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 3
  • 1
    Cattell, Paul
    Born in July 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Hunter, Paul
    Born in December 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 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
Ceased 19
  • 1
    Owen, Mark Kevin
    Accountant born in December 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-31 ~ 2007-06-22
    OF - Director → CIF 0
  • 2
    Klotzbucher, Ralf Jurgen
    Director born in October 1963
    Individual
    Officer
    icon of calendar 2004-02-29 ~ 2004-09-10
    OF - Director → CIF 0
  • 3
    Tracey, Damian James
    Managing Director born in October 1965
    Individual (37 offsprings)
    Officer
    icon of calendar 1995-12-04 ~ 1997-12-31
    OF - Director → CIF 0
  • 4
    Allgaeuer, Wolfgang
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2009-04-06
    OF - Director → CIF 0
    Allgaeuer, Wolfgang
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2009-04-06
    OF - Secretary → CIF 0
  • 5
    Nageli, Daniel Ernst
    Head Of Finance, Controlling And Ict born in October 1965
    Individual
    Officer
    icon of calendar 2011-04-28 ~ 2013-12-31
    OF - Director → CIF 0
  • 6
    Grueter, Markus
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2007-05-01 ~ 2011-04-28
    OF - Director → CIF 0
  • 7
    Kohn, Martin Kenneth
    Company Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-01 ~ 2003-12-31
    OF - Director → CIF 0
  • 8
    Hegg, Thomas
    Individual
    Officer
    icon of calendar 2000-03-31 ~ 2002-09-30
    OF - Secretary → CIF 0
  • 9
    Datwyler, Hans Ulrich
    Director born in May 1938
    Individual
    Officer
    icon of calendar ~ 1997-12-31
    OF - Director → CIF 0
  • 10
    Mueller, Johannes
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2004-09-10 ~ 2013-12-31
    OF - Director → CIF 0
    Mueller, Johannes
    Individual
    Officer
    icon of calendar 2006-07-28 ~ 2007-05-01
    OF - Secretary → CIF 0
    icon of calendar 2009-04-06 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 11
    Vietze, Axel
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2006-07-28
    OF - Secretary → CIF 0
  • 12
    Stalder, Pierre Andre
    Director born in May 1953
    Individual
    Officer
    icon of calendar 2002-05-01 ~ 2004-02-29
    OF - Director → CIF 0
  • 13
    Bonner, Mark
    Director born in July 1968
    Individual
    Officer
    icon of calendar 2013-12-31 ~ 2016-11-30
    OF - Director → CIF 0
  • 14
    Gerig, Bernhard
    Individual
    Officer
    icon of calendar 1992-05-15 ~ 2000-03-31
    OF - Secretary → CIF 0
  • 15
    Keusch, Charles
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2002-04-30
    OF - Director → CIF 0
  • 16
    Small, Graham Lee
    Sales Director born in December 1961
    Individual
    Officer
    icon of calendar 2003-12-31 ~ 2007-06-30
    OF - Director → CIF 0
  • 17
    Mueller, Emil
    Individual
    Officer
    icon of calendar ~ 1992-05-14
    OF - Secretary → CIF 0
  • 18
    Smith, Terence George
    Director born in August 1942
    Individual
    Officer
    icon of calendar ~ 1997-08-08
    OF - Director → CIF 0
  • 19
    IDACS (HOLDINGS) LIMITED
    icon of addressHitchcock House, Hilltop Park, Devizes Road, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2023-12-31
    Person with significant control
    2021-03-01 ~ 2021-03-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2021-03-01
    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
parent relation
Company in focus

IDAC SOLUTIONS LIMITED

Previous names
W.V.R. (TWENTY EIGHT) LIMITED - 1983-10-26
DATWYLER (U.K.) LIMITED - 2013-12-24
Standard Industrial Classification
27320 - Manufacture Of Other Electronic And Electric Wires And Cables
Brief company account
Property, Plant & Equipment
4,083 GBP2024-12-31
9,031 GBP2023-12-31
Total Inventories
812,720 GBP2024-12-31
710,317 GBP2023-12-31
Debtors
Current
1,224,549 GBP2024-12-31
1,332,235 GBP2023-12-31
Cash at bank and in hand
16,030 GBP2024-12-31
20,173 GBP2023-12-31
Creditors
Non-current
0 GBP2024-12-31
-57,292 GBP2023-12-31
Net Assets/Liabilities
514,572 GBP2024-12-31
611,973 GBP2023-12-31
Equity
Called up share capital
255,000 GBP2024-12-31
255,000 GBP2023-12-31
Retained earnings (accumulated losses)
259,572 GBP2024-12-31
356,973 GBP2023-12-31
Equity
514,572 GBP2024-12-31
611,973 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
462 GBP2024-12-31
462 GBP2023-12-31
Vehicles
0 GBP2024-12-31
9,151 GBP2023-12-31
Computers
17,532 GBP2024-12-31
26,605 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
17,994 GBP2024-12-31
36,218 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Computers
-12,525 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-21,676 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
409 GBP2024-12-31
316 GBP2023-12-31
Vehicles
0 GBP2024-12-31
2,669 GBP2023-12-31
Computers
13,502 GBP2024-12-31
24,202 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
13,911 GBP2024-12-31
27,187 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
93 GBP2024-01-01 ~ 2024-12-31
Vehicles
1,907 GBP2024-01-01 ~ 2024-12-31
Computers
1,782 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,782 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Computers
-12,482 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-17,058 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
53 GBP2024-12-31
146 GBP2023-12-31
Vehicles
0 GBP2024-12-31
6,482 GBP2023-12-31
Computers
4,030 GBP2024-12-31
2,403 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
982,529 GBP2024-12-31
1,167,541 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
2,396 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
239,624 GBP2024-12-31
149,823 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
57,292 GBP2024-12-31
62,500 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,068,937 GBP2024-12-31
943,143 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
126,409 GBP2024-12-31
88,602 GBP2023-12-31
Other Creditors
Current
91,000 GBP2024-12-31
33,214 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
57,292 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
105,000 shares2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
105,000 GBP2024-01-01 ~ 2024-12-31
105,000 GBP2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
150,000 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Nominal value of allotted share capital
Class 2 ordinary share
150,000 GBP2024-01-01 ~ 2024-12-31
150,000 GBP2023-01-01 ~ 2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
38,400 GBP2024-12-31
38,400 GBP2023-12-31
Between one and five year
26,146 GBP2024-12-31
58,207 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
64,546 GBP2024-12-31
96,607 GBP2023-12-31

  • IDAC SOLUTIONS LIMITED
    Info
    W.V.R. (TWENTY EIGHT) LIMITED - 1983-10-26
    DATWYLER (U.K.) LIMITED - 1983-10-26
    Registered number 01749474
    icon of addressHitchcock House Hilltop Park, Devizes Road, Salisbury SP3 4UF
    PRIVATE LIMITED COMPANY incorporated on 1983-09-01 (42 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    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.