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
    Gallear, Andrew
    Technical Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Mr Brian Edmundson
    Born in September 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    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
  • 3
    Roach, Andrea Louise
    Managing Director born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-29 ~ now
    OF - Director → CIF 0
    Roach, Andrea Louise
    Managing Director
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-29 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Bailes-brown, Rod
    Managing Director born in April 1961
    Individual
    Officer
    icon of calendar 1994-04-11 ~ 2003-04-09
    OF - Director → CIF 0
    Bailes-brown, Rod
    Managing Director
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2003-04-09
    OF - Secretary → CIF 0
  • 2
    Lake, Michael John
    Director born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2012-11-20
    OF - Director → CIF 0
    Lake, Michael John
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2000-01-01
    OF - Secretary → CIF 0
    Mr Michael John Lake
    Born in July 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-12
    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
  • 3
    Stockley, David Ian
    Director born in May 1952
    Individual
    Officer
    icon of calendar 1998-07-01 ~ 2003-11-14
    OF - Director → CIF 0
    Stockley, David Ian
    Individual
    Officer
    icon of calendar 2003-04-09 ~ 2003-11-04
    OF - Secretary → CIF 0
  • 4
    Dunlop, Hunter Murray, Dr
    Computer Software Manager born in December 1946
    Individual
    Officer
    icon of calendar ~ 1993-12-06
    OF - Director → CIF 0
    Dunlop, Hunter Murray, Dr
    Individual
    Officer
    icon of calendar ~ 1993-12-06
    OF - Secretary → CIF 0
  • 5
    Rice, Greg
    Managing Director born in April 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2006-11-01
    OF - Director → CIF 0
    Rice, Greg
    Commercial Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-11-04 ~ 2006-11-01
    OF - Secretary → CIF 0
  • 6
    Spano, Gabrielle
    Director Us Operations born in October 1964
    Individual
    Officer
    icon of calendar 2003-06-01 ~ 2006-04-01
    OF - Director → CIF 0
  • 7
    Dowson, Peter Leslie
    Director born in August 1943
    Individual
    Officer
    icon of calendar ~ 2012-11-20
    OF - Director → CIF 0
    Mr Peter Leslie Dowson
    Born in August 1943
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    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
parent relation
Company in focus

WORDCRAFT INTERNATIONAL LIMITED

Previous name
EASYNEUTRAL LIMITED - 1988-08-12
Standard Industrial Classification
58290 - Other Software Publishing
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,896 GBP2024-12-31
2,743 GBP2023-12-31
Total Inventories
5,029 GBP2024-12-31
6,967 GBP2023-12-31
Debtors
16,778 GBP2024-12-31
15,680 GBP2023-12-31
Cash at bank and in hand
13,469 GBP2024-12-31
34,631 GBP2023-12-31
Current Assets
35,276 GBP2024-12-31
57,278 GBP2023-12-31
Creditors
Current
25,797 GBP2024-12-31
23,717 GBP2023-12-31
Net Current Assets/Liabilities
9,479 GBP2024-12-31
33,561 GBP2023-12-31
Total Assets Less Current Liabilities
11,375 GBP2024-12-31
36,304 GBP2023-12-31
Equity
Called up share capital
123,800 GBP2024-12-31
123,800 GBP2023-12-31
Capital redemption reserve
34,469 GBP2024-12-31
34,469 GBP2023-12-31
Retained earnings (accumulated losses)
-146,894 GBP2024-12-31
-121,965 GBP2023-12-31
Equity
11,375 GBP2024-12-31
36,304 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,034 GBP2024-12-31
2,704 GBP2023-12-31
Computers
12,918 GBP2024-12-31
13,438 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
13,952 GBP2024-12-31
16,142 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,670 GBP2024-01-01 ~ 2024-12-31
Computers
-520 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-2,190 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
755 GBP2024-12-31
2,168 GBP2023-12-31
Computers
11,301 GBP2024-12-31
11,231 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
12,056 GBP2024-12-31
13,399 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
91 GBP2024-01-01 ~ 2024-12-31
Computers
540 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
631 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-1,504 GBP2024-01-01 ~ 2024-12-31
Computers
-470 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,974 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
279 GBP2024-12-31
536 GBP2023-12-31
Computers
1,617 GBP2024-12-31
2,207 GBP2023-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
6,077 GBP2024-12-31
Amounts falling due within one year, Current
7,524 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
10,701 GBP2024-12-31
Amounts falling due within one year, Current
8,156 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
16,778 GBP2024-12-31
Amounts falling due within one year, Current
15,680 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
1,096 GBP2023-12-31
Trade Creditors/Trade Payables
Current
12,245 GBP2024-12-31
9,378 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,810 GBP2024-12-31
7,359 GBP2023-12-31
Other Creditors
Current
5,742 GBP2024-12-31
5,884 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31

  • WORDCRAFT INTERNATIONAL LIMITED
    Info
    EASYNEUTRAL LIMITED - 1988-08-12
    Registered number 02043431
    icon of addressUnit 8 Heritage Business Centre, Derby Road, Belper, Derbyshire DE56 1SW
    Private Limited Company incorporated on 1986-08-05 (39 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    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 16 October 2025 and licensed under the Open Government Licence v3.0.