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
    Rice, Mark Oliver
    Managing Director born in January 1979
    Individual (20 offsprings)
    Officer
    icon of calendar 2024-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Gould, Joshua
    Chief Executive Officer born in January 1984
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ now
    OF - Director → CIF 0
  • 3
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    THEBIGWORD GROUP PLC - 2016-02-04
    INHOCO 3246 LIMITED - 2006-01-03
    icon of addressLink-up House, Wortley Ring Road, Lower Wortley, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 30
  • 1
    Byrne, Bernadette Judith
    Group Client Services Director born in August 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2017-08-21
    OF - Director → CIF 0
  • 2
    Arkan, Ali Nihat
    Chief Executive born in April 1965
    Individual
    Officer
    icon of calendar 2019-02-18 ~ 2019-10-10
    OF - Director → CIF 0
    Arkan, Ali Nihat
    Individual
    Officer
    icon of calendar 2019-04-26 ~ 2019-08-12
    OF - Secretary → CIF 0
  • 3
    Toynton, Matthew Leigh
    Chief Finance Officer born in August 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-03 ~ 2015-11-23
    OF - Director → CIF 0
    Toynton, Matthew Leigh
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2015-08-31
    OF - Secretary → CIF 0
  • 4
    Ball, Christopher
    Accountant born in June 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-05
    OF - Director → CIF 0
    Ball, Christopher
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-09-25 ~ 2007-12-20
    OF - Secretary → CIF 0
  • 5
    Butler, Nicholas Sowden
    Solicitor born in April 1946
    Individual
    Officer
    icon of calendar 2000-08-01 ~ 2002-07-01
    OF - Director → CIF 0
    Butler, Nicholas Sowden
    Solicitor
    Individual
    Officer
    icon of calendar 2001-08-01 ~ 2001-09-25
    OF - Secretary → CIF 0
  • 6
    Gould, Laurence Jeremy
    Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-03-13
    OF - Director → CIF 0
    icon of calendar 2000-06-22 ~ 2021-08-04
    OF - Director → CIF 0
    Mr Laurence Jeremy Gould
    Born in May 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-07-16 ~ 2016-07-16
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Earnshaw, Jeremy Waring
    Chief Finance Officer born in October 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-24
    OF - Director → CIF 0
  • 8
    Clayton, Mark
    Director Of Technology born in March 1978
    Individual
    Officer
    icon of calendar 2016-02-10 ~ 2018-05-09
    OF - Director → CIF 0
  • 9
    Milner, Karen Jayne
    Hr Director born in December 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-10-02 ~ 2016-01-19
    OF - Director → CIF 0
  • 10
    Lorimer, William Alexander Gordon
    Sales Director born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ 2002-11-01
    OF - Director → CIF 0
  • 11
    Tyson, Melanie Jacqueline
    Financial Controller
    Individual (1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2008-12-01
    OF - Secretary → CIF 0
  • 12
    Cheesebrough, Diane
    Director born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-25 ~ 2018-01-22
    OF - Director → CIF 0
    Cheesebrough, Diane
    Individual (1 offspring)
    Officer
    icon of calendar 2011-08-25 ~ 2015-06-01
    OF - Secretary → CIF 0
    icon of calendar 2015-08-31 ~ 2018-01-22
    OF - Secretary → CIF 0
  • 13
    Lightowler, Andrew Graham
    Chief Financial Officer born in October 1975
    Individual
    Officer
    icon of calendar 2020-03-10 ~ 2024-03-01
    OF - Director → CIF 0
  • 14
    Glennon, Andrew Paul
    Venture Capitalist born in September 1962
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-09-26 ~ 2005-12-06
    OF - Director → CIF 0
  • 15
    Sendel, Kenneth
    Group Chief Technical Officer born in July 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-02 ~ 2015-08-31
    OF - Director → CIF 0
  • 16
    Nichol, Alistair John
    Chartered Accountant born in June 1960
    Individual
    Officer
    icon of calendar 1997-07-14 ~ 2001-07-31
    OF - Director → CIF 0
    Nichol, Alistair John
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1997-07-14 ~ 2001-07-31
    OF - Secretary → CIF 0
  • 17
    Gould, Michele
    Director born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1999-07-20 ~ 2001-02-28
    OF - Director → CIF 0
    icon of calendar 2008-01-14 ~ 2021-08-04
    OF - Director → CIF 0
  • 18
    Gould, Joshua
    Director born in January 1984
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-09-17 ~ 2019-01-07
    OF - Director → CIF 0
    Gould, Joshua
    Director
    Individual (20 offsprings)
    Officer
    icon of calendar 2009-06-23 ~ 2009-07-17
    OF - Secretary → CIF 0
  • 19
    Sangiovanni, Luis Alberto
    Chief Marketing Officer born in March 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-28 ~ 2021-08-04
    OF - Director → CIF 0
  • 20
    Miller, Dianne Adrienne
    Director born in October 1949
    Individual
    Officer
    icon of calendar ~ 2006-10-23
    OF - Director → CIF 0
    Williamson, Dianne Adrienne
    Individual
    Officer
    icon of calendar ~ 1995-09-18
    OF - Secretary → CIF 0
  • 21
    Oliver, Jon William
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2008-12-01 ~ 2009-06-23
    OF - Secretary → CIF 0
  • 22
    Myers, Daniel Richard
    Director born in August 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2011-08-25
    OF - Director → CIF 0
    Myers, Daniel Richard
    Director
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2011-08-25
    OF - Secretary → CIF 0
  • 23
    Harris, Ian Mark
    Director born in September 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ 2004-09-20
    OF - Director → CIF 0
  • 24
    Griffiths, Hazel Jayne
    Global Chief Financial Officer born in January 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-13
    OF - Director → CIF 0
    Griffiths, Hazel Jayne
    Individual (18 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    OF - Secretary → CIF 0
  • 25
    Mills, Marcus Lee
    Financial Director born in January 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-03 ~ 2019-02-18
    OF - Director → CIF 0
    Mills, Marcus Lee
    Finance Director born in January 1974
    Individual (2 offsprings)
    icon of calendar 2019-02-18 ~ 2019-04-26
    OF - Director → CIF 0
    Mills, Marcus Lee
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-01-22 ~ 2019-04-26
    OF - Secretary → CIF 0
  • 26
    Levitt, Garry Charles
    Sales Director born in May 1978
    Individual
    Officer
    icon of calendar 2019-02-18 ~ 2019-10-10
    OF - Director → CIF 0
  • 27
    Gregg, Leanne
    Chief People Officer born in March 1984
    Individual
    Officer
    icon of calendar 2019-10-30 ~ 2021-08-04
    OF - Director → CIF 0
  • 28
    Daley, Mark Andrew
    Chief Operating Officer born in October 1971
    Individual
    Officer
    icon of calendar 2018-01-22 ~ 2023-12-28
    OF - Director → CIF 0
    Daley, Mark
    Individual
    Officer
    icon of calendar 2020-02-13 ~ 2023-12-28
    OF - Secretary → CIF 0
  • 29
    Westwood, John Brian, Dr
    Univ Lecturer born in August 1948
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2005-12-06
    OF - Director → CIF 0
  • 30
    Lane, Peter William
    Venture Capitalist born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-28 ~ 2002-09-26
    OF - Director → CIF 0
parent relation
Company in focus

LINK UP MITAKA LIMITED

Previous names
LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
DIMEWAY LIMITED - 1984-03-15
LINK-UP (LANGUAGES) LIMITED - 2000-09-15
Standard Industrial Classification
74300 - Translation And Interpretation Activities
Brief company account
Cost of Sales
-5,000 GBP2024-01-01 ~ 2024-12-31
-5,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-3,000 GBP2024-01-01 ~ 2024-12-31
-4,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets - Investments
0 GBP2024-12-31
0 GBP2023-12-31
Fixed Assets
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
52,000 GBP2024-12-31
59,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
52,000 GBP2024-12-31
59,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-57,000 GBP2023-12-31
Net Current Assets/Liabilities
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Total Assets Less Current Liabilities
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Equity
Called up share capital
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Capital redemption reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
832024-01-01 ~ 2024-12-31
982023-01-01 ~ 2023-12-31
Wages/Salaries
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
2,000 GBP2024-12-31
1,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
49,000 GBP2024-12-31
56,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
52,000 GBP2024-12-31
Current, Amounts falling due within one year
59,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
47,000 GBP2024-12-31
55,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-12-31
2,000 GBP2023-12-31
Creditors
Current
49,000 GBP2024-12-31
57,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Between two and five year
0 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • LINK UP MITAKA LIMITED
    Info
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1987-09-30
    LINK-UP (LANGUAGES) LIMITED - 1987-09-30
    Registered number 01789968
    icon of addressBrainworks, Unit 4, Royds Close, Leeds LS12 6LL
    Private Limited Company incorporated on 1984-02-08 (41 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-14
    CIF 0
  • LINK UP MITAKA LIMITED
    S
    Registered number 01789968
    icon of addressLink-up House, Lower Ring Road, Lower Wortley, Leeds, England, LS12 6AB
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    icon of addressBrainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    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
  • 2
    icon of addressBrainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    CALVERPACE LIMITED - 1992-05-13
    icon of addressBrainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBrainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 1
  • GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    icon of addressBrainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,000 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.