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 3
  • 1
    Chadwick, Lee
    Born in October 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ now
    OF - Director → CIF 0
  • 2
    Yates, Aaron
    Born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHenri Faasdreef 312, 2492 Jp, The Hague, Netherlands
    Corporate (9 offsprings)
    Officer
    icon of calendar 2018-06-04 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    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
Ceased 7
  • 1
    Chadwick, Lee
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2011-02-20
    OF - Secretary → CIF 0
    Mr Lee Steven Jason Chadwick
    Born in October 1969
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Byrne, Kevin Barry, Mr.
    Director born in January 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2018-06-04
    OF - Director → CIF 0
  • 3
    Mr Arco Van Nieuwland
    Born in July 1963
    Individual
    Person with significant control
    icon of calendar 2018-06-04 ~ 2019-11-12
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
  • 4
    Olive, Pelham, Mr.
    Director born in March 1956
    Individual (68 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-02-01
    OF - Director → CIF 0
  • 5
    Williams, Sean Russell
    Director born in July 1964
    Individual
    Officer
    icon of calendar 2008-04-30 ~ 2018-06-04
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-10-25 ~ 2006-10-25
    PE - Nominee Secretary → CIF 0
  • 7
    icon of addressHenri Faasdreef 312, 2492 Jp, The Hague, Netherlands
    Corporate
    Person with significant control
    2025-05-14 ~ 2025-05-14
    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

SPOTLER HOLDINGS LIMITED

Previous name
COMMUNIGATOR HOLDINGS LIMITED - 2020-08-26
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
6,000 GBP2017-06-30
12,000 GBP2016-06-30
Fixed Assets - Investments
288,898 GBP2017-06-30
288,898 GBP2016-06-30
Fixed Assets
294,898 GBP2017-06-30
300,898 GBP2016-06-30
Debtors
1,199,419 GBP2017-06-30
1,007,852 GBP2016-06-30
Cash at bank and in hand
202,768 GBP2017-06-30
4,290 GBP2016-06-30
Current Assets
1,402,187 GBP2017-06-30
1,012,142 GBP2016-06-30
Creditors
Current
657,171 GBP2017-06-30
60,182 GBP2016-06-30
Net Current Assets/Liabilities
745,016 GBP2017-06-30
951,960 GBP2016-06-30
Total Assets Less Current Liabilities
1,039,914 GBP2017-06-30
1,252,858 GBP2016-06-30
Creditors
Non-current
338,681 GBP2017-06-30
661,299 GBP2016-06-30
Net Assets/Liabilities
701,233 GBP2017-06-30
591,559 GBP2016-06-30
Equity
Called up share capital
118 GBP2017-06-30
118 GBP2016-06-30
Share premium
256,682 GBP2017-06-30
256,682 GBP2016-06-30
Retained earnings (accumulated losses)
444,433 GBP2017-06-30
334,759 GBP2016-06-30
Equity
701,233 GBP2017-06-30
591,559 GBP2016-06-30
Intangible Assets - Gross Cost
Net goodwill
108,000 GBP2016-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
102,000 GBP2017-06-30
96,000 GBP2016-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
6,000 GBP2016-07-01 ~ 2017-06-30
Intangible Assets
Net goodwill
6,000 GBP2017-06-30
12,000 GBP2016-06-30
Investments in Group Undertakings
Cost valuation
288,898 GBP2016-06-30
Investments in Group Undertakings
288,898 GBP2017-06-30
288,898 GBP2016-06-30
Other Debtors
Amounts falling due within one year, Current
310,892 GBP2017-06-30
590,000 GBP2016-06-30
Bank Borrowings/Overdrafts
Current
445,000 GBP2017-06-30
Trade Creditors/Trade Payables
Current
18,450 GBP2017-06-30
Other Taxation & Social Security Payable
Current
193,721 GBP2017-06-30
60,182 GBP2016-06-30
Amounts owed to group undertakings
Non-current
338,681 GBP2017-06-30
661,299 GBP2016-06-30

Related profiles found in government register
  • SPOTLER HOLDINGS LIMITED
    Info
    COMMUNIGATOR HOLDINGS LIMITED - 2020-08-26
    Registered number 05978343
    icon of address3 The Billings, Walnut Tree Close, Guildford, Surrey GU1 4UL
    PRIVATE LIMITED COMPANY incorporated on 2006-10-25 (19 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
  • SPOTLER HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnit 3, Walnut Tree Close, Guildford, England, GU1 4UL
    Limited Company
    CIF 1
  • SPOTLER HOLDINGS LIMITED
    S
    Registered number 05978343
    icon of address3 The Billings, Walnut Tree Close, Guildford, England, GU1 4UL
    Limited Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    MM&S (5755) LIMITED - 2013-07-02
    icon of address3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    GORDONS145 LIMITED - 2009-02-10
    icon of address3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    PARTYTASTIC LIMITED - 2002-10-17
    icon of address3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    CIF 5 - Has significant influence or control as a member of a firmOE
    CIF 5 - Right to appoint or remove directors as a member of a firmOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    YPCS 104 PLC - 2001-03-05
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
    icon of address3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,791,075 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    REALLY SIMPLE SYSTEMS LTD. - 2023-08-21
    A4 SYSTEMS LIMITED - 2006-02-14
    PHOENIX RESEARCH LIMITED - 2001-01-23
    OCEANFLAG LIMITED - 1984-07-30
    icon of address3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,647 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    COMMUNICATOR SOFTWARE LIMITED - 2005-09-05
    COMMUNIGATOR LIMITED - 2020-08-26
    icon of address3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,294,010 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    BLUE SATURN MEDIA LTD - 2008-11-12
    icon of addressThe Old Byre Home Farm, Peper Harow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,468 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressC/o Communigator Ltd, 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368,210 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    CIF 7 - 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.