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
    Thomson, Else Herforth
    Born in January 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-12 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Steven Allen
    Born in February 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ now
    OF - Director → CIF 0
    Mr Steven Allen Harris
    Born in February 1961
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Steel, Timothy Michael
    Born in April 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-11-11 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Kennedy, Keith Samuel George
    Solicitor
    Individual
    Officer
    icon of calendar 2002-07-10 ~ 2002-07-12
    OF - Secretary → CIF 0
  • 2
    Litster, Gregory John
    Lawyer born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-07-26 ~ 2005-06-30
    OF - Director → CIF 0
  • 3
    Sealy, Richard Malcolm
    Company Director born in February 1950
    Individual
    Officer
    icon of calendar 2002-07-12 ~ 2003-07-11
    OF - Director → CIF 0
    Sealy, Richard Malcolm
    Company Director
    Individual
    Officer
    icon of calendar 2002-07-12 ~ 2003-07-11
    OF - Secretary → CIF 0
  • 4
    Chapman, Peter John
    Company Director born in March 1960
    Individual
    Officer
    icon of calendar 2002-07-12 ~ 2007-03-23
    OF - Director → CIF 0
  • 5
    Teran, Matty
    Individual
    Officer
    icon of calendar 2008-01-04 ~ 2013-02-05
    OF - Secretary → CIF 0
  • 6
    Cawsey, Richard
    Financier born in October 1958
    Individual
    Officer
    icon of calendar 2003-07-11 ~ 2004-12-17
    OF - Director → CIF 0
  • 7
    Elder, Ronald Sharp
    Executive born in March 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2005-08-31
    OF - Director → CIF 0
    Elder, Ronald Sharp
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-07-11 ~ 2005-08-31
    OF - Secretary → CIF 0
  • 8
    Hearn, David Lovat
    Director born in July 1955
    Individual (12 offsprings)
    Officer
    icon of calendar 2007-03-23 ~ 2013-07-15
    OF - Director → CIF 0
  • 9
    Thomson, Else Herforth
    Individual (8 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2007-04-27
    OF - Secretary → CIF 0
  • 10
    Klygo, Anabel Silvana
    Administation Manager
    Individual
    Officer
    icon of calendar 2007-09-13 ~ 2008-01-03
    OF - Secretary → CIF 0
  • 11
    Bloxam, Andrew
    Manager born in October 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2017-09-12
    OF - Director → CIF 0
  • 12
    Neil Macfadyen, Neil
    Management Consultant born in July 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-19
    OF - Director → CIF 0
  • 13
    Black, Gary Lee
    Solicitor born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-07-10 ~ 2002-07-12
    OF - Director → CIF 0
  • 14
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-07-08 ~ 2002-07-10
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2002-07-08 ~ 2002-07-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COMMITTED CAPITAL LIMITED

Previous names
COMMITTED CAPITAL (UK) LIMITED - 2010-02-16
CHOCOLATE FIX LIMITED - 2003-03-06
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Intangible Assets
Other
1,477 GBP2024-06-30
2,257 GBP2023-06-30
Property, Plant & Equipment
7,363 GBP2024-06-30
8,960 GBP2023-06-30
Fixed Assets - Investments
82,087 GBP2024-06-30
460,005 GBP2023-06-30
Fixed Assets
90,927 GBP2024-06-30
471,222 GBP2023-06-30
Debtors
505,367 GBP2024-06-30
108,925 GBP2023-06-30
Cash at bank and in hand
3,026 GBP2024-06-30
69,982 GBP2023-06-30
Current Assets
508,393 GBP2024-06-30
178,907 GBP2023-06-30
Net Assets/Liabilities
237,661 GBP2024-06-30
387,513 GBP2023-06-30
Equity
Called up share capital
14,721 GBP2024-06-30
14,721 GBP2023-06-30
14,721 GBP2022-06-30
Share premium
1,238,650 GBP2024-06-30
1,238,650 GBP2023-06-30
1,238,650 GBP2022-06-30
Revaluation reserve
-15,787 GBP2024-06-30
216,514 GBP2023-06-30
162,335 GBP2022-06-30
Retained earnings (accumulated losses)
-999,923 GBP2024-06-30
-1,082,372 GBP2023-06-30
-1,029,662 GBP2022-06-30
Profit/Loss
-149,852 GBP2023-07-01 ~ 2024-06-30
1,469 GBP2022-07-01 ~ 2023-06-30
Equity
237,661 GBP2024-06-30
Average Number of Employees
62023-07-01 ~ 2024-06-30
62022-07-01 ~ 2023-06-30
Wages/Salaries
334,773 GBP2023-07-01 ~ 2024-06-30
326,768 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
7,969 GBP2023-07-01 ~ 2024-06-30
7,838 GBP2022-07-01 ~ 2023-06-30
Staff Costs/Employee Benefits Expense
380,145 GBP2023-07-01 ~ 2024-06-30
364,438 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
2,894 GBP2024-06-30
2,894 GBP2023-06-30
Furniture and fittings
20,428 GBP2024-06-30
20,428 GBP2023-06-30
Computers
27,581 GBP2024-06-30
24,869 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
50,903 GBP2024-06-30
48,191 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
2,894 GBP2024-06-30
2,894 GBP2023-06-30
Furniture and fittings
19,716 GBP2024-06-30
19,360 GBP2023-06-30
Computers
20,930 GBP2024-06-30
16,977 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
43,540 GBP2024-06-30
39,231 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2023-07-01 ~ 2024-06-30
Furniture and fittings
356 GBP2023-07-01 ~ 2024-06-30
Computers
3,953 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,309 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2024-06-30
0 GBP2023-06-30
Furniture and fittings
712 GBP2024-06-30
1,068 GBP2023-06-30
Computers
6,651 GBP2024-06-30
7,892 GBP2023-06-30
Investments in Subsidiaries
50,350 GBP2024-06-30
50,350 GBP2023-06-30
Amounts invested in assets
82,087 GBP2024-06-30
460,005 GBP2023-06-30
Trade Debtors/Trade Receivables
38,485 GBP2024-06-30
20,461 GBP2023-06-30
Other Debtors
Current
0 GBP2024-06-30
0 GBP2023-06-30
Prepayments/Accrued Income
Current
71,090 GBP2024-06-30
61,583 GBP2023-06-30
Debtors - Deferred Tax Asset
Current
0 GBP2024-06-30
0 GBP2023-06-30
Other Debtors
Non-current
18,001 GBP2024-06-30
18,001 GBP2023-06-30
Corporation Tax Payable
Current
0 GBP2024-06-30
0 GBP2023-06-30
Other Creditors
Current
22,278 GBP2024-06-30
3,097 GBP2023-06-30
Creditors
Current
361,659 GBP2024-06-30
204,152 GBP2023-06-30

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
    icon of address148-150 Buckingham Palace Road, London SW1W 9TR
    PRIVATE LIMITED COMPANY incorporated on 2002-07-08 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • COMMITTED CAPITAL LIMITED
    S
    Registered number 04479415
    icon of address107, New Bond Street, London, Uk, W1S 1ED
    UK
    CIF 1
  • COMMITTED CAPITAL LIMITED
    S
    Registered number 04479415
    icon of address107, New Bond Street, London, W1S 1ED
    UK ENGLAND AND WALES
    CIF 2
  • COMMITTED CAPITAL LTD
    S
    Registered number 4479415
    icon of address107, New Bond Street, London, United Kingdom, W1S 1ED
    UK
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EQUITECH FINANCIAL SERVICES LIMITED - 2010-02-16
    EVER 1183 LIMITED - 1999-10-06
    icon of address148-150 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    223,581 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address148-150 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address107 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    CIF 2 - Director → ME
    CIF 4 - Director → ME
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    CIF 3 - Secretary → ME
    CIF 1 - Secretary → ME

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.