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 4
  • 1
    Fortmann, Justin Mark
    Company Director born in July 1983
    Individual (2 offsprings)
    Officer
    2021-10-20 ~ now
    OF - Director → CIF 0
  • 2
    Plews, Thomas Meredith
    It Director born in March 1978
    Individual (7 offsprings)
    Officer
    2015-09-18 ~ now
    OF - Director → CIF 0
  • 3
    Le Breton, Matthew Snowdon
    Director born in March 1970
    Individual (11 offsprings)
    Officer
    2009-11-04 ~ now
    OF - Director → CIF 0
  • 4
    PRAME INTERNATIONAL LIMITED - 2016-11-16
    85, Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -204,493 GBP2021-03-31
    Person with significant control
    2022-01-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Cockcroft, Matthew Philip Bowes
    Solicitor born in January 1984
    Individual (1 offspring)
    Officer
    2021-10-20 ~ 2022-05-27
    OF - Director → CIF 0
  • 2
    Stephens, Mandy Kay
    Chartered Accountant born in October 1969
    Individual (1 offspring)
    Officer
    2018-10-01 ~ 2022-06-23
    OF - Director → CIF 0
  • 3
    Mr Richard Egglishaw
    Born in February 1948
    Individual (8 offsprings)
    Person with significant control
    2016-11-30 ~ 2018-03-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2020-01-08 ~ 2021-11-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Domaingue, Jean-claude Pierre
    Underwriting Director born in July 1973
    Individual (1 offspring)
    Officer
    2015-09-18 ~ 2019-02-14
    OF - Director → CIF 0
  • 5
    Mrs Emma Le Breton
    Born in October 1971
    Individual
    Person with significant control
    2018-02-14 ~ 2020-12-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Riddiough, James Harry
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    2020-09-15 ~ 2021-05-04
    OF - Director → CIF 0
  • 7
    O'connor, Thomas David
    Director born in October 1972
    Individual (2 offsprings)
    Officer
    2019-02-01 ~ 2021-08-13
    OF - Director → CIF 0
  • 8
    Thompson, Michael Peter
    Accountant born in August 1982
    Individual (2 offsprings)
    Officer
    2021-10-20 ~ 2022-07-15
    OF - Director → CIF 0
  • 9
    Cherry, Sam Edward
    Business Development born in April 1973
    Individual
    Officer
    2009-11-04 ~ 2016-01-11
    OF - Director → CIF 0
  • 10
    Mr Matthew Snowdon Lebreton
    Born in March 1970
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Matthew Snowdon Le Breton
    Born in March 1970
    Individual (11 offsprings)
    Person with significant control
    2018-03-12 ~ 2025-01-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Set Suhara, Suliana
    Accountant born in July 1971
    Individual (6 offsprings)
    Officer
    2009-10-23 ~ 2009-11-04
    OF - Director → CIF 0
  • 12
    55, Gower Street, London
    Active Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2009-10-23 ~ 2019-03-31
    PE - Secretary → CIF 0
parent relation
Company in focus

CLS GROUP SERVICES LIMITED

Previous name
CLS TITLE SOLUTIONS LIMITED - 2016-02-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
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
161,517 GBP2017-03-31
Debtors
1,789,681 GBP2017-03-31
Cash at bank and in hand
165,366 GBP2017-03-31
4,980 GBP2016-03-31
Current Assets
1,955,047 GBP2017-03-31
4,980 GBP2016-03-31
Net Current Assets/Liabilities
-545,838 GBP2017-03-31
-20 GBP2016-03-31
Net Assets/Liabilities
-384,321 GBP2017-03-31
-20 GBP2016-03-31
Equity
Called up share capital
100 GBP2017-03-31
100 GBP2016-03-31
Retained earnings (accumulated losses)
-384,421 GBP2017-03-31
-120 GBP2016-03-31
Equity
-384,321 GBP2017-03-31
-20 GBP2016-03-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
207,121 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
207,121 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
45,604 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
45,604 GBP2016-04-01 ~ 2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
45,604 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
45,604 GBP2017-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
161,517 GBP2017-03-31
Trade Debtors/Trade Receivables
391,000 GBP2017-03-31
Amounts Owed By Related Parties
221,855 GBP2017-03-31
Other Debtors
1,176,826 GBP2017-03-31
Debtors
Current
1,789,681 GBP2017-03-31
Trade Creditors/Trade Payables
1,765,520 GBP2017-03-31
Amounts Owed to Related Parties
54,957 GBP2017-03-31
5,000 GBP2016-03-31
Taxation/Social Security Payable
127,923 GBP2017-03-31
Other Creditors
552,485 GBP2017-03-31

Related profiles found in government register
  • CLS GROUP SERVICES LIMITED
    Info
    CLS TITLE SOLUTIONS LIMITED - 2016-02-08
    Registered number 07054613
    85 Great Portland Street, London W1W 7LT
    Private Limited Company incorporated on 2009-10-23 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • CLS GROUP SERVICES LIMITED
    S
    Registered number 7054613
    17, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 85 Great Portland Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -418 GBP2022-03-31
    Officer
    2020-03-04 ~ dissolved
    CIF 1 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.