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
    Le Roux, Jean-pierre
    Born in September 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-28 ~ now
    OF - Director → CIF 0
  • 2
    Baker, Adele Anne Caroline
    Born in July 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-30 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSt Peter Port, Kingsway House, Havilland Street, St Peter Port, Guernsey
    Corporate (9 offsprings)
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    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
Ceased 10
  • 1
    Goss, Jennifer
    Director Of People born in May 1982
    Individual
    Officer
    icon of calendar 2021-12-30 ~ 2024-08-28
    OF - Director → CIF 0
  • 2
    Marsden, Alexander James
    Compliance Director born in August 1990
    Individual
    Officer
    icon of calendar 2021-12-30 ~ 2024-08-28
    OF - Director → CIF 0
  • 3
    Starr, Alice-emma
    Office Administrator born in December 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2024-07-16
    OF - Director → CIF 0
  • 4
    Heath Martorella
    Born in December 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-11-01
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Wayne Bertrand
    Born in January 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-11-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    Matthew Burnham
    Born in October 1972
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-11-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 7
    Amanda Kenny
    Born in March 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2022-01-13 ~ 2023-11-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 8
    Starr, Benjamin
    Marketing Director born in June 1984
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ 2024-07-11
    OF - Director → CIF 0
    Starr, Benjamin
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ 2024-07-11
    OF - Secretary → CIF 0
    Mr Benjamin Starr
    Born in June 1984
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    PE - Has significant influence or controlCIF 0
  • 9
    Green, Alan
    Director Houseware Company born in September 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-15 ~ 2019-08-13
    OF - Director → CIF 0
  • 10
    Lane, Gary Arron
    Company Director born in August 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-06-15 ~ 2019-08-13
    OF - Director → CIF 0
parent relation
Company in focus

15 MARKETING LIMITED

Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Property, Plant & Equipment
839,332 GBP2021-12-31
938,353 GBP2020-12-31
Debtors
1,346,980 GBP2021-12-31
1,869,525 GBP2020-12-31
Cash at bank and in hand
81,973 GBP2021-12-31
935,200 GBP2020-12-31
Current Assets
1,428,953 GBP2021-12-31
2,804,725 GBP2020-12-31
Creditors
Amounts falling due within one year
-835,721 GBP2021-12-31
-1,227,687 GBP2020-12-31
Net Current Assets/Liabilities
593,232 GBP2021-12-31
1,577,038 GBP2020-12-31
Total Assets Less Current Liabilities
1,432,564 GBP2021-12-31
2,515,391 GBP2020-12-31
Net Assets/Liabilities
1,315,820 GBP2021-12-31
2,383,636 GBP2020-12-31
Equity
Called up share capital
60 GBP2021-12-31
60 GBP2020-12-31
Share premium
34,961 GBP2021-12-31
34,961 GBP2020-12-31
Capital redemption reserve
40 GBP2021-12-31
40 GBP2020-12-31
Retained earnings (accumulated losses)
1,280,759 GBP2021-12-31
2,348,575 GBP2020-12-31
Equity
1,315,820 GBP2021-12-31
2,383,636 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
1,122,229 GBP2021-12-31
1,081,073 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
282,897 GBP2021-12-31
142,720 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
140,177 GBP2021-01-01 ~ 2021-12-31
Number of shares allotted
Class 1 ordinary share
6,002 shares2021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2021-01-01 ~ 2021-12-31
Nominal value of allotted share capital
Class 1 ordinary share
60.02 GBP2021-01-01 ~ 2021-12-31
60.02 GBP2020-01-01 ~ 2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
More than five year
2,697,934 GBP2021-12-31
2,777,285 GBP2020-12-31
Average Number of Employees
262021-01-01 ~ 2021-12-31
182020-01-01 ~ 2020-12-31

Related profiles found in government register
  • 15 MARKETING LIMITED
    Info
    Registered number 07097894
    icon of addressSt Pancras Campus 5th Floor, 63 Pratt Street, London NW1 0BY
    PRIVATE LIMITED COMPANY incorporated on 2009-12-08 (16 years). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • 15 MARKETING
    S
    Registered number 7097894
    icon of addressThe Corn Works, Station Road, Radlett, Hertfordshire, United Kingdom, WD78JY
    ENGLAND
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Corn Works, Station Road, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    CIF 1 - Director → ME
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    CIF 2 - Secretary → ME

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.