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 17
  • 1
    Teran, Matty
    Individual (5 offsprings)
    Officer
    2008-01-04 ~ 2013-02-05
    OF - Secretary → CIF 0
  • 2
    Chapman, Peter John
    Company Director born in March 1960
    Individual (1 offspring)
    Officer
    2002-07-12 ~ 2007-03-23
    OF - Director → CIF 0
  • 3
    Elder, Ronald Sharp
    Executive born in March 1950
    Individual (37 offsprings)
    Officer
    2003-07-10 ~ 2005-08-31
    OF - Director → CIF 0
    Elder, Ronald Sharp
    Individual (37 offsprings)
    Officer
    2003-07-11 ~ 2005-08-31
    OF - Secretary → CIF 0
  • 4
    Cawsey, Richard
    Financier born in October 1958
    Individual (3 offsprings)
    Officer
    2003-07-11 ~ 2004-12-17
    OF - Director → CIF 0
  • 5
    Kennedy, Keith Samuel George
    Solicitor
    Individual (1 offspring)
    Officer
    2002-07-10 ~ 2002-07-12
    OF - Secretary → CIF 0
  • 6
    Neil Macfadyen, Neil
    Management Consultant born in July 1964
    Individual (21 offsprings)
    Officer
    2010-01-01 ~ 2012-12-19
    OF - Director → CIF 0
  • 7
    Bloxam, Andrew
    Manager born in October 1977
    Individual (14 offsprings)
    Officer
    2013-12-16 ~ 2017-09-12
    OF - Director → CIF 0
  • 8
    Klygo, Anabel Silvana
    Administation Manager
    Individual (2 offsprings)
    Officer
    2007-09-13 ~ 2008-01-03
    OF - Secretary → CIF 0
  • 9
    Litster, Gregory John
    Lawyer born in February 1955
    Individual (4 offsprings)
    Officer
    2004-07-26 ~ 2005-06-30
    OF - Director → CIF 0
  • 10
    Black, Gary Lee
    Solicitor born in August 1970
    Individual (54 offsprings)
    Officer
    2002-07-10 ~ 2002-07-12
    OF - Director → CIF 0
  • 11
    Thomson, Else Herforth
    Born in January 1969
    Individual (10 offsprings)
    Officer
    2017-10-12 ~ now
    OF - Director → CIF 0
    Thomson, Else Herforth
    Individual (10 offsprings)
    Officer
    2005-10-12 ~ 2007-04-27
    OF - Secretary → CIF 0
  • 12
    Hearn, David Lovat
    Director born in July 1955
    Individual (26 offsprings)
    Officer
    2007-03-23 ~ 2013-07-15
    OF - Director → CIF 0
  • 13
    Sealy, Richard Malcolm
    Company Director born in February 1950
    Individual (2 offsprings)
    Officer
    2002-07-12 ~ 2003-07-11
    OF - Director → CIF 0
    Sealy, Richard Malcolm
    Company Director
    Individual (2 offsprings)
    Officer
    2002-07-12 ~ 2003-07-11
    OF - Secretary → CIF 0
  • 14
    Steel, Timothy Michael
    Born in April 1952
    Individual (33 offsprings)
    Officer
    2013-11-11 ~ now
    OF - Director → CIF 0
  • 15
    Harris, Steven Allen
    Born in February 1961
    Individual (17 offsprings)
    Officer
    2004-11-01 ~ now
    OF - Director → CIF 0
    Mr Steven Allen Harris
    Born in February 1961
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 16
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    2002-07-08 ~ 2002-07-10
    OF - Nominee Secretary → CIF 0
  • 17
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13260 offsprings)
    Officer
    2002-07-08 ~ 2002-07-10
    OF - Nominee Director → CIF 0
parent relation
Company in focus

COMMITTED CAPITAL LIMITED

Period: 2010-02-16 ~ now
Company number: 04479415
Registered names
COMMITTED CAPITAL LIMITED - now
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Intangible Assets
697 GBP2025-06-30
1,477 GBP2024-06-30
Property, Plant & Equipment
11,747 GBP2025-06-30
7,363 GBP2024-06-30
Fixed Assets - Investments
55,653 GBP2025-06-30
82,087 GBP2024-06-30
Fixed Assets
68,097 GBP2025-06-30
90,927 GBP2024-06-30
Debtors
1,010,639 GBP2025-06-30
505,367 GBP2024-06-30
Cash at bank and in hand
17,809 GBP2025-06-30
3,026 GBP2024-06-30
Current Assets
1,028,448 GBP2025-06-30
508,393 GBP2024-06-30
Net Current Assets/Liabilities
725,784 GBP2025-06-30
146,734 GBP2024-06-30
Total Assets Less Current Liabilities
793,881 GBP2025-06-30
237,661 GBP2024-06-30
Net Assets/Liabilities
768,881 GBP2025-06-30
237,661 GBP2024-06-30
Equity
Called up share capital
14,721 GBP2025-06-30
14,721 GBP2024-06-30
14,721 GBP2023-06-30
Share premium
1,238,650 GBP2025-06-30
1,238,650 GBP2024-06-30
1,238,650 GBP2023-06-30
Revaluation reserve
-15,787 GBP2025-06-30
-15,787 GBP2024-06-30
216,514 GBP2023-06-30
Retained earnings (accumulated losses)
-1,158,703 GBP2025-06-30
-999,923 GBP2024-06-30
-1,082,372 GBP2023-06-30
Equity
768,881 GBP2025-06-30
237,661 GBP2024-06-30
-694,218 GBP2023-06-30
Profit/Loss
-158,780 GBP2024-07-01 ~ 2025-06-30
-149,852 GBP2023-07-01 ~ 2024-06-30
Average Number of Employees
62024-07-01 ~ 2025-06-30
62023-07-01 ~ 2024-06-30
Wages/Salaries
270,591 GBP2024-07-01 ~ 2025-06-30
334,773 GBP2023-07-01 ~ 2024-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
7,928 GBP2024-07-01 ~ 2025-06-30
7,969 GBP2023-07-01 ~ 2024-06-30
Staff Costs/Employee Benefits Expense
312,326 GBP2024-07-01 ~ 2025-06-30
380,145 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
2,894 GBP2025-06-30
2,894 GBP2024-06-30
Furniture and fittings
21,391 GBP2025-06-30
20,428 GBP2024-06-30
Computers
35,896 GBP2025-06-30
27,581 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
60,181 GBP2025-06-30
50,903 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
2,894 GBP2025-06-30
2,894 GBP2024-06-30
Furniture and fittings
20,079 GBP2025-06-30
19,716 GBP2024-06-30
Computers
25,461 GBP2025-06-30
20,930 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
48,434 GBP2025-06-30
43,540 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-07-01 ~ 2025-06-30
Furniture and fittings
363 GBP2024-07-01 ~ 2025-06-30
Computers
4,531 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,894 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2025-06-30
0 GBP2024-06-30
Furniture and fittings
1,312 GBP2025-06-30
712 GBP2024-06-30
Computers
10,435 GBP2025-06-30
6,651 GBP2024-06-30
Investments in Subsidiaries
50,350 GBP2025-06-30
50,350 GBP2024-06-30
Amounts invested in assets
55,653 GBP2025-06-30
82,087 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
17,693 GBP2025-06-30
38,485 GBP2024-06-30
Prepayments/Accrued Income
Current
52,677 GBP2025-06-30
71,090 GBP2024-06-30
Debtors - Deferred Tax Asset
Current
0 GBP2025-06-30
0 GBP2024-06-30
Corporation Tax Payable
Current
0 GBP2025-06-30
0 GBP2024-06-30
Other Creditors
Current
39,638 GBP2025-06-30
22,278 GBP2024-06-30
Creditors
Current
302,664 GBP2025-06-30
361,659 GBP2024-06-30

Related profiles found in government register
  • COMMITTED CAPITAL LIMITED
    Info
    COMMITTED CAPITAL (UK) LIMITED - 2010-02-16
    CHOCOLATE FIX LIMITED - 2010-02-16
    Registered number 04479415
    148-150 Buckingham Palace Road, London SW1W 9TR
    PRIVATE LIMITED COMPANY incorporated on 2002-07-08 (23 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • COMMITTED CAPITAL LIMITED
    S
    Registered number 04479415
    107, New Bond Street, London, Uk, W1S 1ED
    UK
    CIF 1
  • COMMITTED CAPITAL LIMITED
    S
    Registered number 04479415
    107, New Bond Street, London, W1S 1ED
    UK ENGLAND AND WALES
    CIF 2
  • COMMITTED CAPITAL LTD
    S
    Registered number 4479415
    107, New Bond Street, London, United Kingdom, W1S 1ED
    UK
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    COMMITTED CAPITAL FINANCIAL SERVICES LIMITED
    - now 03810820
    EQUITECH FINANCIAL SERVICES LIMITED - 2010-02-16
    EVER 1183 LIMITED - 1999-10-06
    148-150 Buckingham Palace Road, London, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    COMMITTED CAPITAL NOMINEES LIMITED
    07476169
    148-150 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    COMMITTED CAPITAL VCT PLC
    07471164
    107 New Bond Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-01-18 ~ dissolved
    CIF 2 - Director → ME
    CIF 4 - Director → ME
    Officer
    2012-01-20 ~ dissolved
    CIF 3 - Secretary → ME
    CIF 1 - 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.