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 4
  • 1
    Carey, Thomas Patrick
    General Manager born in May 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    OF - Director → CIF 0
  • 2
    Matlin, Laura Perz
    Director born in March 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    OF - Director → CIF 0
  • 3
    SPENCE JOHNSON LIMITED - 2018-07-13
    icon of address193, Marsh Wall, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    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
  • 4
    BASILCLOSE LIMITED - 2009-06-11
    CLIFFORD CHANCE SECRETARIES 2009 LIMITED - 2009-08-28
    icon of address8th Floor, 20 Farringdon Street, London, United Kingdom
    Active Corporate (8 parents, 1158 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Kelly, David John
    Director born in May 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2022-08-22
    OF - Director → CIF 0
  • 2
    Amsterdam, Adam David
    Lawyer born in November 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-07 ~ 2021-06-30
    OF - Director → CIF 0
  • 3
    Mackay, Diana Eulalie
    Financial Research born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2018-06-07
    OF - Director → CIF 0
  • 4
    Schmolke, Hans Juergen
    Market Research born in June 1951
    Individual
    Officer
    icon of calendar 2011-01-17 ~ 2012-11-09
    OF - Director → CIF 0
  • 5
    Williams, Charles Rodney
    Financial Research born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2010-11-24 ~ 2018-06-07
    OF - Director → CIF 0
  • 6
    Kneip, Robert Lucien Nicolas
    Chief Executive Officer born in April 1962
    Individual
    Officer
    icon of calendar 2011-05-04 ~ 2015-06-16
    OF - Director → CIF 0
  • 7
    Baratta, Mauro
    Company Director born in September 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-14 ~ 2018-06-07
    OF - Director → CIF 0
  • 8
    Taylor, Peter John
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-09-22 ~ 2018-06-07
    OF - Secretary → CIF 0
  • 9
    icon of address1-2, City Business Centre, Hyde Street, Winchester, Hampshire, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -7,805 GBP2017-04-01 ~ 2018-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FUND BUYER FOCUS LIMITED

Previous name
BUYING FOCUS LIMITED - 2010-12-15
Standard Industrial Classification
73200 - Market Research And Public Opinion Polling
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
555,387 GBP2018-03-31
433,127 GBP2017-03-31
Property, Plant & Equipment
18,567 GBP2018-03-31
30,723 GBP2017-03-31
Debtors
444,410 GBP2018-03-31
459,640 GBP2017-03-31
Cash at bank and in hand
18,778 GBP2018-03-31
100,791 GBP2017-03-31
Current Assets
463,188 GBP2018-03-31
560,431 GBP2017-03-31
Net Current Assets/Liabilities
-412,710 GBP2018-03-31
-215,021 GBP2017-03-31
Total Assets Less Current Liabilities
161,244 GBP2018-03-31
248,829 GBP2017-03-31
Creditors
Non-current
-230,949 GBP2017-03-31
Net Assets/Liabilities
151,879 GBP2018-03-31
12,043 GBP2017-03-31
Equity
Called up share capital
1,001 GBP2018-03-31
1,001 GBP2017-03-31
Retained earnings (accumulated losses)
150,878 GBP2018-03-31
11,042 GBP2017-03-31
Equity
151,879 GBP2018-03-31
12,043 GBP2017-03-31
Profit/Loss
139,836 GBP2017-04-01 ~ 2018-03-31
170,199 GBP2016-04-01 ~ 2017-03-31
Retained earnings (accumulated losses)
139,836 GBP2017-04-01 ~ 2018-03-31
Intangible Assets - Gross Cost
Goodwill
492,361 GBP2018-03-31
492,361 GBP2017-03-31
Development expenditure
601,150 GBP2018-03-31
399,650 GBP2017-03-31
Intangible Assets - Gross Cost
1,093,511 GBP2018-03-31
892,011 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
492,361 GBP2018-03-31
418,506 GBP2017-03-31
Development expenditure
45,763 GBP2018-03-31
40,378 GBP2017-03-31
Intangible Assets - Accumulated Amortisation & Impairment
538,124 GBP2018-03-31
458,884 GBP2017-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
73,855 GBP2017-04-01 ~ 2018-03-31
Development expenditure
5,385 GBP2017-04-01 ~ 2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
79,240 GBP2017-04-01 ~ 2018-03-31
Intangible Assets
Development expenditure
555,387 GBP2018-03-31
359,272 GBP2017-03-31
Goodwill
73,855 GBP2017-03-31
Property, Plant & Equipment - Gross Cost
Other
37,257 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
18,690 GBP2018-03-31
6,534 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
12,156 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
18,567 GBP2018-03-31
30,723 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
291,369 GBP2018-03-31
264,612 GBP2017-03-31
Amount of corporation tax that is recoverable
Current
101,122 GBP2018-03-31
Amounts Owed By Related Parties
5,832 GBP2018-03-31
Current
149,197 GBP2017-03-31
Other Debtors
Current
46,087 GBP2018-03-31
45,831 GBP2017-03-31
Trade Creditors/Trade Payables
Current
69,582 GBP2018-03-31
52,217 GBP2017-03-31
Amounts owed to group undertakings
Current
185,490 GBP2018-03-31
Corporation Tax Payable
12,872 GBP2017-03-31
Other Taxation & Social Security Payable
23,931 GBP2018-03-31
41,910 GBP2017-03-31
Other Creditors
Current
596,895 GBP2018-03-31
668,453 GBP2017-03-31
Non-current
230,949 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
0 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
0 shares2018-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
0 shares2018-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
1,000 shares2018-03-31
Par Value of Share
Class 4 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
1,001 GBP2018-03-31
1,001 GBP2017-03-31

  • FUND BUYER FOCUS LIMITED
    Info
    BUYING FOCUS LIMITED - 2010-12-15
    Registered number 07450289
    icon of address30 Finsbury Square, London EC2A 1AG
    PRIVATE LIMITED COMPANY incorporated on 2010-11-24 and dissolved on 2024-06-03 (13 years 6 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.