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
    Harrison, Andrew John
    Born in November 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-02-22 ~ now
    OF - Director → CIF 0
  • 2
    Clarkson, Robert Patrick Kelvin
    Born in January 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2015-01-30 ~ now
    OF - Director → CIF 0
  • 3
    Stevenson, Heneage John
    Born in March 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Sir Charles William Dunstone
    Born in November 1964
    Individual (67 offsprings)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    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
Ceased 11
  • 1
    Mr Roger Taylor
    Born in November 1964
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Jacobs, Laurence Barry
    Director born in June 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ 2016-07-08
    OF - Director → CIF 0
  • 3
    Mr Robert Patrick Kelvin Clarkson
    Born in January 1965
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Gosling, Alexander
    Estate Agent born in July 1975
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ 2024-04-19
    OF - Director → CIF 0
    Mr Alexander Gosling
    Born in July 1975
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Calder, David George
    Chartered Accountant born in December 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ 2017-08-07
    OF - Director → CIF 0
  • 6
    Mr Timothy Simon Morris
    Born in September 1964
    Individual (78 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Grant, Linda Margaret
    Business Consultant born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-01 ~ 2018-02-22
    OF - Director → CIF 0
  • 8
    Sir Charles Dunstone
    Born in November 1964
    Individual (67 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Gosling, Isabelle-sophie Laetitia
    Estate Agent born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ 2018-07-03
    OF - Director → CIF 0
    Mrs Isabelle Sophie Gosling
    Born in August 1977
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Mitchell, Samuel Paul Stewart
    Chief Executive born in April 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2024-11-01
    OF - Director → CIF 0
  • 11
    Kahan, Barbara
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2011-05-05 ~ 2011-05-05
    OF - Director → CIF 0
parent relation
Company in focus

STRIKE LIMITED

Previous name
HOUSESIMPLE LIMITED - 2021-01-26
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Intangible Assets
Other
15,692 GBP2024-03-31
481 GBP2023-03-31
Property, Plant & Equipment
38,425 GBP2024-03-31
454,410 GBP2023-03-31
Fixed Assets - Investments
4 GBP2024-03-31
2 GBP2023-03-31
Fixed Assets
54,121 GBP2024-03-31
454,893 GBP2023-03-31
Debtors
569,924 GBP2024-03-31
7,066,966 GBP2023-03-31
Cash at bank and in hand
1,202,127 GBP2024-03-31
522,748 GBP2023-03-31
Current Assets
1,772,051 GBP2024-03-31
7,589,714 GBP2023-03-31
Equity
Called up share capital
8,574 GBP2024-03-31
8,574 GBP2023-03-31
8,574 GBP2022-03-31
Share premium
75,138,896 GBP2024-03-31
75,138,896 GBP2023-03-31
75,138,896 GBP2022-03-31
Other miscellaneous reserve
135,655 GBP2024-03-31
135,655 GBP2023-03-31
Retained earnings (accumulated losses)
-125,719,901 GBP2024-03-31
-89,039,590 GBP2023-03-31
-73,620,339 GBP2022-03-31
Equity
-50,436,776 GBP2024-03-31
-75,586,936 GBP2022-03-31
Profit/Loss
-36,680,311 GBP2023-04-01 ~ 2024-03-31
-15,419,251 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
1392023-04-01 ~ 2024-03-31
3192022-04-01 ~ 2023-03-31
Wages/Salaries
6,117,420 GBP2023-04-01 ~ 2024-03-31
11,509,048 GBP2022-04-01 ~ 2023-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
107,815 GBP2023-04-01 ~ 2024-03-31
255,640 GBP2022-04-01 ~ 2023-03-31
Staff Costs/Employee Benefits Expense
6,931,635 GBP2023-04-01 ~ 2024-03-31
12,969,911 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Computer software
23,000 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Gross Cost
24,586 GBP2024-03-31
56,986 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
8,894 GBP2024-03-31
56,505 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
7,789 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
15,692 GBP2024-03-31
481 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
57,135 GBP2024-03-31
54,120 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
92,246 GBP2023-03-31
Computers
0 GBP2024-03-31
916,719 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
57,135 GBP2024-03-31
1,063,085 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-92,246 GBP2023-04-01 ~ 2024-03-31
Computers
-918,160 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-1,010,406 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
18,710 GBP2024-03-31
0 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
20,419 GBP2023-03-31
Computers
0 GBP2024-03-31
588,256 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
18,710 GBP2024-03-31
608,675 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
18,710 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
17,830 GBP2023-04-01 ~ 2024-03-31
Computers
148,026 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
184,566 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-38,249 GBP2023-04-01 ~ 2024-03-31
Computers
-736,282 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-774,531 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Improvements to leasehold property
38,425 GBP2024-03-31
54,120 GBP2023-03-31
Furniture and fittings
0 GBP2024-03-31
71,827 GBP2023-03-31
Computers
0 GBP2024-03-31
328,463 GBP2023-03-31
Investments in Subsidiaries
4 GBP2024-03-31
2 GBP2023-03-31
Trade Debtors/Trade Receivables
51,073 GBP2024-03-31
156,283 GBP2023-03-31
Amount of corporation tax that is recoverable
0 GBP2024-03-31
239,613 GBP2023-03-31
Other Debtors
Current
16,099 GBP2024-03-31
22,453 GBP2023-03-31
Prepayments/Accrued Income
Current
502,752 GBP2024-03-31
843,059 GBP2023-03-31
Other Remaining Borrowings
Current
50,362,181 GBP2024-03-31
19,623,369 GBP2023-03-31
Other Creditors
Current
-1,983 GBP2024-03-31
36,363 GBP2023-03-31
Creditors
Current
52,262,948 GBP2024-03-31
21,801,072 GBP2023-03-31
Bank Borrowings
0 GBP2024-03-31
0 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
19,623,369 GBP2023-03-31
Non-current, Amounts falling due after one year
0 GBP2024-03-31
0 GBP2023-03-31
Number of Shares Issued (Fully Paid)
857,400 shares2024-03-31
857,400 shares2023-03-31

Related profiles found in government register
  • STRIKE LIMITED
    Info
    HOUSESIMPLE LIMITED - 2021-01-26
    Registered number 07622707
    icon of address146 Freston Road, London W10 6TR
    PRIVATE LIMITED COMPANY incorporated on 2011-05-05 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • STRIKE LIMITED
    S
    Registered number 07622707
    icon of address650 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ
    Private Limited Company in United Kingdom Companies House, United Kingdom
    CIF 1
  • STRIKE LIMITED
    S
    Registered number 07622707
    icon of address650, The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • STRIKE LIMITED
    S
    Registered number 07622707
    icon of addressThe Octagon, 27 Middleborough, Colchester, England, CO1 1TG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    STRIKE LABS LIMITED - 2021-01-26
    icon of address146 Freston Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address146 Freston Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    STRIKE FINANCIAL SERVICES LIMITED - 2024-03-22
    HOUSESIMPLE FINANCIAL SERVICES LIMITED - 2021-01-26
    icon of address146 Freston Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    STRIKE BIDCO LIMITED - 2023-06-15
    icon of address146 Freston Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -23,467,456 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.