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 5
  • 1
    Gomez Cruz, Marc
    Born in September 1984
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Hoskin, John Hugo
    Born in May 1974
    Individual (54 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 3
    Brosens, Greetje Leo Amanda
    Born in December 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-11-06 ~ now
    OF - Director → CIF 0
  • 4
    Missah, Kwasi Martin
    Born in January 1969
    Individual (66 offsprings)
    Officer
    icon of calendar 2022-01-25 ~ now
    OF - Director → CIF 0
  • 5
    WORKWELL PEOPLE SOLUTIONS LIMITED - now
    J.S.A. SERVICES LIMITED - 1997-07-24
    JOHN STEPHEN ACCOUNTANCY SERVICES LIMITED - 1991-02-22
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2022-01-25 ~ 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
    Grafton, Heather Sylvia
    Operations Director born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2019-10-31
    OF - Director → CIF 0
  • 2
    Palfery-smith, Graham John
    Company Director born in January 1958
    Individual (17 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2022-01-25
    OF - Director → CIF 0
    Mr Graham John Palfery-smith
    Born in January 1958
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-08-24 ~ 2022-01-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Clarke, Jonathan Richard
    Compliance Director born in April 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2016-08-24 ~ 2024-10-01
    OF - Director → CIF 0
  • 4
    Daw, Charles
    Sales Director born in October 1973
    Individual
    Officer
    icon of calendar 2016-08-24 ~ 2020-10-28
    OF - Director → CIF 0
  • 5
    Reilly, Michelle Catherine
    Company Director born in November 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2023-11-06
    OF - Director → CIF 0
    Miss Michelle Catherine Reilly
    Born in November 1975
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ 2022-01-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    Henning, Kirsty Jessica
    Finance Director born in October 1978
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ 2022-01-25
    OF - Director → CIF 0
parent relation
Company in focus

6CATS GROUP LTD

Previous name
COMPURE LTD - 2018-08-29
Standard Industrial Classification
69203 - Tax Consultancy
Brief company account
Fixed Assets - Investments
251,896 GBP2021-12-31
251,896 GBP2020-12-31
Equity
Called up share capital
142 GBP2021-12-31
142 GBP2020-12-31
Capital redemption reserve
8 GBP2021-12-31
8 GBP2020-12-31
Profit/Loss
140,050 GBP2021-01-01 ~ 2021-12-31
208,250 GBP2020-01-01 ~ 2020-12-31
Equity
843 GBP2021-12-31
Cash and Cash Equivalents
0 GBP2021-12-31
0 GBP2020-12-31
0 GBP2019-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Wages/Salaries
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
0 GBP2021-01-01 ~ 2021-12-31
0 GBP2020-01-01 ~ 2020-12-31
Investments in Subsidiaries
251,896 GBP2021-12-31
251,896 GBP2020-12-31
Trade Debtors/Trade Receivables
0 GBP2021-12-31
0 GBP2020-12-31
Amount of corporation tax that is recoverable
0 GBP2021-12-31
0 GBP2020-12-31
Other Debtors
Current
0 GBP2021-12-31
0 GBP2020-12-31
Prepayments/Accrued Income
Current
0 GBP2021-12-31
0 GBP2020-12-31
Corporation Tax Payable
Current
0 GBP2021-12-31
0 GBP2020-12-31
Other Creditors
Current
0 GBP2021-12-31
0 GBP2020-12-31
Creditors
Current
251,053 GBP2021-12-31
247,103 GBP2020-12-31

Related profiles found in government register
  • 6CATS GROUP LTD
    Info
    COMPURE LTD - 2018-08-29
    Registered number 10344903
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP
    PRIVATE LIMITED COMPANY incorporated on 2016-08-24 (9 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-01
    CIF 0
  • 6CATS GROUP LTD
    S
    Registered number 10344903
    icon of address1st Floor, Sun Street, London, England, EC2A 2EP
    Limited Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CXC ADVANTAGE LIMITED - 2016-12-20
    CXC ADVANTAGE 13 LTD - 2012-01-04
    icon of address5th Floor 31 Worship Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    48,590 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CXC GLOBAL (EUROPE) LIMITED - 2016-12-20
    icon of address5th Floor 31 Worship Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    501,363 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -619 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,970 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-30 ~ 2016-12-30
    CIF 1 - Ownership of shares – 75% or more 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.