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
    Gregory, Christopher James
    Born in April 1987
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 2
    PREMIER MEDICAL HOLDINGS LIMITED - 2010-12-29
    PREMIER MEDICAL GROUP LIMITED - 2008-04-29
    DE FACTO 1550 LIMITED - 2008-01-23
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    5,259,483 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    CAPITA HARTSHEAD LTD - 2008-11-10
    WPF ADMINISTRATION LIMITED - 1989-06-14
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-08-05 ~ now
    OF - Secretary → CIF 0
  • 4
    CAPDIRECTORS LIMITED - 2008-02-12
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (6 parents, 350 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-08-05 ~ now
    OF - Director → CIF 0
Ceased 24
  • 1
    Shelton, Emma
    Individual
    Officer
    icon of calendar 2005-10-24 ~ 2013-08-05
    OF - Secretary → CIF 0
  • 2
    Karayannis, Constantine
    Director born in January 1979
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-01-17 ~ 2022-07-26
    OF - Director → CIF 0
  • 3
    Riley, Damian James
    Director born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ 2022-01-17
    OF - Director → CIF 0
  • 4
    Birchall, Simon John
    Director born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-07-06
    OF - Director → CIF 0
  • 5
    Bate-williams, Gemma Rebecca
    Director born in July 1980
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ 2024-08-19
    OF - Director → CIF 0
  • 6
    Price, Lisa
    Student Support Services born in May 1969
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 7
    Wildgoose, Oliver Leonard
    Director born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-06 ~ 2018-09-19
    OF - Director → CIF 0
  • 8
    Brownell, Elizabeth Helen
    Director born in July 1985
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ 2023-03-31
    OF - Director → CIF 0
  • 9
    Brewer, Sarah Louise
    Director born in February 1977
    Individual
    Officer
    icon of calendar 2022-08-08 ~ 2023-01-31
    OF - Director → CIF 0
  • 10
    Franklin, Peter Mark
    Director born in July 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2014-07-11
    OF - Director → CIF 0
  • 11
    Lynch, Una
    Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-24 ~ 2013-08-05
    OF - Director → CIF 0
  • 12
    Jarvis, Ian Edward
    Director born in December 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-01-21 ~ 2016-07-06
    OF - Director → CIF 0
  • 13
    Montague-fuller, Richard John
    Director born in March 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-04 ~ 2020-07-23
    OF - Director → CIF 0
  • 14
    Marchant, Richard Melvyn
    Company Director born in February 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-31
    OF - Director → CIF 0
  • 15
    Bedford, Nicolas Norman
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-07-11 ~ 2015-01-01
    OF - Director → CIF 0
  • 16
    Vincent, James D'arcy
    Director born in July 1966
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-20 ~ 2015-01-01
    OF - Director → CIF 0
  • 17
    Greenspan, Daniel James
    Director born in April 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-01-21
    OF - Director → CIF 0
  • 18
    Howard, Andrew David
    Director born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ 2015-11-13
    OF - Director → CIF 0
  • 19
    Pearson, Emma Louise
    Director born in October 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2013-08-05 ~ 2014-06-20
    OF - Director → CIF 0
  • 20
    Mactaggart, Alistair Robert
    Director born in September 1960
    Individual
    Officer
    icon of calendar 2018-05-04 ~ 2020-07-23
    OF - Director → CIF 0
  • 21
    Buckley, Ian
    Director born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2018-05-04
    OF - Director → CIF 0
  • 22
    Jones, Tammy Marie
    Director born in June 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2022-05-31
    OF - Director → CIF 0
  • 23
    Yates-kneen, Geoffrey Christopher
    Managing Director born in October 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2016-07-06 ~ 2017-04-07
    OF - Director → CIF 0
  • 24
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 212 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2005-10-24 ~ 2005-10-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CONTACT ASSOCIATES LIMITED

Previous name
ASSESSMENT CENTRE TAUNTON (ACT) LIMITED - 2007-12-17
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Cost of Sales
-4,642,108 GBP2024-01-01 ~ 2024-12-31
-1,911,549 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-426,635 GBP2024-01-01 ~ 2024-12-31
-220,830 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
8,403,960 GBP2024-01-01 ~ 2024-12-31
2,614,755 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
6,302,502 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
1,998,436 GBP2023-01-01 ~ 2023-12-31
Debtors
Current
10,585,987 GBP2024-12-31
16,779,800 GBP2023-12-31
Cash and Cash Equivalents
315,100 GBP2024-12-31
106,670 GBP2023-12-31
Total assets
10,925,663 GBP2024-12-31
16,911,529 GBP2023-12-31
Creditors
815,776 GBP2024-12-31
205,119 GBP2023-12-31
Corporation Tax Payable
Current
3,307,596 GBP2024-12-31
1,206,621 GBP2023-12-31
Net Assets/Liabilities
6,802,291 GBP2024-12-31
15,499,789 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
6,802,289 GBP2024-12-31
15,499,787 GBP2023-12-31
13,501,351 GBP2022-12-31
Equity
6,802,291 GBP2024-12-31
15,499,789 GBP2023-12-31
13,501,353 GBP2022-12-31
Current Tax for the Period
2,100,990 GBP2024-01-01 ~ 2024-12-31
617,159 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
2,100,990 GBP2024-01-01 ~ 2024-12-31
615,005 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
217,829 GBP2024-12-31
191,577 GBP2023-12-31
Cash at bank and in hand
315,100 GBP2024-12-31
106,670 GBP2023-12-31
Trade Creditors/Trade Payables
Current
34,946 GBP2024-12-31
14,320 GBP2023-12-31
Accrued Liabilities
Current
16,487 GBP2024-12-31
1,927 GBP2023-12-31
Other Taxation & Social Security Payable
Current
554,940 GBP2024-12-31
173,207 GBP2023-12-31
Creditors
Current
815,776 GBP2024-12-31
205,119 GBP2023-12-31
Number of Shares Issued (Fully Paid)
2 shares2024-12-31
2 shares2023-12-31
Average Number of Employees
392024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Wages/Salaries
3,093,037 GBP2024-01-01 ~ 2024-12-31
1,112,935 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
67,639 GBP2024-01-01 ~ 2024-12-31
33,323 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
3,488,402 GBP2024-01-01 ~ 2024-12-31
1,261,104 GBP2023-01-01 ~ 2023-12-31

  • CONTACT ASSOCIATES LIMITED
    Info
    ASSESSMENT CENTRE TAUNTON (ACT) LIMITED - 2007-12-17
    Registered number 05601393
    icon of addressFirst Floor, 2 Kingdom Street, Paddington, London W2 6BD
    PRIVATE LIMITED COMPANY incorporated on 2005-10-24 (20 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    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- 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.