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
    Sherwood, Brian Richard
    Born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Holman, Anthony Matthew
    Born in December 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 3
    Dunning, Claire Ann
    Born in March 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Anderton, Sharon Jane
    Born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Jayne Louise
    Born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
Ceased 22
  • 1
    Gates, Susan Angela Mavis
    Individual
    Officer
    icon of calendar 2004-12-31 ~ 2005-08-16
    OF - Secretary → CIF 0
  • 2
    Campbell, Graeme
    Consultant born in December 1945
    Individual
    Officer
    icon of calendar 1997-10-01 ~ 2000-12-14
    OF - Director → CIF 0
  • 3
    German, Barry Howard
    Operations Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1993-05-01 ~ 2000-01-17
    OF - Director → CIF 0
  • 4
    Emmett, Graham
    Computer Programmer born in May 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2000-12-14
    OF - Director → CIF 0
  • 5
    Sherwood, Brian Richard
    Technical Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-25 ~ 2007-06-12
    OF - Director → CIF 0
    Sherwood, Brian Richard
    Uk Country Manager
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-12 ~ 2008-07-31
    OF - Secretary → CIF 0
  • 6
    Slavov, Ivaylo Dimtchev
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2017-05-08 ~ 2023-04-26
    OF - Director → CIF 0
  • 7
    Davies, Charles Roger
    Computer Programmer born in September 1946
    Individual
    Officer
    icon of calendar ~ 2000-12-14
    OF - Director → CIF 0
    Davies, Charles Roger
    Individual
    Officer
    icon of calendar ~ 2000-12-14
    OF - Secretary → CIF 0
  • 8
    Macdonald, Gary
    Chief Operating Officer born in May 1954
    Individual
    Officer
    icon of calendar 2007-06-12 ~ 2013-07-31
    OF - Director → CIF 0
  • 9
    Philippi, Andreas Sascha
    Manager born in October 1978
    Individual
    Officer
    icon of calendar 2024-07-05 ~ 2025-09-30
    OF - Director → CIF 0
  • 10
    Laux, David Dirk
    Director born in November 1971
    Individual
    Officer
    icon of calendar 2023-04-26 ~ 2024-06-26
    OF - Director → CIF 0
  • 11
    Hilton, Antony Lee
    Development Director born in March 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-01 ~ 2000-12-14
    OF - Director → CIF 0
  • 12
    Anderton, Sharon Jane
    Uk Organisation Manager born in November 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-08-01 ~ 2017-11-17
    OF - Director → CIF 0
  • 13
    Flaherty, Jean, Cllr
    Finance Director born in April 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-06-09 ~ 2007-06-12
    OF - Director → CIF 0
    Flaherty, Jean, Cllr
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-12-14 ~ 2004-12-31
    OF - Secretary → CIF 0
    icon of calendar 2005-08-18 ~ 2007-06-12
    OF - Secretary → CIF 0
  • 14
    Wahl, Kerstin Margot
    Vp Business Organisation born in January 1965
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2017-05-08
    OF - Director → CIF 0
  • 15
    Ludley, David Richard
    Computer Programmer born in March 1946
    Individual
    Officer
    icon of calendar ~ 1994-07-18
    OF - Director → CIF 0
  • 16
    Webster, Christopher Andrew
    Director born in September 1953
    Individual
    Officer
    icon of calendar 2000-12-14 ~ 2002-09-15
    OF - Director → CIF 0
  • 17
    Evans, Phillip
    Computer Programmer born in May 1946
    Individual
    Officer
    icon of calendar ~ 1998-04-05
    OF - Director → CIF 0
  • 18
    Van Oorde, Willem Arent
    Director born in August 1952
    Individual
    Officer
    icon of calendar 2002-09-15 ~ 2004-01-10
    OF - Director → CIF 0
  • 19
    Madden, John
    Sales Director born in June 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-09 ~ 2004-12-31
    OF - Director → CIF 0
  • 20
    Ott, Joerg
    Managing Director born in February 1964
    Individual
    Officer
    icon of calendar 2003-10-07 ~ 2004-06-09
    OF - Director → CIF 0
  • 21
    icon of address4, Ottostrasse, Karlsruhe, Germany
    Corporate
    Person with significant control
    2016-11-04 ~ 2016-12-01
    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
  • 22
    icon of addressZur Giesserei, 19-27b, Karlsruhe, Germany
    Corporate
    Person with significant control
    2017-01-13 ~ 2025-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GROUP BUSINESS SOFTWARE (UK) LTD.

Previous names
DATACLIP LIMITED - 1988-12-12
DISKUS GROUP LIMITED - 2005-01-06
DISKUS MARKETING LIMITED - 1989-12-11
GEDYS (SALES) UK LIMITED - 2009-04-23
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
5,023 GBP2024-12-31
0 GBP2023-12-31
Debtors
13,437 GBP2024-12-31
72,864 GBP2023-12-31
Cash at bank and in hand
45,600 GBP2024-12-31
18,434 GBP2023-12-31
Current Assets
59,037 GBP2024-12-31
91,298 GBP2023-12-31
Net Current Assets/Liabilities
-91,467 GBP2024-12-31
-141,844 GBP2023-12-31
Total Assets Less Current Liabilities
-86,444 GBP2024-12-31
-141,844 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-12-31
Net Assets/Liabilities
-243,227 GBP2024-12-31
-141,844 GBP2023-12-31
Equity
Called up share capital
50 GBP2024-12-31
50 GBP2023-12-31
Share premium
58,790 GBP2024-12-31
58,790 GBP2023-12-31
Capital redemption reserve
16 GBP2024-12-31
16 GBP2023-12-31
Other miscellaneous reserve
769,440 GBP2024-12-31
769,440 GBP2023-12-31
Retained earnings (accumulated losses)
-1,071,523 GBP2024-12-31
-970,140 GBP2023-12-31
Equity
-243,227 GBP2024-12-31
-141,844 GBP2023-12-31
Audit Fees/Expenses
8,500 GBP2024-01-01 ~ 2024-12-31
9,600 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
52024-01-01 ~ 2024-12-31
52023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
537,744 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
537,744 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Other
5,649 GBP2024-12-31
2,942 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-2,942 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
626 GBP2024-12-31
2,942 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
626 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-2,942 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
5,023 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,800 GBP2024-12-31
27,237 GBP2023-12-31
Other Debtors
Amounts falling due within one year
11,637 GBP2024-12-31
45,627 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
13,437 GBP2024-12-31
72,864 GBP2023-12-31
Trade Creditors/Trade Payables
Current
43,170 GBP2024-12-31
19,768 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,451 GBP2024-12-31
13,320 GBP2023-12-31
Other Creditors
Current
99,883 GBP2024-12-31
200,054 GBP2023-12-31
Creditors
Current
150,504 GBP2024-12-31
233,142 GBP2023-12-31
Other Creditors
Non-current
156,783 GBP2024-12-31
0 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500 shares2024-12-31
500 shares2023-12-31

  • GROUP BUSINESS SOFTWARE (UK) LTD.
    Info
    DATACLIP LIMITED - 1988-12-12
    DISKUS GROUP LIMITED - 1988-12-12
    DISKUS MARKETING LIMITED - 1988-12-12
    GEDYS (SALES) UK LIMITED - 1988-12-12
    Registered number 02313035
    icon of address7 Christie Way, Christie Way, Manchester M21 7QY
    PRIVATE LIMITED COMPANY incorporated on 1988-11-04 (37 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    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.