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
    Bateson, David John
    Company Secretary/Director born in October 1963
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    OF - Director → CIF 0
    Bateson, David John
    Individual (43 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Tompkins, Robert William
    Company Director born in February 1978
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-12-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    Thomas, Andrew John
    Director born in May 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressCorporation Trust Centre, 1209 Orange Street, New Castle, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 5
  • 1
    Foster, Oliver James
    Company Director born in September 1983
    Individual (29 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ 2024-03-01
    OF - Director → CIF 0
  • 2
    Ladkin-brand, Penelope Anne
    Company Director born in November 1977
    Individual (48 offsprings)
    Officer
    icon of calendar 2022-06-17 ~ 2024-03-01
    OF - Director → CIF 0
  • 3
    Byng-thorne, Zillah Ellen
    Company Director born in November 1974
    Individual (407 offsprings)
    Officer
    icon of calendar 2022-06-17 ~ 2023-03-31
    OF - Director → CIF 0
  • 4
    Power, Katherine Shea
    Chief Executive Officer born in April 1980
    Individual
    Officer
    icon of calendar 2017-07-18 ~ 2022-06-17
    OF - Director → CIF 0
    Katherine Shea Power
    Born in April 1980
    Individual
    Person with significant control
    icon of calendar 2017-07-18 ~ 2022-06-16
    PE - Has significant influence or controlCIF 0
  • 5
    VISTRA IE COMMERCIAL SERVICES LIMITED - now
    NAIR COMMERCIAL SERVICES LIMITED - 2014-05-07
    icon of addressFloor 11, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    -964,052 GBP2022-12-31
    Officer
    2017-07-18 ~ 2018-12-20
    PE - Secretary → CIF 0
parent relation
Company in focus

CLIQUE BRANDS UK LIMITED

Standard Industrial Classification
73120 - Media Representation Services
Brief company account
Debtors
290,959 GBP2021-12-31
163,711 GBP2020-12-31
Cash at bank and in hand
75,005 GBP2021-12-31
50,497 GBP2020-12-31
Current Assets
365,964 GBP2021-12-31
214,208 GBP2020-12-31
Net Current Assets/Liabilities
218,131 GBP2021-12-31
119,131 GBP2020-12-31
Total Assets Less Current Liabilities
218,131 GBP2021-12-31
119,131 GBP2020-12-31
Net Assets/Liabilities
218,131 GBP2021-12-31
118,764 GBP2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
218,031 GBP2021-12-31
118,664 GBP2020-12-31
Equity
218,131 GBP2021-12-31
118,764 GBP2020-12-31
Average Number of Employees
132021-01-01 ~ 2021-12-31
122020-01-01 ~ 2020-12-31
Amounts Owed by Group Undertakings
Current
259,934 GBP2021-12-31
135,159 GBP2020-12-31
Other Debtors
Current
18,036 GBP2021-12-31
18,036 GBP2020-12-31
Amount of value-added tax that is recoverable
Current
12,519 GBP2021-12-31
10,250 GBP2020-12-31
Debtors - Deferred Tax Asset
Current
470 GBP2021-12-31
Prepayments
Current
266 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
290,959 GBP2021-12-31
Current, Amounts falling due within one year
163,711 GBP2020-12-31
Corporation Tax Payable
Current
24,946 GBP2021-12-31
9,908 GBP2020-12-31
Other Taxation & Social Security Payable
Current
13,463 GBP2021-12-31
8,785 GBP2020-12-31
Other Creditors
Current
28,109 GBP2021-12-31
29,730 GBP2020-12-31
Accrued Liabilities
Current
81,315 GBP2021-12-31
46,654 GBP2020-12-31

  • CLIQUE BRANDS UK LIMITED
    Info
    Registered number 10871824
    icon of addressQuay House, The Ambury, Bath BA1 1UA
    PRIVATE LIMITED COMPANY incorporated on 2017-07-18 and dissolved on 2024-04-09 (6 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.