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
    Lynch, Vincent, Mr.
    Born in December 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ now
    OF - Director → CIF 0
    Vincent Lynch
    Born in December 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Stuart Patrick Fagan
    Born in February 1978
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Fagan, Declan
    Born in November 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ now
    OF - Director → CIF 0
    Declan Fagan
    Born in November 1983
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Joe Dunne
    Born in July 1974
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Hennigan, Joseph Francis
    Director born in January 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-12-29 ~ 2022-04-22
    OF - Director → CIF 0
  • 2
    Colclough, Sharon Jane
    Director born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2017-12-29
    OF - Director → CIF 0
  • 3
    Marc Thomas Winkelman
    Born in January 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-05-25 ~ 2017-12-29
    PE - Has significant influence or controlCIF 0
  • 4
    Pike, David Philip
    Director born in July 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2017-12-29
    OF - Director → CIF 0
  • 5
    Melnick, Gregg Adam
    Director born in September 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-29 ~ 2018-10-30
    OF - Director → CIF 0
  • 6
    icon of address101a, Rathgar Road, Dublin 6, Ireland
    Corporate
    Person with significant control
    2016-07-14 ~ 2022-04-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    AUK REALISATIONS 2024 LIMITED - now
    AMSCAN LIMITED - 1999-01-04
    icon of addressBrudenell Drive, Brinklow, Milton Keynes, England
    In Administration Corporate (3 parents, 3 offsprings)
    Person with significant control
    2017-12-29 ~ 2022-04-22
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 8
    THE CALENDAR CLUB LIMITED - now
    BOLDPLAN LIMITED - 1998-05-11
    icon of addressExe Box, Matford Park Road, Matford Business Park, Marsh Barton Trading Estate, Exeter, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,397,909 GBP2022-01-31
    Person with significant control
    2016-07-14 ~ 2017-12-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

PARTY HQ LTD.

Standard Industrial Classification
47789 - Other Retail Sale Of New Goods In Specialised Stores (not Commercial Art Galleries And Opticians)
Brief company account
Average Number of Employees
752023-12-29 ~ 2024-12-28
752023-09-30 ~ 2023-12-28
Property, Plant & Equipment
211,086 GBP2024-12-28
327,596 GBP2023-12-28
Total Inventories
689,021 GBP2024-12-28
1,194,442 GBP2023-12-28
Debtors
9,386 GBP2024-12-28
234,296 GBP2023-12-28
Cash at bank and in hand
262,039 GBP2024-12-28
503,970 GBP2023-12-28
Current Assets
960,446 GBP2024-12-28
1,932,708 GBP2023-12-28
Net Current Assets/Liabilities
501,595 GBP2024-12-28
324,146 GBP2023-12-28
Total Assets Less Current Liabilities
712,681 GBP2024-12-28
651,742 GBP2023-12-28
Net Assets/Liabilities
712,681 GBP2024-12-28
651,742 GBP2023-12-28
Equity
Called up share capital
2,217,471 GBP2024-12-28
2,217,471 GBP2023-12-28
Share premium
1,146,472 GBP2024-12-28
1,146,472 GBP2023-12-28
Retained earnings (accumulated losses)
-2,651,262 GBP2024-12-28
-2,712,201 GBP2023-12-28
Equity
712,681 GBP2024-12-28
651,742 GBP2023-12-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,612,648 GBP2024-12-28
1,611,868 GBP2023-12-28
Computers
144,506 GBP2024-12-28
144,506 GBP2023-12-28
Property, Plant & Equipment - Gross Cost
1,757,154 GBP2024-12-28
1,756,374 GBP2023-12-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,401,562 GBP2024-12-28
1,284,705 GBP2023-12-28
Computers
144,506 GBP2024-12-28
144,073 GBP2023-12-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,546,068 GBP2024-12-28
1,428,778 GBP2023-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
116,857 GBP2023-12-29 ~ 2024-12-28
Computers
433 GBP2023-12-29 ~ 2024-12-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
117,290 GBP2023-12-29 ~ 2024-12-28
Property, Plant & Equipment
Furniture and fittings
211,086 GBP2024-12-28
327,163 GBP2023-12-28
Computers
433 GBP2023-12-28
Trade Debtors/Trade Receivables
219,775 GBP2023-12-28
Other Debtors
9,386 GBP2024-12-28
14,521 GBP2023-12-28
Trade Creditors/Trade Payables
Amounts falling due within one year
74,508 GBP2024-12-28
1,071,229 GBP2023-12-28
Other Taxation & Social Security Payable
Amounts falling due within one year
18,761 GBP2024-12-28
18,448 GBP2023-12-28
Other Creditors
Amounts falling due within one year
365,582 GBP2024-12-28
518,885 GBP2023-12-28

Related profiles found in government register
  • PARTY HQ LTD.
    Info
    Registered number 10199129
    icon of address20-22 Bridge End, Leeds LS1 4DJ
    PRIVATE LIMITED COMPANY incorporated on 2016-05-25 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • PARTY HQ LTD
    S
    Registered number 10199129
    icon of address20-22, Bridge End, Leeds, England, LS1 4DJ
    Limited Company in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Amscan International Brudenell Drive, Brinklow, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    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

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.