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 15
  • 1
    Pearson, Beth Amy
    Company Director born in April 1978
    Individual (2 offsprings)
    Officer
    2006-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Harris, Peter Jonathan
    Director born in March 1962
    Individual (255 offsprings)
    Officer
    2017-07-11 ~ now
    OF - Director → CIF 0
  • 3
    Perowne, Roger William
    Director born in December 1977
    Individual (6 offsprings)
    Officer
    2017-07-11 ~ now
    OF - Director → CIF 0
  • 4
    Lowry, Lucy Diana
    Finance Director born in July 1984
    Individual (30 offsprings)
    Officer
    2018-10-01 ~ 2019-04-30
    OF - Director → CIF 0
  • 5
    Dalglish, Andrew David
    Company Director born in October 1977
    Individual (8 offsprings)
    Officer
    2006-03-15 ~ 2019-11-26
    OF - Director → CIF 0
    Dalglish, Andrew David
    Company Director
    Individual (8 offsprings)
    Officer
    2006-03-15 ~ 2014-12-10
    OF - Secretary → CIF 0
    Mr Andrew David Dalglish
    Born in October 1977
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    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
  • 6
    Tiller, Victoria Lucy
    Company Director born in April 1976
    Individual (3 offsprings)
    Officer
    2006-03-15 ~ 2009-04-28
    OF - Director → CIF 0
  • 7
    Lee Morrison, Nicholas
    Individual (1 offspring)
    Officer
    2018-10-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Peachey, Jonathan Andrew
    Born in April 1966
    Individual (80 offsprings)
    Officer
    2019-09-09 ~ now
    OF - Director → CIF 0
  • 9
    Bath, Paul Gordon
    Director born in July 1984
    Individual (25 offsprings)
    Officer
    2017-07-11 ~ now
    OF - Director → CIF 0
  • 10
    Welch, Lynda Suzanne
    Individual (4 offsprings)
    Officer
    2014-12-10 ~ 2017-07-11
    OF - Secretary → CIF 0
  • 11
    Willan, David
    Company Director born in March 1952
    Individual (7 offsprings)
    Officer
    2007-01-17 ~ 2017-07-11
    OF - Director → CIF 0
    David Willan
    Born in March 1952
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-11
    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 - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    P & P SECRETARIES LIMITED
    04323421
    123 Deansgate, Manchester, Lancashire
    Dissolved Corporate (15 parents, 272 offsprings)
    Officer
    2006-01-09 ~ 2006-03-15
    OF - Secretary → CIF 0
  • 13
    NEXT 15 GROUP PLC - now
    NEXT FIFTEEN COMMUNICATIONS GROUP PLC
    - 2023-04-18 01579589
    ONEMONDAY GROUP PLC. - 2002-11-14
    TEXT 100 GROUP PLC - 2000-11-16
    TEXT 100 LIMITED - 1997-03-07
    75, Bermondsey Street, London, England
    Active Corporate (36 parents, 39 offsprings)
    Person with significant control
    2017-07-11 ~ 2017-07-11
    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
  • 14
    P & P DIRECTORS LIMITED
    04323431
    123, Deansgate, Manchester
    Dissolved Corporate (10 parents, 220 offsprings)
    Officer
    2006-01-09 ~ 2006-03-15
    OF - Director → CIF 0
  • 15
    SAVANTA GROUP LIMITED
    - now SC281352 SC364548
    MIG GLOBAL LIMITED - 2019-02-04 SC281352
    MORAR CONSULTING LIMITED - 2016-12-08
    3, Melville Street, Edinburgh, United Kingdom
    Active Corporate (15 parents, 6 offsprings)
    Person with significant control
    2017-07-11 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CIRCLE RESEARCH LIMITED

Period: 2006-03-17 ~ 2020-02-04
Company number: 05669149
Registered names
CIRCLE RESEARCH LIMITED - Dissolved
FLEETNESS 463 LIMITED - 2006-03-17 05545875... (more)
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
22,224 GBP2017-03-31
5,134 GBP2016-03-31
Debtors
Current
758,550 GBP2017-03-31
604,117 GBP2016-03-31
Cash at bank and in hand
2,460,981 GBP2017-03-31
1,903,285 GBP2016-03-31
Equity
Called up share capital
947 GBP2017-03-31
947 GBP2016-03-31
Capital redemption reserve
100 GBP2017-03-31
100 GBP2016-03-31
Retained earnings (accumulated losses)
2,233,643 GBP2017-03-31
1,611,330 GBP2016-03-31
Average Number of Employees
172016-04-01 ~ 2017-03-31
162015-04-01 ~ 2016-03-31
Property, Plant & Equipment - Gross Cost
Other
64,285 GBP2017-03-31
50,013 GBP2016-03-31
Property, Plant & Equipment - Other Disposals
Other
-13,190 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
42,061 GBP2017-03-31
44,879 GBP2016-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
9,199 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-12,017 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment
Other
22,224 GBP2017-03-31
5,134 GBP2016-03-31
Trade Debtors/Trade Receivables
529,631 GBP2017-03-31
420,608 GBP2016-03-31
Other Debtors
Current
228,919 GBP2017-03-31
183,509 GBP2016-03-31
Debtors
758,550 GBP2017-03-31
604,117 GBP2016-03-31
Trade Creditors/Trade Payables
Current
213,578 GBP2017-03-31
135,363 GBP2016-03-31
Corporation Tax Payable
Current
217,413 GBP2017-03-31
194,647 GBP2016-03-31
Other Taxation & Social Security Payable
Current
142,037 GBP2017-03-31
104,532 GBP2016-03-31
Other Creditors
Current
429,591 GBP2017-03-31
464,590 GBP2016-03-31
Other Creditors
1,002,619 GBP2017-03-31
899,132 GBP2016-03-31

  • CIRCLE RESEARCH LIMITED
    Info
    FLEETNESS 463 LIMITED - 2006-03-17
    Registered number 05669149
    75 Bermondsey Street, London SE1 3XF
    PRIVATE LIMITED COMPANY incorporated on 2006-01-09 and dissolved on 2020-02-04 (14 years). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.