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 4
  • 1
    Noblett, Caroline Michelle
    Born in March 1989
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Jackson, Karen
    Born in July 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Gregson, Andrew Nathaniel
    Born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressGranby House, Stanley Street, Blackburn, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-09-08 ~ 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 5
  • 1
    Parsons, Craig
    Company Director born in November 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2014-10-24
    OF - Director → CIF 0
  • 2
    Bentley, Stephen
    Company Director born in April 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-22 ~ 2022-02-16
    OF - Director → CIF 0
  • 3
    Kimber, Joanne
    Non Executive Director born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-25 ~ 2025-08-31
    OF - Director → CIF 0
    Mrs Joanne Kimber
    Born in March 1971
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    DIALMODE (347) LIMITED - 2008-06-11
    icon of addressPreston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    MERCIA REGIONAL VENTURES LIMITED - now
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    icon of addressPreston Technology Centre, Marsh Lane, Preston, England
    Active Corporate (6 parents, 43 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

GRANBY MARKETING SOLUTIONS LIMITED

Standard Industrial Classification
73120 - Media Representation Services
Brief company account
Other Interest Receivable/Similar Income (Finance Income)
675,000 GBP2024-01-01 ~ 2024-12-31
922,500 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
675,000 GBP2024-01-01 ~ 2024-12-31
922,500 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
675,000 GBP2024-01-01 ~ 2024-12-31
922,500 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
3,857,920 GBP2024-12-31
3,857,920 GBP2023-12-31
Cash at bank and in hand
1,520 GBP2024-12-31
1,520 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-3,612,035 GBP2023-12-31
Net Current Assets/Liabilities
-3,610,515 GBP2024-12-31
-3,610,515 GBP2023-12-31
Total Assets Less Current Liabilities
247,405 GBP2024-12-31
247,405 GBP2023-12-31
Equity
Called up share capital
1,042 GBP2024-12-31
1,042 GBP2023-12-31
1,042 GBP2022-12-31
Share premium
206,708 GBP2024-12-31
206,708 GBP2023-12-31
206,708 GBP2022-12-31
Capital redemption reserve
1,084 GBP2024-12-31
1,084 GBP2023-12-31
1,084 GBP2022-12-31
Retained earnings (accumulated losses)
38,571 GBP2024-12-31
38,571 GBP2023-12-31
38,571 GBP2022-12-31
Equity
247,405 GBP2024-12-31
247,405 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
675,000 GBP2024-01-01 ~ 2024-12-31
922,500 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Investments in group undertakings and participating interests
3,857,920 GBP2024-12-31
3,857,920 GBP2023-12-31
Amounts owed to group undertakings
Current
3,612,035 GBP2024-12-31
3,612,035 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
104,200 shares2024-12-31
104,200 shares2023-12-31

Related profiles found in government register
  • GRANBY MARKETING SOLUTIONS LIMITED
    Info
    Registered number 08748184
    icon of addressGranby House, Stanley Street, Blackburn, Lancashire BB1 3BW
    PRIVATE LIMITED COMPANY incorporated on 2013-10-25 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-03
    CIF 0
  • GRANBY MARKETING SOLUTIONS LIMITED
    S
    Registered number 08748184
    icon of addressGranby House, Stanley Street, Blackburn, Lancashire, United Kingdom, BB1 3BW
    Private Company Limited By Shares in England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HALLCO 361 LIMITED - 1999-12-09
    icon of addressGranby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,450,533 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.