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
    Cfo born in December 1961
    Individual (20 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Emery, Nicholas
    Ceo born in December 1965
    Individual (19 offsprings)
    Officer
    2023-08-01 ~ now
    OF - Director → CIF 0
  • 3
    Morris, Nicholas James
    Chief Financial Officer born in December 1969
    Individual (15 offsprings)
    Officer
    2024-07-15 ~ now
    OF - Director → CIF 0
  • 4
    Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2020-11-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Propati, Domenick
    Director born in May 1958
    Individual
    Officer
    2013-08-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 2
    Cuthbertson, Simon Mark
    Chartered Accountant born in June 1955
    Individual (14 offsprings)
    Officer
    2011-08-22 ~ 2017-02-28
    OF - Director → CIF 0
  • 3
    Cashman, Simon John
    Director born in March 1960
    Individual (2 offsprings)
    Officer
    2011-07-13 ~ 2012-06-28
    OF - Director → CIF 0
  • 4
    Stonebridge, Paul William
    Director born in January 1962
    Individual (4 offsprings)
    Officer
    2004-05-19 ~ 2021-06-01
    OF - Director → CIF 0
    Stonebridge, Paul William
    Individual (4 offsprings)
    Officer
    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
    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
  • 5
    Fitzpatrick, Meryl
    Individual (4 offsprings)
    Officer
    2021-06-01 ~ 2023-12-16
    OF - Secretary → CIF 0
  • 6
    Rudd, John Douglas
    Director born in April 1945
    Individual (1 offspring)
    Officer
    2004-05-19 ~ 2013-08-01
    OF - Director → CIF 0
  • 7
    Terry, Benjamin John
    Technical Director born in June 1976
    Individual
    Officer
    2004-05-19 ~ 2021-06-01
    OF - Director → CIF 0
  • 8
    Storer, Neil Andrew
    Director born in June 1962
    Individual
    Officer
    2004-05-19 ~ 2012-06-27
    OF - Director → CIF 0
  • 9
    Barker, Lee David
    Director born in April 1969
    Individual
    Officer
    2004-05-19 ~ 2013-08-01
    OF - Director → CIF 0
  • 10
    Forshaw, Robert James
    Company Director born in October 1967
    Individual (6 offsprings)
    Officer
    2018-08-16 ~ 2021-06-01
    OF - Director → CIF 0
  • 11
    Lee, Christopher James
    Director born in September 1969
    Individual (21 offsprings)
    Officer
    2020-11-09 ~ 2024-06-30
    OF - Director → CIF 0
  • 12
    Hinton, Graham Peter Henry
    Company Director born in January 1946
    Individual (4 offsprings)
    Officer
    2006-11-15 ~ 2020-11-09
    OF - Director → CIF 0
  • 13
    Pierre, Robert Ancil
    Director born in September 1973
    Individual (28 offsprings)
    Officer
    2020-11-09 ~ 2023-08-01
    OF - Director → CIF 0
  • 14
    Price, Howard Philip Andrew
    Director born in March 1965
    Individual (3 offsprings)
    Officer
    2013-08-01 ~ 2021-06-01
    OF - Director → CIF 0
  • 15
    Walter, Emmanuel Francois
    Chief Financial Officer born in April 1971
    Individual (5 offsprings)
    Officer
    2021-06-01 ~ 2021-10-18
    OF - Director → CIF 0
  • 16
    Kilmartin, Christopher Stephen
    Director born in April 1960
    Individual (2 offsprings)
    Officer
    2011-07-13 ~ 2013-08-01
    OF - Director → CIF 0
  • 17
    QUEENSWOOD 101 LIMITED - 1999-04-16
    Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (11 parents, 261 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
535,000 GBP2019-06-30
Property, Plant & Equipment
99,000 GBP2019-06-30
95,000 GBP2018-06-30
Fixed Assets - Investments
710,000 GBP2019-06-30
709,000 GBP2018-06-30
Fixed Assets
1,344,000 GBP2019-06-30
804,000 GBP2018-06-30
Debtors
3,621,000 GBP2019-06-30
3,090,000 GBP2018-06-30
Cash at bank and in hand
22,000 GBP2019-06-30
47,000 GBP2018-06-30
Current Assets
3,643,000 GBP2019-06-30
3,137,000 GBP2018-06-30
Net Current Assets/Liabilities
582,000 GBP2019-06-30
134,000 GBP2018-06-30
Total Assets Less Current Liabilities
1,926,000 GBP2019-06-30
938,000 GBP2018-06-30
Net Assets/Liabilities
1,205,000 GBP2019-06-30
710,000 GBP2018-06-30
Equity
Called up share capital
33,000 GBP2019-06-30
35,000 GBP2018-06-30
Share premium
30,000 GBP2019-06-30
30,000 GBP2018-06-30
Capital redemption reserve
5,000 GBP2019-06-30
2,000 GBP2018-06-30
Other miscellaneous reserve
494,000 GBP2019-06-30
494,000 GBP2018-06-30
Retained earnings (accumulated losses)
643,000 GBP2019-06-30
149,000 GBP2018-06-30
Equity
1,205,000 GBP2019-06-30
710,000 GBP2018-06-30
Property, Plant & Equipment - Gain or loss on the revaluation before tax in other comprehensive income
-23,000 GBP2018-07-01 ~ 2019-06-30
-24,000 GBP2017-07-01 ~ 2018-06-30
Comprehensive Income/Expense
794,000 GBP2018-07-01 ~ 2019-06-30
644,000 GBP2017-07-01 ~ 2018-06-30
Profit/Loss
817,000 GBP2018-07-01 ~ 2019-06-30
Issue of Equity Instruments
Called up share capital
1,000 GBP2018-07-01 ~ 2019-06-30
Issue of Equity Instruments
1,000 GBP2018-07-01 ~ 2019-06-30
Wages/Salaries
4,774,000 GBP2018-07-01 ~ 2019-06-30
Social Security Costs
553,000 GBP2018-07-01 ~ 2019-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
63,000 GBP2018-07-01 ~ 2019-06-30
Staff Costs/Employee Benefits Expense
5,390,000 GBP2018-07-01 ~ 2019-06-30
Intangible Assets - Gross Cost
Development expenditure
535,000 GBP2019-06-30
Intangible Assets
Development expenditure
535,000 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
22,000 GBP2019-06-30
22,000 GBP2018-06-30
Plant and equipment
106,000 GBP2019-06-30
104,000 GBP2018-06-30
Furniture and fittings
85,000 GBP2019-06-30
35,000 GBP2018-06-30
Property, Plant & Equipment - Gross Cost
725,000 GBP2019-06-30
636,000 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
12,000 GBP2019-06-30
4,000 GBP2018-06-30
Plant and equipment
102,000 GBP2019-06-30
81,000 GBP2018-06-30
Furniture and fittings
44,000 GBP2019-06-30
30,000 GBP2018-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
626,000 GBP2019-06-30
541,000 GBP2018-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
8,000 GBP2018-07-01 ~ 2019-06-30
Plant and equipment
21,000 GBP2018-07-01 ~ 2019-06-30
Furniture and fittings
14,000 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
85,000 GBP2018-07-01 ~ 2019-06-30
Property, Plant & Equipment
Improvements to leasehold property
10,000 GBP2019-06-30
18,000 GBP2018-06-30
Plant and equipment
4,000 GBP2019-06-30
24,000 GBP2018-06-30
Furniture and fittings
41,000 GBP2019-06-30
5,000 GBP2018-06-30
Investments in Subsidiaries
709,000 GBP2018-06-30
Trade Debtors/Trade Receivables
915,000 GBP2019-06-30
1,412,000 GBP2018-06-30
Amount of corporation tax that is recoverable
67,000 GBP2019-06-30
Other Debtors
Current
454,000 GBP2019-06-30
192,000 GBP2018-06-30
Prepayments/Accrued Income
Current
397,000 GBP2019-06-30
305,000 GBP2018-06-30
Bank Borrowings/Overdrafts
Current
629,000 GBP2019-06-30
702,000 GBP2018-06-30
Finance Lease Liabilities - Total Present Value
Current
7,000 GBP2019-06-30
14,000 GBP2018-06-30
Trade Creditors/Trade Payables
Current
801,000 GBP2019-06-30
409,000 GBP2018-06-30
Amounts owed to group undertakings
Current
72,000 GBP2019-06-30
108,000 GBP2018-06-30
Corporation Tax Payable
Current
136,000 GBP2018-06-30
Other Creditors
Current
80,000 GBP2018-06-30
Accrued Liabilities/Deferred Income
Current
1,354,000 GBP2019-06-30
1,322,000 GBP2018-06-30
Bank Borrowings/Overdrafts
Non-current
684,000 GBP2019-06-30
185,000 GBP2018-06-30
Finance Lease Liabilities - Total Present Value
Non-current
7,000 GBP2018-06-30

Related profiles found in government register
  • SPLASH WORLDWIDE LIMITED
    Info
    SPLASH (LONDON) LIMITED - 2013-12-23
    Registered number 05132074
    31 London Road, Reigate, Surrey RH2 9SS
    Private Limited Company incorporated on 2004-05-19 (21 years 1 month). 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
    31, 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
    31 London Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,346 GBP2020-03-31
    Person with significant control
    2019-03-09 ~ 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
  • 2
    Bolt Burdon, Providence Place, Providence House, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -29,554 GBP2019-06-30
    Person with significant control
    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
    31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,027 GBP2019-06-30
    Person with significant control
    2017-03-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    SPLASH WORLDWIDE LIMITED - 2013-12-23
    31 London Road, Reigate, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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.