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 4
  • 1
    Griffin, Ian Richard
    Entrepreneur born in June 1963
    Individual (9 offsprings)
    Officer
    2020-03-06 ~ dissolved
    OF - director → CIF 0
  • 2
    Dunkley, James George
    Managing Director born in April 1986
    Individual (14 offsprings)
    Officer
    2020-04-29 ~ dissolved
    OF - director → CIF 0
  • 3
    Bearn, Charlotte Emily
    Managing Director born in May 1987
    Individual (2 offsprings)
    Officer
    2020-03-06 ~ dissolved
    OF - director → CIF 0
  • 4
    NOW 2 NOW LIMITED
    3, Albany Road, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    138,790 GBP2019-12-31
    Person with significant control
    2020-03-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Alkin Foster, Lindsay
    Born in August 1979
    Individual (3 offsprings)
    Officer
    2014-06-23 ~ 2020-03-06
    OF - director → CIF 0
  • 2
    Milledge, Andrew Peter
    Born in November 1968
    Individual (4 offsprings)
    Officer
    2014-06-23 ~ 2015-05-04
    OF - director → CIF 0
    Milledge, Andrew Peter
    Individual (4 offsprings)
    Officer
    2003-09-17 ~ 2015-05-04
    OF - secretary → CIF 0
  • 3
    Alkin, Lawrence Randolph
    Retailer born in March 1952
    Individual (6 offsprings)
    Officer
    2003-09-17 ~ 2020-03-06
    OF - director → CIF 0
    Mr Lawrence Randolph Alkin
    Born in March 1952
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-06
    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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Crown, Daniel James
    Born in December 1974
    Individual (8 offsprings)
    Officer
    2014-06-23 ~ 2020-03-06
    OF - director → CIF 0
    Mr Daniel James Crown
    Born in April 1974
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Nelson, Anthony
    Born in November 1974
    Individual (9 offsprings)
    Officer
    2014-06-28 ~ 2020-03-06
    OF - director → CIF 0
    Mr Anthony Nelson
    Born in November 1974
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Olosunde, Nicky
    Born in October 1982
    Individual (2 offsprings)
    Officer
    2014-06-23 ~ 2015-05-04
    OF - director → CIF 0
  • 7
    Marquess Court, 69 Southampton Row, London
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-09-17 ~ 2003-09-17
    PE - nominee-director → CIF 0
  • 8
    Marquess Court, 69 Southampton Row, London
    Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2003-09-17 ~ 2003-09-17
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

ARTREPUBLIC LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02018-07-01 ~ 2019-06-30
02017-07-01 ~ 2018-06-30
Intangible Assets
3,000 GBP2018-06-30
Fixed Assets - Investments
100 GBP2019-06-30
100 GBP2018-06-30
Fixed Assets
100 GBP2019-06-30
3,100 GBP2018-06-30
Debtors
594,971 GBP2019-06-30
595,875 GBP2018-06-30
Cash at bank and in hand
35 GBP2019-06-30
85 GBP2018-06-30
Current Assets
595,006 GBP2019-06-30
595,960 GBP2018-06-30
Creditors
Current
30,500 GBP2019-06-30
30,500 GBP2018-06-30
Net Current Assets/Liabilities
564,506 GBP2019-06-30
565,460 GBP2018-06-30
Total Assets Less Current Liabilities
564,606 GBP2019-06-30
568,560 GBP2018-06-30
Equity
Called up share capital
232 GBP2019-06-30
232 GBP2018-06-30
Share premium
584,884 GBP2019-06-30
584,884 GBP2018-06-30
Retained earnings (accumulated losses)
-20,510 GBP2019-06-30
-16,556 GBP2018-06-30
Equity
564,606 GBP2019-06-30
568,560 GBP2018-06-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
15,000 GBP2018-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
15,000 GBP2019-06-30
12,000 GBP2018-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
3,000 GBP2018-07-01 ~ 2019-06-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
3,000 GBP2018-06-30
Investments in Group Undertakings
Cost valuation
100 GBP2018-06-30
Investments in Group Undertakings
100 GBP2019-06-30
100 GBP2018-06-30
Amounts Owed by Group Undertakings
Current
594,861 GBP2019-06-30
595,873 GBP2018-06-30
Other Debtors
Current
2 GBP2019-06-30
2 GBP2018-06-30
Prepayments
Current
108 GBP2019-06-30
Debtors
Current, Amounts falling due within one year
594,971 GBP2019-06-30
595,875 GBP2018-06-30
Accrued Liabilities
Current
600 GBP2019-06-30
600 GBP2018-06-30

Related profiles found in government register
  • ARTREPUBLIC LIMITED
    Info
    Registered number 04902743
    Guardian House, 7 North Bar Street, Banbury OX16 0TB
    Private Limited Company incorporated on 2003-09-17 and dissolved on 2021-11-30 (18 years 2 months). The company status is Dissolved.
    CIF 0
  • ARTREPUBLIC LIMITED
    S
    Registered number 04902743
    Unit 12 St Joseph Business Park, St. Josephs Close, Hove, England, BN3 7HG
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Guardian House, 7 North Bar Street, Banbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -532,608 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ 2020-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
© 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.