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 3
  • 1
    Lagarde, Benoit Andre
    Company Director born in May 1970
    Individual (2 offsprings)
    Officer
    2024-12-13 ~ now
    OF - Director → CIF 0
  • 2
    Ingram, James Alexander
    Company Director born in December 1969
    Individual (2 offsprings)
    Officer
    2024-12-13 ~ now
    OF - Director → CIF 0
  • 3
    1ST FORMATIONS LIMITED
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Equity (Company account)
    1,151,652 GBP2022-06-30
    Officer
    2024-09-24 ~ now
    OF - Secretary → CIF 0
Ceased 20
  • 1
    Lagarde, Benoit Andre
    Company Director born in May 1970
    Individual (2 offsprings)
    Officer
    2019-10-11 ~ 2024-10-24
    OF - Director → CIF 0
    Mr Benoit Andre Lagarde
    Born in May 1970
    Individual (2 offsprings)
    Person with significant control
    2019-10-18 ~ 2020-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Shepherd Smith, Benjamin Hunter
    Technical Director born in June 1967
    Individual (2 offsprings)
    Officer
    2000-09-12 ~ 2007-01-01
    OF - Director → CIF 0
  • 3
    Lanzetta, Susan
    Business Executive born in May 1959
    Individual (1 offspring)
    Officer
    2007-01-01 ~ 2019-10-09
    OF - Director → CIF 0
  • 4
    Panno, Corey Vincent
    Business Executive born in June 1961
    Individual
    Officer
    2012-04-01 ~ 2019-10-09
    OF - Director → CIF 0
  • 5
    Couret, Philippe Francois Pierre
    Business Executive born in August 1955
    Individual
    Officer
    2006-12-22 ~ 2019-10-11
    OF - Director → CIF 0
  • 6
    Dodson, Richard Charles
    Business Executive born in January 1951
    Individual (4 offsprings)
    Officer
    1992-03-23 ~ 2019-10-21
    OF - Director → CIF 0
  • 7
    Potter, Jennifer Elaine
    Business Executive born in October 1952
    Individual
    Officer
    2007-01-01 ~ 2018-04-01
    OF - Director → CIF 0
  • 8
    Federman, Stanley Phillip
    Business Executive born in September 1938
    Individual
    Officer
    1992-04-08 ~ 2017-02-17
    OF - Director → CIF 0
    Stanley Phillip Federman
    Born in September 1938
    Individual
    Person with significant control
    2016-09-02 ~ 2017-02-17
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Ingram, James Alexander
    Company Director born in December 1969
    Individual (2 offsprings)
    Officer
    2019-10-11 ~ 2024-10-24
    OF - Director → CIF 0
    Mr James Alexander Ingram
    Born in December 1969
    Individual (2 offsprings)
    Person with significant control
    2019-10-18 ~ 2020-10-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Powell, Naomi
    Hr Director born in November 1981
    Individual
    Officer
    2024-10-24 ~ 2025-01-09
    OF - Director → CIF 0
  • 11
    Ter Weeme, Johanner Jacobu
    Director born in February 1944
    Individual
    Officer
    1992-04-08 ~ 1993-09-16
    OF - Director → CIF 0
  • 12
    Cook, Brian
    Cfo born in August 1958
    Individual
    Officer
    2024-10-24 ~ 2024-12-13
    OF - Director → CIF 0
  • 13
    Maddox, Alexandra Jane
    Director born in June 1955
    Individual
    Officer
    2000-09-12 ~ 2007-01-01
    OF - Director → CIF 0
  • 14
    Peeresboom, Mattheus
    Company Director born in October 1957
    Individual
    Officer
    ~ 1995-06-26
    OF - Director → CIF 0
  • 15
    Mr Daniel Hirsch
    Born in February 1935
    Individual
    Person with significant control
    2017-02-17 ~ 2019-10-18
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 16
    Anker, Hans Van Den
    Managing Director born in November 1950
    Individual
    Officer
    1992-04-02 ~ 2007-03-31
    OF - Director → CIF 0
  • 17
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-03-03 ~ 1992-03-23
    PE - Nominee Secretary → CIF 0
  • 18
    GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
    CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
    GRUNDBERG REGISTRARS LIMITED - 1995-04-03
    VENUETRIPLE LIMITED - 1987-09-15
    20, Red Lion St, London, United Kingdom
    Active Corporate (3 parents, 558 offsprings)
    Equity (Company account)
    2,169,997 GBP2024-04-30
    Officer
    1995-06-16 ~ 2024-09-24
    PE - Secretary → CIF 0
  • 19
    47 Chancery Lane, London
    Corporate
    Officer
    1992-03-23 ~ 1995-04-03
    PE - Secretary → CIF 0
  • 20
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1992-03-03 ~ 1992-03-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TELMAR EUROPE LIMITED

Previous names
TELMAR/HMI EUROPE LIMITED - 1999-05-20
YOUNGADAPT LIMITED - 1992-04-10
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
166,545 GBP2023-12-31
303,600 GBP2022-12-31
Property, Plant & Equipment
4,932 GBP2023-12-31
18,421 GBP2022-12-31
Fixed Assets - Investments
698,011 GBP2023-12-31
698,011 GBP2022-12-31
Fixed Assets
869,488 GBP2023-12-31
1,020,032 GBP2022-12-31
Debtors
2,479,256 GBP2023-12-31
2,835,874 GBP2022-12-31
Cash at bank and in hand
4,461 GBP2023-12-31
1,748 GBP2022-12-31
Current Assets
2,483,717 GBP2023-12-31
2,837,622 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,796,757 GBP2023-12-31
-2,925,054 GBP2022-12-31
Net Current Assets/Liabilities
-313,040 GBP2023-12-31
-87,432 GBP2022-12-31
Total Assets Less Current Liabilities
556,448 GBP2023-12-31
932,600 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-84,000 GBP2023-12-31
-132,000 GBP2022-12-31
Net Assets/Liabilities
472,448 GBP2023-12-31
800,600 GBP2022-12-31
Equity
Called up share capital
600 GBP2023-12-31
600 GBP2022-12-31
Other miscellaneous reserve
472,000 GBP2023-12-31
472,000 GBP2022-12-31
Retained earnings (accumulated losses)
-152 GBP2023-12-31
328,000 GBP2022-12-31
Equity
472,448 GBP2023-12-31
800,600 GBP2022-12-31
Average Number of Employees
72023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
448,734 GBP2023-12-31
584,156 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
282,189 GBP2023-12-31
280,556 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
146,394 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
166,545 GBP2023-12-31
303,600 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
46,150 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
41,218 GBP2023-12-31
27,729 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
13,489 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
4,932 GBP2023-12-31
18,421 GBP2022-12-31
Investments in group undertakings and participating interests
698,011 GBP2023-12-31
698,011 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
896 GBP2023-12-31
84,300 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
340,304 GBP2022-12-31
Amounts Owed By Related Parties
2,435,935 GBP2023-12-31
Current
2,366,739 GBP2022-12-31
Other Debtors
Amounts falling due within one year
42,425 GBP2023-12-31
44,531 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
2,479,256 GBP2023-12-31
2,835,874 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
44,000 GBP2023-12-31
48,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
12,120 GBP2023-12-31
29,078 GBP2022-12-31
Amounts owed to group undertakings
Current
2,559,038 GBP2023-12-31
2,640,331 GBP2022-12-31
Other Taxation & Social Security Payable
Current
33,808 GBP2023-12-31
29,992 GBP2022-12-31
Other Creditors
Current
147,791 GBP2023-12-31
177,653 GBP2022-12-31
Creditors
Current
2,796,757 GBP2023-12-31
2,925,054 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
84,000 GBP2023-12-31
132,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
10 GBP2023-01-01 ~ 2023-12-31
Equity
Called up share capital
600 GBP2023-12-31
600 GBP2022-12-31

Related profiles found in government register
  • TELMAR EUROPE LIMITED
    Info
    TELMAR/HMI EUROPE LIMITED - 1999-05-20
    YOUNGADAPT LIMITED - 1992-04-10
    Registered number 02693148
    71-75 Shelton Street, Covent Garden, London WC2H 9JQ
    Private Limited Company incorporated on 1992-03-03 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-01
    CIF 0
  • TELMAR EUROPE LIMITED
    S
    Registered number 2693148
    1, Chapel Street, Warwick, United Kingdom, CV34 4HL
    Limited By Shares in Companies House, England
    CIF 1
  • TELMAR EUROPE LIMITED
    S
    Registered number 2693148
    St James House, 13 Kensington Square, London, United Kingdom, W8 5HD
    Limited Company in Companies House, England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MALTCOVE LIMITED - 1987-09-28
    1st Floor, 43-45 Dorset Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    TRADEBARGAINS LIMITED - 1980-12-31
    TRADEBARGAINS LIMITED - 1979-12-31
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -144,473 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.