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
    Burgess, Alexander Piers
    Born in April 1992
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-23 ~ now
    OF - Director → CIF 0
  • 2
    Nichols, Michael John
    Born in March 1985
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-03-21 ~ now
    OF - Director → CIF 0
  • 3
    VISIONPRICE LIMITED - 1992-11-24
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (7 parents, 511 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    OF - Secretary → CIF 0
  • 4
    W P P DISTRIBUTIONS (UK) LTD - 2008-05-28
    ALNERY NO. 1180 LIMITED - 1993-04-08
    WPP GROUP (UK) LTD
    - 2008-05-22
    icon of addressSea Containers House, 18 Upper Ground, London, England
    Active Corporate (5 parents, 119 offsprings)
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Bidon, Nicolas Olivier Maurice
    Global Ceo born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-03-21 ~ 2025-06-19
    OF - Director → CIF 0
  • 2
    Hugo, Harry James
    Co-Founder born in December 1994
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2023-03-21
    OF - Director → CIF 0
    Mr Harry James Hugo
    Born in December 1994
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Campbell, Dorian
    Individual
    Officer
    icon of calendar 2018-03-08 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 4
    Cooke, Nick
    Co-Founder born in July 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2023-03-21
    OF - Director → CIF 0
    Mr Nicholas William Cooke
    Born in July 1989
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Shepherd, Arron Gareth
    Company Director born in August 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2025-03-31
    OF - Director → CIF 0
    Mr Arron Gareth Shepherd
    Born in August 1987
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address30, City Road, City Road, London, England, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,166,775 GBP2019-12-31
    Person with significant control
    2018-10-01 ~ 2023-11-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GOAT SOLUTIONS LTD

Standard Industrial Classification
58190 - Other Publishing Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
313,715 GBP2019-12-31
Property, Plant & Equipment
48,115 GBP2019-12-31
92,005 GBP2018-12-31
Fixed Assets - Investments
12,800 GBP2019-12-31
1 GBP2018-12-31
Fixed Assets
374,630 GBP2019-12-31
92,006 GBP2018-12-31
Debtors
3,619,852 GBP2019-12-31
2,100,297 GBP2018-12-31
Cash at bank and in hand
987,843 GBP2019-12-31
2,332,530 GBP2018-12-31
Current Assets
4,607,695 GBP2019-12-31
4,432,827 GBP2018-12-31
Net Current Assets/Liabilities
-621,018 GBP2019-12-31
80,071 GBP2018-12-31
Total Assets Less Current Liabilities
-246,388 GBP2019-12-31
172,077 GBP2018-12-31
Net Assets/Liabilities
-253,636 GBP2019-12-31
172,077 GBP2018-12-31
Equity
Called up share capital
17 GBP2019-12-31
17 GBP2018-12-31
Share premium
499,998 GBP2019-12-31
499,998 GBP2018-12-31
Retained earnings (accumulated losses)
-753,651 GBP2019-12-31
-327,938 GBP2018-12-31
Equity
-253,636 GBP2019-12-31
172,077 GBP2018-12-31
Average Number of Employees
852019-01-01 ~ 2019-12-31
612018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Development expenditure
313,715 GBP2019-12-31
Intangible Assets
Development expenditure
313,715 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
55,839 GBP2019-12-31
55,839 GBP2018-12-31
Other
142,582 GBP2019-12-31
114,918 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
198,421 GBP2019-12-31
170,757 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
55,839 GBP2019-12-31
27,920 GBP2018-12-31
Other
94,467 GBP2019-12-31
50,832 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
150,306 GBP2019-12-31
78,752 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
27,919 GBP2019-01-01 ~ 2019-12-31
Other
43,635 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
71,554 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Other
48,115 GBP2019-12-31
64,086 GBP2018-12-31
Land and buildings
27,919 GBP2018-12-31
Investments in group undertakings and participating interests
27 GBP2019-12-31
1 GBP2018-12-31
Amounts invested in assets
Non-current
12,800 GBP2019-12-31
1 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
1,458,625 GBP2019-12-31
1,242,440 GBP2018-12-31
Amounts Owed By Related Parties
524,480 GBP2019-12-31
Current
55,990 GBP2018-12-31
Other Debtors
Amounts falling due within one year
1,636,747 GBP2019-12-31
801,867 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
3,619,852 GBP2019-12-31
2,100,297 GBP2018-12-31
Trade Creditors/Trade Payables
Current
871,877 GBP2019-12-31
890,096 GBP2018-12-31
Amounts owed to group undertakings
Current
2,138,481 GBP2019-12-31
1,712,506 GBP2018-12-31
Other Taxation & Social Security Payable
486,827 GBP2019-12-31
676,363 GBP2018-12-31
Other Creditors
Current
1,731,528 GBP2019-12-31
1,073,791 GBP2018-12-31
Creditors
Current
5,228,713 GBP2019-12-31
4,352,756 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
139,313 GBP2019-12-31
484,350 GBP2018-12-31

Related profiles found in government register
  • GOAT SOLUTIONS LTD
    Info
    Registered number 09343796
    icon of addressSea Containers, 18 Upper Ground, London SE1 9GL
    PRIVATE LIMITED COMPANY incorporated on 2014-12-08 (11 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-08
    CIF 0
  • GOAT SOLUTIONS LIMITED
    S
    Registered number 09343796
    icon of address30, City Road, London, England, EC1Y 2AB
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • GOAT SOLUTIONS LIMITED
    S
    Registered number 09343796
    icon of address7th Floor, 50 Finsbury Square, London, England, EC2A 1HD
    Company Limited By Shares in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address30 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,020 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • icon of addressReedham House, 31 King Street West, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -137,381 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-13 ~ 2021-10-04
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.