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
    Mendoza, Marc
    Director born in July 1960
    Individual (15 offsprings)
    Officer
    2019-03-21 ~ now
    OF - Director → CIF 0
  • 2
    Mr Callum Negus-fancey
    Born in December 1989
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Craissati, Andrew Charles
    Business Executive born in July 1963
    Individual (10 offsprings)
    Officer
    2015-07-01 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Minick-scokalo, Tamara Lee
    Director born in June 1959
    Individual
    Officer
    2012-11-01 ~ 2019-02-16
    OF - Director → CIF 0
  • 2
    Palengat, Christopher Paul
    Uk born in July 1962
    Individual (2 offsprings)
    Officer
    2011-07-05 ~ 2015-04-13
    OF - Director → CIF 0
  • 3
    Newnham, Eric Robert
    United Kingdom born in August 1959
    Individual (29 offsprings)
    Officer
    2011-07-05 ~ 2019-02-16
    OF - Director → CIF 0
  • 4
    Lewis, Jonathan Paul
    Director born in July 1963
    Individual (24 offsprings)
    Officer
    2011-07-05 ~ 2019-02-16
    OF - Director → CIF 0
  • 5
    Mendoza, Marc Sydney Benjamin
    Advertising born in July 1960
    Individual (15 offsprings)
    Officer
    2011-07-05 ~ 2019-02-16
    OF - Director → CIF 0
  • 6
    Beaumont, James Michael Bowater
    Born in October 1990
    Individual (4 offsprings)
    Officer
    2011-07-05 ~ 2012-09-01
    OF - Director → CIF 0
  • 7
    Turner, Ben Hugh
    Born in October 1973
    Individual (11 offsprings)
    Officer
    2011-07-05 ~ 2019-02-16
    OF - Director → CIF 0
  • 8
    Negus-fancey, Callum
    Director born in December 1989
    Individual (7 offsprings)
    Officer
    2011-05-27 ~ 2025-04-17
    OF - Director → CIF 0
  • 9
    Negus-fancey, Catherine Mary
    Individual (5 offsprings)
    Officer
    2011-05-27 ~ 2013-08-31
    OF - Secretary → CIF 0
  • 10
    Gavins, Charles Benjamin Arthur
    Born in August 1989
    Individual
    Officer
    2011-07-15 ~ 2013-01-11
    OF - Director → CIF 0
  • 11
    Sellick, Martyn Charles
    Finance Director born in September 1956
    Individual (7 offsprings)
    Officer
    2012-12-20 ~ 2013-05-19
    OF - Director → CIF 0
  • 12
    Hunter-love, Ashley James Benjamin
    Individual (12 offsprings)
    Officer
    2014-10-16 ~ 2022-05-31
    OF - Secretary → CIF 0
  • 13
    Costa, Henry John Hugh
    Company Director born in February 1987
    Individual (4 offsprings)
    Officer
    2013-01-03 ~ 2019-02-16
    OF - Director → CIF 0
    Costa, Henry
    Director born in February 1987
    Individual (4 offsprings)
    Officer
    2019-03-21 ~ 2022-08-04
    OF - Director → CIF 0
parent relation
Company in focus

LETS GO CRAZY HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
50,500 GBP2020-12-31
12,940 GBP2019-12-31
Property, Plant & Equipment
127,980 GBP2020-12-31
141,387 GBP2019-12-31
Fixed Assets - Investments
3,337,365 GBP2020-12-31
2,389,802 GBP2019-12-31
Fixed Assets
3,515,845 GBP2020-12-31
2,544,129 GBP2019-12-31
Debtors
8,559,818 GBP2020-12-31
11,158,650 GBP2019-12-31
Cash at bank and in hand
167,022 GBP2020-12-31
9,025 GBP2019-12-31
Current Assets
8,726,840 GBP2020-12-31
11,167,675 GBP2019-12-31
Creditors
Amounts falling due within one year
-7,080,280 GBP2020-12-31
-8,773,539 GBP2019-12-31
Net Current Assets/Liabilities
1,646,560 GBP2020-12-31
2,394,136 GBP2019-12-31
Total Assets Less Current Liabilities
5,162,405 GBP2020-12-31
4,938,265 GBP2019-12-31
Creditors
Amounts falling due after one year
-38,488 GBP2020-12-31
-55,619 GBP2019-12-31
Net Assets/Liabilities
5,123,917 GBP2020-12-31
4,882,646 GBP2019-12-31
Equity
Called up share capital
1,639 GBP2020-12-31
1,639 GBP2019-12-31
Share premium
4,709,255 GBP2020-12-31
4,709,255 GBP2019-12-31
Retained earnings (accumulated losses)
413,023 GBP2020-12-31
171,752 GBP2019-12-31
Equity
5,123,917 GBP2020-12-31
4,882,646 GBP2019-12-31
Average Number of Employees
42020-01-01 ~ 2020-12-31
32018-09-01 ~ 2019-12-31
Intangible Assets - Gross Cost
50,500 GBP2020-12-31
12,940 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
256,373 GBP2020-12-31
254,920 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
128,393 GBP2020-12-31
113,533 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,860 GBP2020-01-01 ~ 2020-12-31

Related profiles found in government register
  • LETS GO CRAZY HOLDINGS LIMITED
    Info
    Registered number 07649881
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
    Private Limited Company incorporated on 2011-05-27 (14 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-07-09
    CIF 0
  • LETS GO CRAZY HOLDINGS LIMITED
    S
    Registered number missing
    3, Loughborough Street, London, England, SE11 5RB
    Private Limited Company
    CIF 1
  • LETS GO CRAZY HOLDINGS LIMITED
    S
    Registered number 07649881
    3, Loughborough Street, London, England, SE11 5RB
    Limited Company in England & Wales
    CIF 2
    Private Company in Companies House, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    3 Loughborough Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    3 Loughborough Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    34 Bow Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-09 ~ 2017-02-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    4b Cornerblock, 2 Cornwall Street, Birmingham, West Midlands
    Liquidation Corporate (1 offspring)
    Profit/Loss (Company account)
    -7,826,190 GBP2017-01-01 ~ 2017-12-31
    Person with significant control
    2016-04-06 ~ 2017-08-09
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-16 ~ 2020-02-05
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.