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 2
  • 1
    Strupinska, Christina
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Treasure, Julian Penberthy
    Born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-03-01 ~ now
    OF - Director → CIF 0
    Mr Julian Penberthy Treasure
    Born in April 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-04-08 ~ 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
Ceased 14
  • 1
    Lewin, Peter Nicholas Preston
    Individual (12 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ 2009-06-02
    OF - Secretary → CIF 0
  • 2
    Wrigley, Benjamin Guy
    Finance Manager
    Individual
    Officer
    icon of calendar 2009-06-10 ~ 2009-09-14
    OF - Secretary → CIF 0
  • 3
    Banner, Roderick Glyn
    Entrepreneur born in December 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2024-03-27
    OF - Director → CIF 0
  • 4
    Wells, Simon Robert
    Sound Engineer born in February 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-06 ~ 2017-04-24
    OF - Director → CIF 0
  • 5
    Round, Jonathan Mark
    Managing Director born in January 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ 2021-06-15
    OF - Director → CIF 0
  • 6
    Durham, Martin Bernard
    Company Director born in September 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2022-04-08
    OF - Director → CIF 0
  • 7
    Berman, Richard Andrew, Dr
    Director born in April 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-18 ~ 2022-01-24
    OF - Director → CIF 0
  • 8
    Wayland, William Sidney Peter
    Accountant born in June 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-04 ~ 2008-02-06
    OF - Director → CIF 0
    icon of calendar 2010-11-26 ~ 2012-01-22
    OF - Director → CIF 0
    OF - Director → CIF 0
  • 9
    Mr Julian Penberthy Treasure
    Born in May 1958
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    PE - Right to appoint or remove directorsCIF 0
    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
  • 10
    Coombs, Edmund Joseph
    Finance Director born in April 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2018-07-18 ~ 2019-09-22
    OF - Director → CIF 0
  • 11
    Benway, Evan
    Managing Director born in February 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ 2022-04-08
    OF - Director → CIF 0
    Mr Evan Benway
    Born in February 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-04-08
    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
  • 12
    CROSSLEYS ACCOUNTANTS LIMITED - now
    CROSSLEY CORPORATE SERVICES LIMITED - 1999-09-22
    HS LIMITED - 2008-11-07
    CROSSLEYS PUBLISHING LIMITED - 2006-11-23
    HSSH LIMITED - 2011-03-18
    CROSSLEYS (UK) LIMITED - 2001-10-11
    PETER LEWIN & CO. LIMITED - 1992-11-20
    CROSSLEYS ELECTRONICS LIMITED - 2012-04-23
    CROSSLEYSEU LIMITED - 2008-11-24
    CROSSLEYS EU LIMITED - 2009-08-17
    D'ERLANGER LIMITED - 1997-04-08
    icon of addressCorrie Edge House, Corry Road, Hindhead, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -7,761 GBP2024-12-31
    Officer
    2003-11-26 ~ 2004-04-30
    PE - Secretary → CIF 0
  • 13
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2003-10-29 ~ 2003-10-31
    PE - Nominee Director → CIF 0
  • 14
    icon of address39a Leicester Road, Salford, Manchester, Lancashire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2003-10-29 ~ 2003-10-31
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE SOUND AGENCY LIMITED

Standard Industrial Classification
59200 - Sound Recording And Music Publishing Activities
Brief company account
Intangible Assets
357,860 GBP2021-12-31
Property, Plant & Equipment
2,396 GBP2022-12-31
7,586 GBP2021-12-31
Fixed Assets
2,396 GBP2022-12-31
365,446 GBP2021-12-31
Total Inventories
21,487 GBP2021-12-31
Debtors
55,481 GBP2022-12-31
85,076 GBP2021-12-31
Current Assets
55,481 GBP2022-12-31
106,563 GBP2021-12-31
Creditors
Current
221,614 GBP2022-12-31
522,167 GBP2021-12-31
Net Current Assets/Liabilities
-166,133 GBP2022-12-31
-415,604 GBP2021-12-31
Total Assets Less Current Liabilities
-163,737 GBP2022-12-31
-50,158 GBP2021-12-31
Creditors
Non-current
45,687 GBP2022-12-31
146,401 GBP2021-12-31
Net Assets/Liabilities
-209,424 GBP2022-12-31
-196,559 GBP2021-12-31
Equity
Called up share capital
83,111 GBP2022-12-31
83,111 GBP2021-12-31
Share premium
274,184 GBP2022-12-31
274,184 GBP2021-12-31
Retained earnings (accumulated losses)
-566,719 GBP2022-12-31
-553,854 GBP2021-12-31
Equity
-209,424 GBP2022-12-31
-196,559 GBP2021-12-31
Average Number of Employees
32022-01-01 ~ 2022-12-31
82021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
28,151 GBP2021-12-31
Development expenditure
503,966 GBP2021-12-31
Intangible Assets - Gross Cost
532,117 GBP2021-12-31
Intangible assets - Disposals
-532,117 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
13,606 GBP2021-12-31
Development expenditure
160,651 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
174,257 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,408 GBP2022-01-01 ~ 2022-12-31
Development expenditure
22,596 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
24,004 GBP2022-01-01 ~ 2022-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
-198,261 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
14,545 GBP2021-12-31
Development expenditure
343,315 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Computers
35,434 GBP2022-12-31
43,781 GBP2021-12-31
Property, Plant & Equipment - Disposals
Computers
-8,347 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
33,038 GBP2022-12-31
36,195 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
1,424 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-4,581 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Computers
2,396 GBP2022-12-31
7,586 GBP2021-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
38,049 GBP2022-12-31
54,833 GBP2021-12-31
Other Debtors
Current, Amounts falling due within one year
17,432 GBP2022-12-31
30,243 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
55,481 GBP2022-12-31
85,076 GBP2021-12-31
Bank Borrowings/Overdrafts
Current
57,204 GBP2022-12-31
53,656 GBP2021-12-31
Trade Creditors/Trade Payables
Current
61,669 GBP2022-12-31
131,523 GBP2021-12-31
Other Taxation & Social Security Payable
Current
3,806 GBP2022-12-31
15,463 GBP2021-12-31
Other Creditors
Current
98,935 GBP2022-12-31
321,525 GBP2021-12-31
Bank Borrowings/Overdrafts
Non-current
45,687 GBP2022-12-31
146,401 GBP2021-12-31
Bank Borrowings
Secured
61,503 GBP2022-12-31
185,409 GBP2021-12-31

Related profiles found in government register
  • THE SOUND AGENCY LIMITED
    Info
    Registered number 04946872
    icon of addressSuite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
    PRIVATE LIMITED COMPANY incorporated on 2003-10-29 (22 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-03-31
    CIF 0
  • THE SOUND AGENCY LTD
    S
    Registered number 04946872
    icon of address3000, Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England, KT16 0RS
    CIF 1
  • THE SOUND AGENCY LIMITED
    S
    Registered number 04946872
    icon of addressC/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England, KT14 6LB
    Limited Company in England And Wales
    CIF 2
  • THE SOUND AGENCY LIMITED
    S
    Registered number 04946872
    icon of addressC/o Brayne, Williams And Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England, KT14 6LB
    Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address4385, 09157062 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,642.16 GBP2022-08-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressPendragon House, London Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-05 ~ 2022-04-19
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE

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.