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
    Mr. Aaron Emmett
    Born in June 1974
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mrs Anita Shrestha Bandak
    Born in April 1986
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 4
  • 1
    Emmett, Aaron John
    Company Director born in June 1974
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ 2023-08-07
    OF - Director → CIF 0
    Mr Aaron John Emmett
    Born in June 1974
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-21 ~ 2023-08-04
    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
  • 2
    Mubarak, Laith
    Acquisitions Director born in December 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2020-01-01 ~ 2023-08-07
    OF - Director → CIF 0
  • 3
    Mr Niraj Shrestha
    Born in February 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-01-18
    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
  • 4
    Bandak, Anita Shrestha
    Company Director born in April 1986
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-08-07 ~ 2024-06-11
    OF - Director → CIF 0
parent relation
Company in focus

CLICK ABOVE LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
5,991 GBP2022-12-31
8,615 GBP2021-12-31
Fixed Assets
5,991 GBP2022-12-31
8,615 GBP2021-12-31
Total Inventories
43,438 GBP2022-12-31
374,423 GBP2021-12-31
Debtors
1,183,250 GBP2022-12-31
991,594 GBP2021-12-31
Cash at bank and in hand
8,525 GBP2022-12-31
98,629 GBP2021-12-31
Current Assets
1,235,213 GBP2022-12-31
1,464,646 GBP2021-12-31
Creditors
Amounts falling due within one year
-2,552,611 GBP2022-12-31
-2,071,541 GBP2021-12-31
Net Current Assets/Liabilities
-1,317,398 GBP2022-12-31
-606,895 GBP2021-12-31
Total Assets Less Current Liabilities
-1,311,407 GBP2022-12-31
-598,280 GBP2021-12-31
Net Assets/Liabilities
-1,311,407 GBP2022-12-31
-598,280 GBP2021-12-31
Equity
Called up share capital
1 GBP2022-12-31
1 GBP2021-12-31
Retained earnings (accumulated losses)
-1,311,408 GBP2022-12-31
-598,281 GBP2021-12-31
Equity
-1,311,407 GBP2022-12-31
-598,280 GBP2021-12-31
Average Number of Employees
102022-01-01 ~ 2022-12-31
122021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
8,615 GBP2022-12-31
8,615 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,624 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,624 GBP2022-12-31

Related profiles found in government register
  • CLICK ABOVE LIMITED
    Info
    Registered number 10138499
    icon of address332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London W10 5AD
    Private Limited Company incorporated on 2016-04-21 (9 years 6 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-09-22
    CIF 0
  • CLICK ABOVE LIMITED
    S
    Registered number 10138499
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
    CIF 1
  • CLICK ABOVE LIMITED
    S
    Registered number 10138499
    icon of addressUnit 5, 69 St. Marks Road, London, England, W10 6JG
    Limited in United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -84,040 GBP2022-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 5 - Has significant influence or controlOE
  • 2
    icon of address332 Ladbroke Grove 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    CLICK ABOVE ALL SOULS LIMITED - 2023-12-04
    icon of address332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -83,200 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

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.