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 10
  • 1
    Kovacs, Michael Bela
    Born in August 1983
    Individual (38 offsprings)
    Officer
    2018-07-10 ~ 2021-10-01
    OF - Director → CIF 0
    Michael Bela Kovacs
    Born in August 1983
    Individual (38 offsprings)
    Person with significant control
    2018-07-10 ~ 2022-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hollihan, Brandon Alexis
    Born in April 1983
    Individual (31 offsprings)
    Officer
    2018-07-10 ~ 2021-10-01
    OF - Director → CIF 0
    Brandon Alexis Hollihan
    Born in April 1983
    Individual (31 offsprings)
    Person with significant control
    2018-07-10 ~ 2022-05-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ball, Simon Howard
    Born in April 1976
    Individual (24 offsprings)
    Officer
    2018-07-10 ~ 2023-02-01
    OF - Director → CIF 0
    Mr Simon Howard Ball
    Born in April 1976
    Individual (24 offsprings)
    Person with significant control
    2018-07-10 ~ 2018-07-10
    PE - Has significant influence or controlCIF 0
  • 4
    Grabiner, James Oliver
    Born in November 1984
    Individual (21 offsprings)
    Officer
    2021-10-01 ~ 2025-09-01
    OF - Director → CIF 0
  • 5
    Harris, Emily Jayne
    Born in February 1992
    Individual (24 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
  • 6
    Macleod, Adam Scott
    Born in October 1984
    Individual (23 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
    Mr Adam Scott Macleod
    Born in October 1984
    Individual (23 offsprings)
    Person with significant control
    2022-05-10 ~ 2022-05-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Mr Julian Ezra Feldman
    Born in January 1980
    Individual (22 offsprings)
    Person with significant control
    2022-05-10 ~ 2022-05-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Smith, Neil
    Born in December 1984
    Individual (17 offsprings)
    Officer
    2025-06-23 ~ now
    OF - Director → CIF 0
  • 9
    CLOCKWISE MIDCO LIMITED
    16521666
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-06-24 ~ now
    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
  • 10
    CASTLEFORGE LLP
    OC440978
    7-12, Tavistock Square, London, England
    Active Corporate (4 parents, 40 offsprings)
    Person with significant control
    2022-02-09 ~ 2025-06-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLOCKWISE GROUP LIMITED

Period: 2018-07-10 ~ now
Company number: 11457392
Registered name
CLOCKWISE GROUP LIMITED - now
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
682022-01-01 ~ 2023-03-31
402020-12-31 ~ 2021-12-31
Intangible Assets
10,061 GBP2023-03-31
25,166 GBP2021-12-31
Fixed Assets - Investments
18,523 GBP2023-03-31
18,334 GBP2021-12-31
Fixed Assets
28,584 GBP2023-03-31
43,500 GBP2021-12-31
Debtors
Current
663,764 GBP2023-03-31
226,317 GBP2021-12-31
Cash at bank and in hand
981,418 GBP2023-03-31
769,998 GBP2021-12-31
Current Assets
1,645,182 GBP2023-03-31
996,315 GBP2021-12-31
Net Current Assets/Liabilities
-12,584 GBP2023-03-31
-177,799 GBP2021-12-31
Net Assets/Liabilities
-74,000 GBP2023-03-31
-224,299 GBP2021-12-31
Equity
Called up share capital
100 GBP2023-03-31
100 GBP2021-12-31
100 GBP2020-12-31
Retained earnings (accumulated losses)
-74,100 GBP2023-03-31
-224,399 GBP2021-12-31
-213,148 GBP2020-12-31
Profit/Loss
150,299 GBP2022-01-01 ~ 2023-03-31
-11,251 GBP2020-12-31 ~ 2021-12-31
Equity
-74,000 GBP2023-03-31
-224,299 GBP2021-12-31
-213,048 GBP2020-12-31
Profit/Loss
Retained earnings (accumulated losses)
150,299 GBP2022-01-01 ~ 2023-03-31
-11,251 GBP2020-12-31 ~ 2021-12-31
Intangible Assets - Gross Cost
Development expenditure
36,242 GBP2023-03-31
36,242 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
26,181 GBP2023-03-31
11,076 GBP2021-12-31
Intangible Assets
Development expenditure
10,061 GBP2023-03-31
25,166 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
9,175 GBP2023-03-31
9,175 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
9,175 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
9,175 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
238 GBP2023-03-31
130,029 GBP2021-12-31
Amounts Owed by Group Undertakings
Current
324,718 GBP2023-03-31
6,116 GBP2021-12-31
Other Debtors
Current
31,979 GBP2023-03-31
17,315 GBP2021-12-31
Prepayments/Accrued Income
Current
161,353 GBP2023-03-31
72,857 GBP2021-12-31
Trade Creditors/Trade Payables
Current
56,456 GBP2023-03-31
61,063 GBP2021-12-31
Amounts owed to group undertakings
Current
875,789 GBP2023-03-31
159,144 GBP2021-12-31
Taxation/Social Security Payable
Current
200,701 GBP2023-03-31
135,536 GBP2021-12-31
Other Creditors
Current
21,573 GBP2023-03-31
8,792 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
233,336 GBP2023-03-31
809,579 GBP2021-12-31
Creditors
Current
1,657,766 GBP2023-03-31
1,174,114 GBP2021-12-31
Other Creditors
Non-current
90,000 GBP2023-03-31
90,000 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2023-03-31
100 shares2021-12-31
Par Value of Share
Class 1 ordinary share
1.002022-01-01 ~ 2023-03-31

Related profiles found in government register
  • CLOCKWISE GROUP LIMITED
    Info
    Registered number 11457392
    Greenside House, 50 Station Road, London N22 7DE
    PRIVATE LIMITED COMPANY incorporated on 2018-07-10 (7 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • CLOCKWISE GROUP LIMITED
    S
    Registered number 11457392
    50, Station Road, Greenside House, London, United Kingdom, N22 7DE
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • CLOCKWISE GROUP LIMITED
    S
    Registered number 11457392
    50, Station Road, London, England, N22 7DE
    Private Limited Company in England And Wales Company Registry, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BRAMA HOTELS LIMITED
    13567835
    50 Station Road, Greenside House, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2021-08-16 ~ 2022-05-10
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    2022-02-09 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BROMLEY RESTAURANTS LIMITED
    - now 15508317
    CLOCKWISE NEWCO 1 LIMITED
    - 2024-04-09 15508317
    Greenside House, 50 Station Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    2024-02-20 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    BROMLEY TOWN HALL MANAGEMENT LIMITED
    13917635
    Greenside House, 50 Station Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-02-15 ~ now
    CIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    2022-02-15 ~ 2026-02-20
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    CLOCKWISE BRUNEL LIMITED
    12075801
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2019-06-28 ~ 2021-10-01
    CIF 20 - Ownership of shares – 75% or more OE
    2022-02-09 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    2022-02-09 ~ 2026-02-20
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    CLOCKWISE COMM QUAY LIMITED
    12075782
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-02-09 ~ 2026-02-20
    CIF 4 - Ownership of shares – 75% or more OE
    2019-06-28 ~ 2021-10-01
    CIF 19 - Ownership of shares – 75% or more OE
    2022-02-09 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 6
    CLOCKWISE EDWARD LIMITED
    11609894
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-02-09 ~ 2026-02-20
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    2022-02-09 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    CLOCKWISE FESTIVAL HOUSE LTD
    12726771
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-02-09 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    2020-07-07 ~ 2021-10-01
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 8
    CLOCKWISE OFFICES LIMITED
    13018877 10583466
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-02-09 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    2020-11-15 ~ 2021-10-01
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 9
    CLOCKWISE RIVER LIMITED
    NI654331
    48 - 60 High Street, Belfast, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-02-09 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    CLOCKWISE SAVOY LIMITED
    - now 10583466
    CLOCKWISE OFFICES LIMITED
    - 2018-07-11 10583466 13018877
    Greenside House, 50 Station Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    2022-02-09 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    2018-07-10 ~ 2021-10-01
    CIF 17 - Ownership of shares – 75% or more OE
  • 11
    SAVOY F&B LIMITED
    12278200
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-10-23 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.