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
    Perks, Richard
    Born in June 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ now
    OF - Director → CIF 0
    Mr Richard Perks
    Born in June 1968
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-09-12 ~ now
    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
  • 2
    Isakovic, Carl
    Born in November 1983
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ now
    OF - Director → CIF 0
  • 3
    Marcetic, Spiro
    Born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ now
    OF - Director → CIF 0
    Mr Spiro Marcetic
    Born in December 1969
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2020-09-12 ~ now
    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
Ceased 2
  • 1
    Mr Carl Isakovic
    Born in November 1983
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-08-16 ~ 2020-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Spiro Marcetic
    Born in December 1969
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2019-08-16 ~ 2020-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SERVICE RESPONSE GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
23,078 GBP2024-12-31
25,986 GBP2023-12-31
Fixed Assets - Investments
963,302 GBP2024-12-31
963,302 GBP2023-12-31
Fixed Assets
986,380 GBP2024-12-31
989,288 GBP2023-12-31
Debtors
451,936 GBP2024-12-31
350,371 GBP2023-12-31
Cash at bank and in hand
2,638 GBP2024-12-31
113,975 GBP2023-12-31
Current Assets
454,574 GBP2024-12-31
464,346 GBP2023-12-31
Net Current Assets/Liabilities
41,159 GBP2024-12-31
213,245 GBP2023-12-31
Total Assets Less Current Liabilities
1,027,539 GBP2024-12-31
1,202,533 GBP2023-12-31
Net Assets/Liabilities
854,206 GBP2024-12-31
869,200 GBP2023-12-31
Equity
Called up share capital
112 GBP2024-12-31
112 GBP2023-12-31
Capital redemption reserve
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
854,092 GBP2024-12-31
869,086 GBP2023-12-31
Equity
854,206 GBP2024-12-31
869,200 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
29,118 GBP2024-12-31
28,093 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
6,040 GBP2024-12-31
2,107 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,933 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
23,078 GBP2024-12-31
25,986 GBP2023-12-31
Investments in group undertakings and participating interests
963,302 GBP2024-12-31
963,302 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,496 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
400,420 GBP2024-12-31
Current
315,420 GBP2023-12-31
Other Debtors
Amounts falling due within one year
50,020 GBP2024-12-31
34,951 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
451,936 GBP2024-12-31
Current, Amounts falling due within one year
350,371 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
160,000 GBP2024-12-31
160,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
5,143 GBP2024-12-31
7,465 GBP2023-12-31
Amounts owed to group undertakings
Current
208,240 GBP2024-12-31
41,804 GBP2023-12-31
Other Taxation & Social Security Payable
Current
36,580 GBP2024-12-31
39,080 GBP2023-12-31
Other Creditors
Current
3,452 GBP2024-12-31
2,752 GBP2023-12-31
Creditors
Current
413,415 GBP2024-12-31
251,101 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
173,333 GBP2024-12-31
333,333 GBP2023-12-31
Bank Borrowings
333,333 GBP2024-12-31
493,333 GBP2023-12-31
Total Borrowings
Current
160,000 GBP2024-12-31
160,000 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
90 shares2024-12-31
90 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
22 shares2024-12-31
22 shares2023-12-31
Equity
Called up share capital
112 GBP2024-12-31
112 GBP2023-12-31

Related profiles found in government register
  • SERVICE RESPONSE GROUP LIMITED
    Info
    Registered number 12160120
    icon of addressKingsnorth House, Blenheim Way, Birmingham, West Midlands B44 8LS
    PRIVATE LIMITED COMPANY incorporated on 2019-08-16 (6 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-18
    CIF 0
  • SERVICE RESPONSE GROUP LIMITED
    S
    Registered number 12160120
    icon of addressFirst Floor West Point, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY
    Private Company Limited By Shares in Register Of Companies For England And Wales, England And Wales
    CIF 1
  • SERVICE RESPONSE GROUP LIMITED
    S
    Registered number 12160120
    icon of addressKingsnorth House, Blenheim Way, Birmingham, West Midlands, England, B44 8LS
    Limited Company in United Kingdom, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    LABORATORY CONSTRUCTION & DESIGN LIMITED - 2003-11-25
    LABORATORY DESIGN & CONSTRUCTION LIMITED - 2014-09-09
    icon of addressKingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    206,274 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressKingsnorth House, Blenheim Way, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    72 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    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.