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 19
  • 1
    Oram, Patrick
    Chartered Accountant born in March 1960
    Individual (14 offsprings)
    Officer
    2007-06-01 ~ 2011-03-31
    OF - Director → CIF 0
    Oram, Patrick
    Chartered Accountant
    Individual (14 offsprings)
    Officer
    2007-06-01 ~ 2011-03-31
    OF - Secretary → CIF 0
  • 2
    Parkinson, William
    Born in July 1982
    Individual (3 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Hambro, Alexander Robert
    Consultant born in January 1962
    Individual (44 offsprings)
    Officer
    2005-11-18 ~ 2010-03-11
    OF - Director → CIF 0
  • 4
    Mcculloch, Amy Anne
    Born in August 1984
    Individual (9 offsprings)
    Officer
    2022-03-31 ~ now
    OF - Director → CIF 0
    Ms Amy Anne Mcculloch
    Born in August 1984
    Individual (9 offsprings)
    Person with significant control
    2023-06-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Mattey, Stephen Richard
    Managing Director born in June 1968
    Individual (13 offsprings)
    Officer
    2008-05-20 ~ 2010-03-10
    OF - Director → CIF 0
  • 6
    Carrel, Victoria
    Advertising Exec born in July 1968
    Individual (3 offsprings)
    Officer
    2005-04-22 ~ 2008-06-30
    OF - Director → CIF 0
  • 7
    Brennan, Rebecca Jane
    Managing Director born in September 1975
    Individual (4 offsprings)
    Officer
    2018-04-04 ~ 2020-02-14
    OF - Director → CIF 0
  • 8
    Maclaurin, Brian David
    Managing Parter born in December 1949
    Individual (13 offsprings)
    Officer
    2005-11-18 ~ 2007-09-25
    OF - Director → CIF 0
  • 9
    Robinson, John Stewart
    Individual (15 offsprings)
    Officer
    2005-04-22 ~ 2005-10-26
    OF - Secretary → CIF 0
  • 10
    Simons, Paul Vincent
    Director born in March 1948
    Individual (20 offsprings)
    Officer
    2005-04-22 ~ 2008-05-12
    OF - Director → CIF 0
  • 11
    Mansel-thomas, Ian
    Accountant born in September 1968
    Individual (10 offsprings)
    Officer
    2011-03-31 ~ 2021-06-15
    OF - Director → CIF 0
    Mansel-thomas, Ian
    Individual (10 offsprings)
    Officer
    2011-03-31 ~ 2021-06-15
    OF - Secretary → CIF 0
  • 12
    Simpson, David Kerry
    Marketing born in January 1960
    Individual (15 offsprings)
    Officer
    2008-07-02 ~ 2022-03-31
    OF - Director → CIF 0
  • 13
    Walmsley, Christopher
    Director born in April 1962
    Individual (6 offsprings)
    Officer
    2022-03-31 ~ 2023-06-30
    OF - Director → CIF 0
  • 14
    Stopford, Brian
    Individual (7 offsprings)
    Officer
    2007-02-01 ~ 2007-06-01
    OF - Secretary → CIF 0
  • 15
    Williams, Robin George Walton
    Director born in June 1957
    Individual (46 offsprings)
    Officer
    2005-11-18 ~ 2008-09-30
    OF - Director → CIF 0
  • 16
    Ross, Kate Mairead Hehir
    Born in March 1984
    Individual (11 offsprings)
    Officer
    2018-04-04 ~ now
    OF - Director → CIF 0
  • 17
    Hunter, Steven Andrew
    Director born in April 1963
    Individual (13 offsprings)
    Officer
    2005-11-18 ~ 2007-02-01
    OF - Director → CIF 0
    Hunter, Steven Andrew
    Individual (13 offsprings)
    Officer
    2005-10-26 ~ 2007-02-01
    OF - Secretary → CIF 0
  • 18
    Harris, Andrew James
    Born in February 1958
    Individual (10 offsprings)
    Officer
    2022-07-26 ~ now
    OF - Director → CIF 0
    Harris, Andrew James
    Consultant born in March 1960
    Individual (10 offsprings)
    Officer
    2009-09-11 ~ 2021-04-30
    OF - Director → CIF 0
    Mr Andrew James Harris
    Born in February 1958
    Individual (10 offsprings)
    Person with significant control
    2023-06-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 19
    EIGHT&FOUR GROUP LIMITED - now
    CUBO COMMUNICATIONS GROUP LIMITED - 2024-02-29
    CUBO COMMUNICATIONS GROUP PLC - 2017-07-19
    CAGNEY PLC
    - 2010-08-27 05433076
    CAGNEY GROUP PLC - 2005-06-03
    Silver Spring, Bray Road, Maidenhead, Berkshire
    Active Corporate (19 parents, 10 offsprings)
    Officer
    2009-09-11 ~ 2009-09-11
    OF - Director → CIF 0
    OF - Director → CIF 0
parent relation
Company in focus

EIGHT&FOUR GROUP LIMITED

Period: 2024-02-29 ~ now
Company number: 05433076
Registered names
EIGHT&FOUR GROUP LIMITED - now
CAGNEY PLC - 2010-08-27
CAGNEY GROUP PLC - 2005-06-03
Standard Industrial Classification
73110 - Advertising Agencies
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02021-01-01 ~ 2021-12-31
Property, Plant & Equipment
4,935 GBP2021-12-31
63,265 GBP2020-12-31
Fixed Assets - Investments
5,547,063 GBP2021-12-31
5,746,149 GBP2020-12-31
Fixed Assets
5,551,998 GBP2021-12-31
5,809,414 GBP2020-12-31
Debtors
2,009,332 GBP2021-12-31
2,714,825 GBP2020-12-31
Cash at bank and in hand
1,621,446 GBP2021-12-31
789,625 GBP2020-12-31
Current Assets
3,630,778 GBP2021-12-31
3,504,450 GBP2020-12-31
Creditors
Current
1,803,216 GBP2021-12-31
1,482,263 GBP2020-12-31
Net Current Assets/Liabilities
1,827,562 GBP2021-12-31
2,022,187 GBP2020-12-31
Total Assets Less Current Liabilities
7,379,560 GBP2021-12-31
7,831,601 GBP2020-12-31
Net Assets/Liabilities
7,294,985 GBP2021-12-31
7,747,026 GBP2020-12-31
Equity
Called up share capital
2,318,430 GBP2021-12-31
2,318,430 GBP2020-12-31
1,976,485 GBP2019-12-31
Share premium
1,009,279 GBP2021-12-31
1,009,279 GBP2020-12-31
1,009,279 GBP2019-12-31
Capital redemption reserve
437,534 GBP2021-12-31
437,534 GBP2020-12-31
437,534 GBP2019-12-31
Retained earnings (accumulated losses)
3,438,155 GBP2021-12-31
3,890,196 GBP2020-12-31
3,978,000 GBP2019-12-31
Equity
7,294,985 GBP2021-12-31
7,747,026 GBP2020-12-31
7,492,885 GBP2019-12-31
Issue of Equity Instruments
Called up share capital
341,945 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-452,041 GBP2021-01-01 ~ 2021-12-31
-87,804 GBP2020-01-01 ~ 2020-12-31
Issue of Equity Instruments
341,945 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
-452,041 GBP2021-01-01 ~ 2021-12-31
-87,804 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
822021-01-01 ~ 2021-12-31
722020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
275,955 GBP2020-12-31
Plant and equipment
59,639 GBP2021-12-31
60,643 GBP2020-12-31
Furniture and fittings
50,529 GBP2020-12-31
Computers
134,694 GBP2021-12-31
134,660 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
194,333 GBP2021-12-31
521,787 GBP2020-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,004 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
-50,529 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-327,488 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
246,064 GBP2020-12-31
Plant and equipment
59,639 GBP2021-12-31
33,070 GBP2020-12-31
Furniture and fittings
49,629 GBP2020-12-31
Computers
129,759 GBP2021-12-31
129,759 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
189,398 GBP2021-12-31
458,522 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
29,891 GBP2021-01-01 ~ 2021-12-31
Plant and equipment
26,569 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
56,460 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-49,629 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-325,584 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Computers
4,935 GBP2021-12-31
4,901 GBP2020-12-31
Improvements to leasehold property
29,891 GBP2020-12-31
Plant and equipment
27,573 GBP2020-12-31
Furniture and fittings
900 GBP2020-12-31
Investments in Group Undertakings
Cost valuation
5,547,063 GBP2021-12-31
5,746,149 GBP2020-12-31
Investments in Group Undertakings
5,547,063 GBP2021-12-31
5,746,149 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
606,822 GBP2021-12-31
1,260,146 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
75,861 GBP2021-12-31
174,982 GBP2020-12-31
Other Debtors
Current
145,747 GBP2021-12-31
45,468 GBP2020-12-31
Amount of value-added tax that is recoverable
Current
9,047 GBP2021-12-31
25,003 GBP2020-12-31
Prepayments/Accrued Income
Current
138,316 GBP2021-12-31
175,930 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
2,009,332 GBP2021-12-31
Amounts falling due within one year, Current
2,714,825 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
13 GBP2021-12-31
13 GBP2020-12-31
Trade Creditors/Trade Payables
Current
229,238 GBP2021-12-31
434,888 GBP2020-12-31
Amounts owed to group undertakings
Current
649,593 GBP2021-12-31
640,806 GBP2020-12-31
Corporation Tax Payable
Current
-272,899 GBP2021-12-31
37,145 GBP2020-12-31
Other Taxation & Social Security Payable
Current
21,541 GBP2021-12-31
15,897 GBP2020-12-31
Other Creditors
Current
84,546 GBP2021-12-31
4,569 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
1,091,184 GBP2021-12-31
348,945 GBP2020-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
84,575 GBP2021-12-31
84,575 GBP2020-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
84,575 GBP2021-12-31
84,575 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
231,842,974 shares2021-12-31

Related profiles found in government register
  • EIGHT&FOUR GROUP LIMITED
    Info
    CUBO COMMUNICATIONS GROUP LIMITED - 2024-02-29
    CUBO COMMUNICATIONS GROUP PLC - 2024-02-29
    CAGNEY PLC - 2024-02-29
    CAGNEY GROUP PLC - 2024-02-29
    Registered number 05433076
    3rd Floor 86 - 90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 2005-04-22 (20 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-22
    CIF 0
  • EIGHT&FOUR GROUP LIMITED
    S
    Registered number 05433076
    3rd Floor, 86-90 Paul Street, London, England, EC2A 4NE
    Limited Company in England & Wales, England
    CIF 1 CIF 2
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CUBO BRAND COMMUNICATIONS LIMITED
    - now 03089157
    CUBO MARKETING COMMUNICATIONS LIMITED - 1997-12-15
    SABLEGROVE LIMITED - 1995-10-10
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    EIGHT AND FOUR LTD
    - now 06727940 07948173
    KRAM COMMUNICATIONS LIMITED - 2012-05-18
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EIGHT&FOUR GROUP LIMITED - now
    CUBO COMMUNICATIONS GROUP LIMITED - 2024-02-29
    CUBO COMMUNICATIONS GROUP PLC - 2017-07-19
    CAGNEY PLC
    - 2010-08-27 05433076
    CAGNEY GROUP PLC - 2005-06-03
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (19 parents, 10 offsprings)
    Officer
    2009-09-11 ~ 2009-09-11
    CIF 7 - Director → ME
    CIF 8 - Director → ME
  • 4
    EXEDRA CONSULTANCY LIMITED
    - now 05227496
    BRAND AID CONSULTANCY LIMITED - 2007-04-02
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    FEED FILMS LTD
    09115968
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    INKLING COMMUNICATIONS LIMITED
    07317246
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PAUL SIMONS & PARTNERS LIMITED
    05188507
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 8
    PLATFORM 12 STUDIO LIMITED
    16761978
    86-90 3rd Floor, Paul Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-10-03 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    THE EARNED AGENCY LIMITED
    09048093
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    THE MEDIA FOUNDRY INTERNATIONAL LIMITED
    - now 03563997
    BRIEFLOGIC LIMITED - 1998-07-16
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.