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 3
  • 1
    Cyster, David Edward
    Born in August 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-05-10 ~ now
    OF - Director → CIF 0
  • 2
    Purves, Duncan Oliver Davidson
    Born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    OF - Director → CIF 0
  • 3
    icon of address702 Se, 5th St, Bentonville, Ar, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 6
  • 1
    Pratt, Iain Alexander Angus
    Company Secretary/Director born in November 1974
    Individual
    Officer
    icon of calendar 2020-03-20 ~ 2021-05-10
    OF - Director → CIF 0
    Pratt, Iain Alexander Angus
    Individual
    Officer
    icon of calendar 2020-03-09 ~ 2021-05-10
    OF - Secretary → CIF 0
  • 2
    Cyster, David Edward
    Company Director born in August 1981
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-10-10 ~ 2020-03-20
    OF - Director → CIF 0
    icon of calendar 2020-08-03 ~ 2020-09-30
    OF - Director → CIF 0
    Mr David Edward Cyster
    Born in August 1981
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2017-10-10 ~ 2020-03-17
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2020-09-01 ~ 2020-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2021-05-10 ~ 2024-05-23
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Clark, Michael
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2020-03-01 ~ 2020-08-31
    OF - Director → CIF 0
    Clark, Michael
    Chief Operating Officer born in January 1966
    Individual
    icon of calendar 2020-10-01 ~ 2021-05-10
    OF - Director → CIF 0
    Clark, Michael
    Company Director born in January 1966
    Individual
    icon of calendar 2022-08-05 ~ 2023-01-09
    OF - Director → CIF 0
    Mr Michael Clark
    Born in January 1966
    Individual
    Person with significant control
    icon of calendar 2020-03-17 ~ 2020-08-31
    PE - Has significant influence or controlCIF 0
    icon of calendar 2020-10-01 ~ 2021-05-10
    PE - Has significant influence or controlCIF 0
  • 4
    Foulerton, Christopher Grant
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2022-08-05
    OF - Director → CIF 0
  • 5
    Purves, Duncan Oliver, Davidson
    Public Relations born in March 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ 2017-10-10
    OF - Director → CIF 0
    Mr Duncan Oliver, Davidson Purves
    Born in March 1978
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-10-10
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    Perivolaris, Cassandra Maree
    Individual
    Officer
    icon of calendar 2021-05-10 ~ 2022-08-05
    OF - Secretary → CIF 0
parent relation
Company in focus

ALL GLOBAL MEDIA LTD

Standard Industrial Classification
73120 - Media Representation Services
Brief company account
Intangible Assets
55,717 GBP2024-12-31
55,904 GBP2023-12-31
Property, Plant & Equipment
9,377 GBP2024-12-31
12,227 GBP2023-12-31
Fixed Assets
65,094 GBP2024-12-31
68,131 GBP2023-12-31
Total Inventories
15,737 GBP2024-12-31
204,199 GBP2023-12-31
Debtors
387,613 GBP2024-12-31
454,696 GBP2023-12-31
Cash at bank and in hand
466 GBP2024-12-31
49,909 GBP2023-12-31
Current Assets
403,816 GBP2024-12-31
708,804 GBP2023-12-31
Creditors
Amounts falling due within one year
-682,816 GBP2024-12-31
-478,767 GBP2023-12-31
Net Current Assets/Liabilities
-279,000 GBP2024-12-31
230,037 GBP2023-12-31
Total Assets Less Current Liabilities
-213,906 GBP2024-12-31
298,168 GBP2023-12-31
Creditors
Amounts falling due after one year
-706,649 GBP2024-12-31
-572,276 GBP2023-12-31
Net Assets/Liabilities
-920,555 GBP2024-12-31
-274,108 GBP2023-12-31
Equity
Called up share capital
157,200 GBP2024-12-31
157,200 GBP2023-12-31
Retained earnings (accumulated losses)
-1,632,670 GBP2024-12-31
-986,223 GBP2023-12-31
Equity
-920,555 GBP2024-12-31
-274,108 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
222023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
69,915 GBP2024-12-31
69,915 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
14,198 GBP2024-12-31
14,011 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
188 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
42,050 GBP2024-12-31
42,050 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
32,673 GBP2024-12-31
29,823 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,850 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • ALL GLOBAL MEDIA LTD
    Info
    Registered number 10766530
    icon of address85 Great Portland Street, London, Greater London W1W 7LT
    PRIVATE LIMITED COMPANY incorporated on 2017-05-11 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • ALL GLOBAL MEDIA LTD
    S
    Registered number 10766530
    icon of address19, Hayward's Place, London, England, EC1R 0EH
    Limited Company in England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address76 Lincoln Road, Cressex Business Park, High Wycombe, Buckinhamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,807 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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.