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
    Vasseur Ép. Chouvet, Isabelle Marie Jacqueline
    Born in January 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-03-12 ~ now
    OF - Director → CIF 0
  • 2
    KARLA OTTO LIMITED - 2025-03-26
    icon of address190, Strand, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -11,300,586 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Warren, Edward James Andrew
    Chief Creative Officer born in July 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2024-03-11
    OF - Director → CIF 0
  • 2
    Zhang, Xiubing
    Director born in February 1966
    Individual
    Officer
    icon of calendar 2020-02-20 ~ 2020-09-10
    OF - Director → CIF 0
  • 3
    Hawkins, Kristofer Vivian
    Ceo born in May 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-02-20
    OF - Director → CIF 0
    Mr Kristofer Hawkins
    Born in May 1977
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Maccuish, Alan
    Chief Creative Officer born in July 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2024-03-12
    OF - Director → CIF 0
    Mr Alan Maccuish
    Born in July 1971
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2023-04-27 ~ 2024-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Wan, Lili
    Director born in November 1976
    Individual
    Officer
    icon of calendar 2020-02-20 ~ 2020-09-04
    OF - Director → CIF 0
  • 6
    Dolan, Michael J
    Director born in November 1946
    Individual
    Officer
    icon of calendar 2018-09-24 ~ 2020-08-26
    OF - Director → CIF 0
  • 7
    Barnet, Jennifer Claire
    Ceo born in July 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2024-03-12
    OF - Director → CIF 0
    Jennifer Claire Barnet
    Born in July 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-04-27 ~ 2024-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Simeloff, Gideon
    Chief Operations Officer born in May 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2018-12-31
    OF - Director → CIF 0
    Mr Gideon Simeloff
    Born in May 1972
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Lavan, Kevin Charles
    Director born in June 1952
    Individual
    Officer
    icon of calendar 2018-09-24 ~ 2020-08-27
    OF - Director → CIF 0
  • 10
    Exon, Melanie Jane
    Global Group Chief Executive born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-10-19 ~ 2018-12-31
    OF - Director → CIF 0
  • 11
    Mcnicholl, Trudie
    Director born in July 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-06-29 ~ 2024-03-12
    OF - Director → CIF 0
parent relation
Company in focus

SUNSHINE PARTNERS GROUP LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
1,301 GBP2024-12-31
2,196 GBP2023-12-31
Debtors
Current
1,283,290 GBP2024-12-31
506,895 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,901 GBP2023-12-31
Net Current Assets/Liabilities
1,186,659 GBP2024-12-31
504,994 GBP2023-12-31
Net Assets/Liabilities
1,187,960 GBP2024-12-31
507,190 GBP2023-12-31
Equity
Called up share capital
6,237 GBP2024-12-31
5,816 GBP2023-12-31
Share premium
10,706 GBP2024-12-31
Capital redemption reserve
645 GBP2024-12-31
645 GBP2023-12-31
Retained earnings (accumulated losses)
1,170,372 GBP2024-12-31
500,729 GBP2023-12-31
Equity
1,187,960 GBP2024-12-31
507,190 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,283,290 GBP2024-12-31
504,206 GBP2023-12-31
Called-up share capital (not paid)
Current
2,689 GBP2023-12-31
Corporation Tax Payable
Current
91,830 GBP2024-12-31
Other Creditors
Current
1,301 GBP2024-12-31
1,901 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
3,500 GBP2024-12-31
Creditors
Current
96,631 GBP2024-12-31
1,901 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
588,600 shares2024-12-31
546,500 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
35,135 shares2024-12-31
35,100 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • SUNSHINE PARTNERS GROUP LIMITED
    Info
    Registered number 10005406
    icon of addressFirst Floor, 8 Shepherdess Walk, London N1 7LB
    PRIVATE LIMITED COMPANY incorporated on 2016-02-15 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • SUNSHINE PARTNERS GROUP LIMITED
    S
    Registered number 10005406
    icon of address16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2
    Uk Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressC/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,824 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -132,603 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressFirst Floor, 8 Shepherdess Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFirst Floor, 8 Shepherdess Walk, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -159,595 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,864 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressC/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,792 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-03-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address7 Savoy Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-02-10 ~ 2022-12-05
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.