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
    Ray, Sandeep
    Born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Webb, Dylan
    Born in July 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Bailey, Jonathan
    Born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressThe Mill, Staverton, Trowbridge, Wiltshire, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    48,137,434 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    De Tomi, Giorgio Francesco Cesare, Dr
    Company Director born in April 1961
    Individual
    Officer
    icon of calendar 2002-08-09 ~ 2006-10-18
    OF - Director → CIF 0
  • 2
    Lefebvre, Stephane
    Company Director born in November 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-08 ~ 2015-07-25
    OF - Director → CIF 0
  • 3
    Mckay, Damian Kevin
    Company Director born in March 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-12-12 ~ 2025-10-01
    OF - Director → CIF 0
  • 4
    Stokes, Marie-gabrielle Sylvie
    Company Secretary born in December 1944
    Individual
    Officer
    icon of calendar 2002-08-09 ~ 2010-04-08
    OF - Director → CIF 0
    Stokes, Marie-gabrielle Sylvie
    Individual
    Officer
    icon of calendar 1993-09-21 ~ 2010-04-08
    OF - Secretary → CIF 0
  • 5
    Jephson, Richard Pelham
    Solicitor born in August 1944
    Individual
    Officer
    icon of calendar 2002-08-09 ~ 2010-04-08
    OF - Director → CIF 0
  • 6
    Billowits, John Edward
    Executive Officer born in March 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-24 ~ 2020-09-30
    OF - Director → CIF 0
  • 7
    Stokes, William Peter Cortlandt, Dr
    Company Director born in March 1945
    Individual
    Officer
    icon of calendar ~ 2010-04-08
    OF - Director → CIF 0
  • 8
    Henley, Stephen
    Mining Software Consultant born in September 1946
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-09-21
    OF - Director → CIF 0
    Henley, Stephen
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1993-09-21
    OF - Secretary → CIF 0
  • 9
    Beaton, Nicholas David
    Managing Director born in October 1956
    Individual
    Officer
    icon of calendar 2003-08-24 ~ 2011-12-12
    OF - Director → CIF 0
  • 10
    Lapworth, Andrew David
    Company Director born in April 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-09 ~ 2010-04-08
    OF - Director → CIF 0
  • 11
    Leontidis, Nickolaos
    Executive Vice President, Strategy & Business born in October 1961
    Individual
    Officer
    icon of calendar 2010-04-08 ~ 2015-07-24
    OF - Director → CIF 0
parent relation
Company in focus

DATAMINE CORPORATE LIMITED

Previous names
MINERAL INDUSTRIES COMPUTING LIMITED - 2005-10-12
CAE MINING CORPORATE LIMITED - 2015-08-26
BACKAIRN LIMITED - 2002-08-21
CAE DATAMINE CORPORATE LIMITED - 2012-03-21
DATAMINE CORPORATE LIMITED - 2010-08-31
Standard Industrial Classification
08990 - Other Mining And Quarrying N.e.c.
62020 - Information Technology Consultancy Activities
58290 - Other Software Publishing
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-01-01 ~ 2020-12-31
Turnover/Revenue
19,412,107 GBP2020-01-01 ~ 2020-12-31
14,004,401 GBP2019-01-01 ~ 2019-12-31
Cost of Sales
-3,683,642 GBP2020-01-01 ~ 2020-12-31
-2,103,005 GBP2019-01-01 ~ 2019-12-31
Gross Profit/Loss
15,728,465 GBP2020-01-01 ~ 2020-12-31
11,901,396 GBP2019-01-01 ~ 2019-12-31
Administrative Expenses
-3,610,710 GBP2020-01-01 ~ 2020-12-31
-3,573,003 GBP2019-01-01 ~ 2019-12-31
Operating Profit/Loss
12,870,546 GBP2020-01-01 ~ 2020-12-31
8,367,325 GBP2019-01-01 ~ 2019-12-31
Other Interest Receivable/Similar Income (Finance Income)
1,156 GBP2020-01-01 ~ 2020-12-31
16 GBP2019-01-01 ~ 2019-12-31
Interest Payable/Similar Charges (Finance Costs)
-292 GBP2020-01-01 ~ 2020-12-31
-57 GBP2019-01-01 ~ 2019-12-31
Profit/Loss on Ordinary Activities Before Tax
12,871,410 GBP2020-01-01 ~ 2020-12-31
8,367,284 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
11,694,764 GBP2020-01-01 ~ 2020-12-31
6,675,353 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
11,694,764 GBP2020-01-01 ~ 2020-12-31
6,675,353 GBP2019-01-01 ~ 2019-12-31
Fixed Assets - Investments
12,517,949 GBP2020-12-31
8,128,617 GBP2019-12-31
Fixed Assets
16,504,290 GBP2020-12-31
12,892,301 GBP2019-12-31
Debtors
Current
6,477,851 GBP2020-12-31
3,942,353 GBP2019-12-31
Non-current
10,916,108 GBP2020-12-31
8,574,576 GBP2019-12-31
Cash at bank and in hand
28,196 GBP2020-12-31
30,618 GBP2019-12-31
Current Assets
17,422,155 GBP2020-12-31
12,547,547 GBP2019-12-31
Creditors
Current
8,044,220 GBP2020-12-31
5,441,699 GBP2019-12-31
Net Current Assets/Liabilities
9,377,935 GBP2020-12-31
7,105,848 GBP2019-12-31
Total Assets Less Current Liabilities
25,882,225 GBP2020-12-31
19,998,149 GBP2019-12-31
Creditors
Non-current
126,177 GBP2019-12-31
Net Assets/Liabilities
25,882,225 GBP2020-12-31
19,871,972 GBP2019-12-31
Equity
Called up share capital
15,569 GBP2020-12-31
15,569 GBP2019-12-31
15,569 GBP2018-12-31
Capital redemption reserve
13,274,812 GBP2020-12-31
13,059,323 GBP2019-12-31
5,044,323 GBP2018-12-31
Retained earnings (accumulated losses)
12,591,844 GBP2020-12-31
6,797,080 GBP2019-12-31
7,121,727 GBP2018-12-31
Equity
25,882,225 GBP2020-12-31
19,871,972 GBP2019-12-31
12,181,619 GBP2018-12-31
Dividends Paid
Retained earnings (accumulated losses)
-5,900,000 GBP2020-01-01 ~ 2020-12-31
-7,000,000 GBP2019-01-01 ~ 2019-12-31
Dividends Paid
-5,900,000 GBP2020-01-01 ~ 2020-12-31
-7,000,000 GBP2019-01-01 ~ 2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
11,694,764 GBP2020-01-01 ~ 2020-12-31
6,675,353 GBP2019-01-01 ~ 2019-12-31
Social Security Costs
204,654 GBP2020-01-01 ~ 2020-12-31
133,989 GBP2019-01-01 ~ 2019-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
520,663 GBP2020-01-01 ~ 2020-12-31
331,566 GBP2019-01-01 ~ 2019-12-31
Staff Costs/Employee Benefits Expense
5,804,697 GBP2020-01-01 ~ 2020-12-31
4,325,185 GBP2019-01-01 ~ 2019-12-31
Average Number of Employees
42020-01-01 ~ 2020-12-31
42019-01-01 ~ 2019-12-31
Audit Fees/Expenses
11,000 GBP2020-01-01 ~ 2020-12-31
7,800 GBP2019-01-01 ~ 2019-12-31
Current Tax for the Period
2,496,917 GBP2020-01-01 ~ 2020-12-31
1,691,931 GBP2019-01-01 ~ 2019-12-31
Tax Expense/Credit at Applicable Tax Rate
19 GBP2020-01-01 ~ 2020-12-31
19 GBP2019-01-01 ~ 2019-12-31
Intangible Assets - Gross Cost
Goodwill
619,143 GBP2020-12-31
325,460 GBP2019-12-31
Patents/Trademarks/Licences/Concessions
4,907,515 GBP2020-12-31
4,907,515 GBP2019-12-31
Computer software
101,097 GBP2020-12-31
38,932 GBP2019-12-31
Intangible Assets - Gross Cost
5,627,755 GBP2020-12-31
5,271,907 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
1,616,605 GBP2020-12-31
498,085 GBP2019-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,641,414 GBP2020-12-31
508,223 GBP2019-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,118,520 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
1,133,191 GBP2020-01-01 ~ 2020-12-31
Amounts Owed by Group Undertakings
Current
5,661,709 GBP2020-12-31
3,655,026 GBP2019-12-31
Other Debtors
Current
468,749 GBP2020-12-31
Amount of value-added tax that is recoverable
Current
5,485 GBP2020-12-31
3,212 GBP2019-12-31
Prepayments/Accrued Income
Current
341,908 GBP2020-12-31
284,115 GBP2019-12-31
Debtors
17,393,959 GBP2020-12-31
12,516,929 GBP2019-12-31
Trade Creditors/Trade Payables
Current
19,285 GBP2020-12-31
32,695 GBP2019-12-31
Amounts owed to group undertakings
Current
4,783,005 GBP2020-12-31
1,879,506 GBP2019-12-31
Corporation Tax Payable
Current
915,393 GBP2020-12-31
1,304,405 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
2,326,537 GBP2020-12-31
2,225,093 GBP2019-12-31
Other Creditors
Non-current
126,177 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,569 shares2020-12-31

Related profiles found in government register
  • DATAMINE CORPORATE LIMITED
    Info
    MINERAL INDUSTRIES COMPUTING LIMITED - 2005-10-12
    CAE MINING CORPORATE LIMITED - 2005-10-12
    BACKAIRN LIMITED - 2005-10-12
    CAE DATAMINE CORPORATE LIMITED - 2005-10-12
    DATAMINE CORPORATE LIMITED - 2005-10-12
    Registered number 01623816
    icon of addressHanover House, Queen Charlotte Street, Bristol BS1 4EX
    PRIVATE LIMITED COMPANY incorporated on 1982-03-23 (43 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • DATAMINE CORPORATE LIMITED
    S
    Registered number 01623816
    icon of addressHanover House, Queen Charlotte Street, Bristol, England, BS1 4EX
    Private Limited Company in England And Wales, England
    CIF 1
  • DATAMINE CORPORATE LIMITED
    S
    Registered number 01623816
    icon of addressHanover House, Queen Charlotte Street, Bristol, United Kingdom, BS1 4EX
    Limited By Shares in Companies House, England And Wales
    CIF 2
    Limited By Shares in Registar Of Companies England And Wales, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    DATAMINE INTERNATIONAL LIMITED - 2010-08-31
    CAE MINING INTERNATIONAL LIMITED - 2015-08-26
    CAE DATAMINE INTERNATIONAL LIMITED - 2012-04-05
    icon of addressHanover House, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,564,313 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    CAE DATAMINE SOFTWARE LIMITED - 2012-03-21
    CAE MINING SOFTWARE LIMITED - 2015-08-26
    DATAMINE SOFTWARE LIMITED - 2010-08-31
    icon of addressHanover House, Queen Charlotte Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,319,453 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressHanover House, Queen Charlotte Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,241 GBP2023-12-29
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    SEAROC GROUP LIMITED - 2025-02-28
    icon of addressUnit 46 Chichester Enterprise Centre, Terminus Road, Chichester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -2,184,870 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-20 ~ 2024-03-15
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    icon of addressUnit 5 Swan Business Park, Sandpit Road, Dartford, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    139,527 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-22 ~ 2024-05-15
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.