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 17
  • 1
    Porter, John Robert
    Company Director born in January 1953
    Individual (31 offsprings)
    Officer
    2005-10-06 ~ 2008-06-27
    OF - Director → CIF 0
  • 2
    Blackett, Donald
    Individual (6 offsprings)
    Officer
    1997-02-07 ~ 1997-06-26
    OF - Secretary → CIF 0
  • 3
    Hendrie, Roger Vincent
    Company Director born in February 1948
    Individual (5 offsprings)
    Officer
    ~ 2006-12-31
    OF - Director → CIF 0
  • 4
    Robinson, Kelly John
    Company Director born in September 1969
    Individual (9 offsprings)
    Officer
    1997-07-01 ~ 1998-10-05
    OF - Director → CIF 0
  • 5
    Bernard, Charles-henri
    Born in November 1979
    Individual (2 offsprings)
    Officer
    2017-02-21 ~ now
    OF - Director → CIF 0
    Bernard, Charles-henri
    Individual (2 offsprings)
    Officer
    2024-10-01 ~ now
    OF - Secretary → CIF 0
  • 6
    Wimpress, Douglas Victor Farmer
    Company Director born in May 1939
    Individual (5 offsprings)
    Officer
    1999-04-16 ~ 2006-12-31
    OF - Director → CIF 0
    Wimpress, Douglas Victor Farmer
    Individual (5 offsprings)
    Officer
    1997-06-26 ~ 2006-12-31
    OF - Secretary → CIF 0
  • 7
    Tolman, Anthony Kristian
    Born in August 1979
    Individual (4 offsprings)
    Officer
    2014-01-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Norris, Steven John
    Company Director born in May 1945
    Individual (72 offsprings)
    Officer
    1999-11-15 ~ 2017-02-21
    OF - Director → CIF 0
  • 9
    Hendrie, Elizabeth Maud
    Retired born in March 1911
    Individual (2 offsprings)
    Officer
    ~ 1994-11-17
    OF - Director → CIF 0
  • 10
    Keene, Michelle Sara
    E Recruitment Technology-Client Services born in July 1973
    Individual (3 offsprings)
    Officer
    2011-09-01 ~ 2017-02-21
    OF - Director → CIF 0
  • 11
    Kieve, Mark Simon
    Born in April 1963
    Individual (6 offsprings)
    Officer
    2002-04-06 ~ now
    OF - Director → CIF 0
    Kieve, Mark Simon
    Company Director
    Individual (6 offsprings)
    Officer
    2007-01-01 ~ 2017-02-21
    OF - Secretary → CIF 0
    Mr Mark Simon Kieve
    Born in April 1963
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-02-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 12
    Myers, Geoffrey Thomas Michael
    Recruitment Consultant born in May 1957
    Individual (3 offsprings)
    Officer
    2000-05-22 ~ 2002-11-08
    OF - Director → CIF 0
  • 13
    Hendrie, Kenneth Ernest
    Individual (2 offsprings)
    Officer
    ~ 1997-01-15
    OF - Secretary → CIF 0
  • 14
    Diamond, Nigel
    Manager born in July 1963
    Individual (4 offsprings)
    Officer
    2008-11-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 15
    King, Russell Stuart
    Chief Technical Officer born in July 1973
    Individual (2 offsprings)
    Officer
    2002-08-06 ~ 2017-02-21
    OF - Director → CIF 0
  • 16
    Maman, Jérémie
    Born in May 1978
    Individual (1 offspring)
    Officer
    2024-03-27 ~ now
    OF - Director → CIF 0
  • 17
    Colella, Etienne
    Company Director born in August 1967
    Individual (2 offsprings)
    Officer
    2017-02-21 ~ 2024-03-27
    OF - Director → CIF 0
parent relation
Company in focus

PIXID LIMITED

Period: 2018-11-30 ~ now
Company number: 02207340
Registered names
PIXID LIMITED - now 10646656
Standard Industrial Classification
62090 - Other Information Technology Service Activities
78200 - Temporary Employment Agency Activities
Brief company account
Intangible Assets
919,770 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment
4,110 GBP2024-12-31
78 GBP2023-12-31
Fixed Assets - Investments
30,155 GBP2024-12-31
31,155 GBP2023-12-31
Fixed Assets
954,035 GBP2024-12-31
31,233 GBP2023-12-31
Debtors
270,502 GBP2024-12-31
96,805 GBP2023-12-31
Cash at bank and in hand
202,437 GBP2024-12-31
102,677 GBP2023-12-31
Current Assets
472,939 GBP2024-12-31
199,482 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-329,967 GBP2023-12-31
Net Current Assets/Liabilities
-17,079 GBP2024-12-31
-130,485 GBP2023-12-31
Total Assets Less Current Liabilities
936,956 GBP2024-12-31
-99,252 GBP2023-12-31
Equity
Called up share capital
1,870,000 GBP2024-12-31
300,000 GBP2023-12-31
300,000 GBP2022-12-31
Retained earnings (accumulated losses)
-933,044 GBP2024-12-31
-399,252 GBP2023-12-31
57,134 GBP2022-12-31
Equity
936,956 GBP2024-12-31
-99,252 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
-533,792 GBP2024-01-01 ~ 2024-12-31
-456,386 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-533,792 GBP2024-01-01 ~ 2024-12-31
-456,386 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
1,021,966 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
102,196 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
102,196 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
919,770 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
42,736 GBP2024-12-31
42,736 GBP2023-12-31
Other
20,446 GBP2024-12-31
15,875 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
63,182 GBP2024-12-31
58,611 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
42,736 GBP2024-12-31
42,736 GBP2023-12-31
Other
16,336 GBP2024-12-31
15,797 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,072 GBP2024-12-31
58,533 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
539 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
539 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
4,110 GBP2024-12-31
78 GBP2023-12-31
Investments in group undertakings and participating interests
0 GBP2024-12-31
1,000 GBP2023-12-31
Other Investments Other Than Loans
30,155 GBP2024-12-31
30,155 GBP2023-12-31
Amounts invested in assets
Non-current
30,155 GBP2024-12-31
31,155 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
146,694 GBP2024-12-31
41,057 GBP2023-12-31
Amounts Owed By Related Parties
24,900 GBP2024-12-31
Current
0 GBP2023-12-31
Prepayments/Accrued Income
Current
85,249 GBP2024-12-31
41,856 GBP2023-12-31
Trade Creditors/Trade Payables
Current
37,032 GBP2024-12-31
11,133 GBP2023-12-31
Amounts owed to group undertakings
Current
212,100 GBP2024-12-31
89,064 GBP2023-12-31
Other Taxation & Social Security Payable
Current
54,270 GBP2024-12-31
18,455 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
176,423 GBP2024-12-31
187,699 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
56,267 GBP2024-12-31
59,175 GBP2023-12-31

Related profiles found in government register
  • PIXID LIMITED
    Info
    THE INTERNET CORPORATION LIMITED - 2018-11-30
    THE HENSON CORPORATION LIMITED - 2018-11-30
    ACOORD HUMAN RESOURCES LIMITED - 2018-11-30
    Registered number 02207340
    154 Bishopsgate, London EC2M 4LN
    PRIVATE LIMITED COMPANY incorporated on 1987-12-22 (38 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-15
    CIF 0
  • PIXID LIMITED
    S
    Registered number 02207340
    154, Bishopsgate, London, United Kingdom, EC2M 4LN
    Limited By Shares in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    AMRIS LIMITED
    - now 04063994
    AMRIS.COM LIMITED - 2001-07-18
    154 Bishopsgate, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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 March 2026 and licensed under the Open Government Licence v3.0.