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
    Espley, John Edward
    Born in August 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Ghiazza, Antonio Giacomo
    Born in November 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2024-06-16 ~ now
    OF - Director → CIF 0
    Ghiazza, Antonio Giacomo
    Individual (18 offsprings)
    Officer
    icon of calendar 2023-09-12 ~ now
    OF - Secretary → CIF 0
  • 3
    Sanderson, Joseph
    Born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    OF - Director → CIF 0
  • 4
    Champion, Christopher David
    Born in March 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-06-16 ~ now
    OF - Director → CIF 0
  • 5
    icon of address10, John Street, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -11,418,010 GBP2019-06-30
    Person with significant control
    icon of calendar 2023-03-31 ~ 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 20
  • 1
    Mcnamara, David
    Managing Director born in June 1962
    Individual
    Officer
    icon of calendar 1996-02-22 ~ 2016-04-01
    OF - Director → CIF 0
  • 2
    Kay, John Frederick
    Solicitor born in November 1946
    Individual (24 offsprings)
    Officer
    icon of calendar ~ 1996-03-16
    OF - Director → CIF 0
  • 3
    Colbourne, Graham David
    Systems Director born in August 1972
    Individual
    Officer
    icon of calendar 2004-11-26 ~ 2020-12-21
    OF - Director → CIF 0
  • 4
    Appleby, Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ 2023-03-31
    OF - Secretary → CIF 0
  • 5
    Smith, Lloyd Adrian
    Individual
    Officer
    icon of calendar 2020-12-21 ~ 2022-03-04
    OF - Secretary → CIF 0
  • 6
    Boland, David
    Director born in January 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Widdicombe, Debora June
    Company Director born in June 1962
    Individual
    Officer
    icon of calendar 1999-01-13 ~ 2001-03-23
    OF - Director → CIF 0
  • 8
    Denman, Keith
    Technical Director born in January 1970
    Individual
    Officer
    icon of calendar 1996-02-22 ~ 2020-12-21
    OF - Director → CIF 0
    Denman, Keith
    Technical Director
    Individual
    Officer
    icon of calendar 2008-04-05 ~ 2020-12-21
    OF - Secretary → CIF 0
    Mr Keith Denman
    Born in January 1970
    Individual
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-16
    PE - Has significant influence or controlCIF 0
  • 9
    Ghiazza, Antonio Giacomo
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-05-24 ~ 2022-03-10
    OF - Secretary → CIF 0
  • 10
    Wood, Stephen Paul
    Director born in October 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ 2022-03-10
    OF - Director → CIF 0
  • 11
    Margrave-jones, Clive Victor
    Solicitor born in September 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1996-03-16
    OF - Director → CIF 0
  • 12
    Galvin, Elaine Joyce
    Commerical Director born in August 1962
    Individual
    Officer
    icon of calendar 2004-11-26 ~ 2020-12-21
    OF - Director → CIF 0
  • 13
    Platt, Michael Francis Westlake
    Managing Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-04-05
    OF - Director → CIF 0
    Platt, Michael Francis Westlake
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2008-04-05
    OF - Secretary → CIF 0
  • 14
    Burger, Shelley Maree
    Individual
    Officer
    icon of calendar 2022-03-10 ~ 2023-09-12
    OF - Secretary → CIF 0
  • 15
    Parry, Stephen
    Business Development Director born in August 1958
    Individual
    Officer
    icon of calendar 2006-12-21 ~ 2010-12-02
    OF - Director → CIF 0
  • 16
    Kilburn, Barry
    Solicitor born in March 1955
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1991-10-14
    OF - Director → CIF 0
  • 17
    Hill, David
    Director born in May 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-03-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 18
    Mr Christian Mackie Beck
    Born in December 1968
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2020-12-21 ~ 2020-12-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 19
    Hugo-hamman, Richard Dirk
    Director born in November 1953
    Individual (8 offsprings)
    Officer
    icon of calendar 2023-03-31 ~ 2024-05-20
    OF - Director → CIF 0
  • 20
    icon of address2, Widcombe Parade, Bath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    13,327 GBP2022-06-30
    Person with significant control
    2020-11-11 ~ 2020-12-21
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2023-03-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SOLICITORS OWN SOFTWARE LIMITED

Previous name
POLITENEAR LIMITED - 1987-09-15
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Par Value of Share
Class 1 ordinary share
12024-07-01 ~ 2025-06-30
Turnover/Revenue
19,457,493 GBP2024-07-01 ~ 2025-06-30
12,513,163 GBP2023-07-01 ~ 2024-06-30
Cost of Sales
717,768 GBP2024-07-01 ~ 2025-06-30
825,108 GBP2023-07-01 ~ 2024-06-30
Gross Profit/Loss
18,739,725 GBP2024-07-01 ~ 2025-06-30
11,688,055 GBP2023-07-01 ~ 2024-06-30
Administrative Expenses
5,083,445 GBP2024-07-01 ~ 2025-06-30
3,337,491 GBP2023-07-01 ~ 2024-06-30
Profit/Loss on Ordinary Activities Before Tax
13,668,473 GBP2024-07-01 ~ 2025-06-30
8,350,676 GBP2023-07-01 ~ 2024-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
110,971 GBP2024-07-01 ~ 2025-06-30
1,243 GBP2023-07-01 ~ 2024-06-30
Profit/Loss
13,557,502 GBP2024-07-01 ~ 2025-06-30
8,349,433 GBP2023-07-01 ~ 2024-06-30
Comprehensive Income/Expense
13,557,502 GBP2024-07-01 ~ 2025-06-30
8,349,433 GBP2023-07-01 ~ 2024-06-30
Intangible Assets
1,416,382 GBP2025-06-30
462,542 GBP2024-06-30
Property, Plant & Equipment
77,175 GBP2025-06-30
77,614 GBP2024-06-30
Fixed Assets
1,493,557 GBP2025-06-30
540,156 GBP2024-06-30
Debtors
24,810,121 GBP2025-06-30
19,132,475 GBP2024-06-30
Cash at bank and in hand
5,194,009 GBP2025-06-30
2,200,091 GBP2024-06-30
Current Assets
30,004,130 GBP2025-06-30
21,332,566 GBP2024-06-30
Creditors
Current
1,206,075 GBP2025-06-30
5,112,607 GBP2024-06-30
Net Current Assets/Liabilities
28,798,055 GBP2025-06-30
16,219,959 GBP2024-06-30
Total Assets Less Current Liabilities
30,291,612 GBP2025-06-30
16,760,115 GBP2024-06-30
Net Assets/Liabilities
30,291,612 GBP2025-06-30
16,734,110 GBP2024-06-30
Equity
Called up share capital
14,383 GBP2025-06-30
14,383 GBP2024-06-30
14,383 GBP2023-06-30
Share premium
58,955 GBP2025-06-30
58,955 GBP2024-06-30
58,955 GBP2023-06-30
Capital redemption reserve
8,700 GBP2025-06-30
8,700 GBP2024-06-30
8,700 GBP2023-06-30
Retained earnings (accumulated losses)
30,209,574 GBP2025-06-30
16,652,072 GBP2024-06-30
8,302,639 GBP2023-06-30
Equity
30,291,612 GBP2025-06-30
16,734,110 GBP2024-06-30
8,384,677 GBP2023-06-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
13,557,502 GBP2024-07-01 ~ 2025-06-30
8,349,433 GBP2023-07-01 ~ 2024-06-30
Wages/Salaries
3,034,214 GBP2024-07-01 ~ 2025-06-30
2,062,134 GBP2023-07-01 ~ 2024-06-30
Social Security Costs
405,469 GBP2024-07-01 ~ 2025-06-30
263,496 GBP2023-07-01 ~ 2024-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
157,668 GBP2024-07-01 ~ 2025-06-30
56,243 GBP2023-07-01 ~ 2024-06-30
Staff Costs/Employee Benefits Expense
3,597,351 GBP2024-07-01 ~ 2025-06-30
2,381,873 GBP2023-07-01 ~ 2024-06-30
Average Number of Employees
532024-07-01 ~ 2025-06-30
402023-07-01 ~ 2024-06-30
Director Remuneration
274,880 GBP2024-07-01 ~ 2025-06-30
3,950 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Depreciation Expense
Owned assets
41,535 GBP2024-07-01 ~ 2025-06-30
48,026 GBP2023-07-01 ~ 2024-06-30
Audit Fees/Expenses
27,733 GBP2024-07-01 ~ 2025-06-30
32,222 GBP2023-07-01 ~ 2024-06-30
Current Tax for the Period
110,971 GBP2024-07-01 ~ 2025-06-30
Tax Expense/Credit at Applicable Tax Rate
3,417,118 GBP2024-07-01 ~ 2025-06-30
2,087,669 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Computer software
3,188,897 GBP2025-06-30
758,448 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Computers
171,611 GBP2025-06-30
138,616 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
179,712 GBP2025-06-30
138,616 GBP2024-06-30
Property, Plant & Equipment - Disposals
Computers
-1,882 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Disposals
-1,882 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,101 GBP2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
102,305 GBP2025-06-30
61,002 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
102,537 GBP2025-06-30
61,002 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
232 GBP2024-07-01 ~ 2025-06-30
Computers
41,303 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
41,535 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
232 GBP2025-06-30
Property, Plant & Equipment
Furniture and fittings
7,869 GBP2025-06-30
Computers
69,306 GBP2025-06-30
77,614 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
274,862 GBP2025-06-30
291,318 GBP2024-06-30
Amounts Owed by Group Undertakings
Current
24,338,682 GBP2025-06-30
18,543,100 GBP2024-06-30
Other Debtors
Current
15,663 GBP2025-06-30
14,616 GBP2024-06-30
Amount of corporation tax that is recoverable
Current
136,975 GBP2024-06-30
Prepayments/Accrued Income
Current
180,914 GBP2025-06-30
146,466 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
24,810,121 GBP2025-06-30
Current, Amounts falling due within one year
19,132,475 GBP2024-06-30
Trade Creditors/Trade Payables
Current
129,009 GBP2025-06-30
95,177 GBP2024-06-30
Amounts owed to group undertakings
Current
4,155,122 GBP2024-06-30
Other Taxation & Social Security Payable
Current
94,378 GBP2025-06-30
45,584 GBP2024-06-30
Other Creditors
Current
17,781 GBP2025-06-30
15,387 GBP2024-06-30
Accrued Liabilities/Deferred Income
Current
319,716 GBP2025-06-30
225,304 GBP2024-06-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
26,005 GBP2024-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
14,383 shares2025-06-30
Profit/Loss
Retained earnings (accumulated losses)
13,557,502 GBP2024-07-01 ~ 2025-06-30

  • SOLICITORS OWN SOFTWARE LIMITED
    Info
    POLITENEAR LIMITED - 1987-09-15
    Registered number 02149438
    icon of addressFirst Floor Trimbridge House, Trim Street, Bath BA1 1HB
    PRIVATE LIMITED COMPANY incorporated on 1987-07-22 (38 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-06
    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- 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.