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 9
  • 1
    Moss, Malcolm Kennedy Hunt
    Born in July 1959
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Jacob, Iain Brooksby
    Born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ now
    OF - Director → CIF 0
  • 3
    Burns, David
    Born in April 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ now
    OF - Director → CIF 0
  • 4
    Grant, Kevin
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ now
    OF - Secretary → CIF 0
  • 5
    Burkle, Edward William
    Born in December 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-27 ~ now
    OF - Director → CIF 0
  • 6
    Pettifor, John
    Born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ now
    OF - Director → CIF 0
    Mr John Robert Pettifor
    Born in May 1966
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    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
    PE - Has significant influence or controlCIF 0
  • 7
    Hughes, Craig
    Born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ now
    OF - Director → CIF 0
  • 8
    WISEMANOR PLC - 2001-02-02
    PROVEN MEDIA VCT PLC - 2005-07-05
    icon of address39, Earlham Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    PE - Has significant influence or controlCIF 0
  • 9
    icon of address39, Earlham Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 13
  • 1
    Kennell, James Nugent
    Company Director born in September 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ 2010-08-26
    OF - Director → CIF 0
  • 2
    Pemberton, Paul Graham
    Accountant born in February 1963
    Individual
    Officer
    icon of calendar 2006-07-10 ~ 2011-06-04
    OF - Director → CIF 0
    Pemberton, Paul Graham
    Accountant
    Individual
    Officer
    icon of calendar 2006-07-10 ~ 2011-06-04
    OF - Secretary → CIF 0
  • 3
    Burns, David
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-06-04 ~ 2013-04-24
    OF - Secretary → CIF 0
  • 4
    Hill, David Anthony
    Company Director born in February 1943
    Individual
    Officer
    icon of calendar 2006-01-18 ~ 2011-01-19
    OF - Director → CIF 0
  • 5
    Walker, Michael James
    Company Director born in March 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2011-01-19
    OF - Director → CIF 0
  • 6
    Stewart, Paul
    Accountant born in June 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2017-08-18
    OF - Director → CIF 0
    Mr Paul Stewart
    Born in June 1969
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-08-17
    PE - Has significant influence or controlCIF 0
  • 7
    Grant, Kevin
    Company Director born in September 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2013-04-24
    OF - Director → CIF 0
    Grant, Kevin
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-12-22 ~ 2006-03-02
    OF - Secretary → CIF 0
  • 8
    Samuelson, Dominic Peter
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-01-19 ~ 2013-04-24
    OF - Director → CIF 0
  • 9
    Tung, Min Eric
    Company Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-01-18 ~ 2006-02-28
    OF - Director → CIF 0
  • 10
    Pettifor, John
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2006-07-10
    OF - Secretary → CIF 0
  • 11
    Smith, Nicholas Paul
    Investor born in March 1940
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-01-19 ~ 2013-04-24
    OF - Director → CIF 0
  • 12
    OVALSHELFCO (NUMBER SIXTEEN) LIMITED - 1978-12-31
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 37 offsprings)
    Officer
    2005-11-08 ~ 2005-12-22
    PE - Nominee Secretary → CIF 0
  • 13
    OVAL (179) LIMITED - 1984-12-10
    icon of address2 Temple Back East, Temple Quay, Bristol
    Active Corporate (11 parents, 8 offsprings)
    Officer
    2005-11-08 ~ 2005-12-22
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COGORA GROUP LTD

Previous names
CAMPDEN MEDIA LIMITED - 2013-10-14
OVAL (2072) LIMITED - 2005-12-21
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Fixed Assets - Investments
1,991,056 GBP2024-12-31
1,991,056 GBP2023-12-31
Debtors
124,991 GBP2024-12-31
121,618 GBP2023-12-31
Cash at bank and in hand
11,334 GBP2024-12-31
2,573 GBP2023-12-31
Current Assets
136,325 GBP2024-12-31
124,191 GBP2023-12-31
Net Current Assets/Liabilities
-5,068,197 GBP2024-12-31
-533,225 GBP2023-12-31
Total Assets Less Current Liabilities
-3,077,141 GBP2024-12-31
1,457,831 GBP2023-12-31
Creditors
Non-current
-932,048 GBP2024-12-31
-5,003,220 GBP2023-12-31
Net Assets/Liabilities
-4,009,189 GBP2024-12-31
-3,545,389 GBP2023-12-31
Equity
Called up share capital
1,743,632 GBP2024-12-31
1,892,272 GBP2023-12-31
1,892,272 GBP2022-12-31
Share premium
963,494 GBP2024-12-31
963,494 GBP2023-12-31
963,494 GBP2022-12-31
Capital redemption reserve
740,474 GBP2024-12-31
591,474 GBP2023-12-31
591,474 GBP2022-12-31
Retained earnings (accumulated losses)
-7,456,789 GBP2024-12-31
-6,992,629 GBP2023-12-31
-6,437,295 GBP2022-12-31
Profit/Loss
-464,160 GBP2024-01-01 ~ 2024-12-31
-555,334 GBP2023-01-01 ~ 2023-12-31
Equity
-4,009,189 GBP2024-12-31
-3,545,389 GBP2023-12-31
Issue of Equity Instruments
Called up share capital
1,360 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
1,360 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Investments in Subsidiaries
1,991,056 GBP2024-12-31
1,991,056 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
20,517 GBP2024-12-31
19,642 GBP2023-12-31
Other Debtors
Current
74,475 GBP2024-12-31
71,977 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
259,108 GBP2024-12-31
171,180 GBP2023-12-31
Corporation Tax Payable
Current
844 GBP2024-12-31
813 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
1,161 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Non-current
57,048 GBP2024-12-31
67,403 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
4,890,449 GBP2024-12-31
618,096 GBP2023-12-31
Non-current, Amounts falling due after one year
5,003,220 GBP2023-12-31

Related profiles found in government register
  • COGORA GROUP LTD
    Info
    CAMPDEN MEDIA LIMITED - 2013-10-14
    OVAL (2072) LIMITED - 2013-10-14
    Registered number 05616343
    icon of address1 Giltspur Street, London EC1A 9DD
    PRIVATE LIMITED COMPANY incorporated on 2005-11-08 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • COGORA GROUP LIMITED
    S
    Registered number 05616343
    icon of address140, London Wall, London, England, EC2Y 5DN
    Limited Company in England
    CIF 1
    Limited Company in Uk Company Register, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    SHOO 314 LIMITED - 2007-06-27
    icon of address1 Giltspur Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CAMPDEN PUBLISHING LIMITED - 2013-10-07
    COOLGUILD LIMITED - 1987-09-10
    icon of address1 Giltspur Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.