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 3
  • 1
    Symons, Rupert Jonathan
    Patent Attorney born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2019-08-30 ~ now
    OF - Director → CIF 0
  • 2
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,248 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    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
  • 3
    BOX CLEVER DIGITAL LIMITED - now
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    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 10
  • 1
    O'brien, Shaun
    Sales Director born in September 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2016-05-20
    OF - Director → CIF 0
  • 2
    Symons, Rupert Jonathan
    Director born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2013-03-01
    OF - Director → CIF 0
  • 3
    Underwood, Nicholas John
    Company Director born in December 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-20
    OF - Director → CIF 0
  • 4
    Lessard, Jason Donat
    Attorney born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-01 ~ 2013-10-08
    OF - Director → CIF 0
  • 5
    Mr Gerald Douglas Rance
    Born in January 1953
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-20
    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
  • 6
    Jan, Alexander Amadeus Tiberious
    Investment Manager born in July 1981
    Individual
    Officer
    icon of calendar 2013-03-01 ~ 2013-11-28
    OF - Director → CIF 0
  • 7
    Wilson, Alistair Michael Charles
    Management Consultant born in February 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-09-27 ~ 2019-08-30
    OF - Director → CIF 0
  • 8
    Symons, Abigail Sarah Kate
    Company Director born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ 2018-09-28
    OF - Director → CIF 0
  • 9
    Howard, Robert
    Patent Trader born in February 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2017-06-16
    OF - Director → CIF 0
  • 10
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-05-20 ~ 2016-09-30
    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
parent relation
Company in focus

CARELINE GROUP LIMITED

Previous name
POMBERO PRODUCTS LIMITED - 2016-05-16
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Debtors
70 GBP2024-12-31
70 GBP2023-12-31
Cash at bank and in hand
30 GBP2024-12-31
30 GBP2023-12-31
Current Assets
100 GBP2024-12-31
100 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-31,056 GBP2023-12-31
Net Current Assets/Liabilities
-30,956 GBP2024-12-31
-30,956 GBP2023-12-31
Equity
Called up share capital
420 GBP2024-12-31
420 GBP2023-12-31
Retained earnings (accumulated losses)
-31,376 GBP2024-12-31
-31,376 GBP2023-12-31
Equity
-30,956 GBP2024-12-31
-30,956 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Other Debtors
Amounts falling due within one year
70 GBP2024-12-31
70 GBP2023-12-31
Amounts owed to group undertakings
Current
31,056 GBP2024-12-31
31,056 GBP2023-12-31

  • CARELINE GROUP LIMITED
    Info
    POMBERO PRODUCTS LIMITED - 2016-05-16
    Registered number 08418618
    icon of address25 Meer Street, Stratford-upon-avon, Warwickshire CV37 6QB
    Private Limited Company incorporated on 2013-02-25 (12 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.