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 11
  • 1
    Sheth, Kausambi Bharatkumar
    Secretary born in October 1961
    Individual (5 offsprings)
    Officer
    (before 1992-10-08) ~ 2001-10-23
    OF - Director → CIF 0
    Sheth, Kausambi Bharatkumar
    Secretary
    Individual (5 offsprings)
    Officer
    (before 1992-10-08) ~ 1993-09-30
    OF - Secretary → CIF 0
    Mrs Kausambi Bharatkumar Sheth
    Born in October 1961
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-03-28
    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
  • 2
    Sheth, Bharatkumar Gunvantrai
    Born in September 1959
    Individual (13 offsprings)
    Officer
    (before 1992-10-08) ~ now
    OF - Director → CIF 0
    Mr Bharatkumar Gunvantrai Sheth
    Born in September 1959
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2026-03-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Nunes, Agnelo Paul
    Individual (3 offsprings)
    Officer
    2007-05-31 ~ 2019-07-31
    OF - Secretary → CIF 0
  • 4
    Gajjar, Jagruti
    Director born in October 1975
    Individual (2 offsprings)
    Officer
    2001-10-23 ~ 2007-05-31
    OF - Director → CIF 0
  • 5
    Shah, Vimal
    Individual (1 offspring)
    Officer
    1993-09-30 ~ 2007-05-31
    OF - Secretary → CIF 0
  • 6
    Taylor, Howard Langton
    Born in September 1966
    Individual (33 offsprings)
    Officer
    2026-04-02 ~ now
    OF - Director → CIF 0
  • 7
    Redmond, Lisa Marguerite
    Individual (1 offspring)
    Officer
    1993-09-01 ~ 1993-09-30
    OF - Secretary → CIF 0
  • 8
    Keegans, Peter
    Born in August 1960
    Individual (117 offsprings)
    Officer
    2026-04-02 ~ now
    OF - Director → CIF 0
  • 9
    Shah, Kalpesh Chandrakant
    Technical Director born in January 1975
    Individual (9 offsprings)
    Officer
    2001-10-23 ~ 2007-05-31
    OF - Director → CIF 0
    Shah, Kalpesh Chandrakant
    Born in January 1975
    Individual (9 offsprings)
    2012-03-30 ~ 2026-04-02
    OF - Director → CIF 0
  • 10
    Virani, Miloni Mayurkumar
    Born in December 1981
    Individual (8 offsprings)
    Officer
    2026-04-02 ~ now
    OF - Director → CIF 0
  • 11
    MM GLOBAL HOLDINGS LIMITED
    16694446
    1st Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Greater London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2026-03-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MICRO MINDER LIMITED

Period: 2013-03-11 ~ now
Company number: 01831793
Registered names
MICRO MINDER LIMITED - now
MICRO MINDER PLC - 2013-03-11
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Property, Plant & Equipment
1,978,605 GBP2025-03-31
1,879,411 GBP2024-03-31
Fixed Assets - Investments
598,802 GBP2025-03-31
25,045 GBP2024-03-31
Fixed Assets
2,577,407 GBP2025-03-31
1,904,456 GBP2024-03-31
Debtors
2,728,109 GBP2025-03-31
1,981,808 GBP2024-03-31
Cash at bank and in hand
2,282,852 GBP2025-03-31
2,507,166 GBP2024-03-31
Current Assets
5,210,716 GBP2025-03-31
4,620,441 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-1,652,999 GBP2025-03-31
Net Current Assets/Liabilities
3,557,717 GBP2025-03-31
3,355,438 GBP2024-03-31
Total Assets Less Current Liabilities
6,135,124 GBP2025-03-31
5,259,894 GBP2024-03-31
Net Assets/Liabilities
5,717,782 GBP2025-03-31
4,842,406 GBP2024-03-31
Equity
Called up share capital
200,000 GBP2025-03-31
200,000 GBP2024-03-31
Revaluation reserve
91,119 GBP2025-03-31
91,119 GBP2024-03-31
Other miscellaneous reserve
-56,659 GBP2025-03-31
-40,261 GBP2024-03-31
Retained earnings (accumulated losses)
5,483,322 GBP2025-03-31
4,591,548 GBP2024-03-31
Equity
5,717,782 GBP2025-03-31
4,842,406 GBP2024-03-31
Average Number of Employees
412024-04-01 ~ 2025-03-31
402023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Net goodwill
75,668 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
75,668 GBP2024-03-31
Intangible Assets
Net goodwill
0 GBP2025-03-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
300,000 GBP2025-03-31
300,000 GBP2024-03-31
Other
4,999,201 GBP2025-03-31
4,061,691 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
5,299,201 GBP2025-03-31
4,361,691 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
65,756 GBP2025-03-31
60,506 GBP2024-03-31
Other
3,254,840 GBP2025-03-31
2,421,774 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,320,596 GBP2025-03-31
2,482,280 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,250 GBP2024-04-01 ~ 2025-03-31
Other
833,066 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
838,316 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Land and buildings
234,244 GBP2025-03-31
239,494 GBP2024-03-31
Other
1,744,361 GBP2025-03-31
1,639,917 GBP2024-03-31
Investments in group undertakings and participating interests
598,802 GBP2025-03-31
25,045 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
746,357 GBP2025-03-31
794,229 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
0 GBP2025-03-31
40 GBP2024-03-31
Amounts Owed By Related Parties
1,201,612 GBP2025-03-31
Current
727,621 GBP2024-03-31
Other Debtors
Amounts falling due within one year
489,217 GBP2025-03-31
179,320 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
2,437,186 GBP2025-03-31
Amounts falling due within one year, Current
1,701,210 GBP2024-03-31
Other Debtors
Amounts falling due after one year
290,923 GBP2025-03-31
280,598 GBP2024-03-31
Trade Creditors/Trade Payables
Current
374,622 GBP2025-03-31
293,331 GBP2024-03-31
Amounts owed to group undertakings
Current
279,005 GBP2025-03-31
82,127 GBP2024-03-31
Corporation Tax Payable
Current
141,522 GBP2025-03-31
0 GBP2024-03-31
Other Taxation & Social Security Payable
Current
201,592 GBP2025-03-31
224,945 GBP2024-03-31
Other Creditors
Current
656,258 GBP2025-03-31
664,600 GBP2024-03-31
Creditors
Current
1,652,999 GBP2025-03-31
1,265,003 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
200,000 shares2025-03-31
200,000 shares2024-03-31

Related profiles found in government register
  • MICRO MINDER LIMITED
    Info
    MICRO MINDER PLC - 2013-03-11
    MICRO MINDER CONSULTANTS LIMITED - 2013-03-11
    Registered number 01831793
    6 Perry Way, Witham CM8 3SX
    PRIVATE LIMITED COMPANY incorporated on 1984-07-11 (41 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-28
    CIF 0
  • MICRO MINDER LIMITED
    S
    Registered number 01831793
    8a Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JD
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 1
  • MICRO MINDER LIMITED
    S
    Registered number 01831793
    Unit 1, 8a, Wadsworth Road, Perivale, Greenford, Middlesex, England, UB6 7JD
    Private Company Limited By Shares in Companies House, England & Wales
    CIF 2
  • MICRO MINDER LIMITED
    S
    Registered number 01831793
    Unit 1 8a, Wadsworth Road Perivale, Greenford, Middlesex, United Kingdom, UB6 7JD
    Private Company Limited By Shares in Companies House-England, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    GLOBAL ECM SOLUTIONS LTD
    07190451
    6 Perry Way, Witham, England
    Active Corporate (7 parents)
    Person with significant control
    2020-07-24 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    IMAGING TECHNOLOGIES UK LIMITED
    05195573
    C/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (9 parents)
    Person with significant control
    2025-03-21 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    MICROMINDER CYBER SECURITY LTD
    13839902
    1st Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-01-11 ~ 2026-03-25
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    STRATEGIC OUTSOURCING SERVICES LIMITED
    11674443
    6 Perry Way, Witham, England
    Active Corporate (7 parents)
    Person with significant control
    2020-05-18 ~ 2021-06-08
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.