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 8
  • 1
    George, Richard Mark
    Born in August 1963
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-03-20 ~ now
    OF - Director → CIF 0
  • 2
    Barr, Verity
    Born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Mihell, James Mark
    Born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Daruvalla, Carl Nigel
    Born in July 1988
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ now
    OF - Director → CIF 0
  • 5
    Bird, James Andrew
    Born in March 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ now
    OF - Director → CIF 0
  • 6
    Mr Alex John Challoner
    Born in March 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    Morgan, Gareth Wynn
    Born in November 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-10-15 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressThe Pump House, Garnier Road, Winchester, England
    Corporate (8 offsprings)
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Pomeroy, Stephen Paul
    Ceo born in February 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-07-06 ~ 2022-10-14
    OF - Director → CIF 0
  • 2
    Mihell, James Mark
    Director born in May 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2020-07-06
    OF - Director → CIF 0
    Mihell, James Mark
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2020-07-06
    OF - Secretary → CIF 0
    Mr James Mark Mihell
    Born in May 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Riddell Carpenter, Jennifer
    Director born in August 1986
    Individual
    Officer
    icon of calendar 2020-11-17 ~ 2023-04-24
    OF - Director → CIF 0
  • 4
    Challoner, Alexander John
    Public Relations born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-05-22 ~ 2024-09-30
    OF - Director → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2003-05-22 ~ 2003-05-22
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-05-22 ~ 2003-05-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAVENDISH COMMUNICATIONS LIMITED

Previous names
CAVENDISH ADVOCACY LIMITED - 2025-07-21
CAVENDISH PLACE COMMUNICATIONS LIMITED - 2020-07-14
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Average Number of Employees
92020-07-01 ~ 2021-03-31
92019-07-01 ~ 2020-06-30
Property, Plant & Equipment
2,029 GBP2020-06-30
Debtors
Current
283,825 GBP2021-03-31
152,902 GBP2020-06-30
Cash at bank and in hand
455,170 GBP2021-03-31
354,993 GBP2020-06-30
Current Assets
738,995 GBP2021-03-31
507,895 GBP2020-06-30
Creditors
Current, Amounts falling due within one year
-226,431 GBP2021-03-31
-105,051 GBP2020-06-30
Net Current Assets/Liabilities
512,564 GBP2021-03-31
402,844 GBP2020-06-30
Net Assets/Liabilities
512,564 GBP2021-03-31
404,873 GBP2020-06-30
Equity
Called up share capital
101 GBP2021-03-31
101 GBP2020-06-30
Retained earnings (accumulated losses)
512,463 GBP2021-03-31
404,772 GBP2020-06-30
Equity
512,564 GBP2021-03-31
404,873 GBP2020-06-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252020-07-01 ~ 2021-03-31
Computers
252020-07-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,142 GBP2021-03-31
8,142 GBP2020-06-30
Computers
21,170 GBP2021-03-31
21,170 GBP2020-06-30
Property, Plant & Equipment - Gross Cost
29,312 GBP2021-03-31
29,312 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
8,065 GBP2020-06-30
Computers
19,218 GBP2020-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
27,283 GBP2020-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
77 GBP2020-07-01 ~ 2021-03-31
Computers, Owned/Freehold
1,952 GBP2020-07-01 ~ 2021-03-31
Owned/Freehold
2,029 GBP2020-07-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,142 GBP2021-03-31
Computers
21,170 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
29,312 GBP2021-03-31
Property, Plant & Equipment
Furniture and fittings
77 GBP2020-06-30
Computers
1,952 GBP2020-06-30
Trade Debtors/Trade Receivables
Current
271,765 GBP2021-03-31
139,106 GBP2020-06-30
Other Debtors
Current
12,527 GBP2020-06-30
Prepayments/Accrued Income
Current
12,060 GBP2021-03-31
1,269 GBP2020-06-30
Trade Creditors/Trade Payables
Current
143 GBP2021-03-31
Amounts owed to group undertakings
Current
142,607 GBP2021-03-31
Corporation Tax Payable
Current
25,533 GBP2021-03-31
34,673 GBP2020-06-30
Taxation/Social Security Payable
Current
11,272 GBP2020-06-30
Other Creditors
Current
1,368 GBP2020-06-30
Accrued Liabilities/Deferred Income
Current
3,525 GBP2020-06-30
Creditors
Current
226,431 GBP2021-03-31
105,051 GBP2020-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,010 shares2021-03-31
1,010 shares2020-06-30
Par Value of Share
Class 1 ordinary share
0.102020-07-01 ~ 2021-03-31

  • CAVENDISH COMMUNICATIONS LIMITED
    Info
    CAVENDISH ADVOCACY LIMITED - 2025-07-21
    CAVENDISH PLACE COMMUNICATIONS LIMITED - 2025-07-21
    Registered number 04774407
    icon of address8-10 Mansion House Place, London EC4N 8BJ
    PRIVATE LIMITED COMPANY incorporated on 2003-05-22 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    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.