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
    Kijkuit, Robbert Cornelis, Dr
    Born in October 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Ho, Celeste Anita
    Born in January 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2025-06-16 ~ now
    OF - Director → CIF 0
  • 3
    Putney, Thomas
    Born in July 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-07-28 ~ now
    OF - Director → CIF 0
  • 4
    SHELL PETROLEUM COMPANY LIMITED(THE)
    icon of addressShell Centre, York Road, London, England
    Active Corporate (8 parents, 50 offsprings)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    icon of address1, Chamberlain Square, Birmingham, United Kingdom
    Active Corporate (8 parents, 159 offsprings)
    Officer
    icon of calendar 2023-02-24 ~ now
    OF - Secretary → CIF 0
Ceased 19
  • 1
    Summers, Thomas Henry
    Director born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2022-05-17 ~ 2024-03-01
    OF - Director → CIF 0
  • 2
    Zhang, Ning
    Energy Analyst born in February 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-04-05 ~ 2018-08-01
    OF - Director → CIF 0
  • 3
    Robinson, Paul Andrew
    Director born in July 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2021-12-02
    OF - Director → CIF 0
  • 4
    Glaenzer, Stefan
    Investment Director born in May 1961
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-12-04 ~ 2019-02-28
    OF - Director → CIF 0
  • 5
    Crooks, Colin Andrew
    Company Director born in October 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ 2023-04-05
    OF - Director → CIF 0
  • 6
    Wells, David William
    Director born in July 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2022-05-17
    OF - Director → CIF 0
  • 7
    Jones, Ian Martin Lloyd
    Director born in December 1960
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2017-06-28
    OF - Director → CIF 0
  • 8
    Thwaites, Richard Craig
    Director born in October 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2019-02-28
    OF - Director → CIF 0
  • 9
    Davis, Brian Charles
    Director born in January 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ 2020-04-22
    OF - Director → CIF 0
  • 10
    Kueppers, Alex
    Investment Manager born in October 1980
    Individual
    Officer
    icon of calendar 2017-06-28 ~ 2019-02-28
    OF - Director → CIF 0
  • 11
    Jack, Louise Patricia
    Director born in October 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2023-04-05 ~ 2023-07-28
    OF - Director → CIF 0
  • 12
    Douglas, Craig John Ramsay
    Investment Manager born in August 1985
    Individual
    Officer
    icon of calendar 2017-11-29 ~ 2019-02-28
    OF - Director → CIF 0
  • 13
    Nygard, Erik
    Energy Analyst born in January 1979
    Individual
    Officer
    icon of calendar 2012-04-05 ~ 2012-07-30
    OF - Director → CIF 0
    Nygard, Erik
    Director born in January 1979
    Individual
    icon of calendar 2014-02-01 ~ 2020-07-14
    OF - Director → CIF 0
  • 14
    Mason, Claudia
    Individual
    Officer
    icon of calendar 2020-06-25 ~ 2023-02-24
    OF - Secretary → CIF 0
  • 15
    Newman, Catherine
    Ceo born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ 2023-01-31
    OF - Director → CIF 0
  • 16
    Vandenboom, Maurits
    Company Director born in November 1982
    Individual
    Officer
    icon of calendar 2021-12-02 ~ 2025-06-16
    OF - Director → CIF 0
  • 17
    Chatoor, Susannah Dallison
    Director born in October 1972
    Individual
    Officer
    icon of calendar 2019-02-28 ~ 2019-10-07
    OF - Director → CIF 0
  • 18
    Perrett, Daniel James
    Individual
    Officer
    icon of calendar 2018-09-27 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 19
    icon of addressWhite Bear Yard, 144a Clerkenwell Road, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-06
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

LIMEJUMP LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
386,541 GBP2018-03-31
164,916 GBP2017-03-31
Fixed Assets - Investments
75,375 GBP2018-03-31
75,375 GBP2017-03-31
Fixed Assets
461,916 GBP2018-03-31
240,291 GBP2017-03-31
Debtors
2,379,272 GBP2018-03-31
493,689 GBP2017-03-31
Cash at bank and in hand
1,347,580 GBP2018-03-31
246,663 GBP2017-03-31
Current Assets
3,726,852 GBP2018-03-31
740,352 GBP2017-03-31
Net Current Assets/Liabilities
1,633,803 GBP2018-03-31
-76,779 GBP2017-03-31
Total Assets Less Current Liabilities
2,095,719 GBP2018-03-31
163,512 GBP2017-03-31
Equity
Called up share capital
4,182 GBP2018-03-31
2,812 GBP2017-03-31
Share premium
8,521,151 GBP2018-03-31
3,256,158 GBP2017-03-31
Retained earnings (accumulated losses)
-6,429,614 GBP2018-03-31
-3,095,458 GBP2017-03-31
Equity
2,095,719 GBP2018-03-31
163,512 GBP2017-03-31
Average Number of Employees
382017-04-01 ~ 2018-03-31
262016-10-01 ~ 2017-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
709,872 GBP2018-03-31
288,826 GBP2017-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-1,036 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
323,331 GBP2018-03-31
123,910 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
199,468 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-47 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Plant and equipment
386,541 GBP2018-03-31
164,916 GBP2017-03-31
Investments in Group Undertakings
Cost valuation
75,375 GBP2017-03-31
Investments in Group Undertakings
75,375 GBP2018-03-31
75,375 GBP2017-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
84,891 GBP2018-03-31
Amounts Owed by Group Undertakings
Current
178,538 GBP2018-03-31
Other Debtors
Current, Amounts falling due within one year
2,115,843 GBP2018-03-31
Amounts falling due within one year, Current
493,689 GBP2017-03-31
Debtors
Current, Amounts falling due within one year
2,379,272 GBP2018-03-31
Amounts falling due within one year, Current
493,689 GBP2017-03-31
Trade Creditors/Trade Payables
Current
1,356,018 GBP2018-03-31
137,287 GBP2017-03-31
Amounts owed to group undertakings
Current
159,035 GBP2017-03-31
Other Taxation & Social Security Payable
Current
93,251 GBP2018-03-31
132,191 GBP2017-03-31
Other Creditors
Current
643,780 GBP2018-03-31
388,618 GBP2017-03-31

Related profiles found in government register
  • LIMEJUMP LTD
    Info
    Registered number 08021376
    icon of addressShell Centre, York Road, London SE1 7NA
    PRIVATE LIMITED COMPANY incorporated on 2012-04-05 (13 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-31
    CIF 0
  • LIMEJUMP LTD
    S
    Registered number missing
    icon of addressCanterbury Court, Kennington Place, 1-3 Brixton Road, London, United Kingdom, SW9 6DE
    Limited Company
    CIF 1
  • LIMEJUMP LTD
    S
    Registered number 08021376
    icon of addressCanterbury Court, Brixton Road, London, United Kingdom, SW9 6DE
    Limited Company in England And Wales, Uk
    CIF 2
  • LIMEJUMP LTD
    S
    Registered number 08021376
    icon of addressCanterbury Court, Kennington Place, 1-3 Brixton Road, London, United Kingdom, SW9 6DE
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    ANGEL ENERGY LIMITED - 2015-06-01
    icon of addressShell Centre, York Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    343,058 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of addressShell Centre, York Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    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
  • 5
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressShell Centre, York Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    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
  • 8
    icon of addressShell Centre, York Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-21 ~ 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
  • 9
    icon of addressShell Centre, York Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-21 ~ 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
  • 10
    icon of addressShell Centre, York Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 14
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-06-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 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.