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 6
  • 1
    Robertson, Jane Bennett
    Director born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ now
    OF - Director → CIF 0
    Mrs Jane Bennett Robertson
    Born in July 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Rudd, Roland Dacre
    Financial Communications born in April 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-08-30 ~ now
    OF - Director → CIF 0
  • 3
    Rainey, Mary-teresa
    Director born in May 1955
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ now
    OF - Director → CIF 0
  • 4
    Murgatroyd, James Philip
    Financial Communications born in October 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-30 ~ now
    OF - Director → CIF 0
  • 5
    Robertson, Malcolm George Wallace
    Director born in December 1972
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ now
    OF - Director → CIF 0
    Mr Malcolm George Wallace Robertson
    Born in December 1972
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of addressSuite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (13 parents, 484 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Mr Roland Dacre Rudd
    Born in April 1961
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    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
    Wilson, Andrew John
    Director born in December 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-05-17 ~ 2023-02-01
    OF - Director → CIF 0
    Mr Andrew John Wilson
    Born in December 1970
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2019-02-01 ~ 2023-02-01
    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
    Wilson, Karen Isabella
    Director born in November 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2013-05-17 ~ 2013-08-28
    OF - Director → CIF 0
  • 4
    Hornby, Jonathan Peter
    Born in March 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-03-03 ~ 2018-03-27
    OF - Director → CIF 0
  • 5
    Grossart, Angus Mcfarlane Mcleod, Sir
    Merchant Banker born in April 1937
    Individual
    Officer
    icon of calendar 2014-08-30 ~ 2022-05-13
    OF - Director → CIF 0
    Sir Angus Mcfarlane Mcleod Grossart
    Born in April 1937
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    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

CHARLOTTE STREET PARTNERS LIMITED

Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Intangible Assets
5,001 GBP2024-12-31
11,667 GBP2023-12-31
Property, Plant & Equipment
75,334 GBP2024-12-31
97,684 GBP2023-12-31
Fixed Assets - Investments
100,023 GBP2024-12-31
100,023 GBP2023-12-31
Fixed Assets
180,358 GBP2024-12-31
209,374 GBP2023-12-31
Debtors
326,924 GBP2024-12-31
406,211 GBP2023-12-31
Cash at bank and in hand
582,449 GBP2024-12-31
681,006 GBP2023-12-31
Current Assets
909,373 GBP2024-12-31
1,087,217 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-338,872 GBP2024-12-31
-493,899 GBP2023-12-31
Net Current Assets/Liabilities
570,501 GBP2024-12-31
593,318 GBP2023-12-31
Total Assets Less Current Liabilities
750,859 GBP2024-12-31
802,692 GBP2023-12-31
Net Assets/Liabilities
706,035 GBP2024-12-31
773,541 GBP2023-12-31
Equity
Called up share capital
1,250 GBP2024-12-31
1,250 GBP2023-12-31
Share premium
219,750 GBP2024-12-31
219,750 GBP2023-12-31
Retained earnings (accumulated losses)
485,035 GBP2024-12-31
552,541 GBP2023-12-31
Equity
706,035 GBP2024-12-31
773,541 GBP2023-12-31
Average Number of Employees
172024-01-01 ~ 2024-12-31
192023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
22,250 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
17,249 GBP2024-12-31
10,583 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
6,666 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Other
162,561 GBP2024-12-31
155,809 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
87,227 GBP2024-12-31
58,125 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
29,102 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
75,334 GBP2024-12-31
97,684 GBP2023-12-31
Other Investments Other Than Loans
100,023 GBP2024-12-31
100,023 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
180,352 GBP2024-12-31
252,770 GBP2023-12-31
Other Debtors
Amounts falling due within one year
108,929 GBP2024-12-31
83,635 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
289,281 GBP2024-12-31
336,405 GBP2023-12-31
Other Debtors
Amounts falling due after one year
34,903 GBP2024-12-31
69,806 GBP2023-12-31
Trade Creditors/Trade Payables
Current
13,211 GBP2024-12-31
72,177 GBP2023-12-31
Corporation Tax Payable
Current
23,866 GBP2024-12-31
55,387 GBP2023-12-31
Other Taxation & Social Security Payable
Current
120,831 GBP2024-12-31
98,250 GBP2023-12-31
Other Creditors
Current
180,964 GBP2024-12-31
268,085 GBP2023-12-31
Creditors
Current
338,872 GBP2024-12-31
493,899 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
177,931 GBP2024-12-31

Related profiles found in government register
  • CHARLOTTE STREET PARTNERS LIMITED
    Info
    Registered number SC450325
    icon of addressProspect House, 5 Thistle Street, Edinburgh EH2 1DF
    Private Limited Company incorporated on 2013-05-17 (12 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • CHARLOTTE STREET PARTNERS LIMITED
    S
    Registered number Sc450325
    icon of address14, City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA
    Private Limited Company in Companies House, Scotland
    CIF 1
  • CHARLOTTE STREET PARTNERS LIMITED
    S
    Registered number Sc450325
    icon of address2nd Floor, Prospect House, 5 Thistle Street, Edinburgh, Scotland, EH2 1DF
    Corporate in Companies House, United Kingdom
    CIF 2
  • CHARLOTTE STREET PARTNERS LIMITED
    S
    Registered number Sc450325
    icon of addressProspect House, 5 Thistle Street, Edinburgh, EH2 1DF
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressFour Winds Pavilion, Pacific Quay, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -93,360 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MARK DIFFLEY CONSULTANCY AND RESEARCH LIMITED - 2021-02-23
    icon of address2nd Floor, Prospect House, 5 Thistle Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    370,577 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • icon of addressFour Winds Pavilion, Pacific Quay, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,631,423 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-15
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.