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
    Brady, John Patrick
    Born in December 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ now
    OF - Director → CIF 0
    Mr John Patrick Brady
    Born in December 1964
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Atkin, Gemma
    Born in December 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Mcgowan, Carol
    Individual (1 offspring)
    Officer
    icon of calendar 2016-02-20 ~ 2023-12-31
    OF - Secretary → CIF 0
  • 2
    Aarons, Jayne Emma
    Solicitor
    Individual
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-19
    OF - Secretary → CIF 0
  • 3
    Hennessy, Timothy Patrick
    Chief Executive Officer born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ 2018-09-10
    OF - Director → CIF 0
  • 4
    Brady, Susan Jane
    Insurance
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-19 ~ 2016-02-19
    OF - Secretary → CIF 0
  • 5
    Marshall, Leslie
    Director born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-06-19 ~ 2017-10-31
    OF - Director → CIF 0
  • 6
    ASHDOWN SECRETARIES LIMITED
    icon of address7 Devonshire Square, Cutlers Gardens, London
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2003-11-18 ~ 2004-04-16
    PE - Nominee Director → CIF 0
    2003-11-18 ~ 2004-04-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SRM GROUP LIMITED

Previous name
HAMSARD 2702 LIMITED - 2004-05-26
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
2,995,020 GBP2024-06-30
2,995,020 GBP2023-06-30
Debtors
0 GBP2024-06-30
362,576 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-357,424 GBP2024-06-30
0 GBP2023-06-30
Net Current Assets/Liabilities
-357,424 GBP2024-06-30
362,576 GBP2023-06-30
Total Assets Less Current Liabilities
2,637,596 GBP2024-06-30
3,357,596 GBP2023-06-30
Equity
Called up share capital
92,416 GBP2024-06-30
105,080 GBP2023-06-30
Share premium
2,528,258 GBP2024-06-30
2,528,258 GBP2023-06-30
Capital redemption reserve
16,922 GBP2024-06-30
4,258 GBP2023-06-30
Retained earnings (accumulated losses)
0 GBP2024-06-30
720,000 GBP2023-06-30
Equity
2,637,596 GBP2024-06-30
3,357,596 GBP2023-06-30
Average Number of Employees
22023-07-01 ~ 2024-06-30
22022-07-01 ~ 2023-06-30
Investments in group undertakings and participating interests
2,995,020 GBP2024-06-30
2,995,020 GBP2023-06-30
Amounts Owed By Related Parties
0 GBP2024-06-30
Current
42,576 GBP2023-06-30
Other Debtors
Amounts falling due within one year
0 GBP2024-06-30
320,000 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
0 GBP2024-06-30
362,576 GBP2023-06-30
Amounts owed to group undertakings
Current
357,424 GBP2024-06-30
0 GBP2023-06-30

Related profiles found in government register
  • SRM GROUP LIMITED
    Info
    HAMSARD 2702 LIMITED - 2004-05-26
    Registered number 04968504
    icon of addressTrigg House 11 The Village, Maisies Way, South Normanton, Derbyshire DE55 2DS
    PRIVATE LIMITED COMPANY incorporated on 2003-11-18 (22 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-18
    CIF 0
  • SRM GROUP LIMITED
    S
    Registered number 04968504
    icon of addressLumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2
  • SRM GROUP LIMITED
    S
    Registered number 04968504
    icon of addressThe Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, England, B90 2EL
    Private Company Limited By Shares in England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    SAS APPS LTD - 2017-01-25
    SAS DIGITAL LIMITED - 2017-09-14
    icon of addressFrp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -114,710 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressTrigg House 11 The Village, Maisies Way, South Normanton, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    SCHOOL ADVISORY SERVICE LIMITED - 2003-10-03
    icon of addressC/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -20,355 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    A TO Z INSURANCE SERVICES LIMITED - 1999-06-23
    icon of addressTrigg House 11 The Village, Maisies Way, South Normanton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,971,461 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE

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.