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
    Semmence, Henry Gordon Stevenson
    Managing Director born in March 1956
    Individual (7 offsprings)
    Officer
    2003-12-18 ~ now
    OF - director → CIF 0
    Henry Gordon Stevenson Semmence
    Born in March 1956
    Individual (7 offsprings)
    Person with significant control
    2023-07-17 ~ now
    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
  • 2
    Wills, Simon Mark
    Managing Director born in January 1974
    Individual (6 offsprings)
    Officer
    2009-01-31 ~ now
    OF - director → CIF 0
    Mr Simon Mark Wills
    Born in January 1974
    Individual (6 offsprings)
    Person with significant control
    2023-07-17 ~ now
    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
  • 3
    Dowling, Mark Preston
    Manager born in August 1973
    Individual (5 offsprings)
    Officer
    2023-07-17 ~ now
    OF - director → CIF 0
  • 4
    Cutting, Deborah Mary
    Accountant born in February 1972
    Individual (2 offsprings)
    Officer
    2023-07-17 ~ now
    OF - director → CIF 0
Ceased 12
  • 1
    Vidal, Bastien
    Cfo born in September 1976
    Individual
    Officer
    2022-05-19 ~ 2023-04-11
    OF - director → CIF 0
  • 2
    O'donnell, Frances Catherine
    Manager born in July 1961
    Individual
    Officer
    2009-01-31 ~ 2020-12-15
    OF - director → CIF 0
  • 3
    Mr Henry Gordon Stevenson Semmence
    Born in March 1956
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Prior, Timothy Robin
    Management Consultant born in February 1956
    Individual (15 offsprings)
    Officer
    2003-12-18 ~ 2008-12-31
    OF - director → CIF 0
    Prior, Timothy Robin
    Management Consultant
    Individual (15 offsprings)
    Officer
    2003-12-18 ~ 2009-01-31
    OF - secretary → CIF 0
  • 5
    Wills, Simon Mark
    Managing Director
    Individual (6 offsprings)
    Officer
    2009-01-31 ~ 2022-02-28
    OF - secretary → CIF 0
    Mr Simon Mark Wills
    Born in January 1974
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-05-19
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Neri, Roberto Bruno
    Chief Operating Officer born in May 1973
    Individual (9 offsprings)
    Officer
    2022-05-19 ~ 2023-03-31
    OF - director → CIF 0
  • 7
    Cardew, Adam James
    Digital Director born in March 1985
    Individual
    Officer
    2014-05-30 ~ 2016-10-31
    OF - director → CIF 0
  • 8
    Dowling, Mark Preston
    Manager born in August 1973
    Individual (5 offsprings)
    Officer
    2009-01-31 ~ 2022-02-28
    OF - director → CIF 0
  • 9
    Sannitz, Giulio Bruno Guglielmo Leo
    Senior Manager Business & Legal Affairs born in January 1994
    Individual
    Officer
    2022-05-19 ~ 2022-11-28
    OF - director → CIF 0
  • 10
    Cutting, Deborah Mary
    Accountant born in February 1972
    Individual (2 offsprings)
    Officer
    2009-01-31 ~ 2022-02-28
    OF - director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-12-18 ~ 2003-12-18
    PE - nominee-secretary → CIF 0
  • 12
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2003-12-18 ~ 2003-12-18
    PE - nominee-director → CIF 0
parent relation
Company in focus

ABSOLUTE LABEL SERVICES LIMITED

Previous name
ABSOLUTE MARKETING INTERNATIONAL LIMITED - 2015-12-24
Standard Industrial Classification
82990 - Other Business Support Service Activities 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.
Property, Plant & Equipment
2,206 GBP2019-09-30
809 GBP2018-09-30
Total Inventories
209,258 GBP2019-09-30
457,567 GBP2018-09-30
Debtors
515,541 GBP2019-09-30
698,874 GBP2018-09-30
Cash at bank and in hand
1,622,501 GBP2019-09-30
884,623 GBP2018-09-30
Current Assets
2,347,300 GBP2019-09-30
2,041,064 GBP2018-09-30
Net Current Assets/Liabilities
140,996 GBP2019-09-30
147,651 GBP2018-09-30
Total Assets Less Current Liabilities
143,202 GBP2019-09-30
148,460 GBP2018-09-30
Equity
Called up share capital
15 GBP2019-09-30
15 GBP2018-09-30
Capital redemption reserve
1 GBP2019-09-30
1 GBP2018-09-30
Retained earnings (accumulated losses)
143,186 GBP2019-09-30
148,444 GBP2018-09-30
Equity
143,202 GBP2019-09-30
148,460 GBP2018-09-30
Average Number of Employees
52018-10-01 ~ 2019-09-30
52017-10-01 ~ 2018-09-30
Property, Plant & Equipment - Gross Cost
Other
9,126 GBP2019-09-30
6,969 GBP2018-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
6,920 GBP2019-09-30
6,160 GBP2018-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
760 GBP2018-10-01 ~ 2019-09-30
Property, Plant & Equipment
Other
2,206 GBP2019-09-30
809 GBP2018-09-30
Trade Debtors/Trade Receivables
Current
112,419 GBP2019-09-30
18,646 GBP2018-09-30
Other Debtors
Amounts falling due within one year
403,122 GBP2019-09-30
680,228 GBP2018-09-30
Debtors
Current, Amounts falling due within one year
515,541 GBP2019-09-30
698,874 GBP2018-09-30
Trade Creditors/Trade Payables
Current
1,495,354 GBP2019-09-30
1,788,016 GBP2018-09-30
Corporation Tax Payable
34,380 GBP2019-09-30
67,278 GBP2018-09-30
Other Creditors
Current
676,570 GBP2019-09-30
38,119 GBP2018-09-30

Related profiles found in government register
  • ABSOLUTE LABEL SERVICES LIMITED
    Info
    ABSOLUTE MARKETING INTERNATIONAL LIMITED - 2015-12-24
    Registered number 04998512
    Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ
    Private Limited Company incorporated on 2003-12-18 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-18
    CIF 0
  • ABSOLUTE LABEL SERVICES LIMITED
    S
    Registered number 4998512
    Hill Place House, 55a High Street, Wimbledon Village, London, United Kingdom, SW19 5BA
    Limited By Shares in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Hill Place House 55a High Street, Wimbledon Village, London
    Corporate (3 parents)
    Equity (Company account)
    -110,528 GBP2020-09-30
    Person with significant control
    2022-02-11 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.