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 2
  • 1
    Anna Elizabeth Read
    Born in May 1979
    Individual (3 offsprings)
    Person with significant control
    2023-10-13 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    St John, Iain Edward Thomas
    Director born in September 1981
    Individual (21 offsprings)
    Officer
    2024-06-27 ~ now
    OF - Director → CIF 0
    Mr Iain Edward Thomas St John
    Born in September 1981
    Individual (21 offsprings)
    Person with significant control
    2024-07-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Read, Anna Elizabeth
    Chief Executive born in May 1979
    Individual (3 offsprings)
    Officer
    2023-10-13 ~ 2024-06-27
    OF - Director → CIF 0
  • 2
    Laurence, Oliver Joseph Thomas
    Director born in December 1984
    Individual (3 offsprings)
    Officer
    2025-01-31 ~ 2025-02-20
    OF - Director → CIF 0
  • 3
    Skinner, Thomas Quinn
    Project Manager born in November 1981
    Individual (3 offsprings)
    Officer
    2018-01-16 ~ 2023-05-23
    OF - Director → CIF 0
    Mr Thomas Quinn Skinner
    Born in November 1981
    Individual (3 offsprings)
    Person with significant control
    2020-09-09 ~ 2022-09-20
    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
    PE - Right to appoint or remove directorsCIF 0
    Mr Tom Skinner
    Born in November 1981
    Individual (3 offsprings)
    Person with significant control
    2018-01-16 ~ 2023-10-13
    PE - Has significant influence or controlCIF 0
  • 4
    Bhavsar, Nikunjkumar Dilipkumar
    Finance Director born in March 1987
    Individual (9 offsprings)
    Officer
    2022-12-08 ~ 2023-05-23
    OF - Director → CIF 0
  • 5
    Netty, Pierre James
    Director born in July 1965
    Individual (39 offsprings)
    Officer
    2023-05-23 ~ 2023-10-13
    OF - Director → CIF 0
    Mr Pierre James Netty
    Born in July 1965
    Individual (39 offsprings)
    Person with significant control
    2023-07-03 ~ 2023-10-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Davenport, Richard
    Commercial Director Edward Thomas born in February 1987
    Individual (4 offsprings)
    Officer
    2023-10-23 ~ 2024-06-27
    OF - Director → CIF 0
  • 7
    PETERSON JAMES HOLDINGS LTD
    59-60 C/o Peterson James & Co Ltd, Thames Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-04 ~ 2023-07-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    FINANCIAL SERVICES HOLDINGS LIMITED - now
    BE11A JS LIMITED
    - 2024-06-20
    BELLAJ LIMITED - 2019-07-09
    Be11a Js House, Unit A Ironmongers Mews, 74 Church Road, Barnes, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,118,103 GBP2022-12-31
    Person with significant control
    2020-09-09 ~ 2023-01-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ET PARTNERS LIMITED

Previous names
PAYROLL PARENT CONSULTING LTD - 2025-02-17
ET PARTNERS LTD - 2024-07-01
PJ COMPLIANCE ADVISORY LIMITED - 2023-10-16
ORCA POD MANAGEMENT LIMITED - 2022-11-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
0 GBP2023-12-31
1,460 GBP2022-12-31
Debtors
10,220,910 GBP2023-12-31
20,617 GBP2022-12-31
Cash at bank and in hand
1,496 GBP2023-12-31
1,806 GBP2022-12-31
Current Assets
10,222,406 GBP2023-12-31
22,423 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-10,024,776 GBP2023-12-31
-127,274 GBP2022-12-31
Net Current Assets/Liabilities
197,630 GBP2023-12-31
-104,851 GBP2022-12-31
Total Assets Less Current Liabilities
197,630 GBP2023-12-31
-103,391 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-782,212 GBP2023-12-31
-40,645 GBP2022-12-31
Net Assets/Liabilities
-584,582 GBP2023-12-31
-144,036 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-584,682 GBP2023-12-31
-144,136 GBP2022-12-31
Equity
-584,582 GBP2023-12-31
-144,036 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
12022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
0 GBP2023-12-31
2,669 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Other
-2,669 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
0 GBP2023-12-31
1,209 GBP2022-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-1,209 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
0 GBP2023-12-31
1,460 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
9,127,279 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
10,928 GBP2023-12-31
10,928 GBP2022-12-31
Other Debtors
Amounts falling due within one year
1,082,703 GBP2023-12-31
9,689 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
10,220,910 GBP2023-12-31
20,617 GBP2022-12-31
Other Taxation & Social Security Payable
Current
0 GBP2023-12-31
10,586 GBP2022-12-31
Other Creditors
Current
10,024,776 GBP2023-12-31
116,688 GBP2022-12-31
Creditors
Current
10,024,776 GBP2023-12-31
127,274 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
30,962 GBP2023-12-31
40,431 GBP2022-12-31
Other Creditors
Non-current
751,250 GBP2023-12-31
214 GBP2022-12-31
Creditors
Non-current
782,212 GBP2023-12-31
40,645 GBP2022-12-31

Related profiles found in government register
  • ET PARTNERS LIMITED
    Info
    PAYROLL PARENT CONSULTING LTD - 2025-02-17
    ET PARTNERS LTD - 2024-07-01
    PJ COMPLIANCE ADVISORY LIMITED - 2023-10-16
    ORCA POD MANAGEMENT LIMITED - 2022-11-22
    Registered number 11153278
    73 Cornhill, London EC3V 3QQ
    Private Limited Company incorporated on 2018-01-16 (7 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-14
    CIF 0
  • ET PARTNERS LTD
    S
    Registered number 11153278
    Ground Floor, 65 Egham High Street, Egham, Surrey, England, TW20 9EY
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • ORCA POD MANAGEMENT LIMITED
    S
    Registered number 11153278
    C/o Dns Accountants, Suite 1b, Wallgate, Wigan, England, WN3 4AL
    UNITED KINGDOM
    CIF 2
  • ORCA POD MANAGEMENT LIMITED
    S
    Registered number 11153278
    Greville House, 10 Jury Street, Warwick, Warwickshire, United Kingdom, CV34 4EW
    ENGLAND AND WALES
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ETP FINANCIAL SERVICES LTD - 2024-06-22
    PETERSON JAMES & CO PAYROLL LTD - 2023-06-28
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2023-10-20 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 2
    Ground Floor, 65 Egham High Street, Egham, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2023-10-20 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 3
    EDWARD THOMAS PAYROLL LTD - 2023-09-04
    Ground Floor, 65 Egham High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2023-10-20 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 4
    C/o Dns Accountants Suite 1b, Wallgate, Wigan, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-22 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    2019-11-22 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    259,253 GBP2022-12-31
    Officer
    2020-04-15 ~ 2021-06-21
    CIF 5 - Director → ME
    Person with significant control
    2020-04-15 ~ 2021-06-21
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    Greville House, 10 Jury Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ 2019-04-10
    CIF 4 - Director → ME
    Person with significant control
    2018-10-24 ~ 2019-04-10
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    Greville House, 10 Jury Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-15 ~ 2019-03-01
    CIF 3 - Director → ME
    Person with significant control
    2018-11-15 ~ 2019-03-01
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ET PAYROLL SERVICES LTD - 2024-06-22
    PJ PAYROLL SERVICES LTD - 2023-10-16
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Person with significant control
    2023-10-20 ~ 2024-07-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.