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 7
  • 1
    Cook, Richard Charles
    Director born in February 1960
    Individual (36 offsprings)
    Officer
    2016-04-01 ~ 2019-04-01
    OF - Director → CIF 0
  • 2
    Karran, Susan Elizabeth
    Director born in September 1961
    Individual (7 offsprings)
    Officer
    2013-03-06 ~ now
    OF - Director → CIF 0
    Mrs Susan Elizabeth Karran
    Born in September 1961
    Individual (7 offsprings)
    Person with significant control
    2017-04-01 ~ 2018-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Carnell, Sam
    Director born in October 1985
    Individual (1 offspring)
    Officer
    2017-03-10 ~ 2018-12-31
    OF - Director → CIF 0
  • 4
    Hutchinson, Barbara
    Director born in January 1967
    Individual (7 offsprings)
    Officer
    2013-03-06 ~ now
    OF - Director → CIF 0
    Mrs Barbara Hutchinson
    Born in January 1967
    Individual (7 offsprings)
    Person with significant control
    2017-04-01 ~ 2018-12-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Aguado-bush, Ian James George
    Director born in July 1980
    Individual (10 offsprings)
    Officer
    2014-07-07 ~ 2015-04-10
    OF - Director → CIF 0
  • 6
    TEEVAL LIMITED
    09100227
    Suite 3, Thame Road, Haddenham, Aylesbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-04-01
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    MANAN LIMITED
    - now 02591861
    GRAHAM KARRAN & ASSOCIATES LTD - 2002-09-02
    ABLE FIRE ADVISORY SERVICES LIMITED - 1999-03-03
    Suite 3, Thame Road, Haddenham, Aylesbury, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2018-12-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MILKSHAKE MARKETING LIMITED

Period: 2013-03-06 ~ 2020-03-03
Company number: 08432971
Registered name
MILKSHAKE MARKETING LIMITED - Dissolved 10663060
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
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
19,884 GBP2018-03-31
19,902 GBP2017-03-31
Debtors
122,567 GBP2018-03-31
63,542 GBP2017-03-31
Net Current Assets/Liabilities
-181,834 GBP2018-03-31
-95,525 GBP2017-03-31
Total Assets Less Current Liabilities
-161,950 GBP2018-03-31
-75,623 GBP2017-03-31
Equity
Called up share capital
1,000 GBP2018-03-31
200 GBP2017-03-31
Retained earnings (accumulated losses)
-162,950 GBP2018-03-31
-75,823 GBP2017-03-31
Equity
-161,950 GBP2018-03-31
-75,623 GBP2017-03-31
Profit/Loss
-61,253 GBP2017-04-01 ~ 2018-03-31
-84,032 GBP2016-04-01 ~ 2017-03-31
Retained earnings (accumulated losses)
-61,253 GBP2017-04-01 ~ 2018-03-31
Issue of Equity Instruments
Called up share capital
800 GBP2017-04-01 ~ 2018-03-31
Issue of Equity Instruments
800 GBP2017-04-01 ~ 2018-03-31
Dividends Paid
-25,874 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
Other
34,794 GBP2018-03-31
28,492 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
14,910 GBP2018-03-31
8,590 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,320 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Other
19,884 GBP2018-03-31
19,902 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
116,823 GBP2018-03-31
51,766 GBP2017-03-31
Other Debtors
Current
5,744 GBP2018-03-31
11,776 GBP2017-03-31
Debtors
Current
122,567 GBP2018-03-31
63,542 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
17,242 GBP2018-03-31
9,518 GBP2017-03-31
Trade Creditors/Trade Payables
Current
85,113 GBP2018-03-31
11,713 GBP2017-03-31
Other Taxation & Social Security Payable
23,890 GBP2018-03-31
23,048 GBP2017-03-31
Other Creditors
Current
178,156 GBP2018-03-31
114,788 GBP2017-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2018-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Equity
Called up share capital
1,000 GBP2018-03-31
200 GBP2017-03-31

  • MILKSHAKE MARKETING LIMITED
    Info
    Registered number 08432971
    Suite 3, Thame House Thame Road, Haddenham, Aylesbury HP17 8HU
    PRIVATE LIMITED COMPANY incorporated on 2013-03-06 and dissolved on 2020-03-03 (6 years 11 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 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 22 March 2026 and licensed under the Open Government Licence v3.0.