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
    Patel, Miteshkumar Ratilal
    Born in July 1977
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    OF - Director → CIF 0
  • 2
    icon of address5, Robin Hood Lane, Sutton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    295,012 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Barnes, Roger Henry
    Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-14 ~ 2005-11-22
    OF - Director → CIF 0
    Barnes, Roger Henry
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-14 ~ 2006-04-28
    OF - Secretary → CIF 0
  • 2
    Friedlander, Anthony David
    Company Director born in June 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-08-22 ~ 2007-09-14
    OF - Director → CIF 0
  • 3
    Hansford, James Victor
    Chartered Accountant born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1997-06-19
    OF - Director → CIF 0
  • 4
    Taylor, Mark
    Director born in February 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-25 ~ 2021-09-30
    OF - Director → CIF 0
  • 5
    Shuker, Richard Anthony
    Director born in January 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ 2024-05-14
    OF - Director → CIF 0
  • 6
    Verney, Tina Mary
    Chartered Accountant born in June 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-04-14 ~ 2024-05-14
    OF - Director → CIF 0
  • 7
    Eaton, Susan
    Company Director
    Individual
    Officer
    icon of calendar 1997-06-19 ~ 2002-07-25
    OF - Secretary → CIF 0
  • 8
    Rhys Jones, William
    Director born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-15 ~ 2013-12-31
    OF - Director → CIF 0
  • 9
    Nicholas, Anthony Brian
    Director born in June 1950
    Individual
    Officer
    icon of calendar 2001-07-27 ~ 2004-04-07
    OF - Director → CIF 0
  • 10
    Hansford, Ian Victor
    Physicist born in April 1931
    Individual
    Officer
    icon of calendar ~ 1997-06-19
    OF - Director → CIF 0
    Hansford, Ian Victor
    Individual
    Officer
    icon of calendar ~ 1997-06-19
    OF - Secretary → CIF 0
  • 11
    Simmonds, John
    Company Director born in January 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1997-06-19 ~ 2005-11-22
    OF - Director → CIF 0
    Simmonds, John
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-07-25 ~ 2011-08-15
    OF - Secretary → CIF 0
  • 12
    THE BRASS RAZOO COMPANY LIMITED - 2010-11-10
    icon of address5, Robin Hood Lane, Sutton, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    572,983 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2023-06-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TECHNOLOGY MEANS BUSINESS LIMITED

Previous names
TECHNICAL COMPONENTS (WEYBRIDGE) LIMITED - 2002-04-10
TMB SOLUTIONS LIMITED - 2011-11-23
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
6,181 GBP2024-06-30
Fixed Assets - Investments
1,000 GBP2025-03-31
1,000 GBP2024-06-30
Fixed Assets
1,000 GBP2025-03-31
7,181 GBP2024-06-30
Total Inventories
32,527 GBP2025-03-31
5,802 GBP2024-06-30
Debtors
988,245 GBP2025-03-31
1,269,030 GBP2024-06-30
Cash at bank and in hand
669,212 GBP2025-03-31
302,618 GBP2024-06-30
Current Assets
1,689,984 GBP2025-03-31
1,577,450 GBP2024-06-30
Creditors
Current
736,890 GBP2025-03-31
803,594 GBP2024-06-30
Net Current Assets/Liabilities
953,094 GBP2025-03-31
773,856 GBP2024-06-30
Total Assets Less Current Liabilities
954,094 GBP2025-03-31
781,037 GBP2024-06-30
Net Assets/Liabilities
954,094 GBP2025-03-31
779,492 GBP2024-06-30
Equity
Called up share capital
2,100 GBP2025-03-31
2,100 GBP2024-06-30
Share premium
4,900 GBP2025-03-31
4,900 GBP2024-06-30
Retained earnings (accumulated losses)
947,094 GBP2025-03-31
772,492 GBP2024-06-30
Equity
954,094 GBP2025-03-31
779,492 GBP2024-06-30
Average Number of Employees
312024-07-01 ~ 2025-03-31
302023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Net goodwill
960,235 GBP2024-06-30
Intangible assets - Disposals
Net goodwill
-960,235 GBP2024-07-01 ~ 2025-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
960,235 GBP2024-06-30
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-960,235 GBP2024-07-01 ~ 2025-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
2,617 GBP2025-03-31
293,156 GBP2024-06-30
Property, Plant & Equipment - Disposals
Plant and equipment
-290,540 GBP2024-07-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,617 GBP2025-03-31
286,975 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,829 GBP2024-07-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-288,187 GBP2024-07-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
6,181 GBP2024-06-30
Other Investments Other Than Loans
Cost valuation
1,000 GBP2024-06-30
Other Investments Other Than Loans
1,000 GBP2025-03-31
1,000 GBP2024-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
435,516 GBP2025-03-31
Current, Amounts falling due within one year
417,685 GBP2024-06-30
Amounts Owed by Group Undertakings
Current
544,928 GBP2025-03-31
789,030 GBP2024-06-30
Other Debtors
Amounts falling due within one year, Current
7,801 GBP2025-03-31
Current, Amounts falling due within one year
62,315 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
988,245 GBP2025-03-31
Current, Amounts falling due within one year
1,269,030 GBP2024-06-30
Trade Creditors/Trade Payables
Current
194,229 GBP2025-03-31
193,447 GBP2024-06-30
Other Taxation & Social Security Payable
Current
260,521 GBP2025-03-31
312,312 GBP2024-06-30
Other Creditors
Current
282,140 GBP2025-03-31
297,835 GBP2024-06-30

  • TECHNOLOGY MEANS BUSINESS LIMITED
    Info
    TECHNICAL COMPONENTS (WEYBRIDGE) LIMITED - 2002-04-10
    TMB SOLUTIONS LIMITED - 2002-04-10
    Registered number 00741072
    icon of addressUnit 6 Hampstead West, 224 Iverson Road, London NW6 2HL
    PRIVATE LIMITED COMPANY incorporated on 1962-11-15 (63 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-04-06
    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.