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
    Mr. Romesh Wadhwani
    Born in August 1947
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Ms. Kathleen Wadhwani
    Born in September 1944
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Quest, Benoit
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Sheriff, Samantha Claire, Ms.
    Business Executive born in December 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    OF - Director → CIF 0
Ceased 13
  • 1
    Jerodiaconou, Antony Steven
    Company Director born in August 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2013-09-01
    OF - Director → CIF 0
  • 2
    Chatterjee, Pallab, Mr.
    Business Executive born in November 1950
    Individual
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-29
    OF - Director → CIF 0
  • 3
    Harris, Andrew
    It Marketing born in May 1972
    Individual
    Officer
    icon of calendar 2009-05-19 ~ 2016-03-23
    OF - Director → CIF 0
  • 4
    Cooksley, Graeme Roy
    Director born in November 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-23 ~ 2020-12-15
    OF - Director → CIF 0
  • 5
    Edwards, Mark Jonathan
    Company Director born in November 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-11-02 ~ 2006-02-24
    OF - Director → CIF 0
    Edwards, Mark Jonathan
    Company Director
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-11-02 ~ 2006-02-24
    OF - Secretary → CIF 0
  • 6
    Hill, Anthony Peter
    Director born in August 1949
    Individual
    Officer
    icon of calendar 2006-07-26 ~ 2008-12-07
    OF - Director → CIF 0
    Hill, Anthony Peter
    Director
    Individual
    Officer
    icon of calendar 2006-07-26 ~ 2008-12-07
    OF - Secretary → CIF 0
  • 7
    Broadhead, Craig
    Technical Director born in September 1985
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2016-03-23
    OF - Director → CIF 0
  • 8
    Sanders, Michael Todd
    Director born in July 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-23 ~ 2018-09-24
    OF - Director → CIF 0
  • 9
    Letchford, Michael Brian
    Company Director born in June 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-11-02 ~ 2016-03-23
    OF - Director → CIF 0
  • 10
    Millies-lacroix, Mathilde
    Director born in November 1976
    Individual
    Officer
    icon of calendar 2016-03-23 ~ 2019-12-31
    OF - Director → CIF 0
  • 11
    icon of address10, 10 Mccurtain Hill, Clonakilty, Ireland
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1995-11-02 ~ 1995-11-02
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address84 Temple Chambers, Temple Avenue, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1995-11-02 ~ 1995-11-02
    PE - Nominee Director → CIF 0
parent relation
Company in focus

5TH DIMENSION SOLUTIONS LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service Activities
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
30,605 GBP2016-12-31
Fixed Assets - Investments
55 GBP2016-12-31
Fixed Assets
30,660 GBP2016-12-31
Debtors
76,654 GBP2017-12-31
832,538 GBP2016-12-31
Cash at bank and in hand
5,919 GBP2017-12-31
24,559 GBP2016-12-31
Current Assets
82,573 GBP2017-12-31
857,097 GBP2016-12-31
Creditors
Current
543,695 GBP2017-12-31
2,083,752 GBP2016-12-31
Net Current Assets/Liabilities
-461,122 GBP2017-12-31
-1,226,655 GBP2016-12-31
Total Assets Less Current Liabilities
-461,122 GBP2017-12-31
-1,195,995 GBP2016-12-31
Equity
Called up share capital
555 GBP2017-12-31
555 GBP2016-12-31
Retained earnings (accumulated losses)
-404,417 GBP2017-12-31
-1,139,290 GBP2016-12-31
Equity
-461,122 GBP2017-12-31
-1,195,995 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
79,391 GBP2016-12-31
Motor vehicles
10,856 GBP2016-12-31
Computers
992,261 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
1,082,508 GBP2016-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-79,391 GBP2017-01-01 ~ 2017-12-31
Motor vehicles
-10,856 GBP2017-01-01 ~ 2017-12-31
Computers
-992,261 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Disposals
-1,082,508 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
78,630 GBP2016-12-31
Motor vehicles
10,856 GBP2016-12-31
Computers
962,417 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,051,903 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
334 GBP2017-01-01 ~ 2017-12-31
Computers
12,807 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,141 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-78,964 GBP2017-01-01 ~ 2017-12-31
Motor vehicles
-10,856 GBP2017-01-01 ~ 2017-12-31
Computers
-975,224 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,065,044 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Furniture and fittings
761 GBP2016-12-31
Computers
29,844 GBP2016-12-31
Other Investments Other Than Loans
Cost valuation
55 GBP2016-12-31
Disposals
-55 GBP2017-12-31
Other Investments Other Than Loans
55 GBP2016-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
72,071 GBP2016-12-31
Amounts Owed by Group Undertakings
Current
498,832 GBP2016-12-31
Other Debtors
Current, Amounts falling due within one year
76,654 GBP2017-12-31
Amounts falling due within one year, Current
261,635 GBP2016-12-31
Debtors
Current, Amounts falling due within one year
76,654 GBP2017-12-31
Amounts falling due within one year, Current
832,538 GBP2016-12-31
Trade Creditors/Trade Payables
Current
1,627 GBP2017-12-31
37,854 GBP2016-12-31
Amounts owed to group undertakings
Current
513,112 GBP2017-12-31
1,725,226 GBP2016-12-31
Other Creditors
Current
28,956 GBP2017-12-31
320,672 GBP2016-12-31

  • 5TH DIMENSION SOLUTIONS LIMITED
    Info
    Registered number 03121076
    icon of address11 Halifax Court, Cross Lane, Fernwood, Newark NG24 3JP
    PRIVATE LIMITED COMPANY incorporated on 1995-11-02 and dissolved on 2021-06-22 (25 years 7 months). The company status is Dissolved.
    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.