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 2
  • 1
    Goad, Paul Graham
    Born in February 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ now
    OF - Director → CIF 0
    Mr Paul Graham Goad
    Born in February 1969
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 2
    Staroselsky, Yuri
    Born in June 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - Director → CIF 0
Ceased 2
  • 1
    Alldritt, Neil David
    Company Director born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-02-01 ~ 2015-10-01
    OF - Director → CIF 0
  • 2
    Steinbach, Miroslav
    Company Director born in March 1962
    Individual
    Officer
    icon of calendar 2013-05-16 ~ 2018-08-31
    OF - Director → CIF 0
parent relation
Company in focus

CRIMTAN HOLDINGS LIMITED

Standard Industrial Classification
73110 - Advertising Agencies
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
Other
4,065,183 GBP2023-12-31
3,609,131 GBP2022-12-31
Property, Plant & Equipment
63,377 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets - Investments
43,453 GBP2023-12-31
43,453 GBP2022-12-31
Fixed Assets
4,172,013 GBP2023-12-31
3,652,584 GBP2022-12-31
Debtors
8,668,990 GBP2023-12-31
7,466,248 GBP2022-12-31
Cash at bank and in hand
121,181 GBP2023-12-31
494,784 GBP2022-12-31
Current Assets
8,790,171 GBP2023-12-31
7,961,032 GBP2022-12-31
Net Assets/Liabilities
4,173,072 GBP2023-12-31
4,191,985 GBP2022-12-31
Equity
Called up share capital
104 GBP2023-12-31
104 GBP2022-12-31
104 GBP2021-12-31
Retained earnings (accumulated losses)
4,172,968 GBP2023-12-31
4,191,881 GBP2022-12-31
1,549,111 GBP2021-12-31
Equity
4,173,072 GBP2023-12-31
823,725 GBP2021-12-31
Profit/Loss
-18,913 GBP2023-01-01 ~ 2023-12-31
2,642,770 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
312023-01-01 ~ 2023-12-31
172022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
6,938,950 GBP2023-12-31
5,789,003 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,873,767 GBP2023-12-31
2,179,872 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
693,895 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Development expenditure
4,065,183 GBP2023-12-31
3,609,131 GBP2022-12-31
Investments in Subsidiaries
43,453 GBP2023-12-31
43,453 GBP2022-12-31
Trade Debtors/Trade Receivables
2,228,231 GBP2023-12-31
2,243,200 GBP2022-12-31
Amount of corporation tax that is recoverable
319,657 GBP2023-12-31
166,075 GBP2022-12-31
Other Debtors
Current
543,713 GBP2023-12-31
449,656 GBP2022-12-31
Prepayments/Accrued Income
Current
0 GBP2023-12-31
0 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Remaining Borrowings
Current
44,722 GBP2023-12-31
43,998 GBP2022-12-31
Corporation Tax Payable
Current
448,070 GBP2023-12-31
135,401 GBP2022-12-31
Other Creditors
Current
296,953 GBP2023-12-31
163,992 GBP2022-12-31
Creditors
Current
8,437,983 GBP2023-12-31
6,576,431 GBP2022-12-31
Bank Borrowings
726,121 GBP2023-12-31
1,031,256 GBP2022-12-31
Bank Overdrafts
1,952 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
421,666 GBP2023-12-31

Related profiles found in government register
  • CRIMTAN HOLDINGS LIMITED
    Info
    Registered number 07810698
    icon of address192-198 Vauxhall Bridge Road, London SW1V 1DX
    PRIVATE LIMITED COMPANY incorporated on 2011-10-14 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-11
    CIF 0
  • CRIMTAN HOLDINGS LIMITED
    S
    Registered number 07810698
    icon of addressThomas House, Eccleston Square, London, United Kingdom, SW1V 1PX
    Corporate in Companies House, England
    CIF 1
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • CRIMTAN HOLDINGS LTD
    S
    Registered number 07810698
    icon of address1, Castle Lane, London, England, SW1E 6DR
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address192-198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    556,795 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address192 - 198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    302,721 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 3
    CRIMTAN 2020 LIMITED - 2020-06-22
    CRIMTAN MOBILE LTD. - 2022-03-02
    icon of address192-198 Vauxhall Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -316,531 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    PURMÖN LIMITED - 2023-11-03
    PURMON LTD - 2020-08-18
    SCENE STEALER LIMITED - 2020-07-23
    icon of addressHove Business Centre, Fonthill Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -150,003 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • THE MEDIA PEOPLE LIMITED - 2017-11-22
    icon of address1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,944 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-22 ~ 2024-07-31
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.