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
    Holbrook, Peter Lincoln
    Cfo born in January 1969
    Individual (28 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Burns, Charlene
    Accountant born in November 1983
    Individual (26 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Osment, John
    Accountant born in August 1984
    Individual (24 offsprings)
    Officer
    2023-02-21 ~ now
    OF - Director → CIF 0
  • 4
    Surges, Jeffery
    Ceo born in July 1967
    Individual (28 offsprings)
    Officer
    2022-02-07 ~ now
    OF - Director → CIF 0
  • 5
    2nd Floor, 1 Church Road, Richmond, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Person with significant control
    2022-02-07 ~ now
    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
Ceased 11
  • 1
    Robertson-rennard, Louise Jacqueline
    Executive Director born in December 1977
    Individual (8 offsprings)
    Officer
    2012-07-24 ~ 2014-05-02
    OF - Director → CIF 0
  • 2
    Fatchett, Brendan John, Mr.
    Director born in September 1972
    Individual (12 offsprings)
    Officer
    2017-02-23 ~ 2022-02-07
    OF - Director → CIF 0
    Mr Brendan John Fatchett
    Born in September 1972
    Individual (12 offsprings)
    Person with significant control
    2017-05-18 ~ 2022-02-07
    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
  • 3
    Barber, Dean Anthony
    Director born in May 1977
    Individual (11 offsprings)
    Officer
    2021-06-21 ~ 2022-02-07
    OF - Director → CIF 0
  • 4
    Mcrae, Andrew James
    Chairman born in April 1958
    Individual (27 offsprings)
    Officer
    2021-09-15 ~ 2022-02-07
    OF - Director → CIF 0
  • 5
    Lawrence, Duane Stephen
    Director born in November 1964
    Individual (4 offsprings)
    Officer
    2020-09-10 ~ 2021-07-19
    OF - Director → CIF 0
  • 6
    Fatchett, Sarah Anne
    Executive Director born in July 1971
    Individual (8 offsprings)
    Officer
    2012-07-24 ~ 2022-02-07
    OF - Director → CIF 0
    Mrs Sarah Anne Fatchett
    Born in July 1971
    Individual (8 offsprings)
    Person with significant control
    2016-06-01 ~ 2020-09-10
    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
  • 7
    Sullivan, Kerren Emma-louise
    Director Of Operations born in March 1990
    Individual
    Officer
    2018-08-30 ~ 2019-12-10
    OF - Director → CIF 0
  • 8
    Evans, Rhys
    Director born in December 1978
    Individual (13 offsprings)
    Officer
    2012-07-24 ~ 2012-07-24
    OF - Director → CIF 0
  • 9
    Jones, Christopher Scott, Dr
    Doctor born in January 1963
    Individual (4 offsprings)
    Officer
    2013-07-01 ~ 2020-07-23
    OF - Director → CIF 0
    Jones, Christopher Scott, Dr
    Company Director born in January 1963
    Individual (4 offsprings)
    2020-08-03 ~ 2022-02-07
    OF - Director → CIF 0
    Dr Christopher Scott Jones
    Born in January 1963
    Individual (4 offsprings)
    Person with significant control
    2017-06-01 ~ 2022-02-07
    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
  • 10
    Johnson, Robert Shaun
    Director born in September 1989
    Individual (3 offsprings)
    Officer
    2020-09-10 ~ 2022-02-07
    OF - Director → CIF 0
  • 11
    BGF INVESTMENTS LP
    13-15, York Buildings, London, United Kingdom
    Active Corporate (199 offsprings)
    Person with significant control
    2020-09-10 ~ 2022-02-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    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
    PE - Ownership of voting rights - 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
    PE - Ownership of voting rights - 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
parent relation
Company in focus

365 RESPONSE LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Intangible Assets
400,681 GBP2021-03-31
170,000 GBP2020-03-31
Property, Plant & Equipment
14,080 GBP2021-03-31
18,477 GBP2020-03-31
Fixed Assets
414,761 GBP2021-03-31
188,477 GBP2020-03-31
Debtors
486,797 GBP2021-03-31
416,001 GBP2020-03-31
Cash at bank and in hand
781,463 GBP2021-03-31
437,467 GBP2020-03-31
Current Assets
1,268,260 GBP2021-03-31
853,468 GBP2020-03-31
Net Current Assets/Liabilities
985,923 GBP2021-03-31
606,411 GBP2020-03-31
Total Assets Less Current Liabilities
1,400,684 GBP2021-03-31
794,888 GBP2020-03-31
Creditors
Amounts falling due after one year
-1,020,046 GBP2021-03-31
Net Assets/Liabilities
380,638 GBP2021-03-31
794,888 GBP2020-03-31
Equity
Called up share capital
300 GBP2021-03-31
300 GBP2020-03-31
Retained earnings (accumulated losses)
380,338 GBP2021-03-31
794,588 GBP2020-03-31
Equity
380,638 GBP2021-03-31
794,888 GBP2020-03-31
Intangible Assets - Gross Cost
Other than goodwill
479,369 GBP2021-03-31
180,000 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
78,688 GBP2021-03-31
10,000 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
68,688 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Other than goodwill
400,681 GBP2021-03-31
170,000 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
14,537 GBP2021-03-31
12,804 GBP2020-03-31
Computers
67,510 GBP2021-03-31
51,722 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
82,047 GBP2021-03-31
64,526 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
13,151 GBP2021-03-31
11,442 GBP2020-03-31
Computers
54,816 GBP2021-03-31
34,607 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
67,967 GBP2021-03-31
46,049 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,709 GBP2020-04-01 ~ 2021-03-31
Computers
20,209 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
21,918 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Furniture and fittings
1,386 GBP2021-03-31
1,362 GBP2020-03-31
Computers
12,694 GBP2021-03-31
17,115 GBP2020-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
452,987 GBP2021-03-31
260,884 GBP2020-03-31
Prepayments/Accrued Income
Amounts falling due within one year
8,810 GBP2021-03-31
5,117 GBP2020-03-31
Other Debtors
Amounts falling due within one year
25,000 GBP2021-03-31
150,000 GBP2020-03-31
Debtors
Amounts falling due within one year
486,797 GBP2021-03-31
416,001 GBP2020-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
67,848 GBP2021-03-31
8,444 GBP2020-03-31
Taxation/Social Security Payable
Amounts falling due within one year
51,852 GBP2021-03-31
84,143 GBP2020-03-31
Other Creditors
Amounts falling due within one year
8,972 GBP2021-03-31
41,315 GBP2020-03-31
Accrued Liabilities
Amounts falling due within one year
85,080 GBP2021-03-31
84,008 GBP2020-03-31
Other Creditors
Amounts falling due after one year
1,020,046 GBP2021-03-31
Number of shares allotted
Class 1 ordinary share
22,125 shares2020-04-01 ~ 2021-03-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2020-04-01 ~ 2021-03-31
Nominal value of allotted share capital
Class 1 ordinary share
221.25 GBP2020-04-01 ~ 2021-03-31
300 GBP2019-04-01 ~ 2020-03-31
Number of shares allotted
Class 2 ordinary share
7,875 shares2020-04-01 ~ 2021-03-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2020-04-01 ~ 2021-03-31
Nominal value of allotted share capital
Class 2 ordinary share
78.75 GBP2020-04-01 ~ 2021-03-31
Number of shares allotted
Class 3 ordinary share
1 shares2020-04-01 ~ 2021-03-31
Par Value of Share
Class 3 ordinary share
0.01 GBP2020-04-01 ~ 2021-03-31
Advances or credits made to directors during the period
25,000 GBP2020-04-01 ~ 2021-03-31
Advances or credits given to directors
25,000 GBP2021-03-31
Average Number of Employees
482020-04-01 ~ 2021-03-31
272019-04-01 ~ 2020-03-31

Related profiles found in government register
  • 365 RESPONSE LIMITED
    Info
    Registered number 08153929
    2nd Floor 1 Church Road, Richmond TW9 2QE
    Private Limited Company incorporated on 2012-07-24 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-31
    CIF 0
  • 365 RESPONSE LIMITED
    S
    Registered number 08153929
    2nd Floor, 1 Church Road, Richmond, United Kingdom, United Kingdom, TW9 2QE
    Limited By Shares in Companies House, United Kingdom
    CIF 1
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • 365 RESPONSE LIMITED
    S
    Registered number 08153929
    Unit 6, Benton Office Park, Bennett Avenue, Horbury, Wakefield, West Yorkshire, England, WF4 5RA
    Limited Liability Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    Second Floor, 1 Church Road, Richmond, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    251,616 GBP2020-12-31
    Person with significant control
    2021-10-18 ~ 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
  • 2
    Unit 6, Benton Office Park Bennett Avenue, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-02 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    2nd Floor 1 Church Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    99,533 GBP2021-03-31
    Person with significant control
    2021-08-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.