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
    Mckenzie, Andrew Stuart
    Born in May 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ now
    OF - Director → CIF 0
    Mr Andrew Stuart Mckenzie
    Born in May 1972
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-11-19 ~ 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
    Mckenzie, Simon Ross
    Born in April 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ now
    OF - Director → CIF 0
    Mr Simon Ross Mckenzie
    Born in April 1978
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2020-11-19 ~ 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
  • 3
    Andrews, Timothy John
    Born in July 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ now
    OF - Director → CIF 0
    Timothy John Andrews
    Born in July 1969
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2020-11-18 ~ 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
Ceased 3
  • 1
    Jones, Jonathan James
    Solicitor born in October 1967
    Individual (40 offsprings)
    Officer
    icon of calendar 2020-10-19 ~ 2020-11-18
    OF - Director → CIF 0
  • 2
    ASHDOWN SECRETARIES LIMITED
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2020-10-19 ~ 2020-11-18
    PE - Director → CIF 0
    Person with significant control
    2020-10-19 ~ 2020-11-18
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of addressPremier Place, 2 & A Half Devonshire Square, London, United Kingdom
    Corporate (69 offsprings)
    Officer
    2020-10-19 ~ 2020-11-18
    PE - Secretary → CIF 0
parent relation
Company in focus

COLE VALLEY CONSULTANTS LIMITED

Previous name
HAMSARD 3595 LIMITED - 2020-11-19
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
800,100 GBP2024-11-30
865,107 GBP2023-11-30
Debtors
Current
586,481 GBP2023-11-30
Cash at bank and in hand
1,838 GBP2024-11-30
13 GBP2023-11-30
Current Assets
1,838 GBP2024-11-30
586,494 GBP2023-11-30
Net Current Assets/Liabilities
939 GBP2024-11-30
586,494 GBP2023-11-30
Total Assets Less Current Liabilities
801,039 GBP2024-11-30
1,451,601 GBP2023-11-30
Creditors
Non-current, Amounts falling due after one year
-351,666 GBP2023-11-30
Net Assets/Liabilities
666,933 GBP2024-11-30
1,099,035 GBP2023-11-30
Average Number of Employees
32023-12-01 ~ 2024-11-30
32022-12-01 ~ 2023-11-30

Related profiles found in government register
  • COLE VALLEY CONSULTANTS LIMITED
    Info
    HAMSARD 3595 LIMITED - 2020-11-19
    Registered number 12960167
    icon of addressThe Studios Redfern Park Way, Tyseley, Birmingham B11 2BF
    PRIVATE LIMITED COMPANY incorporated on 2020-10-19 (5 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • COLE VALLEY CONSULTANTS LIMITED
    S
    Registered number 12960167
    icon of addressThe Studios, Redfern Park Way, Tyseley, Birmingham, England, B11 2BF
    Incorporated in United Kingdom
    CIF 1
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MONSTER MEDIA (DIGITAL & SCREEN) LIMITED - 2002-12-11
    MONSTER DIGITAL LIMITED - 2009-07-27
    icon of addressThe Studios Redfern Park Way, Tyseley, Birmingham, West Midlands
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    923,710 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    HOLLYWOOD MONSTER (SYGNET) LTD - 2023-05-19
    icon of addressC/o Frp Advisory Trading Limited, Centre Block 4th Floor Central Court Central Court Knoll Rise, Orpington
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-14 ~ 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.

© 2022-2025 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.