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 6
  • 1
    Amlani, Manish
    Born in January 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Ordish, Simon Mark
    Born in January 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-30 ~ now
    OF - Director → CIF 0
  • 3
    Meghjee, Muntazir
    Born in February 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-07-27 ~ now
    OF - Director → CIF 0
  • 4
    Smith, James William
    Born in December 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    OF - Director → CIF 0
  • 5
    Downes, David
    Born in January 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-01-14 ~ now
    OF - Director → CIF 0
  • 6
    MAJENTA UK LIMITED - now
    MAJENTA LIMITED
    - 2023-11-17
    IMAJINE TECH LIMITED - 2019-11-27
    icon of address3 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-08 ~ 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 11
  • 1
    Reading, Michael Charles
    Director born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1995-05-16 ~ 1997-05-13
    OF - Director → CIF 0
    Reading, Michael Charles
    Chariman born in January 1947
    Individual (1 offspring)
    icon of calendar 2000-01-14 ~ 2011-06-30
    OF - Director → CIF 0
    Reading, Michael Charles
    Individual (1 offspring)
    Officer
    icon of calendar 1996-08-05 ~ 1999-02-10
    OF - Secretary → CIF 0
  • 2
    Mr Manish Amlani
    Born in January 1971
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-06-01
    PE - Has significant influence or controlCIF 0
  • 3
    Hall, Gary
    Director born in March 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-05-16 ~ 1995-05-19
    OF - Director → CIF 0
    Hall, Gary
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-05-16 ~ 1996-08-05
    OF - Secretary → CIF 0
  • 4
    Philipp, Bernhard
    Director born in January 1955
    Individual
    Officer
    icon of calendar 1995-05-16 ~ 2001-11-20
    OF - Director → CIF 0
  • 5
    Mr Simon Mark Ordish
    Born in January 1973
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-06-01
    PE - Has significant influence or controlCIF 0
  • 6
    Meghjee, Muntazir
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-11-22 ~ 2020-10-13
    OF - Secretary → CIF 0
    Mr Muntazir Meghjee
    Born in February 1966
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-06-01
    PE - Has significant influence or controlCIF 0
  • 7
    Mr James William Smith
    Born in December 1984
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2019-05-29 ~ 2020-06-01
    PE - Has significant influence or controlCIF 0
  • 8
    Mr David Downes
    Born in January 1962
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-06-01
    PE - Has significant influence or controlCIF 0
  • 9
    Judgepride Limited
    Individual
    Officer
    icon of calendar 1997-05-13 ~ 2000-01-14
    OF - Director → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-05-16 ~ 1995-05-16
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address2 The Tanyard, Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    4,151,922 GBP2020-01-01 ~ 2020-12-31
    Officer
    1997-05-13 ~ 2000-01-14
    PE - Director → CIF 0
    1999-02-10 ~ 2012-11-22
    PE - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ 2020-12-08
    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
parent relation
Company in focus

MAJENTA SOLUTIONS LIMITED

Previous name
CARDS ENGINEERING (U.K.) LIMITED - 2001-11-22
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
81,412 GBP2024-12-31
90,334 GBP2023-12-31
Property, Plant & Equipment
136,017 GBP2024-12-31
60,522 GBP2023-12-31
Fixed Assets
217,429 GBP2024-12-31
150,856 GBP2023-12-31
Debtors
2,928,806 GBP2024-12-31
3,845,756 GBP2023-12-31
Cash at bank and in hand
171,711 GBP2024-12-31
354,798 GBP2023-12-31
Current Assets
3,874,977 GBP2024-12-31
4,539,349 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-1,994,995 GBP2024-12-31
Net Current Assets/Liabilities
1,879,982 GBP2024-12-31
2,256,367 GBP2023-12-31
Total Assets Less Current Liabilities
2,097,411 GBP2024-12-31
2,407,223 GBP2023-12-31
Net Assets/Liabilities
1,455,486 GBP2024-12-31
2,259,805 GBP2023-12-31
Equity
Called up share capital
78 GBP2024-12-31
78 GBP2023-12-31
Capital redemption reserve
22 GBP2024-12-31
22 GBP2023-12-31
Retained earnings (accumulated losses)
1,455,386 GBP2024-12-31
2,259,705 GBP2023-12-31
Equity
1,455,486 GBP2024-12-31
2,259,805 GBP2023-12-31
Average Number of Employees
512024-01-01 ~ 2024-12-31
472023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
58,234 GBP2024-12-31
37,484 GBP2023-12-31
Development expenditure
718,267 GBP2024-12-31
718,267 GBP2023-12-31
Intangible Assets - Gross Cost
776,501 GBP2024-12-31
755,751 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
672,100 GBP2024-12-31
648,986 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
695,089 GBP2024-12-31
665,417 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
23,114 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
29,672 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
46,167 GBP2024-12-31
69,281 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
104,584 GBP2024-12-31
20,858 GBP2023-12-31
Computers
113,365 GBP2024-12-31
92,287 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
217,949 GBP2024-12-31
113,145 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
27,433 GBP2024-12-31
14,445 GBP2023-12-31
Computers
54,499 GBP2024-12-31
38,178 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
81,932 GBP2024-12-31
52,623 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
12,988 GBP2024-01-01 ~ 2024-12-31
Computers
16,321 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
29,309 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
77,151 GBP2024-12-31
6,413 GBP2023-12-31
Computers
58,866 GBP2024-12-31
54,109 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,132,025 GBP2024-12-31
1,912,069 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
15,652 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed By Related Parties
1,574,000 GBP2024-12-31
Current
1,720,000 GBP2023-12-31
Other Debtors
Amounts falling due within one year
207,129 GBP2024-12-31
213,687 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
2,928,806 GBP2024-12-31
Amounts falling due within one year, Current
3,845,756 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
258,712 GBP2024-12-31
147,504 GBP2023-12-31
Trade Creditors/Trade Payables
Current
237,057 GBP2024-12-31
385,201 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
215,166 GBP2023-12-31
Other Taxation & Social Security Payable
Current
205,543 GBP2024-12-31
182,757 GBP2023-12-31
Other Creditors
Current
1,293,683 GBP2024-12-31
1,352,354 GBP2023-12-31
Creditors
Current
1,994,995 GBP2024-12-31
2,282,982 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
609,425 GBP2024-12-31
122,913 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
541,667 GBP2024-12-31
598,534 GBP2023-12-31

  • MAJENTA SOLUTIONS LIMITED
    Info
    CARDS ENGINEERING (U.K.) LIMITED - 2001-11-22
    Registered number 03056978
    icon of address3 Argosy Court Scimitar Way, Whitley Business Park, Coventry CV3 4GA
    PRIVATE LIMITED COMPANY incorporated on 1995-05-16 (30 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    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.