-21 ~ 2006-03-31
    OF - Director → CIF 0
  • 6
    Spencer, Robert James
    Property Investor born in July 1952
    Individual
    Officer
    icon of calendar 2009-03-03 ~ 2025-06-01
    OF - Director → CIF 0
    Mr Robert James Spencer
    Born in July 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Davies, Michael Paul
    Legal Executive born in October 1946
    Individual
    Officer
    icon of calendar 2002-01-21 ~ 2006-03-31
    OF - Director → CIF 0
    Davies, Michael Paul
    Legal Executive
    Individual
    Officer
    icon of calendar 2006-03-31 ~ 2009-03-03
    OF - Secretary → CIF 0
  • 8
    Spencer, Eleftheria
    Executive Director born in July 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2025-06-01
    OF - Director → CIF 0
  • 9
    Hesmondhalgh, Richard
    Property Investor born in October 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2013-10-01
    OF - Director → CIF 0
  • 10
    icon of address31 Corsham Street, London
    Corporate
    Officer
    2001-12-24 ~ 2002-01-21
    PE - Nominee Director → CIF 0
  • 11
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2001-12-24 ~ 2002-01-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SOMERDAWN LIMITED

Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Turnover/Revenue
2,829 GBP2024-03-03 ~ 2025-03-02
10,429 GBP2023-03-03 ~ 2024-03-02
Raw materials and consumables used in the production process
-61 GBP2024-03-03 ~ 2025-03-02
-470 GBP2023-03-03 ~ 2024-03-02
Staff Costs/Employee Benefits Expense
-3,000 GBP2024-03-03 ~ 2025-03-02
-6,000 GBP2023-03-03 ~ 2024-03-02
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-03-03 ~ 2025-03-02
-560 GBP2023-03-03 ~ 2024-03-02
Profit/Loss
-1,161 GBP2024-03-03 ~ 2025-03-02
2,387 GBP2023-03-03 ~ 2024-03-02
Current Assets
39,218 GBP2025-03-02
51,644 GBP2024-03-02
Creditors
Amounts falling due within one year
-9,487 GBP2025-03-02
-16,776 GBP2024-03-02
Net Current Assets/Liabilities
29,731 GBP2025-03-02
34,868 GBP2024-03-02
Total Assets Less Current Liabilities
29,731 GBP2025-03-02
34,868 GBP2024-03-02
Net Assets/Liabilities
29,731 GBP2025-03-02
34,868 GBP2024-03-02
Equity
29,731 GBP2025-03-02
34,868 GBP2024-03-02
Average Number of Employees
22024-03-03 ~ 2025-03-02

  • SOMERDAWN LIMITED
    Info
    Registered number 04345343
    icon of addressWestminster, West Street, Axminster, Devon EX13 5NX
    PRIVATE LIMITED COMPANY incorporated on 2001-12-24 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-24
    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.