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
    Grimson, Neil Bernard Stuart
    Born in November 1959
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    OF - Director → CIF 0
    Grimson, Neil Bernard Stuart
    Individual (15 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    OF - Secretary → CIF 0
  • 2
    Leaver, Andrew
    Born in May 1978
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    OF - Director → CIF 0
  • 3
    Avery, Neil Graham
    Born in November 1964
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-03-23 ~ now
    OF - Director → CIF 0
  • 4
    BLUE SQUARE GROUP LIMITED - 2021-09-22
    BRAND AGENCY GROUP LIMITED - 2021-10-04
    icon of addressTate House, Watermark Way, Hertford, Hertfordshire, England
    Active Corporate (5 parents, 12 offsprings)
    Profit/Loss (Company account)
    6,199,377 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Wilson, Daniel Matthew
    Director born in April 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2021-03-23
    OF - Director → CIF 0
    Mr Daniel Matthew Wilson
    Born in April 1987
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-02-17 ~ 2021-03-23
    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
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Horne, Jonathan
    Director born in April 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ 2018-11-26
    OF - Director → CIF 0
    Mr Jonathan Horne
    Born in April 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-09-30
    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
  • 3
    Martin, Toby Grant
    Director born in September 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2018-02-26
    OF - Director → CIF 0
    Mr Toby Grant Martin
    Born in September 1983
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-03-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Long, Graham Jeremy
    Director born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-02-26 ~ 2019-04-22
    OF - Director → CIF 0
    Mr Graham Jeremy Long
    Born in October 1966
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2018-06-11 ~ 2021-03-23
    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
parent relation
Company in focus

MONSTER HOLDINGS LTD

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
95,829 GBP2024-12-31
80,499 GBP2023-12-31
Cash at bank and in hand
15,330 GBP2023-12-31
Current Assets
95,829 GBP2024-12-31
95,829 GBP2023-12-31
Net Current Assets/Liabilities
95,829 GBP2024-12-31
95,829 GBP2023-12-31
Total Assets Less Current Liabilities
95,829 GBP2024-12-31
95,829 GBP2023-12-31
Net Assets/Liabilities
95,829 GBP2024-12-31
95,829 GBP2023-12-31
Equity
Called up share capital
24 GBP2024-12-31
24 GBP2023-12-31
24 GBP2022-12-31
Revaluation reserve
16 GBP2024-12-31
16 GBP2023-12-31
16 GBP2022-12-31
Retained earnings (accumulated losses)
95,789 GBP2024-12-31
95,789 GBP2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • MONSTER HOLDINGS LTD
    Info
    Registered number 10625728
    icon of addressTate House, 3 Watermark Way, Hertford, Hertfordshire SG13 7TZ
    PRIVATE LIMITED COMPANY incorporated on 2017-02-17 (8 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • MONSTER HOLDINGS LTD
    S
    Registered number 10625728
    icon of addressPm House, Riverway Estate, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LZ
    PRIVATE LIMITED COMPANY in UNITED KINGDOM
    CIF 1
  • MONSTER HOLDINGS LTD
    S
    Registered number 10625728
    icon of addressPm House, Riverway Estate, Old Portsmouth Road, Guildford, Surrey, United Kingdom, GU3 1LZ
    Private Limited Company in England & Wales Companies Registry, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressTate House, Watermark Way, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2021-03-23
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2021-03-23
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of addressTate House, 3 Watermark Way, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-15 ~ 2021-03-23
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm 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.