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 4
  • 1
    Dickie, Dawn Louise
    Born in December 1961
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Morris, Nicholas James
    Born in December 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Emery, Nicholas
    Born in December 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ now
    OF - Director → CIF 0
  • 4
    JELLYFISH DIGITAL GROUP LIMITED
    icon of addressFloor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2020-11-09 ~ 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
Ceased 17
  • 1
    Lee, Christopher James
    Director born in September 1969
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ 2024-06-30
    OF - Director → CIF 0
  • 2
    Barker, Lee David
    Director born in April 1969
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2013-08-01
    OF - Director → CIF 0
  • 3
    Price, Howard Philip Andrew
    Director born in March 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 4
    Propati, Domenick
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 5
    Rudd, John Douglas
    Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2004-05-19 ~ 2013-08-01
    OF - Director → CIF 0
  • 6
    Hinton, Graham Peter Henry
    Company Director born in January 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2020-11-09
    OF - Director → CIF 0
  • 7
    Kilmartin, Christopher Stephen
    Director born in April 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2013-08-01
    OF - Director → CIF 0
  • 8
    Fitzpatrick, Meryl
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ 2023-12-16
    OF - Secretary → CIF 0
  • 9
    Storer, Neil Andrew
    Director born in June 1962
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2012-06-27
    OF - Director → CIF 0
  • 10
    Terry, Benjamin John
    Technical Director born in June 1976
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2021-06-01
    OF - Director → CIF 0
  • 11
    Forshaw, Robert James
    Born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ 2021-06-01
    OF - Director → CIF 0
  • 12
    Cashman, Simon John
    Director born in March 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-13 ~ 2012-06-28
    OF - Director → CIF 0
  • 13
    Stonebridge, Paul William
    Director born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-19 ~ 2021-06-01
    OF - Director → CIF 0
    Stonebridge, Paul William
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-05-19 ~ 2013-08-01
    OF - Secretary → CIF 0
    Mr Paul William Stonebridge
    Born in January 1962
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-09
    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
  • 14
    Pierre, Robert Ancil
    Director born in September 1973
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ 2023-08-01
    OF - Director → CIF 0
  • 15
    Cuthbertson, Simon Mark
    Chartered Accountant born in June 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2011-08-22 ~ 2017-02-28
    OF - Director → CIF 0
  • 16
    Walter, Emmanuel Francois
    Chief Financial Officer born in April 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ 2021-10-18
    OF - Director → CIF 0
  • 17
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of addressSeebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 260 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2013-08-01 ~ 2019-11-13
    PE - Secretary → CIF 0
parent relation
Company in focus

SPLASH WORLDWIDE LIMITED

Previous name
SPLASH (LONDON) LIMITED - 2013-12-23
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Other
1,000 GBP2019-06-30
Property, Plant & Equipment
0 GBP2019-06-30
0 GBP2018-06-30
Fixed Assets - Investments
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Fixed Assets
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Debtors
4,000 GBP2019-06-30
3,000 GBP2018-06-30
Cash at bank and in hand
0 GBP2019-06-30
0 GBP2018-06-30
Current Assets
4,000 GBP2019-06-30
3,000 GBP2018-06-30
Net Current Assets/Liabilities
1,000 GBP2019-06-30
0 GBP2018-06-30
Total Assets Less Current Liabilities
2,000 GBP2019-06-30
1,000 GBP2018-06-30
Net Assets/Liabilities
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Equity
Called up share capital
0 GBP2019-06-30
0 GBP2018-06-30
Share premium
0 GBP2019-06-30
0 GBP2018-06-30
Capital redemption reserve
0 GBP2019-06-30
0 GBP2018-06-30
Other miscellaneous reserve
0 GBP2019-06-30
0 GBP2018-06-30
Retained earnings (accumulated losses)
1,000 GBP2019-06-30
0 GBP2018-06-30
Equity
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
-0 GBP2018-07-01 ~ 2019-06-30
-0 GBP2017-07-01 ~ 2018-06-30
Comprehensive Income/Expense
1,000 GBP2018-07-01 ~ 2019-06-30
1,000 GBP2017-07-01 ~ 2018-06-30
Profit/Loss
1,000 GBP2018-07-01 ~ 2019-06-30
Issue of Equity Instruments
Called up share capital
0 GBP2018-07-01 ~ 2019-06-30
Issue of Equity Instruments
0 GBP2018-07-01 ~ 2019-06-30
Wages/Salaries
5,000 GBP2018-07-01 ~ 2019-06-30
Social Security Costs
1,000 GBP2018-07-01 ~ 2019-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2018-07-01 ~ 2019-06-30
Staff Costs/Employee Benefits Expense
5,000 GBP2018-07-01 ~ 2019-06-30
Intangible Assets - Gross Cost
Development expenditure
1,000 GBP2019-06-30
Intangible Assets
Development expenditure
1,000 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
0 GBP2019-06-30
0 GBP2018-06-30
Plant and equipment
0 GBP2019-06-30
0 GBP2018-06-30
Furniture and fittings
0 GBP2019-06-30
0 GBP2018-06-30
Property, Plant & Equipment - Gross Cost
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2019-06-30
0 GBP2018-06-30
Plant and equipment
0 GBP2019-06-30
0 GBP2018-06-30
Furniture and fittings
0 GBP2019-06-30
0 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2018-07-01 ~ 2019-06-30
Plant and equipment
0 GBP2018-07-01 ~ 2019-06-30
Furniture and fittings
0 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2019-06-30
0 GBP2018-06-30
Plant and equipment
0 GBP2019-06-30
0 GBP2018-06-30
Furniture and fittings
0 GBP2019-06-30
0 GBP2018-06-30
Investments in Subsidiaries
1,000 GBP2018-06-30
Trade Debtors/Trade Receivables
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Amount of corporation tax that is recoverable
0 GBP2019-06-30
Other Debtors
Current
0 GBP2019-06-30
0 GBP2018-06-30
Prepayments/Accrued Income
Current
0 GBP2019-06-30
0 GBP2018-06-30
Bank Borrowings/Overdrafts
Current
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2019-06-30
0 GBP2018-06-30
Trade Creditors/Trade Payables
Current
1,000 GBP2019-06-30
0 GBP2018-06-30
Amounts owed to group undertakings
Current
0 GBP2019-06-30
0 GBP2018-06-30
Corporation Tax Payable
Current
0 GBP2018-06-30
Other Creditors
Current
0 GBP2018-06-30
Accrued Liabilities/Deferred Income
Current
1,000 GBP2019-06-30
1,000 GBP2018-06-30
Bank Borrowings/Overdrafts
Non-current
1,000 GBP2019-06-30
0 GBP2018-06-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2018-06-30

Related profiles found in government register
  • SPLASH WORLDWIDE LIMITED
    Info
    SPLASH (LONDON) LIMITED - 2013-12-23
    Registered number 05132074
    icon of address31 London Road, Reigate, Surrey RH2 9SS
    PRIVATE LIMITED COMPANY incorporated on 2004-05-19 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • SPLASH WORLDWIDE LIMITED
    S
    Registered number 05132074
    icon of address31, London Road, Reigate, Surrey, United Kingdom, RH2 9SS
    Corporate in Companies House, England And Wales
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    SPLASH WORLDWIDE CONSULTING LIMITED - 2019-04-24
    icon of address31 London Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,346 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBolt Burdon, Providence Place, Providence House, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,554 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    S66 CONTENT LIMITED - 2014-09-01
    icon of address31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,027 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    SPLASH WORLDWIDE LIMITED - 2013-12-23
    icon of address31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.