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 1
  • Miller, Simon James
    Director born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    OF - Director → CIF 0
    Mr Simon James Miller
    Born in August 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Browning, Cavell
    Director born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-02 ~ 2008-06-26
    OF - Director → CIF 0
  • 2
    Gardner, Martin John
    Director born in September 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2024-12-20
    OF - Director → CIF 0
  • 3
    Whitmore, Jeremy Gordon
    Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2023-08-24
    OF - Director → CIF 0
    Whitmore, Jeremy Gordon
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-08 ~ 2023-08-24
    OF - Secretary → CIF 0
    Mr Jeremy Gordon Whitmore
    Born in January 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-02
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Knight, Richard William
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-02 ~ 2020-08-24
    OF - Director → CIF 0
    Knight, Richard William
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-02 ~ 2016-04-08
    OF - Secretary → CIF 0
  • 5
    Knight, Denise Florence
    Director born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-02 ~ 2016-04-08
    OF - Director → CIF 0
  • 6
    Browning, Andrew Barry
    Directors born in December 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-02 ~ 2008-06-26
    OF - Director → CIF 0
  • 7
    Waters, Gary John
    Director born in November 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2024-12-20
    OF - Director → CIF 0
  • 8
    icon of address18, The Markham Centre, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    147,682 GBP2024-03-31
    Person with significant control
    2021-04-02 ~ 2024-12-20
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2004-04-02 ~ 2004-04-02
    PE - Nominee Director → CIF 0
  • 10
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-04-02 ~ 2004-04-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

FOCAL POINT ADVERTISING LIMITED

Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Intangible Assets
7,500 GBP2023-03-31
Property, Plant & Equipment
2,845 GBP2024-03-31
3,347 GBP2023-03-31
Fixed Assets
2,845 GBP2024-03-31
10,847 GBP2023-03-31
Debtors
73,936 GBP2024-03-31
80,251 GBP2023-03-31
Cash at bank and in hand
122,374 GBP2024-03-31
104,556 GBP2023-03-31
Current Assets
196,310 GBP2024-03-31
184,807 GBP2023-03-31
Creditors
Current
197,015 GBP2024-03-31
124,475 GBP2023-03-31
Net Current Assets/Liabilities
-705 GBP2024-03-31
60,332 GBP2023-03-31
Total Assets Less Current Liabilities
2,140 GBP2024-03-31
71,179 GBP2023-03-31
Creditors
Non-current
-22,451 GBP2023-03-31
Net Assets/Liabilities
1,644 GBP2024-03-31
48,232 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
1,544 GBP2024-03-31
48,132 GBP2023-03-31
Equity
1,644 GBP2024-03-31
48,232 GBP2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-01-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
120,001 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
120,001 GBP2024-03-31
112,501 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
7,500 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
7,500 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
26,909 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
24,064 GBP2024-03-31
23,562 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
502 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
2,845 GBP2024-03-31
3,347 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
73,870 GBP2024-03-31
80,185 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
66 GBP2024-03-31
66 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
73,936 GBP2024-03-31
80,251 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
23,277 GBP2024-03-31
9,878 GBP2023-03-31
Trade Creditors/Trade Payables
Current
100,342 GBP2024-03-31
51,585 GBP2023-03-31
Other Taxation & Social Security Payable
Current
36,776 GBP2024-03-31
14,436 GBP2023-03-31
Other Creditors
Current
36,620 GBP2024-03-31
48,576 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
22,451 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31

  • FOCAL POINT ADVERTISING LIMITED
    Info
    Registered number 05092990
    icon of addressUnit 11 Diddenham Court Lambwood Hill, Grazeley, Reading, Berkshire RG7 1JQ
    Private Limited Company incorporated on 2004-04-02 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.