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 5
  • 1
    Hemani, Leon
    Born in November 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Mclean, Lea-ann
    Born in January 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Pickering, Luke
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Lee, Kelvin
    Born in March 1980
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressArrowhead Park, Arrowhead Lane, Theale, Reading, Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    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
Ceased 26
  • 1
    Mcdougall, Andrew
    Director born in September 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2004-08-09
    OF - Director → CIF 0
  • 2
    Pearson, Richard Barrett
    Chartered Accountant born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
    Pearson, Richard Barrett
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Secretary → CIF 0
  • 3
    Garvey, Emily Elizabeth
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ 2021-06-02
    OF - Secretary → CIF 0
  • 4
    Barton, Michael John
    Company Director born in October 1951
    Individual
    Officer
    icon of calendar ~ 2009-07-31
    OF - Director → CIF 0
  • 5
    Heath, Peter
    Company Director born in February 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2019-12-24
    OF - Director → CIF 0
  • 6
    Taylor, Antony John
    Finance Director born in September 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ 2025-06-13
    OF - Director → CIF 0
    Taylor, Antony John
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ 2025-06-13
    OF - Secretary → CIF 0
  • 7
    Madhani, Sunil Jayantilal
    Director born in September 1966
    Individual (45 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2021-06-02
    OF - Director → CIF 0
  • 8
    Wright, Andrew
    Director born in November 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ 2022-03-31
    OF - Director → CIF 0
  • 9
    Tkachuk, Bordan
    Ceo born in August 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ 2015-12-31
    OF - Director → CIF 0
  • 10
    Perret, Simon Edward
    Accountant born in June 1957
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2012-01-31
    OF - Director → CIF 0
    Perret, Simon Edward
    Accountant
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2012-01-31
    OF - Secretary → CIF 0
  • 11
    Dhatt, Tajinder Singh
    Finance Director born in March 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2019-12-06
    OF - Director → CIF 0
    Dhatt, Tajinder Singh
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2019-03-28
    OF - Secretary → CIF 0
  • 12
    Forsyth, Duncan Gavin, Mr.
    Director born in August 1965
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2014-05-01
    OF - Director → CIF 0
  • 13
    Batchelor, Christine
    Accountant born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-07-29 ~ 2014-05-01
    OF - Director → CIF 0
    icon of calendar 2014-06-24 ~ 2021-06-02
    OF - Director → CIF 0
    Batchelor, Christine
    Individual (9 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2014-05-01
    OF - Secretary → CIF 0
  • 14
    Brown, Andrew Robert
    Company Director born in November 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2016-12-31
    OF - Director → CIF 0
  • 15
    Ray, Michael Edward
    Chartered Accountant born in June 1963
    Individual (103 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2018-06-30
    OF - Director → CIF 0
    Ray, Michael Edward
    Individual (103 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2018-06-29
    OF - Secretary → CIF 0
  • 16
    Mansworth, Kevin Thomas
    Company Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-11-30
    OF - Director → CIF 0
  • 17
    Bertram, Peter Michael
    Company Director born in May 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2017-12-31
    OF - Director → CIF 0
  • 18
    Beech, Timothy John Colbeck
    Managing Director born in June 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-02-02 ~ 2009-01-31
    OF - Director → CIF 0
  • 19
    Laplanche, Peter George
    Company Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-05-23
    OF - Director → CIF 0
  • 20
    Mansworth, Thomas Walter
    Company Director born in December 1926
    Individual
    Officer
    icon of calendar ~ 1997-11-09
    OF - Director → CIF 0
  • 21
    Rowland, Paul Anthony
    Company Director born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2006-03-31
    OF - Director → CIF 0
  • 22
    Irwin, Clifford Edward
    Director born in February 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2008-07-31
    OF - Director → CIF 0
  • 23
    Cunningham, Ian
    Sales Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2022-03-31
    OF - Director → CIF 0
  • 24
    HEMANI VENTURES LTD - now
    KELIDO LIMITED - 2011-06-29
    icon of addressArrowhead Park, Arrowhead Road, Theale, Reading, Berkshire, England
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2020-10-21 ~ 2021-04-30
    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
  • 25
    BONIEL PLASTICS LIMITED - 1976-12-31
    icon of address7 Handley Page Way, Handley Page Way, Colney Street, St. Albans, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-21
    PE - Ownership of shares – 75% or moreCIF 0
  • 26
    HEMANI GROUP VENTURES LTD - now
    icon of addressArrowhead Park, Arrowhead Road, Theale, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-04-30 ~ 2021-05-11
    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

XMA LIMITED

Previous name
ELGANHURST LIMITED - 1986-10-08
Standard Industrial Classification
46510 - Wholesale Of Computers, Computer Peripheral Equipment And Software
Brief company account
Turnover/Revenue
351,205 GBP2022-01-01 ~ 2022-12-31
430,869 GBP2021-01-01 ~ 2021-12-31
Cost of Sales
-315,860 GBP2022-01-01 ~ 2022-12-31
-384,161 GBP2021-01-01 ~ 2021-12-31
Gross Profit/Loss
35,345 GBP2022-01-01 ~ 2022-12-31
46,708 GBP2021-01-01 ~ 2021-12-31
Distribution Costs
0 GBP2022-01-01 ~ 2022-12-31
0 GBP2021-01-01 ~ 2021-12-31
Administrative Expenses
-30,652 GBP2022-01-01 ~ 2022-12-31
-40,270 GBP2021-01-01 ~ 2021-12-31
Other operating income
1,145 GBP2022-01-01 ~ 2022-12-31
2,272 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
5,838 GBP2022-01-01 ~ 2022-12-31
8,710 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2022-01-01 ~ 2022-12-31
7 GBP2021-01-01 ~ 2021-12-31
Interest Payable/Similar Charges (Finance Costs)
-221 GBP2022-01-01 ~ 2022-12-31
-102 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
5,617 GBP2022-01-01 ~ 2022-12-31
8,615 GBP2021-01-01 ~ 2021-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,076 GBP2022-01-01 ~ 2022-12-31
-1,555 GBP2021-01-01 ~ 2021-12-31
Called-up share capital not yet paid and not classified as a current asset
0 GBP2022-12-31
0 GBP2021-12-31
Intangible Assets
1,481 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment
1,094 GBP2022-12-31
853 GBP2021-12-31
Fixed Assets - Investments
3,667 GBP2022-12-31
0 GBP2021-12-31
Fixed Assets
6,242 GBP2022-12-31
853 GBP2021-12-31
Total Inventories
13,847 GBP2022-12-31
19,817 GBP2021-12-31
Debtors
36,231 GBP2022-12-31
34,674 GBP2021-12-31
Cash at bank and in hand
795 GBP2022-12-31
3,460 GBP2021-12-31
Current assets - Investments
0 GBP2022-12-31
0 GBP2021-12-31
Current Assets
50,873 GBP2022-12-31
57,951 GBP2021-12-31
Net Current Assets/Liabilities
19,443 GBP2022-12-31
19,486 GBP2021-12-31
Total Assets Less Current Liabilities
25,685 GBP2022-12-31
20,339 GBP2021-12-31
Net Assets/Liabilities
21,985 GBP2022-12-31
17,444 GBP2021-12-31
Equity
Called up share capital
533 GBP2022-12-31
533 GBP2021-12-31
Share premium
67 GBP2022-12-31
67 GBP2021-12-31
Retained earnings (accumulated losses)
21,385 GBP2022-12-31
16,844 GBP2021-12-31
Equity
21,985 GBP2022-12-31
17,444 GBP2021-12-31
Average Number of Employees
5202022-01-01 ~ 2022-12-31
4652021-01-01 ~ 2021-12-31
Intangible Assets - Gross Cost
Net goodwill
2,636 GBP2022-12-31
2,636 GBP2021-12-31
Other than goodwill
1,481 GBP2022-12-31
0 GBP2021-12-31
Intangible Assets - Gross Cost
4,117 GBP2022-12-31
2,636 GBP2021-12-31
Intangible assets - Disposals
Net goodwill
0 GBP2022-01-01 ~ 2022-12-31
Intangible assets - Disposals
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,636 GBP2022-12-31
2,636 GBP2021-12-31
Other than goodwill
0 GBP2022-12-31
0 GBP2021-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,636 GBP2022-12-31
2,636 GBP2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
0 GBP2022-01-01 ~ 2022-12-31
Other than goodwill
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2022-01-01 ~ 2022-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
0 GBP2022-01-01 ~ 2022-12-31
Intangible assets - Disposals and decrease in the amortization or impairment
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Net goodwill
0 GBP2022-12-31
0 GBP2021-12-31
Other than goodwill
1,481 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,018 GBP2022-12-31
663 GBP2021-12-31
Tools/Equipment for furniture and fittings
148 GBP2022-12-31
148 GBP2021-12-31
Office equipment
2,910 GBP2022-12-31
2,554 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
4,076 GBP2022-12-31
3,365 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
588 GBP2022-12-31
489 GBP2021-12-31
Tools/Equipment for furniture and fittings
148 GBP2022-12-31
148 GBP2021-12-31
Office equipment
2,246 GBP2022-12-31
1,875 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,982 GBP2022-12-31
2,512 GBP2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
99 GBP2022-01-01 ~ 2022-12-31
Office equipment
371 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
470 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
Plant and equipment
430 GBP2022-12-31
174 GBP2021-12-31
Tools/Equipment for furniture and fittings
0 GBP2022-12-31
0 GBP2021-12-31
Office equipment
664 GBP2022-12-31
679 GBP2021-12-31
Other types of inventories not specified separately
13,847 GBP2022-12-31
19,817 GBP2021-12-31
Trade Debtors/Trade Receivables
29,867 GBP2022-12-31
32,425 GBP2021-12-31
Prepayments/Accrued Income
4,894 GBP2022-12-31
1,603 GBP2021-12-31
Other Debtors
1,470 GBP2022-12-31
646 GBP2021-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
7,090 GBP2022-12-31
1,892 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
16,079 GBP2022-12-31
26,539 GBP2021-12-31
Taxation/Social Security Payable
Amounts falling due within one year
0 GBP2022-12-31
117 GBP2021-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
503 GBP2022-12-31
4,262 GBP2021-12-31
Other Creditors
Amounts falling due within one year
7,758 GBP2022-12-31
5,655 GBP2021-12-31
Amounts falling due after one year
1,468 GBP2022-12-31
1,610 GBP2021-12-31

Related profiles found in government register
  • XMA LIMITED
    Info
    ELGANHURST LIMITED - 1986-10-08
    Registered number 02051703
    icon of addressWilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts NG11 7EP
    PRIVATE LIMITED COMPANY incorporated on 1986-09-02 (39 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • XMA LIMITED
    S
    Registered number 02051703
    icon of addressWilford Industrial Estate, Ruddington Lane Wilford, Nottingham, England, NG11 7EP
    Private Limited Company in England And Wales, England
    CIF 1
    Private Limited Company in Registrar Of Companies, England
    CIF 2
  • XMA LIMITED
    S
    Registered number 02051703
    icon of addressWilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, United Kingdom, NG11 7EP
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    MM&S (5131) LIMITED - 2006-08-30
    icon of addressCaputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    -457,623 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-04-26 ~ 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
  • 2
    CRS COMPUTERS LIMITED - 2000-11-29
    COMPUTER RENTALS SCOTLAND LIMITED - 1993-11-02
    icon of addressCaputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    3,281,656 GBP2022-12-31
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressUnit 2.3-2.4, Arbeta Northampton Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.