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 4
  • 1
    Naughton, Fergal John
    Born in August 1975
    Individual (27 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Naughton, Neil
    Born in December 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Burke, Yvonne
    Born in August 1977
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ now
    OF - Director → CIF 0
    Burke, Yvonne
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressRampart Road, Greenbank Industrial Estate, Warrenpoint Road Newry, Co Down, Northern Ireland
    Active Corporate (4 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    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
Ceased 22
  • 1
    Perryman, Brian Joseph Edwin
    Company Director born in April 1942
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-04-18 ~ 2001-04-20
    OF - Director → CIF 0
  • 2
    Leamy, Fergal
    Group Ceo born in July 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-18 ~ 2025-03-31
    OF - Director → CIF 0
  • 3
    Scammell, Benjamin Arthur
    Software Engineer born in January 1977
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-11-22 ~ 2022-02-18
    OF - Director → CIF 0
  • 4
    Bennett, Robert Stephen
    Operations Consultant born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2014-10-28
    OF - Director → CIF 0
  • 5
    Bratchell, Alan Derek
    Business Consultant born in December 1942
    Individual
    Officer
    icon of calendar 2001-08-15 ~ 2011-08-30
    OF - Director → CIF 0
  • 6
    Butler, Andrew William
    Design Engineer born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1994-04-29 ~ 2011-08-12
    OF - Director → CIF 0
  • 7
    Butler, Jill Hiatt
    Company Director born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1991-04-18 ~ 2001-08-15
    OF - Director → CIF 0
    Butler, Jill Hiatt
    Individual (1 offspring)
    Officer
    icon of calendar 1991-04-18 ~ 2011-08-12
    OF - Secretary → CIF 0
  • 8
    Somers, Daniel Peter
    Consultant born in May 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-07-21 ~ 2011-06-15
    OF - Director → CIF 0
  • 9
    Croft, Daniel
    Operations Director born in June 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-14
    OF - Director → CIF 0
    icon of calendar 2017-12-14 ~ 2021-07-31
    OF - Director → CIF 0
  • 10
    Pumfrey, Matthew William
    Consultant born in November 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-30
    OF - Director → CIF 0
  • 11
    Meeks, Steven Guy
    Investment Banking born in September 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-30 ~ 2022-02-18
    OF - Director → CIF 0
  • 12
    Palmer, Maurice Sambrook
    Consultant born in March 1939
    Individual
    Officer
    icon of calendar 2002-06-26 ~ 2011-06-20
    OF - Director → CIF 0
  • 13
    Kirk, Michael Francis
    Operations Director born in August 1962
    Individual
    Officer
    icon of calendar 2002-09-16 ~ 2006-01-31
    OF - Director → CIF 0
  • 14
    Sears, Howard Woodley
    Business Executive born in August 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2014-10-28
    OF - Director → CIF 0
  • 15
    Harrison, Anthony David
    Salesman born in September 1962
    Individual
    Officer
    icon of calendar 2001-06-01 ~ 2002-07-24
    OF - Director → CIF 0
  • 16
    Myers, Dave Anthony
    Sales Director born in July 1962
    Individual
    Officer
    icon of calendar 2011-08-30 ~ 2018-04-30
    OF - Director → CIF 0
  • 17
    Wiseman, David
    Ceo born in March 1956
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-09-13 ~ 2020-02-06
    OF - Director → CIF 0
  • 18
    Mccall, John Quintin
    Finance born in July 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ 2021-03-08
    OF - Director → CIF 0
  • 19
    Bingham, Pamela
    Ceo born in June 1969
    Individual
    Officer
    icon of calendar 2022-02-18 ~ 2023-07-25
    OF - Director → CIF 0
  • 20
    Stokes, Jonathan Robert
    Software Engineer born in August 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-09 ~ 2015-09-25
    OF - Director → CIF 0
  • 21
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1991-04-18 ~ 1991-04-18
    PE - Nominee Director → CIF 0
  • 22
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1991-04-18 ~ 1991-04-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SMARTER DATA MANAGEMENT LIMITED

Previous names
SMART CARBON CONTROL LIMITED - 2017-03-27
ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2001-05-16
DEDICATED ENGINES LIMITED - 2012-07-10
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02020-05-01 ~ 2021-04-30
Intangible Assets
857,530 GBP2021-04-30
932,926 GBP2020-04-30
Property, Plant & Equipment
54,201 GBP2021-04-30
73,973 GBP2020-04-30
Fixed Assets - Investments
4 GBP2021-04-30
100,000 GBP2020-04-30
Fixed Assets
911,735 GBP2021-04-30
1,106,899 GBP2020-04-30
Total Inventories
320,833 GBP2021-04-30
345,280 GBP2020-04-30
Debtors
496,830 GBP2021-04-30
717,811 GBP2020-04-30
Cash at bank and in hand
282,501 GBP2021-04-30
222,084 GBP2020-04-30
Current Assets
1,100,164 GBP2021-04-30
1,285,175 GBP2020-04-30
Creditors
Current
731,139 GBP2021-04-30
947,920 GBP2020-04-30
Net Current Assets/Liabilities
369,025 GBP2021-04-30
337,255 GBP2020-04-30
Total Assets Less Current Liabilities
1,280,760 GBP2021-04-30
1,444,154 GBP2020-04-30
Creditors
Non-current
613,460 GBP2021-04-30
474,738 GBP2020-04-30
Net Assets/Liabilities
667,300 GBP2021-04-30
969,416 GBP2020-04-30
Equity
Called up share capital
2,791 GBP2021-04-30
2,791 GBP2020-04-30
Share premium
2,092,042 GBP2021-04-30
2,092,042 GBP2020-04-30
Capital redemption reserve
128,651 GBP2021-04-30
128,651 GBP2020-04-30
Retained earnings (accumulated losses)
-1,556,361 GBP2021-04-30
-1,254,245 GBP2020-04-30
Equity
667,300 GBP2021-04-30
969,416 GBP2020-04-30
Average Number of Employees
302020-05-01 ~ 2021-04-30
272019-05-01 ~ 2020-04-30
Intangible Assets - Gross Cost
Development expenditure
1,426,270 GBP2021-04-30
1,126,250 GBP2020-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
568,740 GBP2021-04-30
193,324 GBP2020-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
375,416 GBP2020-05-01 ~ 2021-04-30
Intangible Assets
Development expenditure
857,530 GBP2021-04-30
932,926 GBP2020-04-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
190,967 GBP2021-04-30
197,319 GBP2020-04-30
Property, Plant & Equipment - Disposals
Furniture and fittings
-14,308 GBP2020-05-01 ~ 2021-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
136,766 GBP2021-04-30
123,346 GBP2020-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
20,128 GBP2020-05-01 ~ 2021-04-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-6,708 GBP2020-05-01 ~ 2021-04-30
Property, Plant & Equipment
Furniture and fittings
54,201 GBP2021-04-30
73,973 GBP2020-04-30
Investments in Group Undertakings
Cost valuation
4 GBP2021-04-30
100,000 GBP2020-04-30
Investments in Group Undertakings
4 GBP2021-04-30
100,000 GBP2020-04-30
Value of work in progress
320,833 GBP2021-04-30
345,280 GBP2020-04-30
Trade Debtors/Trade Receivables
Current
81,810 GBP2021-04-30
193,159 GBP2020-04-30
Other Debtors
Current
16,648 GBP2021-04-30
16,648 GBP2020-04-30
Amount of corporation tax that is recoverable
Current
61,691 GBP2021-04-30
186,539 GBP2020-04-30
Debtors - Deferred Tax Asset
Current
286,099 GBP2021-04-30
282,071 GBP2020-04-30
Prepayments
Current
50,582 GBP2021-04-30
39,394 GBP2020-04-30
Debtors
Current, Amounts falling due within one year
496,830 GBP2021-04-30
717,811 GBP2020-04-30
Other Remaining Borrowings
Current
50,000 GBP2021-04-30
Finance Lease Liabilities - Total Present Value
Current
8,013 GBP2021-04-30
9,312 GBP2020-04-30
Trade Creditors/Trade Payables
Current
121,971 GBP2021-04-30
293,249 GBP2020-04-30
Amounts owed to group undertakings
Current
180,513 GBP2020-04-30
Other Taxation & Social Security Payable
Current
199,802 GBP2021-04-30
132,378 GBP2020-04-30
Amount of value-added tax that is payable
111,961 GBP2021-04-30
79,060 GBP2020-04-30
Other Creditors
Current
11,556 GBP2021-04-30
12,829 GBP2020-04-30
Accrued Liabilities/Deferred Income
Current
175,810 GBP2021-04-30
229,780 GBP2020-04-30
Accrued Liabilities
Current
52,026 GBP2021-04-30
10,799 GBP2020-04-30
Other Remaining Borrowings
Non-current
600,000 GBP2021-04-30
450,000 GBP2020-04-30
Finance Lease Liabilities - Total Present Value
Non-current
13,460 GBP2021-04-30
24,738 GBP2020-04-30
Between one and five year, hire purchase agreements
13,460 GBP2021-04-30
24,738 GBP2020-04-30
hire purchase agreements
21,473 GBP2021-04-30
34,050 GBP2020-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
31,825 GBP2021-04-30
46,825 GBP2020-04-30
Between one and five year
15,000 GBP2021-04-30
25,760 GBP2020-04-30
All periods
46,825 GBP2021-04-30
72,585 GBP2020-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
279,055 shares2021-04-30
Nominal value of allotted share capital
2,791 GBP2020-05-01 ~ 2021-04-30

Related profiles found in government register
  • SMARTER DATA MANAGEMENT LIMITED
    Info
    SMART CARBON CONTROL LIMITED - 2017-03-27
    ROYSTON CONTROL AND COMMUNICATIONS LIMITED - 2017-03-27
    DEDICATED ENGINES LIMITED - 2017-03-27
    Registered number 02602716
    icon of addressDimplex Millbrook House Grange Drive, Hedge End, Southampton SO30 2DF
    PRIVATE LIMITED COMPANY incorporated on 1991-04-18 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • DEDICATED ENGINES LIMITED
    S
    Registered number 02602716
    icon of addressDevonshire Business Centre, Works Road, Letchworth, Herts, United Kingdom, SG6 1GJ
    ENGLAND
    CIF 1
  • SMARTER DATA MANAGEMENT LIMITED
    S
    Registered number 02602716
    icon of address730, Capability Green, Luton, Beds, United Kingdom
    Limited Company in Uk Companies House, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address730 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,101 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address730 Capability Green, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171,101 GBP2019-04-30
    Officer
    icon of calendar 2012-03-29 ~ 2012-03-29
    CIF 1 - Director → ME

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.