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
    Sheppard, Timothy Peter
    Born in January 1971
    Individual (47 offsprings)
    Officer
    icon of calendar 2015-05-05 ~ now
    OF - Director → CIF 0
  • 2
    Berkshire, James Grant
    Born in June 1973
    Individual (27 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ now
    OF - Director → CIF 0
  • 3
    INNOVEX (UK) MERGER LIMITED - 1997-10-24
    QUINTILES EUROPEAN HOLDINGS - 2018-01-24
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    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
  • 4
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2023-06-16 ~ now
    OF - Secretary → CIF 0
Ceased 17
  • 1
    Cuthbert, Jonathan Philip
    Company Director born in August 1953
    Individual
    Officer
    icon of calendar ~ 2015-05-05
    OF - Director → CIF 0
    Cuthbert, Jonathan Philip
    Individual
    Officer
    icon of calendar 1998-04-01 ~ 2002-08-30
    OF - Secretary → CIF 0
    icon of calendar ~ 2002-08-30
    OF - Secretary → CIF 0
  • 2
    Knott, Graeme Fraser
    Software Engineer born in February 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-01 ~ 1997-11-06
    OF - Director → CIF 0
  • 3
    Bleach, Adrian Alexander
    Company Director born in February 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-05-05
    OF - Director → CIF 0
  • 4
    Johnson, Lorraine Lucy
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ 2015-05-05
    OF - Secretary → CIF 0
  • 5
    Robinson, Michael John Leonard
    Software Engineer born in October 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-01 ~ 2015-05-05
    OF - Director → CIF 0
  • 6
    Marsh, John David Lawrence
    Micro Computer Specialist born in October 1948
    Individual
    Officer
    icon of calendar 1992-03-30 ~ 1995-02-12
    OF - Director → CIF 0
  • 7
    Hayer, Pavan
    Finance Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-05 ~ 2022-06-13
    OF - Director → CIF 0
  • 8
    Murray, Robin Andrew
    Company Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2014-08-13 ~ 2015-05-05
    OF - Director → CIF 0
  • 9
    Schlieker-bollmann, Hannelore Erika
    Individual (9 offsprings)
    Officer
    icon of calendar 1997-11-06 ~ 1998-04-01
    OF - Secretary → CIF 0
  • 10
    Brown, Christopher Angell
    Director born in August 1951
    Individual
    Officer
    icon of calendar 1995-04-04 ~ 1997-11-06
    OF - Director → CIF 0
  • 11
    Jones, Kim
    Software Designer born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-03-30 ~ 1994-02-01
    OF - Director → CIF 0
  • 12
    Grenfell, Alistair Roland
    Executive born in February 1973
    Individual
    Officer
    icon of calendar 2015-05-05 ~ 2022-06-13
    OF - Director → CIF 0
  • 13
    icon of address5, Fleet Place, London, England
    Dissolved Corporate (2 parents, 73 offsprings)
    Officer
    2015-06-04 ~ 2023-06-16
    PE - Secretary → CIF 0
  • 14
    QUINTILES LIMITED - 2017-11-03
    QUINTILES SCOTLAND LIMITED - 2000-12-29
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents, 45 offsprings)
    Person with significant control
    2022-10-21 ~ 2023-11-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    CIRCLE SAFETY LTD - now
    BITS PER SECOND LTD - 2002-08-22
    icon of addressHbm House, 26 Victoria Way, Burgess Hill, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1997-11-06 ~ 1998-04-01
    PE - Director → CIF 0
  • 16
    PHARMAEQUITY LIMITED - 2012-05-02
    icon of address3, Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-21
    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
  • 17
    icon of address251, Little Falls Drive, Wilmington, Delaware, United States
    Corporate (10 offsprings)
    Person with significant control
    2023-11-01 ~ 2023-11-10
    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

DATALINE SOFTWARE LIMITED

Previous names
B.P.S. DATALINE LIMITED - 1998-04-20
BLEACH CUTHBERT AND PEAKE LIMITED - 1992-05-22
HEATHCOMP LIMITED - 1983-12-01
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Par Value of Share
Class 1 ordinary share
02019-01-01 ~ 2019-12-31
Property, Plant & Equipment
168,551 GBP2018-12-31
Fixed Assets - Investments
100 GBP2019-12-31
100 GBP2018-12-31
Fixed Assets
100 GBP2019-12-31
168,651 GBP2018-12-31
Debtors
12,918,538 GBP2019-12-31
12,232,364 GBP2018-12-31
Creditors
Current
4,215,156 GBP2018-12-31
Net Current Assets/Liabilities
12,918,538 GBP2019-12-31
8,017,208 GBP2018-12-31
Total Assets Less Current Liabilities
12,918,638 GBP2019-12-31
8,185,859 GBP2018-12-31
Equity
Called up share capital
114 GBP2019-12-31
114 GBP2018-12-31
Share premium
103,432 GBP2019-12-31
103,432 GBP2018-12-31
Retained earnings (accumulated losses)
12,815,092 GBP2019-12-31
8,082,313 GBP2018-12-31
Equity
12,918,638 GBP2019-12-31
8,185,859 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,340 GBP2018-12-31
Furniture and fittings
36,355 GBP2018-12-31
Computers
389,957 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
431,652 GBP2018-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-5,340 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
-36,355 GBP2019-01-01 ~ 2019-12-31
Computers
-394,157 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Disposals
-435,852 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,511 GBP2018-12-31
Furniture and fittings
12,458 GBP2018-12-31
Computers
247,132 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
263,101 GBP2018-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-3,511 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
-12,458 GBP2019-01-01 ~ 2019-12-31
Computers
-247,132 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-263,101 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
1,829 GBP2018-12-31
Furniture and fittings
23,897 GBP2018-12-31
Computers
142,825 GBP2018-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2018-12-31
Investments in Group Undertakings
100 GBP2019-12-31
100 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
7,394 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
12,918,538 GBP2019-12-31
12,035,756 GBP2018-12-31
Other Debtors
Current
189,214 GBP2018-12-31
Debtors
Current, Amounts falling due within one year
12,918,538 GBP2019-12-31
12,232,364 GBP2018-12-31
Trade Creditors/Trade Payables
Current
49,211 GBP2018-12-31
Amounts owed to group undertakings
Current
3,968,076 GBP2018-12-31
Other Taxation & Social Security Payable
Current
70,852 GBP2018-12-31
Other Creditors
Current
127,017 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,400 shares2019-12-31

Related profiles found in government register
  • DATALINE SOFTWARE LIMITED
    Info
    B.P.S. DATALINE LIMITED - 1998-04-20
    BLEACH CUTHBERT AND PEAKE LIMITED - 1998-04-20
    HEATHCOMP LIMITED - 1998-04-20
    Registered number 01717921
    icon of address3 Forbury Place, 23 Forbury Road, Reading RG1 3JH
    PRIVATE LIMITED COMPANY incorporated on 1983-04-25 (42 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-13
    CIF 0
  • DATALINE SOFTWARE LIMITED
    S
    Registered number 01717921
    icon of address210, Pentonville Road, London, United Kingdom, N1 9JY
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-14
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.