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 3
  • 1
    Larnicol, Vincent Louis Jean
    Born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-23 ~ now
    OF - Director → CIF 0
  • 2
    Selby, Jonathan Beauchamp
    Born in February 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address7, Rue Kepler, London, France
    Corporate (5 offsprings)
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Lanfranchi, Jerome Sampiero
    Director born in October 1982
    Individual
    Officer
    icon of calendar 2019-07-02 ~ 2021-11-29
    OF - Director → CIF 0
  • 2
    Alexander, James Gordon
    Ceo Of Event Communications born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-06-23 ~ 2023-02-28
    OF - Director → CIF 0
  • 3
    Rochford, Robin Philip
    Director born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2024-06-17
    OF - Director → CIF 0
  • 4
    Cawte, Christopher Maurice
    Designer born in January 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ 2022-07-02
    OF - Director → CIF 0
    Mr Christopher Maurice Cawte
    Born in January 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Cawte, Lindsay Jane
    Director born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2019-07-01
    OF - Director → CIF 0
    Mrs Lindsay Jane Cawte
    Born in December 1962
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-07-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Wooderson, Philip John
    Director born in June 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-11-01 ~ 2025-05-01
    OF - Director → CIF 0
  • 7
    Gauquelin, Gustave Gabriel Guillaume
    Operations Director born in September 1982
    Individual
    Officer
    icon of calendar 2021-11-29 ~ 2022-06-23
    OF - Director → CIF 0
  • 8
    Spahic, Mili
    General Secretary born in September 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2020-10-23 ~ 2022-06-23
    OF - Director → CIF 0
  • 9
    Kretz, Andree
    Director born in June 1965
    Individual
    Officer
    icon of calendar 2019-07-02 ~ 2020-10-23
    OF - Director → CIF 0
  • 10
    icon of addressHighstone House 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-08-06 ~ 2004-08-09
    PE - Director → CIF 0
  • 11
    icon of addressHighstone House 165 High Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2004-08-06 ~ 2004-08-09
    PE - Secretary → CIF 0
  • 12
    CONSORT CHAUFFEUR COMPANY LIMITED - 2001-03-14
    icon of addressNew Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2004-08-06 ~ 2020-02-24
    PE - Secretary → CIF 0
  • 13
    icon of address112 Avenue Kleber, Paris, France
    Corporate (1 offspring)
    Person with significant control
    2019-07-02 ~ 2025-06-19
    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
parent relation
Company in focus

DESIGNPM LIMITED

Previous name
DESIGN PM LIMITED - 2004-08-26
Standard Industrial Classification
90030 - Artistic Creation
Brief company account
Debtors
155,231 GBP2023-12-31
129,338 GBP2022-12-31
Cash at bank and in hand
0 GBP2023-12-31
27,879 GBP2022-12-31
Current Assets
155,231 GBP2023-12-31
157,217 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-14,461 GBP2022-12-31
Net Current Assets/Liabilities
141,153 GBP2023-12-31
142,756 GBP2022-12-31
Equity
Called up share capital
2 GBP2023-12-31
2 GBP2022-12-31
Retained earnings (accumulated losses)
141,151 GBP2023-12-31
142,754 GBP2022-12-31
Equity
141,153 GBP2023-12-31
142,756 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-04-01 ~ 2022-12-31
Amounts Owed By Related Parties
129,338 GBP2023-12-31
Current
129,338 GBP2022-12-31
Other Debtors
Amounts falling due within one year
25,893 GBP2023-12-31
0 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
155,231 GBP2023-12-31
Current, Amounts falling due within one year
129,338 GBP2022-12-31
Trade Creditors/Trade Payables
Current
253 GBP2023-12-31
8,400 GBP2022-12-31
Amounts owed to group undertakings
Current
4,977 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
6,348 GBP2023-12-31
1,062 GBP2022-12-31
Other Creditors
Current
2,500 GBP2023-12-31
4,999 GBP2022-12-31
Creditors
Current
14,078 GBP2023-12-31
14,461 GBP2022-12-31

  • DESIGNPM LIMITED
    Info
    DESIGN PM LIMITED - 2004-08-26
    Registered number 05199205
    icon of addressIndia House, 45 Curlew Street, London SE1 2ND
    PRIVATE LIMITED COMPANY incorporated on 2004-08-06 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    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 12 November 2025 and licensed under the Open Government Licence v3.0.