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
    Beattie, Lee Anne
    Born in March 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ now
    OF - Director → CIF 0
    Miss Lee Anne Beattie
    Born in March 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    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
  • 2
    Bell, Rachel Anne
    Born in February 1968
    Individual (22 offsprings)
    Officer
    icon of calendar 2009-05-29 ~ now
    OF - Director → CIF 0
    Rachel Anne Bell
    Born in February 1968
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    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
  • 3
    Scobbie, Pamela
    Born in July 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ now
    OF - Director → CIF 0
    Pamela Scobbie
    Born in July 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2025-06-06 ~ 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
Ceased 9
  • 1
    Hayward, Peter Charles
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2007-06-25 ~ 2009-10-06
    OF - Director → CIF 0
    Hayward, Peter Charles
    Individual
    Officer
    icon of calendar 2007-06-25 ~ 2009-10-06
    OF - Secretary → CIF 0
  • 2
    Mrs Lee Anne Beattie
    Born in March 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-05-18
    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
  • 3
    Holden, Rose
    Director born in November 1973
    Individual
    Officer
    icon of calendar 2014-03-17 ~ 2018-05-16
    OF - Director → CIF 0
  • 4
    Ms Rachel Ann Bell
    Born in February 1968
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Miss Pamela Scobbie
    Born in July 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-05-18
    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
  • 6
    Reeves, Rana Nevdeep
    Public Relations born in January 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2016-12-09
    OF - Director → CIF 0
  • 7
    Trewhella, Magin
    Company Director born in October 1983
    Individual
    Officer
    icon of calendar 2018-05-16 ~ 2025-06-06
    OF - Director → CIF 0
    Mr Magin Trewhella
    Born in October 1983
    Individual
    Person with significant control
    icon of calendar 2018-05-16 ~ 2021-01-29
    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
  • 8
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2007-06-25 ~ 2007-06-25
    PE - Director → CIF 0
  • 9
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2007-06-25 ~ 2007-06-25
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

JOHN DOE GROUP LIMITED

Previous name
JOHN DOE COMMUNICATIONS LIMITED - 2021-02-04
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
48,144 GBP2024-12-31
80,981 GBP2023-12-31
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets
49,144 GBP2024-12-31
81,981 GBP2023-12-31
Debtors
3,062,926 GBP2024-12-31
3,091,485 GBP2023-12-31
Cash at bank and in hand
1,159,975 GBP2024-12-31
258,118 GBP2023-12-31
Current Assets
4,222,901 GBP2024-12-31
3,349,603 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,998,068 GBP2023-12-31
Net Current Assets/Liabilities
1,400,822 GBP2024-12-31
1,351,535 GBP2023-12-31
Total Assets Less Current Liabilities
1,449,966 GBP2024-12-31
1,433,516 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-7,500 GBP2024-12-31
Net Assets/Liabilities
1,437,836 GBP2024-12-31
1,411,736 GBP2023-12-31
Equity
Called up share capital
24 GBP2024-12-31
24 GBP2023-12-31
Share premium
907,017 GBP2024-12-31
907,017 GBP2023-12-31
Capital redemption reserve
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
530,793 GBP2024-12-31
504,693 GBP2023-12-31
Equity
1,437,836 GBP2024-12-31
1,411,736 GBP2023-12-31
Average Number of Employees
492024-01-01 ~ 2024-12-31
582023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
3,132 GBP2023-12-31
Plant and equipment
19,658 GBP2024-12-31
26,136 GBP2023-12-31
Furniture and fittings
30,031 GBP2024-12-31
28,575 GBP2023-12-31
Computers
102,610 GBP2024-12-31
100,810 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
152,299 GBP2024-12-31
158,653 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-7,187 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-1,257 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-11,576 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
2,283 GBP2023-12-31
Plant and equipment
13,774 GBP2024-12-31
11,728 GBP2023-12-31
Furniture and fittings
15,105 GBP2024-12-31
9,809 GBP2023-12-31
Computers
75,276 GBP2024-12-31
53,852 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
104,155 GBP2024-12-31
77,672 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,596 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
6,463 GBP2024-01-01 ~ 2024-12-31
Computers
21,424 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,796 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-3,550 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-1,167 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-7,313 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
5,884 GBP2024-12-31
14,408 GBP2023-12-31
Furniture and fittings
14,926 GBP2024-12-31
18,766 GBP2023-12-31
Computers
27,334 GBP2024-12-31
46,958 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
849 GBP2023-12-31
Investments in group undertakings and participating interests
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,934,387 GBP2024-12-31
1,373,695 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
88,224 GBP2024-12-31
73,642 GBP2023-12-31
Amounts Owed By Related Parties
840,717 GBP2024-12-31
Current
862,328 GBP2023-12-31
Other Debtors
Amounts falling due within one year
199,598 GBP2024-12-31
781,820 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
743,757 GBP2024-12-31
761,491 GBP2023-12-31
Corporation Tax Payable
Current
227,591 GBP2024-12-31
10,845 GBP2023-12-31
Other Taxation & Social Security Payable
Current
501,105 GBP2024-12-31
417,706 GBP2023-12-31
Other Creditors
Current
1,339,626 GBP2024-12-31
798,026 GBP2023-12-31
Creditors
Current
2,822,079 GBP2024-12-31
1,998,068 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
7,500 GBP2024-12-31
17,500 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
171,550 GBP2024-12-31
496,294 GBP2023-12-31

Related profiles found in government register
  • JOHN DOE GROUP LIMITED
    Info
    JOHN DOE COMMUNICATIONS LIMITED - 2021-02-04
    Registered number 06291776
    icon of address71 Queen Victoria Street, London EC4V 4BE
    PRIVATE LIMITED COMPANY incorporated on 2007-06-25 (18 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • JOHN DOE GROUP LIMITED
    S
    Registered number 06291776
    icon of address71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
    Corporate in Companies House, England And Wales
    CIF 1
    Private Limited Comapny in Uk Company Registry, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCommonwealth House, 48/4 Albion Street, Glasgow, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    37,022 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.