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 10
  • 1
    Zoe King
    Born in March 1987
    Individual (5 offsprings)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
  • 2
    Mr Luke Brendan Evershed
    Born in September 1981
    Individual (4 offsprings)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Lloyd John King
    Born in January 1985
    Individual (2 offsprings)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
  • 4
    Mrs Andrea Evershed
    Born in June 1981
    Individual (2 offsprings)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
  • 5
    Campbell, Nathan
    Director born in April 1992
    Individual (16 offsprings)
    Officer
    2022-06-27 ~ now
    OF - Director → CIF 0
  • 6
    Andrews, John Mark
    Director born in May 1960
    Individual (25 offsprings)
    Officer
    2016-08-16 ~ now
    OF - Director → CIF 0
    John Mark Andrews
    Born in May 1960
    Individual (25 offsprings)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
  • 7
    Russell John Wickland
    Born in May 1981
    Individual (3 offsprings)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
  • 8
    Rebecca Wickland
    Born in June 1984
    Individual (1 offspring)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
  • 9
    Campbell, Charles Allan
    Director born in March 1965
    Individual (18 offsprings)
    Officer
    2017-08-18 ~ now
    OF - Director → CIF 0
  • 10
    N H SOUTHEAST LTD
    06713596
    Charwood House, Oakhurst Business Park, Southwater, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-08-16 ~ 2018-01-09
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

GLOBAL CONSORTIUM LIMITED

Period: 2017-10-12 ~ 2024-03-19
Company number: 10332177
Registered names
GLOBAL CONSORTIUM LIMITED - Dissolved 08637207
WIKIEV LIMITED - 2017-10-12
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
23,101,116 GBP2017-12-31
245 GBP2016-12-31
Fixed Assets
23,101,116 GBP2017-12-31
245 GBP2016-12-31
Debtors
4,322,135 GBP2017-12-31
72,653 GBP2016-12-31
Cash at bank and in hand
57,716 GBP2017-12-31
37,986 GBP2016-12-31
Current Assets
4,379,851 GBP2017-12-31
110,639 GBP2016-12-31
Net Current Assets/Liabilities
4,281,575 GBP2017-12-31
86,972 GBP2016-12-31
Total Assets Less Current Liabilities
27,382,691 GBP2017-12-31
87,217 GBP2016-12-31
Net Assets/Liabilities
27,382,691 GBP2017-12-31
87,217 GBP2016-12-31
Equity
Called up share capital
18,473,256 GBP2017-12-31
200 GBP2016-12-31
Retained earnings (accumulated losses)
280,342 GBP2017-12-31
87,017 GBP2016-12-31
Other Debtors
Current
4,322,135 GBP2017-12-31
72,653 GBP2016-12-31
Corporation Tax Payable
Current
96,476 GBP2017-12-31
21,867 GBP2016-12-31
Accrued Liabilities/Deferred Income
Current
1,800 GBP2017-12-31
1,800 GBP2016-12-31

Related profiles found in government register
  • GLOBAL CONSORTIUM LIMITED
    Info
    WIKIEV LIMITED - 2017-10-12
    Registered number 10332177
    Charwood House, Oakhurst Business Park, Southwater, West Sussex RH13 9RT
    PRIVATE LIMITED COMPANY incorporated on 2016-08-16 and dissolved on 2024-03-19 (7 years 7 months). The status of the company number is Dissolved.
    CIF 0
  • GLOBAL CONSORTIUM LIMITED
    S
    Registered number missing
    Charwood House, Wilberforce Way, Southwater, Horsham, West Sussex, United Kingdom, RH13 9RT
    Limited Company
    CIF 1
  • GLOBAL CONSORTIUM LIMITED
    S
    Registered number 10332177
    Charwood House, Oakhurst Business Park, New Street Square, New Fetter Lane, Southwater, West Sussex, United Kingdom, RH13 9RT
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • GLOBAL CONSORTIUM LIMITED
    S
    Registered number 10332177
    Charwood House, Oakhurst Business Park, Southwater, West Sussex, United Kingdom
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    APEX HOUSE LTD
    - now 08637207
    GLOBAL CONSORTIUM LIMITED - 2017-10-10
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-01-09 ~ 2022-08-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    APPARATUS SOFTWARE LIMITED
    - now 12313687
    PROJECT EMERALD LIMITED
    - 2021-06-24 12313687
    Unit 4 The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, England
    Active Corporate (6 parents)
    Person with significant control
    2019-11-13 ~ 2023-06-30
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 3
    BLUELEAF LIMITED
    - now 07872692 11292030
    CLINICARE SUPPLIES LIMITED
    - 2018-06-20 07872692 11292030
    Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England
    Active Corporate (11 parents)
    Person with significant control
    2018-01-09 ~ 2023-07-07
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    DAA TRADING
    08611715
    Charwood House Wilberforce Way, Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    FROG GRP. LIMITED
    - now 12649473
    TRADEFROG LIMITED
    - 2022-02-21 12649473
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-06-05 ~ 2022-12-15
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    GLO TRADING
    08510947
    Charwood House Oakhurst Business Park, Wilberforce Way, Southwater, Horsham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    GLOBAL CONSORTIUM PRODUCTS LIMITED
    11738277
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-12-21 ~ 2022-08-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    JCA TRADING
    07472692
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    JEPM TRADING
    08447224
    Delta House 33 Shaftesbury Street South, Derby
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    JMA TRADING
    07472699
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-01-09 ~ 2022-01-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    KAPA TRADING
    08611893 07472695
    Charwood House Wilberforce Way, Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    N H SOUTHEAST LTD
    06713596
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-01-09 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 13
    PAA TRADING
    07472695 08611893
    Charwood House, Oakhurst Business Park, Southwater, West Sussex
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    RUA TRADING
    08612324
    Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    SRA TRADING
    08612275
    Charwood House Wilberforce Way Oakhurst Business Park, Southwater, Horsham
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2023-03-06
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 16
    STEISS GLOBAL LIMITED
    09877584
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2022-12-15
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 17
    VALE CARING SUPPLIES LIMITED
    08595771
    Charwood House Oakhurst Business Park, Southwater, Horsham, West Sussex, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-01-09 ~ 2022-12-15
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.