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
    Brown, Paula Jane
    Chief Executive born in May 1978
    Individual (24 offsprings)
    Officer
    2020-10-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Eagle House 6th Floor, Jermyn Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-10-13 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Robinson, Christopher Anthony
    Director born in September 1964
    Individual (25 offsprings)
    Officer
    2016-09-30 ~ 2019-01-31
    OF - Director → CIF 0
  • 2
    Gordon, Robert Stuart Mcwhinnie
    Finance Director born in June 1957
    Individual (2 offsprings)
    Officer
    2016-10-25 ~ 2018-08-31
    OF - Director → CIF 0
    Gordon, Robert Stuart Mcwhinnie
    Individual (2 offsprings)
    Officer
    2016-10-25 ~ 2018-08-31
    OF - Secretary → CIF 0
  • 3
    Kirby, Mark Russell
    Managing Director born in July 1971
    Individual (5 offsprings)
    Officer
    2003-09-26 ~ 2016-09-30
    OF - Director → CIF 0
    Mr Mark Russell Kirby
    Born in July 1971
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-09-30
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Collins, Timothy John
    Financial Director born in March 1970
    Individual (1 offspring)
    Officer
    2019-10-14 ~ 2020-12-11
    OF - Director → CIF 0
  • 5
    Kirby, Maria Anne
    School Teacher
    Individual
    Officer
    2004-09-27 ~ 2016-09-30
    OF - Secretary → CIF 0
  • 6
    Kirby, Pauline Frances
    Individual
    Officer
    2003-09-26 ~ 2004-09-27
    OF - Secretary → CIF 0
  • 7
    Molitor, Cyril David Marc Patrick
    Ceo born in March 1975
    Individual (2 offsprings)
    Officer
    2018-12-21 ~ 2020-10-28
    OF - Director → CIF 0
  • 8
    Harris, Karl Paul
    Individual (6 offsprings)
    Officer
    2018-09-01 ~ 2018-12-21
    OF - Secretary → CIF 0
  • 9
    Mitchell, Ian David
    Director born in July 1971
    Individual (13 offsprings)
    Officer
    2016-09-30 ~ 2018-12-21
    OF - Director → CIF 0
  • 10
    2, The Havens, Ransomes Europark, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 11
    41 Chalton Street, London
    Dissolved Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2003-09-09 ~ 2003-09-26
    PE - Nominee Secretary → CIF 0
  • 12
    41 Chalton Street, London
    Dissolved Corporate (5 parents, 237 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2003-09-09 ~ 2003-09-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

GRL REALISATIONS LTD

Previous names
GORESPONSE LIMITED - 2023-05-04
GIFTLODGE LIMITED - 2003-10-07
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
65,280 GBP2017-03-31
Debtors
Current
1,075,985 GBP2018-03-31
900,347 GBP2017-03-31
Cash at bank and in hand
33,289 GBP2018-03-31
218,282 GBP2017-03-31
Current Assets
1,109,274 GBP2018-03-31
1,118,629 GBP2017-03-31
Net Current Assets/Liabilities
908,819 GBP2018-03-31
441,256 GBP2017-03-31
Total Assets Less Current Liabilities
908,819 GBP2018-03-31
506,536 GBP2017-03-31
Net Assets/Liabilities
901,481 GBP2018-03-31
499,198 GBP2017-03-31
Equity
Called up share capital
103 GBP2018-03-31
103 GBP2017-03-31
Retained earnings (accumulated losses)
901,378 GBP2018-03-31
499,095 GBP2017-03-31
Equity
901,481 GBP2018-03-31
499,198 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
25,604 GBP2017-03-31
Other
283,205 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
308,809 GBP2017-03-31
Property, Plant & Equipment - Other Disposals
Land and buildings
-25,604 GBP2017-04-01 ~ 2018-03-31
Other
-283,205 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals
-308,809 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
25,604 GBP2017-03-31
Other
217,924 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
243,528 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
8,530 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,530 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
-25,604 GBP2017-04-01 ~ 2018-03-31
Other
-226,454 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-252,058 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
65,280 GBP2017-03-31
Trade Debtors/Trade Receivables
60,252 GBP2018-03-31
154,010 GBP2017-03-31
Amount of corporation tax that is recoverable
3,816 GBP2018-03-31
Amounts Owed By Related Parties
875,240 GBP2018-03-31
575,622 GBP2017-03-31
Other Debtors
136,677 GBP2018-03-31
170,715 GBP2017-03-31
Debtors
1,075,985 GBP2018-03-31
900,347 GBP2017-03-31
Trade Creditors/Trade Payables
Current
16,529 GBP2018-03-31
551,634 GBP2017-03-31
Amounts owed to group undertakings
Current
26,836 GBP2018-03-31
Corporation Tax Payable
15,504 GBP2017-03-31
Other Taxation & Social Security Payable
46,916 GBP2018-03-31
110,235 GBP2017-03-31
Other Creditors
Current
110,174 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
103 GBP2018-03-31
103 GBP2017-03-31

  • GRL REALISATIONS LTD
    Info
    GORESPONSE LIMITED - 2023-05-04
    GIFTLODGE LIMITED - 2003-10-07
    Registered number 04892223
    2nd Floor 110 Cannon Street, London EC4N 6EU
    Private Limited Company incorporated on 2003-09-09 and dissolved on 2024-07-16 (20 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.