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 22
  • 1
    Mr Samuel Irving Newhouse, Iii
    Born in April 1952
    Individual (10 offsprings)
    Person with significant control
    2020-07-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mcewing, David
    Solicitor born in May 1967
    Individual (128 offsprings)
    Officer
    2011-02-24 ~ 2011-04-18
    OF - Director → CIF 0
  • 3
    Furlow, Joshua
    Director born in April 1976
    Individual (1 offspring)
    Officer
    2014-04-11 ~ 2017-10-16
    OF - Director → CIF 0
  • 4
    Godoy, Wendy
    Director born in October 1954
    Individual (1 offspring)
    Officer
    2015-04-07 ~ 2016-04-07
    OF - Director → CIF 0
  • 5
    Garrison, Barrett
    Director born in April 1976
    Individual (1 offspring)
    Officer
    2014-04-11 ~ 2015-04-04
    OF - Director → CIF 0
  • 6
    Cowan Brooks Jr., Frank
    Born in July 1976
    Individual (2 offsprings)
    Officer
    2020-01-01 ~ now
    OF - Director → CIF 0
    Cowan Jr., Frank Brooks
    Individual (2 offsprings)
    Officer
    2021-01-22 ~ now
    OF - Secretary → CIF 0
  • 7
    Mr Thomas Samuel Summer
    Born in November 1953
    Individual (10 offsprings)
    Person with significant control
    2020-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Mr Steven Oliver Newhouse
    Born in March 1957
    Individual (10 offsprings)
    Person with significant control
    2020-07-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 9
    Godfrey, Thomas Allan Poynter
    Executive born in September 1965
    Individual (12 offsprings)
    Officer
    2013-12-10 ~ 2014-03-10
    OF - Director → CIF 0
  • 10
    Singh, Ajay
    Chief Financial Officer born in August 1972
    Individual (4 offsprings)
    Officer
    2024-03-26 ~ 2024-10-01
    OF - Director → CIF 0
  • 11
    Oxidine, Jon
    Executive born in December 1978
    Individual (1 offspring)
    Officer
    2013-12-10 ~ 2015-03-18
    OF - Director → CIF 0
  • 12
    Mr Michael Andrew Newhouse
    Born in January 1960
    Individual (10 offsprings)
    Person with significant control
    2020-07-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Johnston, Steve Louis
    Company Director born in August 1969
    Individual (4 offsprings)
    Officer
    2017-10-16 ~ 2019-12-31
    OF - Director → CIF 0
    Johnston, Steve Louis
    Individual (4 offsprings)
    Officer
    2017-10-16 ~ 2019-12-31
    OF - Secretary → CIF 0
  • 14
    Gintowt, Steven E
    Director born in April 1959
    Individual (2 offsprings)
    Officer
    2011-04-18 ~ 2013-12-16
    OF - Director → CIF 0
  • 15
    Connon, Roger Gordon
    Solicitor born in November 1959
    Individual (298 offsprings)
    Officer
    2011-02-24 ~ 2011-04-18
    OF - Director → CIF 0
  • 16
    Messick, Andrew Lawrence
    Company Director born in September 1963
    Individual (4 offsprings)
    Officer
    2017-10-16 ~ 2024-03-26
    OF - Director → CIF 0
  • 17
    Englehart, Peter H
    Director born in October 1952
    Individual (1 offspring)
    Officer
    2011-04-18 ~ 2012-11-30
    OF - Director → CIF 0
  • 18
    Crosby, Brian D
    Director born in July 1971
    Individual (2 offsprings)
    Officer
    2011-04-18 ~ 2012-11-30
    OF - Director → CIF 0
  • 19
    Nagle, Richard
    Company Director born in October 1970
    Individual (1 offspring)
    Officer
    2015-03-18 ~ 2016-04-07
    OF - Director → CIF 0
  • 20
    Derue, Daniel Scott
    Born in June 1977
    Individual (7 offsprings)
    Officer
    2024-03-26 ~ now
    OF - Director → CIF 0
  • 21
    Mr Victor Frederick Ganzi
    Born in February 1947
    Individual (15 offsprings)
    Person with significant control
    2020-07-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    MD SECRETARIES LIMITED
    SC104964
    141, Bothwell Street, Glasgow
    Active Corporate (34 parents, 966 offsprings)
    Officer
    2011-02-24 ~ 2011-04-18
    OF - Secretary → CIF 0
parent relation
Company in focus

COMPETITOR UK LIMITED

Period: 2011-05-03 ~ now
Company number: 07541693
Registered names
COMPETITOR UK LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
22022-01-01 ~ 2022-12-31
22021-01-01 ~ 2021-12-31
Property, Plant & Equipment
954 GBP2021-12-31
Debtors
Current
2,344,538 GBP2022-12-31
2,830,204 GBP2021-12-31
Cash at bank and in hand
10,973 GBP2022-12-31
150,643 GBP2021-12-31
Current Assets
2,355,511 GBP2022-12-31
2,980,847 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-5,683,474 GBP2022-12-31
Net Current Assets/Liabilities
-3,327,963 GBP2022-12-31
-2,880,410 GBP2021-12-31
Total Assets Less Current Liabilities
-3,327,963 GBP2022-12-31
-2,879,456 GBP2021-12-31
Net Assets/Liabilities
-3,327,963 GBP2022-12-31
-2,879,456 GBP2021-12-31
Equity
Called up share capital
1 GBP2022-12-31
1 GBP2021-12-31
Retained earnings (accumulated losses)
-3,327,964 GBP2022-12-31
-2,879,457 GBP2021-12-31
Equity
-3,327,963 GBP2022-12-31
-2,879,456 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Other
28,005 GBP2021-12-31
Property, Plant & Equipment - Other Disposals
Other
-28,005 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-27,050 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Other
955 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
9,601 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
2,344,034 GBP2022-12-31
2,768,715 GBP2021-12-31
Other Debtors
Current
504 GBP2022-12-31
51,888 GBP2021-12-31
Trade Creditors/Trade Payables
Current
3,700 GBP2022-12-31
90,164 GBP2021-12-31
Amounts owed to group undertakings
Current
5,572,310 GBP2022-12-31
5,610,190 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
107,464 GBP2022-12-31
160,903 GBP2021-12-31
Creditors
Current
5,683,474 GBP2022-12-31
5,861,257 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2022-12-31
1 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2022-12-31

  • COMPETITOR UK LIMITED
    Info
    CONTINENTAL SHELF 534 LIMITED - 2011-05-03
    Registered number 07541693
    18d(ii) Croft Drive, Milton Park, Abingdon, Oxfordshire OX14 4RP
    PRIVATE LIMITED COMPANY incorporated on 2011-02-24 (15 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-02-24
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.