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 15
  • 1
    Pearson, Vincent John
    Born in August 1959
    Individual (20 offsprings)
    Officer
    2020-09-18 ~ now
    OF - Director → CIF 0
  • 2
    Agnew, Matthew Richard
    Director born in December 1976
    Individual (1 offspring)
    Officer
    2024-11-19 ~ 2025-08-22
    OF - Director → CIF 0
  • 3
    Tippins, Pamela Ann
    Secretary Bookkeeper born in May 1952
    Individual (5 offsprings)
    Officer
    2002-11-22 ~ 2006-02-21
    OF - Director → CIF 0
    Tippins, Pamela Ann
    Secretary Bookkeeper
    Individual (5 offsprings)
    Officer
    2002-11-22 ~ 2006-02-21
    OF - Secretary → CIF 0
  • 4
    Cookson, Timothy Michael
    Born in May 1955
    Individual (28 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
    Cookson, Timothy
    Director born in May 1955
    Individual (28 offsprings)
    Officer
    2002-11-22 ~ 2003-08-18
    OF - Director → CIF 0
    Cookson, Timothy Michael
    Director born in May 1955
    Individual (28 offsprings)
    Officer
    2006-02-21 ~ 2015-06-30
    OF - Director → CIF 0
    Mr Timothy Michael Cookson
    Born in May 1955
    Individual (28 offsprings)
    Person with significant control
    2022-04-28 ~ now
    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
    Silva, Philip Steven
    Born in January 1960
    Individual (7 offsprings)
    Officer
    2016-07-01 ~ now
    OF - Director → CIF 0
  • 6
    Bevan, Edward
    Marketing Director born in March 1959
    Individual (5 offsprings)
    Officer
    2006-02-21 ~ 2015-06-30
    OF - Director → CIF 0
    Bevan, Edward
    Marketing Director
    Individual (5 offsprings)
    Officer
    2006-02-21 ~ 2016-07-14
    OF - Secretary → CIF 0
  • 7
    Parfitt, Joseph Mark
    Born in March 1975
    Individual (3 offsprings)
    Officer
    2015-06-30 ~ now
    OF - Director → CIF 0
  • 8
    Tippins, Victor Francis
    Catereing Consultant born in December 1945
    Individual (5 offsprings)
    Officer
    2002-11-22 ~ 2006-02-21
    OF - Director → CIF 0
  • 9
    Bayly, Adrian Mark William
    Company Director born in July 1974
    Individual (3 offsprings)
    Officer
    2015-06-30 ~ 2017-06-23
    OF - Director → CIF 0
  • 10
    Forbes, Nigel James
    Company Director born in March 1959
    Individual (13 offsprings)
    Officer
    2016-07-01 ~ 2022-04-06
    OF - Director → CIF 0
  • 11
    Neales, Michael Gavin
    Born in November 1962
    Individual (1 offspring)
    Officer
    2022-07-01 ~ now
    OF - Director → CIF 0
  • 12
    Finn, Candice Felicity
    Born in May 1980
    Individual (1 offspring)
    Officer
    2022-11-15 ~ now
    OF - Director → CIF 0
  • 13
    Durant, Christopher Robert
    Company Director born in March 1951
    Individual (5 offsprings)
    Officer
    2015-06-30 ~ 2015-12-31
    OF - Director → CIF 0
  • 14
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2002-11-22 ~ 2002-11-22
    OF - Nominee Director → CIF 0
  • 15
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2002-11-22 ~ 2002-11-22
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

THE LITMUS PARTNERSHIP LIMITED

Period: 2015-07-22 ~ now
Company number: 04599024
Registered names
THE LITMUS PARTNERSHIP LIMITED - now 03791748
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Average Number of Employees
292023-07-01 ~ 2024-06-30
272022-07-01 ~ 2023-06-30
Intangible Assets
64,400 GBP2024-06-30
91,335 GBP2023-06-30
Property, Plant & Equipment
32,274 GBP2024-06-30
40,804 GBP2023-06-30
Fixed Assets - Investments
171 GBP2024-06-30
211 GBP2023-06-30
Fixed Assets
96,845 GBP2024-06-30
132,350 GBP2023-06-30
Debtors
Non-current
6,042 GBP2024-06-30
Current
635,395 GBP2024-06-30
470,384 GBP2023-06-30
Cash at bank and in hand
1,392,348 GBP2024-06-30
353,805 GBP2023-06-30
Current Assets
2,033,785 GBP2024-06-30
824,189 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-636,146 GBP2024-06-30
Net Current Assets/Liabilities
1,397,639 GBP2024-06-30
277,098 GBP2023-06-30
Total Assets Less Current Liabilities
1,494,484 GBP2024-06-30
409,448 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-19,167 GBP2023-06-30
Net Assets/Liabilities
1,485,317 GBP2024-06-30
357,422 GBP2023-06-30
Equity
Called up share capital
13,345 GBP2024-06-30
13,345 GBP2023-06-30
Share premium
36,497 GBP2024-06-30
36,497 GBP2023-06-30
Capital redemption reserve
19,751 GBP2024-06-30
19,751 GBP2023-06-30
Retained earnings (accumulated losses)
1,415,724 GBP2024-06-30
287,829 GBP2023-06-30
Equity
1,485,317 GBP2024-06-30
357,422 GBP2023-06-30
Intangible Assets - Gross Cost
Development expenditure
155,735 GBP2024-06-30
91,335 GBP2023-06-30
Goodwill
225,000 GBP2024-06-30
225,000 GBP2023-06-30
Intangible Assets - Gross Cost
383,765 GBP2024-06-30
319,365 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
225,000 GBP2024-06-30
225,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
319,365 GBP2024-06-30
228,030 GBP2023-06-30
Intangible Assets - Increase From Amortisation Charge for Year
15,222 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
91,335 GBP2024-06-30
Intangible Assets
Development expenditure
64,400 GBP2024-06-30
91,335 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
64,622 GBP2024-06-30
56,411 GBP2023-06-30
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,219 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
15,607 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
17,799 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-1,058 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
32,348 GBP2024-06-30
Property, Plant & Equipment
Plant and equipment
32,274 GBP2024-06-30
40,804 GBP2023-06-30
Other Debtors
Non-current
6,042 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
275,835 GBP2024-06-30
299,166 GBP2023-06-30
Other Debtors
Current
218,328 GBP2024-06-30
94,500 GBP2023-06-30
Prepayments/Accrued Income
Current
125,337 GBP2024-06-30
76,718 GBP2023-06-30
Debtors - Deferred Tax Asset
Current
15,895 GBP2024-06-30
Cash and Cash Equivalents
1,392,348 GBP2024-06-30
353,805 GBP2023-06-30
Bank Borrowings
Current
10,000 GBP2024-06-30
10,000 GBP2023-06-30
Trade Creditors/Trade Payables
Current
300,285 GBP2024-06-30
230,830 GBP2023-06-30
Amounts owed to group undertakings
Current
32,499 GBP2024-06-30
78,153 GBP2023-06-30
Taxation/Social Security Payable
Current
81,809 GBP2024-06-30
111,720 GBP2023-06-30
Other Creditors
Current
3,996 GBP2024-06-30
6,495 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
207,557 GBP2024-06-30
109,893 GBP2023-06-30
Creditors
Current
636,146 GBP2024-06-30
547,091 GBP2023-06-30
Bank Borrowings
Non-current
9,167 GBP2024-06-30
19,167 GBP2023-06-30
Creditors
Non-current
9,167 GBP2024-06-30
19,167 GBP2023-06-30
Bank Borrowings
Current, Amounts falling due within one year
10,000 GBP2024-06-30
Total Borrowings
Current, Amounts falling due within one year
10,000 GBP2024-06-30
Total Borrowings
19,167 GBP2024-06-30
29,167 GBP2023-06-30
Net Deferred Tax Liability/Asset
15,895 GBP2024-06-30
-32,859 GBP2023-06-30
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
48,754 GBP2023-07-01 ~ 2024-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
-32,859 GBP2023-06-30

Related profiles found in government register
  • THE LITMUS PARTNERSHIP LIMITED
    Info
    CATERCHECK HOLDINGS LIMITED - 2015-07-22
    Registered number 04599024
    7 The Close, Norwich, Norfolk NR1 4DJ
    PRIVATE LIMITED COMPANY incorporated on 2002-11-22 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • THE LITMUS PARTNERSHIP LIMITED
    S
    Registered number 04599024
    7, The Close, Norwich, Norfolk, United Kingdom, NR1 4DJ
    Limited By Shares in England & Wales, United Kingdom
    CIF 1
  • THE LITMUS PARTNERSHIP LIMITED
    S
    Registered number 04599024
    Chapel House, 1 Chapel Street, Guildford, Surrey, England, GU1 3UH
    Limited Company in England And Wales, England
    CIF 2
  • THE LITMUS PARTNERSHIP LIMITED
    S
    Registered number 04599024
    C/o Cmb Partnership Limited, 7 Wey Court, Mary Road, Guildford, Surrey, England, GU1 4QU
    Private Limited Company in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CATERCHECK HOLDINGS LIMITED
    - now 03791748 04599024
    THE LITMUS PARTNERSHIP LIMITED - 2015-07-22
    CATERCHECK CONSULTANCY SERVICES LIMITED - 2006-07-10
    7 The Close, Norwich, England
    Active Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    DELTA PURCHASING LIMITED
    10910834
    10th Floor, 240 Blackfriars Road, London
    Active Corporate (11 parents)
    Person with significant control
    2023-12-14 ~ 2024-03-27
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LITMUS FM SERVICES LIMITED
    12446032
    46 Park Place, Leeds, West Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2020-02-06 ~ 2024-10-16
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
    CIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 5 - Right to appoint or remove directors OE
  • 4
    LITMUS LEISURE LTD
    12965810
    C/o Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, United Kingdom, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-10-21 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    LITMUS RETAIL LIMITED
    12374994
    7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-12-23 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.