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 14
  • 1
    Powell, Stephen Roy
    Director born in March 1958
    Individual (35 offsprings)
    Officer
    2008-06-24 ~ 2011-02-16
    OF - Director → CIF 0
  • 2
    Dommett, Ian Clive
    Marketing Director born in February 1963
    Individual (12 offsprings)
    Officer
    2005-09-02 ~ 2010-11-12
    OF - Director → CIF 0
  • 3
    Longden, David Richard
    Director born in January 1964
    Individual (5 offsprings)
    Officer
    2012-02-07 ~ 2016-08-12
    OF - Director → CIF 0
  • 4
    Jones, Geoffrey Alan
    Director born in July 1958
    Individual (29 offsprings)
    Officer
    2005-06-23 ~ 2008-03-31
    OF - Director → CIF 0
    Jones, Geoffrey Alan
    Director
    Individual (29 offsprings)
    Officer
    2005-06-23 ~ 2006-01-31
    OF - Secretary → CIF 0
  • 5
    Brydon, Lesley Anne
    Born in January 1974
    Individual (5 offsprings)
    Officer
    2016-08-12 ~ now
    OF - Director → CIF 0
    Mrs Lesley Anne Brydon
    Born in January 1974
    Individual (5 offsprings)
    Person with significant control
    2020-03-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Jessen, Timothy Peter
    Director born in February 1968
    Individual (22 offsprings)
    Officer
    2012-02-07 ~ 2016-08-12
    OF - Director → CIF 0
  • 7
    Lovell, Christopher Charles
    Director born in December 1962
    Individual (28 offsprings)
    Officer
    2005-06-23 ~ 2013-03-31
    OF - Director → CIF 0
  • 8
    Mcfarlane, Angela
    Born in January 1978
    Individual (3 offsprings)
    Officer
    2018-04-04 ~ now
    OF - Director → CIF 0
    Ms Angela Hughes
    Born in January 1978
    Individual (3 offsprings)
    Person with significant control
    2025-06-20 ~ now
    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
  • 9
    Atkinson, Paul, Prof Dr
    Born in September 1961
    Individual (59 offsprings)
    Officer
    2019-12-20 ~ 2024-09-25
    OF - Director → CIF 0
  • 10
    Williams, Michael Anthony
    Hr Director born in April 1973
    Individual (22 offsprings)
    Officer
    2012-11-06 ~ 2016-08-12
    OF - Director → CIF 0
  • 11
    Scott, Iain Walter
    Marketing Consultant born in August 1963
    Individual (2 offsprings)
    Officer
    2005-09-02 ~ 2011-07-29
    OF - Director → CIF 0
  • 12
    ACUITY NOMINEES LIMITED - now
    M AND A NOMINEES LIMITED
    - 2013-10-10 04080662
    MANDACO 254 LIMITED - 2001-03-05
    C/o M And A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff
    Active Corporate (7 parents, 363 offsprings)
    Officer
    2005-05-20 ~ 2005-06-23
    OF - Director → CIF 0
  • 13
    ACUITY SECRETARIES LIMITED
    - now 04115761
    M AND A SECRETARIES LIMITED - 2013-10-10 04115761
    MANDACO 257 LIMITED - 2000-12-21
    C/o M&a Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridg, Cardiff
    Active Corporate (9 parents, 405 offsprings)
    Officer
    2005-05-20 ~ 2005-06-23
    OF - Secretary → CIF 0
    2006-01-31 ~ 2016-08-12
    OF - Secretary → CIF 0
  • 14
    BRYDON HOLDINGS LIMITED
    - now SC492534
    LESLEY CLARK COMMUNICATIONS LTD - 2016-08-15 SC492534 05458135
    19, Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-08-12 ~ 2020-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LESLEY CLARK COMMUNICATIONS LIMITED

Period: 2016-08-15 ~ now
Company number: 05458135
Registered names
LESLEY CLARK COMMUNICATIONS LIMITED - now SC492534
MANDACO 443 LIMITED - 2005-06-29 05458139... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
73110 - Advertising Agencies
Brief company account
Property, Plant & Equipment
14,959 GBP2024-03-31
17,839 GBP2023-03-31
Fixed Assets
14,959 GBP2024-03-31
17,839 GBP2023-03-31
Debtors
302,012 GBP2024-03-31
474,336 GBP2023-03-31
Cash at bank and in hand
964,351 GBP2024-03-31
893,733 GBP2023-03-31
Current Assets
1,266,363 GBP2024-03-31
1,368,069 GBP2023-03-31
Creditors
Current
498,488 GBP2024-03-31
609,365 GBP2023-03-31
Net Current Assets/Liabilities
767,875 GBP2024-03-31
758,704 GBP2023-03-31
Total Assets Less Current Liabilities
782,834 GBP2024-03-31
776,543 GBP2023-03-31
Equity
Called up share capital
1,305 GBP2024-03-31
1,305 GBP2023-03-31
Share premium
80,300 GBP2024-03-31
80,300 GBP2023-03-31
Retained earnings (accumulated losses)
701,229 GBP2024-03-31
694,938 GBP2023-03-31
Equity
782,834 GBP2024-03-31
776,543 GBP2023-03-31
Average Number of Employees
232023-04-01 ~ 2024-03-31
192022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Net goodwill
72,470 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
72,470 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
42,192 GBP2024-03-31
37,131 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
27,233 GBP2024-03-31
19,292 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
7,941 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
14,959 GBP2024-03-31
17,839 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
294,461 GBP2024-03-31
Amounts falling due within one year, Current
467,000 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
7,551 GBP2024-03-31
Amounts falling due within one year, Current
7,336 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
302,012 GBP2024-03-31
Amounts falling due within one year, Current
474,336 GBP2023-03-31
Trade Creditors/Trade Payables
Current
2,043 GBP2024-03-31
1,078 GBP2023-03-31
Other Taxation & Social Security Payable
Current
202,195 GBP2024-03-31
230,610 GBP2023-03-31
Other Creditors
Current
294,250 GBP2024-03-31
377,677 GBP2023-03-31

Related profiles found in government register
  • LESLEY CLARK COMMUNICATIONS LIMITED
    Info
    GOLLEY SLATER SCOTLAND LIMITED - 2016-08-15
    GOLLEY SLATER NORTH LIMITED - 2016-08-15
    MANDACO 443 LIMITED - 2016-08-15
    Registered number 05458135
    Unit 7-8 Manor Court Manor Garth, Eastfield, Scarborough, North Yorkshire YO11 3TU
    PRIVATE LIMITED COMPANY incorporated on 2005-05-20 (20 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-18
    CIF 0
  • LESLEY CLARK COMMUNICATIONS LIMITED
    S
    Registered number 05458135
    Unit 7-8, Manor Garth, Eastfield, Scarborough, England, YO11 3TU
    Company Limited By Shares in Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    REPRESENT COMMS LIMITED
    - now SC268592
    O'LEARY PUBLIC RELATIONS LIMITED - 2017-03-02
    4th Floor 61 Dublin Street, Edinburgh, Midlothian, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2025-08-29 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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.