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 4
  • 1
    Reynertson, Richard
    Born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    OF - Director → CIF 0
  • 2
    Beattie, Brian
    Born in April 1967
    Individual (26 offsprings)
    Officer
    icon of calendar 2021-09-07 ~ now
    OF - Director → CIF 0
  • 3
    Riley, Deborah
    Born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-09-08 ~ now
    OF - Director → CIF 0
    Riley, Deborah
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ now
    OF - Secretary → CIF 0
  • 4
    HEXAGON 357 LIMITED - 2008-04-03
    CONSTELLATION SOFTWARE (UK) LIMITED - 2018-03-26
    icon of addressBrook Suite, Ground Floor, Bewley House, Marshfield Road, Chippenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    230,997,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Richards, Keith Douglas
    Sales And Marketing born in February 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 2008-04-04
    OF - Director → CIF 0
  • 2
    Walsh, Matthew James
    Finance Director born in March 1979
    Individual
    Officer
    icon of calendar 2014-10-14 ~ 2017-09-08
    OF - Director → CIF 0
  • 3
    Noble, Farley
    Company Director born in November 1972
    Individual
    Officer
    icon of calendar 2008-04-08 ~ 2011-03-28
    OF - Director → CIF 0
  • 4
    Entwistle, Donald Bernard
    Secretary
    Individual
    Officer
    icon of calendar 1993-07-12 ~ 1999-06-25
    OF - Secretary → CIF 0
  • 5
    Gore, George Eric
    Co Director born in February 1942
    Individual
    Officer
    icon of calendar ~ 2001-12-17
    OF - Director → CIF 0
  • 6
    Chappell, Anthony Edward
    Co Director born in October 1940
    Individual
    Officer
    icon of calendar ~ 2001-12-17
    OF - Director → CIF 0
    Chappell, Anthony Edward
    Company Director
    Individual
    Officer
    icon of calendar 1992-07-24 ~ 1993-07-12
    OF - Secretary → CIF 0
  • 7
    Floyed, Ian Geofrey
    Born in January 1953
    Individual
    Officer
    icon of calendar ~ 1998-08-19
    OF - Director → CIF 0
  • 8
    Harris, Glynn Richard
    Technical Manager born in November 1964
    Individual
    Officer
    icon of calendar 2000-11-03 ~ 2008-04-04
    OF - Director → CIF 0
  • 9
    Baker, James Arthur
    President Agri-Food born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2010-01-14 ~ 2023-10-10
    OF - Director → CIF 0
  • 10
    Hailwood, Kenneth Stanley
    Accountant born in August 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-01 ~ 2008-04-04
    OF - Director → CIF 0
    Hailwood, Kenneth Stanley
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-06-26 ~ 2008-04-04
    OF - Secretary → CIF 0
  • 11
    Clay, Robert Peter
    Company Director born in July 1970
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2021-09-06
    OF - Director → CIF 0
    Clay, Robert Peter
    Company Director
    Individual (21 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2021-09-06
    OF - Secretary → CIF 0
    Mr Robert Peter Clay
    Born in July 1970
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 12
    Riley, Deborah
    Financial Director born in November 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2014-12-31
    OF - Director → CIF 0
  • 13
    Miller, Mark
    Company Director born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2009-09-01
    OF - Director → CIF 0
  • 14
    Chappell, Marion Jean
    Individual
    Officer
    icon of calendar ~ 1992-07-24
    OF - Secretary → CIF 0
parent relation
Company in focus

CULTURA TECHNOLOGIES LTD

Previous names
CAL SOFTWARE LIMITED - 2011-05-05
COMPUTER APPLICATIONS LIMITED - 2002-04-30
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Turnover/Revenue
6,497,611 GBP2024-01-01 ~ 2024-12-31
6,118,516 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-4,630,645 GBP2024-01-01 ~ 2024-12-31
-4,589,108 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-532,102 GBP2024-01-01 ~ 2024-12-31
-640,929 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-6,791 GBP2024-01-01 ~ 2024-12-31
-701 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,199,570 GBP2024-01-01 ~ 2024-12-31
754,893 GBP2023-01-01 ~ 2023-12-31
Fixed Assets - Investments
214,235 GBP2024-12-31
214,235 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
6,554,957 GBP2024-12-31
5,127,493 GBP2023-12-31
Cash and Cash Equivalents
36,029 GBP2024-12-31
36,170 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
207,765 GBP2023-12-31
Equity
Called up share capital
50,370 GBP2024-12-31
50,370 GBP2023-12-31
Share premium
2,618 GBP2024-12-31
2,618 GBP2023-12-31
2,618 GBP2022-12-31
Capital redemption reserve
195,771 GBP2024-12-31
195,771 GBP2023-12-31
195,771 GBP2022-12-31
Retained earnings (accumulated losses)
1,205,334 GBP2024-12-31
1,005,764 GBP2023-12-31
Equity
1,454,843 GBP2024-12-31
1,255,273 GBP2023-12-31
1,250,871 GBP2022-12-31
Property, Plant & Equipment - Depreciation Expense
113,823 GBP2024-01-01 ~ 2024-12-31
129,574 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
392024-01-01 ~ 2024-12-31
422023-01-01 ~ 2023-12-31
Wages/Salaries
1,994,581 GBP2024-01-01 ~ 2024-12-31
1,850,511 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
192,773 GBP2024-01-01 ~ 2024-12-31
220,695 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
74,946 GBP2024-01-01 ~ 2024-12-31
80,626 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
2,262,300 GBP2024-01-01 ~ 2024-12-31
2,151,832 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,328,073 GBP2024-01-01 ~ 2024-12-31
887,778 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
332,018 GBP2024-01-01 ~ 2024-12-31
208,805 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
111,566 GBP2024-12-31
111,566 GBP2023-12-31
Computers
839,718 GBP2024-12-31
830,675 GBP2023-12-31
Motor vehicles
9,654 GBP2024-12-31
9,654 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,593,651 GBP2024-12-31
1,341,998 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-3,058 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-3,058 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
632,713 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
111,566 GBP2024-12-31
109,164 GBP2023-12-31
Computers
753,190 GBP2024-12-31
698,024 GBP2023-12-31
Motor vehicles
9,654 GBP2024-12-31
9,654 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,300,904 GBP2024-12-31
1,189,058 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
54,278 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
2,402 GBP2024-01-01 ~ 2024-12-31
Computers
57,143 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
113,823 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Computers
-1,977 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-1,977 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
426,494 GBP2024-12-31
Prepayments
Current
321,995 GBP2024-12-31
202,397 GBP2023-12-31
Trade Creditors/Trade Payables
Current
66,790 GBP2024-12-31
70,644 GBP2023-12-31
Accrued Liabilities
Current
1,708,890 GBP2024-12-31
1,575,756 GBP2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
10,394 GBP2022-12-31

  • CULTURA TECHNOLOGIES LTD
    Info
    CAL SOFTWARE LIMITED - 2011-05-05
    COMPUTER APPLICATIONS LIMITED - 2011-05-05
    Registered number 01250877
    icon of addressRivington House, Chorley North Business Park, Drumhead Road, Chorley, Lancashire PR6 7BX
    PRIVATE LIMITED COMPANY incorporated on 1976-03-24 (49 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-18
    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- 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.