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 21
  • 1
    Stacey, Anthony Edward
    Manager born in April 1946
    Individual (10 offsprings)
    Officer
    2001-09-01 ~ 2002-01-08
    OF - Director → CIF 0
  • 2
    Collins, Catherine
    Individual (1 offspring)
    Officer
    1993-12-03 ~ 1996-07-29
    OF - Secretary → CIF 0
  • 3
    Gallagher-powell, Charles Edward
    Born in August 1989
    Individual (70 offsprings)
    Officer
    2024-10-23 ~ now
    OF - Director → CIF 0
  • 4
    Savage, Christopher James
    Company Director born in November 1962
    Individual (24 offsprings)
    Officer
    2016-03-22 ~ 2020-05-15
    OF - Director → CIF 0
  • 5
    Parkinson, Stefanie Jane
    Born in September 1978
    Individual (14 offsprings)
    Officer
    2025-09-03 ~ 2026-02-01
    OF - Director → CIF 0
  • 6
    Malhoutra, Shabnam
    Director born in May 1965
    Individual (6 offsprings)
    Officer
    2009-05-01 ~ 2014-04-10
    OF - Director → CIF 0
  • 7
    Roberts Holmes, Timothy Michael
    Sales Director born in June 1956
    Individual (4 offsprings)
    Officer
    2006-10-01 ~ 2007-07-31
    OF - Director → CIF 0
  • 8
    Clark, Steven Andrew
    Born in January 1967
    Individual (170 offsprings)
    Officer
    2024-10-23 ~ now
    OF - Director → CIF 0
  • 9
    Hargreaves, Richard Lawrence, Dr
    Director born in January 1946
    Individual (55 offsprings)
    Officer
    2003-10-01 ~ 2005-02-28
    OF - Director → CIF 0
  • 10
    Mckeon, Adrian John
    Director born in June 1958
    Individual (7 offsprings)
    Officer
    1993-12-03 ~ 2008-08-31
    OF - Director → CIF 0
    Mckeon, Adrian John
    Director
    Individual (7 offsprings)
    Officer
    1996-07-21 ~ 2008-08-31
    OF - Secretary → CIF 0
  • 11
    Cunningham, William Rupert Coldstream Clunie
    Investment Manager born in November 1969
    Individual (42 offsprings)
    Officer
    2002-01-17 ~ 2003-10-01
    OF - Director → CIF 0
  • 12
    Mckeown, Myles Peter
    Director born in April 1960
    Individual (2 offsprings)
    Officer
    1996-08-19 ~ 2024-10-23
    OF - Director → CIF 0
    Mr Myles Peter Mckeown
    Born in April 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Gregory, Timothy Walter
    Company Director born in April 1953
    Individual (59 offsprings)
    Officer
    2019-05-22 ~ 2024-10-23
    OF - Director → CIF 0
  • 14
    Rm Registrars Limited
    Individual (1 offspring)
    Officer
    1993-12-03 ~ 1993-12-03
    OF - Nominee Secretary → CIF 0
  • 15
    Cook, Richard Charles
    Director born in February 1960
    Individual (39 offsprings)
    Officer
    2005-06-01 ~ 2008-09-10
    OF - Director → CIF 0
    Cook, Richard Charles
    Company Director born in February 1960
    Individual (39 offsprings)
    2009-04-01 ~ 2015-10-23
    OF - Director → CIF 0
  • 16
    Cook, Pamela Anne
    Born in June 1968
    Individual (3 offsprings)
    Officer
    1999-10-04 ~ 2026-03-31
    OF - Director → CIF 0
    Cook, Pamela Anne
    Managing Director
    Individual (3 offsprings)
    Officer
    2008-09-10 ~ 2024-10-23
    OF - Secretary → CIF 0
    Mrs Pamela Anne Cook
    Born in June 1968
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 17
    Cohen, Violet
    Born in October 1932
    Individual (515 offsprings)
    Officer
    1993-12-03 ~ 1993-12-03
    OF - Nominee Director → CIF 0
  • 18
    Christian, Timothy Paul
    Consultant born in June 1955
    Individual (22 offsprings)
    Officer
    2000-04-01 ~ 2003-11-30
    OF - Director → CIF 0
  • 19
    Thorn, Stephen Mark
    Born in April 1969
    Individual (30 offsprings)
    Officer
    2024-10-23 ~ now
    OF - Director → CIF 0
  • 20
    Onslow, Richard Henry
    Director born in June 1969
    Individual (4 offsprings)
    Officer
    2012-09-03 ~ 2025-02-28
    OF - Director → CIF 0
  • 21
    INFOSHARE+ BIDCO LIMITED
    - now 14809360 16029589
    INFOSHAREPLUS BIDCO LIMITED - 2024-11-11 14809360 16029589
    INFOSHARE BIDCO LIMITED - 2024-10-25 14809360 16029589
    ELEVATE BIDCO LIMITED - 2024-10-01
    22, 3rd Floor, Old Bond Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

INFOSHARE+ LIMITED

Period: 2024-11-11 ~ now
Company number: 02877612
Registered names
INFOSHARE+ LIMITED - now
INFOSHARE LIMITED - 2024-10-25
AJM COMMS LTD - 1994-06-03
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
4,621,434 GBP2025-03-31
809,148 GBP2024-03-30
Property, Plant & Equipment
18,752 GBP2025-03-31
0 GBP2024-03-30
Fixed Assets - Investments
7,139,236 GBP2025-03-31
0 GBP2024-03-30
Fixed Assets
11,779,422 GBP2025-03-31
809,148 GBP2024-03-30
Debtors
844,228 GBP2025-03-31
501,994 GBP2024-03-30
Cash at bank and in hand
449,412 GBP2025-03-31
1,000,906 GBP2024-03-30
Current Assets
1,293,640 GBP2025-03-31
1,502,900 GBP2024-03-30
Net Current Assets/Liabilities
-10,882,531 GBP2025-03-31
365,181 GBP2024-03-30
Total Assets Less Current Liabilities
896,891 GBP2025-03-31
1,174,329 GBP2024-03-30
Equity
Called up share capital
520 GBP2025-03-31
520 GBP2024-03-30
Share premium
491,616 GBP2025-03-31
491,616 GBP2024-03-30
Retained earnings (accumulated losses)
404,755 GBP2025-03-31
682,193 GBP2024-03-30
Equity
896,891 GBP2025-03-31
1,174,329 GBP2024-03-30
Average Number of Employees
162024-03-31 ~ 2025-03-31
82023-03-31 ~ 2024-03-30
Intangible Assets - Gross Cost
Goodwill
3,913,502 GBP2025-03-31
0 GBP2024-03-30
Development expenditure
5,525,010 GBP2025-03-31
5,279,980 GBP2024-03-30
Intangible Assets - Gross Cost
9,438,512 GBP2025-03-31
5,279,980 GBP2024-03-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
151,760 GBP2025-03-31
0 GBP2024-03-30
Development expenditure
4,665,318 GBP2025-03-31
4,470,832 GBP2024-03-30
Intangible Assets - Accumulated Amortisation & Impairment
4,817,078 GBP2025-03-31
4,470,832 GBP2024-03-30
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
151,760 GBP2024-03-31 ~ 2025-03-31
Development expenditure
194,486 GBP2024-03-31 ~ 2025-03-31
Intangible Assets - Increase From Amortisation Charge for Year
346,246 GBP2024-03-31 ~ 2025-03-31
Intangible Assets
Goodwill
3,761,742 GBP2025-03-31
0 GBP2024-03-30
Development expenditure
859,692 GBP2025-03-31
809,148 GBP2024-03-30
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
12,444 GBP2025-03-31
12,444 GBP2024-03-30
Furniture and fittings
10,448 GBP2025-03-31
10,448 GBP2024-03-30
Computers
127,149 GBP2025-03-31
108,397 GBP2024-03-30
Property, Plant & Equipment - Gross Cost
150,041 GBP2025-03-31
131,289 GBP2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
12,444 GBP2024-03-30
Furniture and fittings
10,448 GBP2024-03-30
Computers
108,397 GBP2024-03-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
131,289 GBP2024-03-30
Property, Plant & Equipment
Improvements to leasehold property
0 GBP2025-03-31
0 GBP2024-03-30
Furniture and fittings
0 GBP2025-03-31
0 GBP2024-03-30
Computers
18,752 GBP2025-03-31
0 GBP2024-03-30
Investments in group undertakings and participating interests
7,139,236 GBP2025-03-31
0 GBP2024-03-30
Trade Debtors/Trade Receivables
Current
468,583 GBP2025-03-31
207,883 GBP2024-03-30
Other Debtors
Amounts falling due within one year
375,645 GBP2025-03-31
294,111 GBP2024-03-30
Trade Creditors/Trade Payables
Current
503,113 GBP2025-03-31
137,219 GBP2024-03-30
Amounts owed to group undertakings
Current
8,601,173 GBP2025-03-31
0 GBP2024-03-30
Other Taxation & Social Security Payable
Current
162,853 GBP2025-03-31
99,810 GBP2024-03-30
Other Creditors
Current
2,909,032 GBP2025-03-31
900,690 GBP2024-03-30
Par Value of Share
Class 1 ordinary share
0 GBP2024-03-31 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
25,000 shares2025-03-31
25,000 shares2024-03-30
Par Value of Share
Class 2 ordinary share
0 GBP2024-03-31 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
285,455 shares2025-03-31
285,455 shares2024-03-30
Equity
Called up share capital
311 GBP2025-03-31
311 GBP2024-03-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
4,476 GBP2025-03-31
Cost of Sales
-419,254 GBP2023-03-31 ~ 2024-03-30

Related profiles found in government register
  • INFOSHARE+ LIMITED
    Info
    INFOSHAREPLUS LIMITED - 2024-11-11
    INFOSHARE LIMITED - 2024-11-11
    AJM COMMUNICATIONS LTD. - 2024-11-11
    AJM COMMS LTD - 2024-11-11
    Registered number 02877612
    3rd Floor 22 Old Bond Street, London W1S 4PY
    PRIVATE LIMITED COMPANY incorporated on 1993-12-03 (32 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-06
    CIF 0
  • INFOSHARE+ LIMITED
    S
    Registered number missing
    22, Old Bond Street, London, England, W1S 4PY
    Private Limited Company
    CIF 1
  • INFOSHARE+ LIMITED
    S
    Registered number missing
    3rd Floor 22, Old Bond Street, London, England, W1S 4PY
    Private Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BARBOUR LOGIC LIMITED
    - now 05098036
    COUNTBROOK LIMITED - 2004-08-17
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2026-03-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    BLAZE INFORMATION SYSTEMS LIMITED
    09669111
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-11-07 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    DATATANK LIMITED
    04111483
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2025-06-02 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    LA DIRECTORIES LIMITED
    - now 04795818
    ELECTRO TRADING LIMITED - 2007-01-29
    3rd Floor, 22 Old Bond Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2025-08-07 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    LOOKING LOCAL LIMITED
    11061996
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2025-01-09 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    SAVA TECHNOLOGY LIMITED
    - now 10305408
    SAVA INSTALLATIONS LIMITED - 2018-07-24
    SAVA LIMITED - 2018-02-01
    SAVA SURVEYORS LIMITED - 2017-09-28
    THE SURVEYOR NETWORK LIMITED - 2017-09-05
    3rd Floor 22 Old Bond Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2025-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more 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 April 2026 and licensed under the Open Government Licence v3.0.