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 2
  • 1
    Smith, Steven
    Born in June 1959
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-10-29 ~ now
    OF - Director → CIF 0
  • 2
    WE GET YOU ON LTD - 2015-03-19
    icon of addressHighdown House, Yeoman Way, Worthing, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -358,313 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-22 ~ 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 14
  • 1
    Peterson, Jayne Carey
    Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 2
    Symon, Graeme David
    Born in October 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-09-23 ~ 2025-10-29
    OF - Director → CIF 0
  • 3
    Renwick, James
    Director born in January 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 4
    Ryder, Ailsa Jane
    Director born in October 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 5
    King, Paul Barry
    Director born in August 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 6
    Ryder, Raymond John
    Director born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 7
    Watton, Peter Benjamin Thomas
    Director born in November 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 8
    Peterson, Craig Alistair
    Director born in July 1969
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 9
    Peterson, Norman
    Director born in March 1956
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 10
    Peterson, Elaine
    Director born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 11
    Watton, Claire Elizabeth
    Director born in September 1978
    Individual
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 12
    King, Emma Louise
    Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 13
    Renwick, Erika
    Director born in November 1978
    Individual
    Officer
    icon of calendar 2021-08-25 ~ 2022-09-23
    OF - Director → CIF 0
  • 14
    CARLTON EXCLUSIVE LIMITED - 2009-06-30
    icon of address15 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Co. Durham
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,389 GBP2024-11-30
    Person with significant control
    2021-08-25 ~ 2021-09-22
    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
parent relation
Company in focus

CANNY LADS MEDIA HOLDCO LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Cash at bank and in hand
174.44 GBP2024-12-31
174.44 GBP2023-12-31
Net Assets/Liabilities
174.44 GBP2024-12-31
174.44 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
4,444 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
0.000999 GBP/shares2024-01-01 ~ 2024-12-31
Number of shares allotted
Class 2 ordinary share
7,779 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 2 ordinary share
0.000999 GBP/shares2024-01-01 ~ 2024-12-31
Number of shares allotted
Class 3 ordinary share
162,230 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 3 ordinary share
0.001 GBP/shares2024-01-01 ~ 2024-12-31
Equity
174.44 GBP2024-12-31
174.44 GBP2023-12-31

Related profiles found in government register
  • CANNY LADS MEDIA HOLDCO LIMITED
    Info
    Registered number 13585628
    icon of addressCarlton House, 15 Parsons Court, County Durham DL5 6ZE
    PRIVATE LIMITED COMPANY incorporated on 2021-08-25 (4 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • CANNY LADS MEDIA HOLDCO LIMITED
    S
    Registered number 13585628
    icon of addressCarlton House, 15 Parsons Court, County Durham, England, DL5 6ZE
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressCarlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressCarlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,573 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    ENDEAVOUR 145 LIMITED - 2018-05-11
    icon of addressCarlton House, 15 Parsons Court, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,536 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 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
  • 4
    icon of address15 Parsons Court Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,025,892 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    TGT BIDCO NOMINEE LIMITED - 2023-02-10
    icon of address15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    416,962 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCarlton House, 15 Parsons Court, Welbury Way, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    TGT BIDCO LIMITED - 2017-01-11
    icon of address15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,993 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    TB BIDCO LIMITED - 2016-11-14
    icon of address15 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,883 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-22 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE

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.