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 3
  • 1
    Critchley, David
    Born in September 1982
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-09 ~ now
    OF - Director → CIF 0
  • 2
    Race, Phil
    Born in February 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-02-20 ~ now
    OF - Director → CIF 0
  • 3
    CONSILIUM TECHNOLOGIES LIMITED - 2003-03-26
    TASK (HOLDINGS) LTD - 2001-05-23
    CONSILIUM HOLDINGS LIMITED - 2013-04-12
    icon of addressPilot Point, 21 Clarendon Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    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
Ceased 13
  • 1
    Reynolds, Steven
    Managing Director born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ 2019-01-30
    OF - Director → CIF 0
    Mr Steven Reynolds
    Born in October 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Poynton, Jonathan Henry
    Commercial Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ 2019-01-30
    OF - Director → CIF 0
    Poynton, Jonathan Henry
    Newsagenmt
    Individual (1 offspring)
    Officer
    icon of calendar 1994-03-11 ~ 2019-01-30
    OF - Secretary → CIF 0
    Mr Jon Henry Poynton
    Born in May 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Reynolds, Gillian Lesley
    Technical Author born in June 1964
    Individual
    Officer
    icon of calendar 1996-12-05 ~ 2019-01-30
    OF - Director → CIF 0
  • 4
    Murrell, Andrew John
    Director born in August 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ 2025-05-28
    OF - Director → CIF 0
  • 5
    Poynton, Claire
    Administrator born in August 1964
    Individual
    Officer
    icon of calendar 1996-12-05 ~ 2019-01-30
    OF - Director → CIF 0
  • 6
    Adams, Gary
    Chief Financial Officer born in January 1972
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2023-08-31
    OF - Director → CIF 0
  • 7
    Rogerson, Mark
    Chairman born in February 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2021-06-02
    OF - Director → CIF 0
  • 8
    Darragh, James
    Chief Executive Officer born in March 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-01-30 ~ 2024-02-20
    OF - Director → CIF 0
  • 9
    Sadler, Daniel
    Technical Director born in June 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-16 ~ 2012-12-07
    OF - Director → CIF 0
  • 10
    Evans, Matthew Steven
    Software Engineer born in May 1972
    Individual
    Officer
    icon of calendar 1999-12-22 ~ 2007-08-14
    OF - Director → CIF 0
  • 11
    Dean, David Christopher
    Operations Director born in November 1973
    Individual
    Officer
    icon of calendar 2011-12-19 ~ 2019-01-30
    OF - Director → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1994-03-03 ~ 1994-03-11
    PE - Nominee Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-03-03 ~ 1994-03-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED

Previous name
JOKEKIT LIMITED - 1994-03-29
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.
Property, Plant & Equipment
7,224 GBP2019-01-29
3,307 GBP2018-03-31
Total Inventories
2,296 GBP2019-01-29
Debtors
783,939 GBP2019-01-29
958,532 GBP2018-03-31
Cash at bank and in hand
432,417 GBP2019-01-29
120,481 GBP2018-03-31
Current Assets
1,218,652 GBP2019-01-29
1,079,013 GBP2018-03-31
Net Current Assets/Liabilities
589,003 GBP2019-01-29
329,560 GBP2018-03-31
Total Assets Less Current Liabilities
596,227 GBP2019-01-29
332,867 GBP2018-03-31
Creditors
Non-current
-49,455 GBP2018-03-31
Net Assets/Liabilities
597,007 GBP2019-01-29
290,047 GBP2018-03-31
Equity
Called up share capital
54,348 GBP2019-01-29
50,000 GBP2018-03-31
Share premium
75,655 GBP2019-01-29
Retained earnings (accumulated losses)
467,004 GBP2019-01-29
240,047 GBP2018-03-31
Equity
597,007 GBP2019-01-29
290,047 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
23,666 GBP2019-01-29
16,070 GBP2018-03-31
Furniture and fittings
7,654 GBP2019-01-29
5,154 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
31,320 GBP2019-01-29
21,224 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
19,586 GBP2019-01-29
14,187 GBP2018-03-31
Furniture and fittings
4,510 GBP2019-01-29
3,730 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
24,096 GBP2019-01-29
17,917 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
5,399 GBP2018-04-01 ~ 2019-01-29
Furniture and fittings
780 GBP2018-04-01 ~ 2019-01-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,179 GBP2018-04-01 ~ 2019-01-29
Property, Plant & Equipment
Plant and equipment
4,080 GBP2019-01-29
1,883 GBP2018-03-31
Furniture and fittings
3,144 GBP2019-01-29
1,424 GBP2018-03-31
Trade Debtors/Trade Receivables
Current
629,994 GBP2019-01-29
812,141 GBP2018-03-31
Other Debtors
Current
153,945 GBP2019-01-29
146,391 GBP2018-03-31
Debtors
Current, Amounts falling due within one year
783,939 GBP2019-01-29
958,532 GBP2018-03-31
Trade Creditors/Trade Payables
Current
108,271 GBP2019-01-29
51,637 GBP2018-03-31
Corporation Tax Payable
46,532 GBP2019-01-29
Other Taxation & Social Security Payable
184,559 GBP2019-01-29
193,488 GBP2018-03-31
Other Creditors
Current
290,287 GBP2019-01-29
504,328 GBP2018-03-31
Non-current
49,455 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
49,000 shares2019-01-29
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-01-29
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,348 shares2019-01-29
Par Value of Share
Class 2 ordinary share
1 GBP2018-04-01 ~ 2019-01-29
Equity
Called up share capital
54,348 GBP2019-01-29
50,000 GBP2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
193,061 GBP2019-01-29
483,608 GBP2018-03-31

  • TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED
    Info
    JOKEKIT LIMITED - 1994-03-29
    Registered number 02904276
    icon of addressRivergate House, London Road, Newbury RG14 2PZ
    PRIVATE LIMITED COMPANY incorporated on 1994-03-03 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    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.