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 25
  • 1
    Hoyle, Russell Blackburn
    Company Director born in October 1949
    Individual (42 offsprings)
    Officer
    2015-09-02 ~ 2024-11-18
    OF - Director → CIF 0
  • 2
    Stephen, Andrew Barry
    Born in April 1967
    Individual (2 offsprings)
    Officer
    2004-05-07 ~ now
    OF - Director → CIF 0
  • 3
    Grimmett, Andrew Neil
    Born in February 1970
    Individual (9 offsprings)
    Officer
    2025-04-09 ~ now
    OF - Director → CIF 0
  • 4
    Walker, Julie
    Marketing Director born in July 1956
    Individual (3 offsprings)
    Officer
    (before 1991-08-08) ~ 2003-01-31
    OF - Director → CIF 0
  • 5
    Rowbotham, Damian John
    Director born in April 1969
    Individual (27 offsprings)
    Officer
    2012-08-24 ~ 2014-02-21
    OF - Director → CIF 0
  • 6
    Oakley, David Charles
    Director born in March 1969
    Individual (2 offsprings)
    Officer
    2004-05-07 ~ 2024-08-31
    OF - Director → CIF 0
  • 7
    Komlosy, Stephen Anton
    Company Director born in December 1940
    Individual (36 offsprings)
    Officer
    2003-01-31 ~ 2005-10-28
    OF - Director → CIF 0
  • 8
    Hallam, Dean Antony
    Born in August 1966
    Individual (21 offsprings)
    Officer
    2025-04-09 ~ now
    OF - Director → CIF 0
  • 9
    Hughes, Paul Martyn
    Company Director born in October 1957
    Individual (65 offsprings)
    Officer
    2005-01-01 ~ 2006-03-31
    OF - Director → CIF 0
  • 10
    Braybrook, Deborah Jane
    Director born in March 1963
    Individual (2 offsprings)
    Officer
    2004-05-07 ~ 2013-06-30
    OF - Director → CIF 0
  • 11
    Mervis, Jonathan Philip
    Director born in December 1942
    Individual (17 offsprings)
    Officer
    2005-10-31 ~ 2015-09-02
    OF - Director → CIF 0
  • 12
    Warwick, John Arthur
    Director born in June 1942
    Individual (20 offsprings)
    Officer
    2005-11-30 ~ 2015-09-02
    OF - Director → CIF 0
    Warwick, John Arthur
    Director
    Individual (20 offsprings)
    Officer
    2005-11-30 ~ 2015-09-02
    OF - Secretary → CIF 0
  • 13
    Summers, Fraser Dougall
    Company Director born in September 1948
    Individual (3 offsprings)
    Officer
    1999-02-01 ~ 2003-04-30
    OF - Director → CIF 0
  • 14
    Melling, Ian
    Technical Director born in February 1959
    Individual (2 offsprings)
    Officer
    (before 1991-08-08) ~ 1992-08-28
    OF - Director → CIF 0
  • 15
    Brown, Julie Ann
    Director born in January 1956
    Individual (1 offspring)
    Officer
    2004-05-07 ~ 2013-03-28
    OF - Director → CIF 0
  • 16
    Connor, Bernard Cavan
    Director born in March 1955
    Individual (13 offsprings)
    Officer
    2006-03-29 ~ 2015-09-02
    OF - Director → CIF 0
  • 17
    Hubble, Peter Nicholas
    Director born in July 1958
    Individual (3 offsprings)
    Officer
    2015-09-02 ~ 2016-08-31
    OF - Director → CIF 0
  • 18
    May, John Joseph
    Company Director born in July 1948
    Individual (79 offsprings)
    Officer
    2003-01-31 ~ 2005-11-30
    OF - Director → CIF 0
    May, John Joseph
    Company Director
    Individual (79 offsprings)
    Officer
    2003-01-31 ~ 2005-11-30
    OF - Secretary → CIF 0
  • 19
    Martin, Andrew Howard Rayner
    Managing Director born in April 1954
    Individual (3 offsprings)
    Officer
    (before 1991-08-08) ~ 1997-08-27
    OF - Director → CIF 0
    Martin, Andrew Howard Rayner
    Individual (3 offsprings)
    Officer
    (before 1991-08-08) ~ 1997-08-27
    OF - Secretary → CIF 0
  • 20
    Roberts, Ian
    Technical Director born in February 1956
    Individual (2 offsprings)
    Officer
    1997-09-17 ~ 2006-03-31
    OF - Director → CIF 0
  • 21
    Lynch, Vincent Paul
    Accountant born in March 1963
    Individual (5 offsprings)
    Officer
    1997-02-01 ~ 1998-10-23
    OF - Director → CIF 0
    Lynch, Vincent Paul
    Managing Director
    Individual (5 offsprings)
    Officer
    1997-09-10 ~ 1998-10-23
    OF - Secretary → CIF 0
  • 22
    Adams, Warwick
    Born in October 1960
    Individual (24 offsprings)
    Officer
    2015-09-02 ~ now
    OF - Director → CIF 0
  • 23
    Jones, Christopher Howard
    Individual (16 offsprings)
    Officer
    1998-10-23 ~ 2003-01-31
    OF - Secretary → CIF 0
  • 24
    SIMPATICA GROUP LIMITED
    - now 10684201
    TIOGA GROUP LIMITED - 2017-10-17 10684201 15128889
    St Thomas House, Mansfield Road, Derby, England
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    2017-04-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 25
    TIOGA LIMITED
    03167564
    St Thomas House, Mansfield Road, Derby, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-04-07
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TIOGA DESIGN SERVICES LTD

Period: 2022-04-25 ~ now
Company number: 01557063
Registered names
TIOGA DESIGN SERVICES LTD - now
MIDDLEWISE LIMITED - 1981-12-31
Standard Industrial Classification
74100 - Specialised Design Activities
28990 - Manufacture Of Other Special-purpose Machinery N.e.c.
Brief company account
Average Number of Employees
92024-04-01 ~ 2025-03-31
92023-04-01 ~ 2024-03-31
Property, Plant & Equipment
1,107 GBP2024-03-31
Fixed Assets
1,107 GBP2024-03-31
Debtors
Current
182,849 GBP2025-03-31
357,840 GBP2024-03-31
Cash at bank and in hand
223 GBP2025-03-31
30,642 GBP2024-03-31
Current Assets
183,072 GBP2025-03-31
388,482 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-242,366 GBP2025-03-31
-122,126 GBP2024-03-31
Net Current Assets/Liabilities
-59,294 GBP2025-03-31
266,356 GBP2024-03-31
Net Assets/Liabilities
-59,294 GBP2025-03-31
267,463 GBP2024-03-31
Equity
Called up share capital
69,114 GBP2025-03-31
69,114 GBP2024-03-31
69,114 GBP2023-04-01
Share premium
4,168 GBP2025-03-31
4,168 GBP2024-03-31
4,168 GBP2023-04-01
Retained earnings (accumulated losses)
-132,576 GBP2025-03-31
194,181 GBP2024-03-31
182,799 GBP2023-04-01
Equity
-59,294 GBP2025-03-31
267,463 GBP2024-03-31
256,081 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
-326,757 GBP2024-04-01 ~ 2025-03-31
111,382 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-326,757 GBP2024-04-01 ~ 2025-03-31
111,382 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-100,000 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-100,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,690 GBP2025-03-31
3,690 GBP2024-03-31
Office equipment
753 GBP2025-03-31
753 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
4,443 GBP2025-03-31
4,443 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,690 GBP2025-03-31
2,771 GBP2024-03-31
Office equipment
753 GBP2025-03-31
565 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,443 GBP2025-03-31
3,336 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
188 GBP2024-04-01 ~ 2025-03-31
Owned/Freehold
1,107 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
919 GBP2024-03-31
Office equipment
188 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
81 GBP2025-03-31
9,366 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
132,268 GBP2025-03-31
251,163 GBP2024-03-31
Other Debtors
Current
32,597 GBP2025-03-31
29,697 GBP2024-03-31
Prepayments/Accrued Income
Current
17,903 GBP2025-03-31
20,068 GBP2024-03-31
Debtors - Deferred Tax Asset
Current
47,546 GBP2024-03-31
Trade Creditors/Trade Payables
Current
77,439 GBP2025-03-31
25,932 GBP2024-03-31
Amounts owed to group undertakings
Current
96,865 GBP2025-03-31
39,525 GBP2024-03-31
Taxation/Social Security Payable
Current
13,765 GBP2025-03-31
18,209 GBP2024-03-31
Other Creditors
Current
4,419 GBP2025-03-31
3,742 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
49,878 GBP2025-03-31
34,718 GBP2024-03-31
Creditors
Current
242,366 GBP2025-03-31
122,126 GBP2024-03-31
Net Deferred Tax Liability/Asset
47,546 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
69,114 shares2025-03-31
69,114 shares2024-03-31
Par Value of Share
Class 1 ordinary share
1.002024-04-01 ~ 2025-03-31

Related profiles found in government register
  • TIOGA DESIGN SERVICES LTD
    Info
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    MIDDLEWISE LIMITED - 2022-04-25
    Registered number 01557063
    St. Thomas House, Mansfield Road, Derby DE1 3TN
    PRIVATE LIMITED COMPANY incorporated on 1981-04-21 (45 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • AUDIOTEL INTERNATIONAL LIMITED
    S
    Registered number 01557063
    St Thomas House, Mansfield Road, Derby, England, DE1 3TN
    Limited Company in England
    CIF 1
    Limited Company in England, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    AUDIOTEL (UK) LIMITED
    - now 03884698
    BRIGHTSPARK DEVELOPMENTS LIMITED - 2000-01-13
    St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    SECURITY RESEARCH INTERNATIONAL LIMITED
    - now 07815108
    ELECTRONIC SEARCH AND SURVEILLANCE LIMITED - 2012-03-22
    St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    SIXIS TECHNOLOGY LIMITED
    - now 09752614 10553171
    CYBER1ST MANUFACTURING LIMITED
    - 2021-03-19 09752614
    SECURITY RESEARCH LIMITED
    - 2017-02-17 09752614 10553171
    CORBY 1234 LIMITED - 2015-11-02
    St Thomas House St Mary's Wharf, Mansfield Road, Derby, Derbyshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-19
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.