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 9
  • 1
    Kearney, Colin Francis
    Company Director born in July 1953
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    OF - Director → CIF 0
  • 2
    Thom, Martyn Nicholas Charles
    Company Director born in December 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    OF - Director → CIF 0
  • 3
    Stanley, John Spencer
    Director born in April 1948
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Kerr, Adam Charles
    Company Director born in June 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    OF - Director → CIF 0
  • 5
    Slatter, Mark Deryk William
    Company Director born in January 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    OF - Director → CIF 0
  • 6
    Lindridge, James Ian
    Company Director born in April 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    OF - Director → CIF 0
  • 7
    Taylerson, Richard
    Company Director born in February 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 8
    SPIRITBOND KINGSTON ROAD LIMITED - 2015-10-14
    icon of addressAsm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,439,463 GBP2023-06-30
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    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
  • 9
    VALECLEAR LIMITED - 1993-04-30
    icon of addressBuckingham Court, 78 Buckingham Gate, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,557,090 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    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
Ceased 3
  • 1
    Mr John Spencer Stanley
    Born in April 1948
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-03
    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
  • 2
    Mr Richard Taylerson
    Born in February 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-03
    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
  • 3
    VALECLEAR LIMITED - 1993-04-30
    icon of addressBuckingham Court, 78 Buckingham Gate, London, England
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    2,557,090 GBP2024-06-30
    Person with significant control
    2019-11-12 ~ 2019-11-12
    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
parent relation
Company in focus

CITY ROAD CAMPUS LTD

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Total Inventories
600,000 GBP2020-10-31
Debtors
2,280,000 GBP2020-10-31
Cash at bank and in hand
93,887 GBP2020-10-31
Current Assets
2,973,887 GBP2020-10-31
Creditors
Current
2,755,469 GBP2020-10-31
Net Current Assets/Liabilities
218,418 GBP2020-10-31
Total Assets Less Current Liabilities
218,418 GBP2020-10-31
Creditors
Non-current
218,000 GBP2020-10-31
Net Assets/Liabilities
418 GBP2020-10-31
Equity
Called up share capital
500 GBP2020-10-31
Retained earnings (accumulated losses)
-82 GBP2020-10-31
Equity
418 GBP2020-10-31
Average Number of Employees
12019-10-01 ~ 2020-10-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
2,280,000 GBP2020-10-31
Trade Creditors/Trade Payables
Current
2,755,469 GBP2020-10-31
Bank Borrowings/Overdrafts
Non-current
218,000 GBP2020-10-31
Profit/Loss
Retained earnings (accumulated losses)
-82 GBP2019-10-01 ~ 2020-10-31

  • CITY ROAD CAMPUS LTD
    Info
    Registered number 12237010
    icon of addressAsm House, 103a Keymer Road, Hassocks BN6 8QL
    PRIVATE LIMITED COMPANY incorporated on 2019-10-01 and dissolved on 2022-04-05 (2 years 6 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.