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 8
  • 1
    Craig, Kevin Daniel Patrick
    Born in May 1971
    Individual (46 offsprings)
    Officer
    2006-02-28 ~ now
    OF - Director → CIF 0
    Mr Kevin Daniel Patrick Craig
    Born in May 1971
    Individual (46 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Preston, Chivonne Li-shan
    Director born in August 1974
    Individual (11 offsprings)
    Officer
    2014-10-01 ~ 2015-01-30
    OF - Director → CIF 0
    Preston, Chivonne Li-shan
    Individual (11 offsprings)
    Officer
    2010-01-13 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 3
    Burgess, Valerie Grace
    Born in April 1972
    Individual (5 offsprings)
    Officer
    2006-02-28 ~ now
    OF - Director → CIF 0
    Burgess, Valerie Grace
    Director
    Individual (5 offsprings)
    Officer
    2006-02-28 ~ 2010-01-13
    OF - Secretary → CIF 0
    Ms Valerie Grace Burgess
    Born in April 1972
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 4
    Lane, Oliver John Maitland
    Born in January 1973
    Individual (1 offspring)
    Officer
    2022-06-27 ~ now
    OF - Director → CIF 0
  • 5
    De Zoete, Elin Victoria
    Company Director born in April 1985
    Individual (12 offsprings)
    Officer
    2014-07-01 ~ 2021-03-26
    OF - Director → CIF 0
  • 6
    Fisher, Felicity Stirling
    Individual (1 offspring)
    Officer
    2014-01-01 ~ now
    OF - Secretary → CIF 0
  • 7
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    2006-02-28 ~ 2006-02-28
    OF - Nominee Secretary → CIF 0
  • 8
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    2006-02-28 ~ 2006-02-28
    OF - Nominee Director → CIF 0
parent relation
Company in focus

POLITICAL LOBBYING & MEDIA RELATIONS LIMITED

Period: 2006-02-28 ~ now
Company number: 05723942
Registered name
POLITICAL LOBBYING & MEDIA RELATIONS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
406,835 GBP2024-04-30
535,093 GBP2023-04-30
Property, Plant & Equipment
146,075 GBP2024-04-30
153,210 GBP2023-04-30
Fixed Assets - Investments
2,950,567 GBP2024-04-30
3,902,549 GBP2023-04-30
Fixed Assets
3,503,477 GBP2024-04-30
4,590,852 GBP2023-04-30
Total Inventories
128,842 GBP2024-04-30
146,983 GBP2023-04-30
Debtors
1,174,269 GBP2024-04-30
1,882,964 GBP2023-04-30
Cash at bank and in hand
257,396 GBP2024-04-30
278,769 GBP2023-04-30
Current Assets
1,560,507 GBP2024-04-30
2,308,716 GBP2023-04-30
Net Current Assets/Liabilities
-523,090 GBP2024-04-30
-632,102 GBP2023-04-30
Total Assets Less Current Liabilities
2,980,387 GBP2024-04-30
3,958,750 GBP2023-04-30
Net Assets/Liabilities
1,148,935 GBP2024-04-30
1,267,946 GBP2023-04-30
Equity
Called up share capital
11 GBP2024-04-30
11 GBP2023-04-30
Share premium
99 GBP2024-04-30
99 GBP2023-04-30
Retained earnings (accumulated losses)
1,595,375 GBP2024-04-30
1,714,386 GBP2023-04-30
Equity
1,148,935 GBP2024-04-30
1,267,946 GBP2023-04-30
Average Number of Employees
612023-05-01 ~ 2024-04-30
492022-05-01 ~ 2023-04-30
Intangible Assets - Gross Cost
Goodwill
1,282,148 GBP2024-04-30
1,282,148 GBP2023-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
875,313 GBP2024-04-30
747,055 GBP2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
128,258 GBP2023-05-01 ~ 2024-04-30
Intangible Assets
Goodwill
406,835 GBP2024-04-30
535,093 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
309,924 GBP2024-04-30
289,046 GBP2023-04-30
Vehicles
75,895 GBP2024-04-30
75,895 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
385,819 GBP2024-04-30
364,941 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
194,206 GBP2024-04-30
173,781 GBP2023-04-30
Vehicles
45,538 GBP2024-04-30
37,950 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
239,744 GBP2024-04-30
211,731 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
20,425 GBP2023-05-01 ~ 2024-04-30
Vehicles
7,588 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,013 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Plant and equipment
115,718 GBP2024-04-30
115,265 GBP2023-04-30
Vehicles
30,357 GBP2024-04-30
37,945 GBP2023-04-30
Other Investments Other Than Loans
2,950,567 GBP2024-04-30
3,902,549 GBP2023-04-30
Additions to investments
-951,982 GBP2024-04-30
Trade Debtors/Trade Receivables
984,031 GBP2024-04-30
1,480,005 GBP2023-04-30
Other Debtors
190,238 GBP2024-04-30
402,959 GBP2023-04-30
Bank Overdrafts
Amounts falling due within one year
529,823 GBP2024-04-30
580,353 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
265,158 GBP2024-04-30
248,218 GBP2023-04-30
Taxation/Social Security Payable
Amounts falling due within one year
652,828 GBP2024-04-30
906,698 GBP2023-04-30
Other Creditors
Amounts falling due within one year
635,788 GBP2024-04-30
1,205,549 GBP2023-04-30
Bank Borrowings
Amounts falling due after one year
476,889 GBP2024-04-30
1,195,401 GBP2023-04-30
Other Creditors
Amounts falling due after one year
204,167 GBP2024-04-30
504,167 GBP2023-04-30
Equity
Revaluation reserve
-446,550 GBP2024-04-30
-446,550 GBP2023-04-30

Related profiles found in government register
  • POLITICAL LOBBYING & MEDIA RELATIONS LIMITED
    Info
    Registered number 05723942
    75 Westow Hill, London SE19 1TX
    PRIVATE LIMITED COMPANY incorporated on 2006-02-28 (20 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-12
    CIF 0
  • POLITICAL LOBBYING & MEDIA RELATIONS LIMITED
    S
    Registered number 05723942
    C/o Chandler & Georges, 75 Weston Hill, London, England, SE19 1TX
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • POLITICAL LOBBYING & MEDIA RELATIONS LIMITED
    S
    Registered number 05723942
    C/o Chandler & Georges, 75 Westow Hill, London, England, SE19 1TX
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ADVENT COMMUNICATIONS P.R. LIMITED
    04392615
    C/o Chandler & Georges, 75 Westow Hill, London, England
    Active Corporate (6 parents)
    Person with significant control
    2021-09-30 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    GENESIS PR LTD.
    - now 05090589
    PROJECT PR & MARKETING LIMITED - 2011-04-12
    75 C/o Chandler & Georges, Westow Hill, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-09-30 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    HEALTHCOMMS CONSULTING LTD
    - now 07284813
    PB POLITICAL CONSULTING LIMITED - 2020-11-04
    C/o Chandler & Georges, 75 Weston Hill, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-08-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    MANGO MARKETING LIMITED
    04502881
    C/o Chandler & Georges, 75 Westow Hill, Crystal Palace, England
    Active Corporate (8 parents)
    Person with significant control
    2017-04-01 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    SNAPDRAGON CONSULTING LIMITED
    07355566
    C/o Chandler & Georges, 75 Westow Hill, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-09-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - 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.