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
    Durbin St. George, Tom
    Director born in September 1976
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    DYE & DURHAM (UK) LIMITED - 2023-01-31
    icon of address9th Floor, The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Mrs Emma Le Breton
    Born in October 1971
    Individual
    Person with significant control
    icon of calendar 2020-10-22 ~ 2020-12-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Matthew Snowdon Le Breton
    Born in March 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-05-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Mr Richard Jepson Egglishaw
    Born in February 1948
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Champney, Timothy James
    Director born in December 1986
    Individual
    Officer
    icon of calendar 2019-12-01 ~ 2021-05-17
    OF - Director → CIF 0
  • 5
    Thompson, Michael James
    Individual
    Officer
    icon of calendar 2013-12-03 ~ 2016-06-22
    OF - Secretary → CIF 0
  • 6
    Maccready, Charlie
    Lawyer born in August 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2024-04-12
    OF - Director → CIF 0
  • 7
    Proud, Matthew Warren
    Director born in September 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2022-02-07
    OF - Director → CIF 0
  • 8
    Ridgwell, Jeffrey David
    Retired born in February 1963
    Individual
    Officer
    icon of calendar 2013-09-06 ~ 2016-04-27
    OF - Director → CIF 0
  • 9
    Wilbourn, Philip Ernest
    Director born in February 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-06-05 ~ 2018-04-16
    OF - Director → CIF 0
  • 10
    Offen, Geoffrey
    Director born in August 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-21 ~ 2021-05-17
    OF - Director → CIF 0
  • 11
    Taylor, Christopher Simon
    Director born in August 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-16 ~ 2020-03-05
    OF - Director → CIF 0
  • 12
    Andrews, Penelope Anne
    Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-04-16 ~ 2021-05-17
    OF - Director → CIF 0
  • 13
    Plews, Thomas Meredith
    Company Director born in March 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ 2018-05-16
    OF - Director → CIF 0
  • 14
    Kahan, Barbara
    Consultant born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2012-12-05 ~ 2013-01-17
    OF - Director → CIF 0
  • 15
    CIRCLE MUSIC LIMITED - now
    ATLANTIC SCREEN RECORDS LIMITED - 2011-02-10
    MOONCLEAR LIMITED - 2007-05-16
    R2M MUSIC UK LIMITED - 2010-02-23
    icon of addressX, Po Box 3641, Geneva 3, Switzerland, Switzerland
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ 2013-01-17
    PE - Secretary → CIF 0
    2013-01-17 ~ 2013-12-03
    PE - Secretary → CIF 0
  • 16
    icon of address2, Parrs Road, Parrs Road Oxton, Merseyside, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    2013-01-17 ~ 2013-09-06
    PE - Director → CIF 0
parent relation
Company in focus

FUTURE CLIMATE INFO LTD

Previous name
CRESTMILL LIMITED - 2013-09-06
Standard Industrial Classification
63990 - Other Information 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.
Intangible Assets
8,633 GBP2021-03-31
9,972 GBP2020-03-31
Debtors
874,882 GBP2021-03-31
1,518,413 GBP2020-03-31
Cash at bank and in hand
816,799 GBP2021-03-31
348,848 GBP2020-03-31
Current Assets
1,691,681 GBP2021-03-31
1,867,261 GBP2020-03-31
Net Current Assets/Liabilities
1,151,981 GBP2021-03-31
1,402,904 GBP2020-03-31
Net Assets/Liabilities
1,160,614 GBP2021-03-31
1,412,876 GBP2020-03-31
Average Number of Employees
92020-04-01 ~ 2021-03-31
72019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
13,390 GBP2021-03-31
13,390 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
4,757 GBP2021-03-31
3,418 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
1,339 GBP2020-04-01 ~ 2021-03-31
Trade Debtors/Trade Receivables
658,358 GBP2021-03-31
1,168,177 GBP2020-03-31
Prepayments
23,131 GBP2021-03-31
27,662 GBP2020-03-31
Other Debtors
193,393 GBP2021-03-31
322,574 GBP2020-03-31
Debtors
Current
874,882 GBP2021-03-31
1,518,413 GBP2020-03-31
Trade Creditors/Trade Payables
17,061 GBP2021-03-31
42,101 GBP2020-03-31
Taxation/Social Security Payable
345,572 GBP2021-03-31
177,354 GBP2020-03-31
Accrued Liabilities
124,826 GBP2021-03-31
231,902 GBP2020-03-31
Other Creditors
52,241 GBP2021-03-31
13,000 GBP2020-03-31

  • FUTURE CLIMATE INFO LTD
    Info
    CRESTMILL LIMITED - 2013-09-06
    Registered number 08318444
    icon of address9th Floor The Point, 37 North Wharf Road, London W2 1AF
    PRIVATE LIMITED COMPANY incorporated on 2012-12-05 and dissolved on 2024-09-24 (11 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-07
    CIF 0
child relation
Offspring entities and appointments
Active 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 12 November 2025 and licensed under the Open Government Licence v3.0.