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 6
  • 1
    Wass, Robert Stephen
    Director born in May 1984
    Individual (22 offsprings)
    Officer
    2011-10-19 ~ now
    OF - Director → CIF 0
    Mr Robert Stephen Wass
    Born in May 1984
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Goliah, Robert John
    Director born in October 1989
    Individual (6 offsprings)
    Officer
    2017-08-02 ~ 2018-06-29
    OF - Director → CIF 0
  • 3
    Marshall, Benjamin
    Director born in May 1984
    Individual (1 offspring)
    Officer
    2012-05-20 ~ now
    OF - Director → CIF 0
    Mr Benjamin Marshall
    Born in May 1984
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Burrow, Michael Ross
    Director born in March 1982
    Individual (15 offsprings)
    Officer
    2011-10-19 ~ 2012-05-20
    OF - Director → CIF 0
  • 5
    Sharpe, David Richard Bernard
    Director born in October 1983
    Individual (21 offsprings)
    Officer
    2011-10-19 ~ now
    OF - Director → CIF 0
    Mr David Richard Bernard Sharpe
    Born in October 1983
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-08-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    ADFINITY MEDIA GROUP LTD
    10803406
    11 Castle Quay Business Park, Castle Boulevard, Nottingham, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    2017-08-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CLICK2REPLY LTD

Period: 2011-10-19 ~ 2024-08-27
Company number: 07816348
Registered name
CLICK2REPLY LTD - Dissolved
Standard Industrial Classification
62090 - Other Information Technology Service Activities
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
32021-11-01 ~ 2022-10-31
32020-11-01 ~ 2021-10-31
Debtors
Current
46,831 GBP2022-10-31
46,831 GBP2021-10-31
Creditors
Current, Amounts falling due within one year
-461,613 GBP2021-10-31
Net Current Assets/Liabilities
-416,662 GBP2022-10-31
-414,782 GBP2021-10-31
Total Assets Less Current Liabilities
-416,662 GBP2022-10-31
-414,782 GBP2021-10-31
Net Assets/Liabilities
-416,662 GBP2022-10-31
-414,782 GBP2021-10-31
Equity
Called up share capital
300 GBP2022-10-31
300 GBP2021-10-31
Retained earnings (accumulated losses)
-416,962 GBP2022-10-31
-415,082 GBP2021-10-31
Equity
-416,662 GBP2022-10-31
-414,782 GBP2021-10-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
252021-11-01 ~ 2022-10-31
Office equipment
252021-11-01 ~ 2022-10-31
Intangible Assets - Gross Cost
Goodwill
5,443 GBP2022-10-31
5,443 GBP2021-10-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
5,443 GBP2022-10-31
5,443 GBP2021-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
20,536 GBP2022-10-31
20,536 GBP2021-10-31
Office equipment
21,135 GBP2022-10-31
21,135 GBP2021-10-31
Property, Plant & Equipment - Gross Cost
41,671 GBP2022-10-31
41,671 GBP2021-10-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
20,536 GBP2021-10-31
Office equipment
21,135 GBP2021-10-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
41,671 GBP2021-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
20,536 GBP2022-10-31
Office equipment
21,135 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,671 GBP2022-10-31
Other Debtors
Current
46,831 GBP2022-10-31
46,831 GBP2021-10-31
Other Creditors
Current
463,493 GBP2022-10-31
461,613 GBP2021-10-31

  • CLICK2REPLY LTD
    Info
    Registered number 07816348
    Unit 7 Castle Quay Business Park, Nottingham NG7 1FW
    PRIVATE LIMITED COMPANY incorporated on 2011-10-19 and dissolved on 2024-08-27 (12 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-10-19
    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 22 March 2026 and licensed under the Open Government Licence v3.0.