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 6
  • 1
    Hindle, Keith Edward
    Ceo Digital & Branded Entertainment born in August 1969
    Individual (1 offspring)
    Officer
    2016-04-26 ~ dissolved
    OF - Director → CIF 0
  • 2
    Murphy, Caroline Esther
    Director Of Strategy And M&A born in July 1960
    Individual (2 offsprings)
    Officer
    2016-04-26 ~ dissolved
    OF - Director → CIF 0
  • 3
    Krupnik-kay, Matthew
    Director born in April 1977
    Individual (5 offsprings)
    Officer
    2014-04-10 ~ dissolved
    OF - Director → CIF 0
  • 4
    Harrison, Leo William
    Company Director born in August 1966
    Individual (2 offsprings)
    Officer
    2012-11-30 ~ dissolved
    OF - Director → CIF 0
    Harrison, Leo William
    Individual (2 offsprings)
    Officer
    2012-11-30 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    Atwal, Sanjit
    Ceo born in May 1982
    Individual (7 offsprings)
    Officer
    2012-11-30 ~ dissolved
    OF - Director → CIF 0
  • 6
    FREMANTLEMEDIA ENTERPRISES LIMITED - 2004-03-23
    FREMANTLE INTERNATIONAL DISTRIBUTION LIMITED - 2001-08-29
    FREMANTLE DISTRIBUTION LIMITED - 2001-08-22
    PEARSON TELEVISION INTERNATIONAL LIMITED - 2001-08-20
    THAMES TELEVISION INTERNATIONAL LIMITED - 1996-04-25
    1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents, 37 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 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
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
Ceased 12
  • 1
    Oliveira, Simon
    Director born in March 1973
    Individual (3 offsprings)
    Officer
    2014-04-10 ~ 2016-04-26
    OF - Director → CIF 0
  • 2
    Teichman, Thomas Alfred
    Investment Director born in November 1947
    Individual (15 offsprings)
    Officer
    2013-04-24 ~ 2016-04-26
    OF - Director → CIF 0
    Mr Thomas Alfred Teichman
    Born in November 1947
    Individual (15 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 3
    Keith Edward Hindle
    Born in August 1969
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 4
    Ms Caroline Esther Murphy
    Born in July 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 5
    Durkin, Robert
    Ceo Fusepump Ltd born in June 1986
    Individual (21 offsprings)
    Officer
    2013-04-29 ~ 2016-04-26
    OF - Director → CIF 0
  • 6
    Diep, Chee
    Web Developer born in November 1984
    Individual (1 offspring)
    Officer
    2012-12-11 ~ 2016-05-01
    OF - Director → CIF 0
    Chee Diep
    Born in November 1984
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 7
    Mr Matthew Krupnik-kay
    Born in April 1977
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 8
    Ryan, Charlie James Lewis
    Web Designer born in December 1991
    Individual (4 offsprings)
    Officer
    2012-12-11 ~ 2013-11-12
    OF - Director → CIF 0
  • 9
    Mr Leo William Harrison
    Born in August 1966
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 10
    Sanjit Atwal
    Born in May 1982
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 11
    Clearwater House, 4-7 Manchester Street, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,798,398 GBP2023-08-31
    Officer
    2012-12-11 ~ 2016-04-26
    PE - Director → CIF 0
  • 12
    FORWARD INVESTMENT PARTNERS LLP - now
    Floor 2, Centro 3, 19 Mandela Street, London, England, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-12-11 ~ 2016-04-26
    PE - Director → CIF 0
parent relation
Company in focus

SQUAWKA LTD

Standard Industrial Classification
47410 - Retail Sale Of Computers, Peripheral Units And Software In Specialised Stores
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
39,269 GBP2016-12-31
101,867 GBP2015-12-31
Property, Plant & Equipment
67,631 GBP2016-12-31
2,852 GBP2015-12-31
Debtors
Current
373,326 GBP2016-12-31
333,913 GBP2015-12-31
Cash at bank and in hand
1,110,343 GBP2016-12-31
114,739 GBP2015-12-31
Equity
Called up share capital
414 GBP2016-12-31
270 GBP2015-12-31
Share premium
8,359,359 GBP2016-12-31
3,359,503 GBP2015-12-31
Retained earnings (accumulated losses)
-7,039,912 GBP2016-12-31
-3,740,279 GBP2015-12-31
Called up share capital, Restated amount
184 GBP2014-11-30
Retained earnings (accumulated losses), Restated amount
-2,197,395 GBP2014-11-30
Restated amount
-255,568 GBP2014-11-30
Profit/Loss
-3,299,633 GBP2016-01-01 ~ 2016-12-31
-1,542,884 GBP2014-12-01 ~ 2015-12-31
Issue of Equity Instruments
Called up share capital
144 GBP2016-01-01 ~ 2016-12-31
86 GBP2014-12-01 ~ 2015-12-31
Issue of Equity Instruments
5,000,000 GBP2016-01-01 ~ 2016-12-31
1,417,946 GBP2014-12-01 ~ 2015-12-31
Equity
1,319,861 GBP2016-12-31
-380,506 GBP2015-12-31
Intangible Assets - Gross Cost
Net goodwill
214,191 GBP2016-12-31
214,191 GBP2015-12-31
Other than goodwill
25,225 GBP2015-12-31
Intangible Assets - Gross Cost
214,191 GBP2016-12-31
239,416 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
174,922 GBP2016-12-31
132,084 GBP2015-12-31
Other than goodwill
5,465 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
174,922 GBP2016-12-31
137,549 GBP2015-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
42,838 GBP2016-01-01 ~ 2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
42,838 GBP2016-01-01 ~ 2016-12-31
Intangible Assets
Net goodwill
39,269 GBP2016-12-31
82,107 GBP2015-12-31
Other than goodwill
19,760 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Other
105,518 GBP2016-12-31
21,995 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
37,887 GBP2016-12-31
19,144 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
18,743 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Other
67,631 GBP2016-12-31
2,852 GBP2015-12-31
Trade Debtors/Trade Receivables
173,562 GBP2016-12-31
171,892 GBP2015-12-31
Other Debtors
199,764 GBP2016-12-31
162,021 GBP2015-12-31
Debtors
373,326 GBP2016-12-31
333,913 GBP2015-12-31
Trade Creditors/Trade Payables
Current
198,097 GBP2016-12-31
232,592 GBP2015-12-31
Other Taxation & Social Security Payable
65,129 GBP2016-12-31
140,351 GBP2015-12-31
Other Creditors
Current
7,482 GBP2016-12-31
560,934 GBP2015-12-31
Creditors
Non-current
270,708 GBP2016-12-31
Current
933,877 GBP2015-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,704,099 shares2016-12-31
Par Value of Share
Class 1 ordinary share
0.01 GBP2016-01-01 ~ 2016-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1,441,326 shares2016-12-31
Par Value of Share
Class 2 ordinary share
0.01 GBP2016-01-01 ~ 2016-12-31
Equity
Called up share capital
414 GBP2016-12-31
270 GBP2015-12-31

Related profiles found in government register
  • SQUAWKA LTD
    Info
    Registered number 08314406
    Evergreen House North, Grafton Place, London NW1 2DX
    Private Limited Company incorporated on 2012-11-30 and dissolved on 2020-06-02 (7 years 6 months). The company status is Dissolved.
    CIF 0
  • SQUAWKA LTD
    S
    Registered number 8314406
    9th, Floor 107, Cheapside, London, United Kingdom, EC2V 6DN
    ENGLAND AND WALES
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-03 ~ dissolved
    CIF 1 - Director → ME
© 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.