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 5
  • 1
    Cameron, Justin Peter
    Born in November 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    OF - Director → CIF 0
  • 2
    Cornelis Blomme, Maarten Rene
    Born in January 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-07-14 ~ now
    OF - Director → CIF 0
  • 3
    Jansen, Heath Roger
    Born in November 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-07-28 ~ now
    OF - Director → CIF 0
  • 4
    Kanagasingam, Dharshini
    Born in September 1979
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    OF - Director → CIF 0
  • 5
    Giuffre, Gaetano
    Born in February 1996
    Individual (1 offspring)
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Colonna-dashwood, Maxwell Henry
    Director born in December 1985
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-11-07 ~ 2021-03-04
    OF - Director → CIF 0
  • 2
    Zwietering, Hanna
    Investment Manager born in October 1984
    Individual
    Officer
    icon of calendar 2023-07-14 ~ 2023-12-12
    OF - Director → CIF 0
  • 3
    Round, Jonathon Charles
    Chartered Secretary born in February 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2011-08-03 ~ 2011-10-11
    OF - Director → CIF 0
  • 4
    Bowman, Andrew Donald
    Director born in February 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    OF - Director → CIF 0
    Bowman, Andrew Donald
    Born in February 1979
    Individual (2 offsprings)
    icon of calendar 2015-07-07 ~ 2021-03-04
    OF - Director → CIF 0
    Mr Andrew Donald Bowman
    Born in February 1979
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 5
    Jansen Heath
    Born in November 1973
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 6
    Prain, Justine
    Chief Operating Officer born in April 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2019-09-06
    OF - Director → CIF 0
    Mrs Justine Clair Prain
    Born in April 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2020-10-01
    PE - Has significant influence or controlCIF 0
  • 7
    Warburton, Elizabeth Anne
    Director born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2012-02-03 ~ 2015-12-08
    OF - Director → CIF 0
    icon of calendar 2018-11-07 ~ 2023-07-14
    OF - Director → CIF 0
  • 8
    Mrs Elizabeth Bowman
    Born in January 1977
    Individual
    Person with significant control
    icon of calendar 2016-08-03 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 9
    Seay, Catherine
    Director Of Operations born in August 1986
    Individual
    Officer
    icon of calendar 2013-07-29 ~ 2015-05-29
    OF - Director → CIF 0
  • 10
    Sutherland, Catherine Alexandra
    Marketeer born in March 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-19 ~ 2018-11-07
    OF - Director → CIF 0
    Mrs Catherine Sutherland
    Born in March 1979
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2020-10-01
    PE - Has significant influence or controlCIF 0
  • 11
    Dendy, Fiona Charlotte
    Company Director born in December 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-03-29 ~ 2025-04-30
    OF - Director → CIF 0
    Fiona Dendy
    Born in December 1975
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2020-10-01 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 12
    Lui, Damien Wai-sung
    Businessman born in August 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-10-11 ~ 2012-09-26
    OF - Director → CIF 0
    Lui, Damien Wai-sung
    Director born in August 1977
    Individual (5 offsprings)
    icon of calendar 2017-08-31 ~ 2021-03-04
    OF - Director → CIF 0
    Mr Damien Wai-sung Lui
    Born in August 1977
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2023-07-14
    PE - Has significant influence or controlCIF 0
  • 13
    Van Der Griendt, Lloyd Christian
    Investment Manager born in December 1993
    Individual
    Officer
    icon of calendar 2023-12-12 ~ 2025-05-06
    OF - Director → CIF 0
parent relation
Company in focus

THINK BETTER GROUP LIMITED

Previous names
SILENTACTION LIMITED - 2011-10-11
PACED LIMITED - 2021-03-23
Standard Industrial Classification
56290 - Other Food Services
Brief company account
Par Value of Share
Class 2 ordinary share
02021-07-01 ~ 2022-06-30
Nominal value of shares issued in a specific share issue
Class 2 ordinary share
0 GBP2021-07-01 ~ 2022-06-30
Intangible Assets
92,808 GBP2022-06-30
138,390 GBP2021-06-30
Property, Plant & Equipment
9,479 GBP2022-06-30
9,585 GBP2021-06-30
Fixed Assets - Investments
20,542,941 GBP2022-06-30
18,398,440 GBP2021-06-30
Fixed Assets
20,645,228 GBP2022-06-30
18,546,415 GBP2021-06-30
Total Inventories
6,000 GBP2021-06-30
Debtors
7,056,442 GBP2022-06-30
5,243,392 GBP2021-06-30
Cash at bank and in hand
361,885 GBP2022-06-30
1,795,831 GBP2021-06-30
Current Assets
7,418,327 GBP2022-06-30
7,045,223 GBP2021-06-30
Creditors
Current
2,348,881 GBP2022-06-30
2,203,906 GBP2021-06-30
Net Current Assets/Liabilities
5,069,446 GBP2022-06-30
4,841,317 GBP2021-06-30
Total Assets Less Current Liabilities
25,714,674 GBP2022-06-30
23,387,732 GBP2021-06-30
Creditors
Non-current
4,664,951 GBP2022-06-30
382,014 GBP2021-06-30
Net Assets/Liabilities
21,049,723 GBP2022-06-30
23,005,718 GBP2021-06-30
Equity
Called up share capital
842,177 GBP2022-06-30
824,714 GBP2021-06-30
Share premium
25,719,802 GBP2022-06-30
24,991,608 GBP2021-06-30
Capital redemption reserve
6,109 GBP2022-06-30
6,109 GBP2021-06-30
Retained earnings (accumulated losses)
-5,765,164 GBP2022-06-30
-2,816,713 GBP2021-06-30
Equity
21,049,723 GBP2022-06-30
23,005,718 GBP2021-06-30
Average Number of Employees
92021-07-01 ~ 2022-06-30
62020-07-01 ~ 2021-06-30
Intangible Assets - Gross Cost
Development expenditure
294,255 GBP2021-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
201,447 GBP2022-06-30
155,865 GBP2021-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
45,582 GBP2021-07-01 ~ 2022-06-30
Intangible Assets
Development expenditure
92,808 GBP2022-06-30
138,390 GBP2021-06-30
Property, Plant & Equipment - Gross Cost
Computers
33,300 GBP2022-06-30
30,487 GBP2021-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
23,821 GBP2022-06-30
20,902 GBP2021-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
2,919 GBP2021-07-01 ~ 2022-06-30
Property, Plant & Equipment
Computers
9,479 GBP2022-06-30
9,585 GBP2021-06-30
Investments in Group Undertakings
Cost valuation
20,192,941 GBP2022-06-30
18,048,440 GBP2021-06-30
Other Investments Other Than Loans
Cost valuation
350,000 GBP2022-06-30
350,000 GBP2021-06-30
Investments in Group Undertakings
Additions to investments
17,807,485 GBP2022-06-30
Investments in Group Undertakings
20,192,941 GBP2022-06-30
18,048,440 GBP2021-06-30
Other Investments Other Than Loans
350,000 GBP2022-06-30
350,000 GBP2021-06-30
Trade Debtors/Trade Receivables
Current
6,000 GBP2022-06-30
Amounts Owed by Group Undertakings
Current
6,733,562 GBP2022-06-30
5,228,311 GBP2021-06-30
Other Debtors
Current
298,490 GBP2022-06-30
Amount of value-added tax that is recoverable
Current
11,960 GBP2022-06-30
14,916 GBP2021-06-30
Prepayments
Current
6,430 GBP2022-06-30
165 GBP2021-06-30
Debtors
Current, Amounts falling due within one year
7,056,442 GBP2022-06-30
5,243,392 GBP2021-06-30
Other Remaining Borrowings
Current
87,002 GBP2022-06-30
Trade Creditors/Trade Payables
Current
51,218 GBP2022-06-30
65,740 GBP2021-06-30
Amounts owed to group undertakings
Current
1,764,036 GBP2022-06-30
1,359,389 GBP2021-06-30
Other Taxation & Social Security Payable
Current
30,012 GBP2022-06-30
20,592 GBP2021-06-30
Other Creditors
Current
2,637 GBP2022-06-30
749,582 GBP2021-06-30
Accrued Liabilities/Deferred Income
Current
413,976 GBP2022-06-30
8,603 GBP2021-06-30
Equity
Retained earnings (accumulated losses), Restated amount
-2,971,185 GBP2021-06-30
Restated amount
22,181,004 GBP2021-06-30
Profit/Loss
Retained earnings (accumulated losses)
-2,793,979 GBP2021-07-01 ~ 2022-06-30
Profit/Loss
-2,793,979 GBP2021-07-01 ~ 2022-06-30

Related profiles found in government register
  • THINK BETTER GROUP LIMITED
    Info
    SILENTACTION LIMITED - 2011-10-11
    PACED LIMITED - 2011-10-11
    Registered number 07728447
    icon of addressPark House, North Street, Horsham, West Sussex RH12 1RN
    PRIVATE LIMITED COMPANY incorporated on 2011-08-03 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
  • THINK BETTER GROUP LIMITED
    S
    Registered number 07728447
    icon of addressKibo House, Stockcroft Road, Balcombe, Haywards Heath, England, RH17 6HP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • THINK BETTER GROUP LIMITED
    S
    Registered number 07728447
    icon of addressPark House, North Street, Horsham, West Sussex, England, RH12 1RN
    Private Limited Company in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    PACEDCO NO.6 LIMITED - 2022-02-28
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -578,553 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    175,563 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 5 Apollo Park, Armstrong Way, Yate, Bristol, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -100 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -888 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 5
    THINK BETTER GROUP LIMITED - 2021-03-21
    icon of addressKibo House Stockcroft Road, Balcombe, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -379,996 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    281 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 9
    ECORIGINALS UK HOLDINGS LIMITED - 2022-07-19
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -47,899 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-16 ~ 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
Ceased 7
  • 1
    icon of addressUnit 5 Apollo Park, Armstrong Way, Yate, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    28,613 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of addressUnit 5 Apollo Park, Armstrong Way, Yate, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    490,872 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-05-23 ~ 2016-11-07
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,745 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -414,908 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,221 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-08-17 ~ 2017-07-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,390 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-07-31
    CIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of addressPark House, North Street, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -591,087 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-07-31
    CIF 11 - Ownership of shares – 75% or more OE

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.