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 25
  • 1
    Arnold-wallinger, Melissa
    Company Director born in April 1966
    Individual (1 offspring)
    Officer
    1996-03-07 ~ 2004-02-29
    OF - Director → CIF 0
    Arnold-wallinger, Melissa
    Director
    Individual (1 offspring)
    Officer
    1996-12-24 ~ 1998-04-05
    OF - Secretary → CIF 0
  • 2
    Kearns, Thomas Patrick
    Director born in November 1976
    Individual (6 offsprings)
    Officer
    2019-12-05 ~ now
    OF - Director → CIF 0
  • 3
    Broughton, Stuart Conquest
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    2018-07-17 ~ 2019-12-05
    OF - Director → CIF 0
  • 4
    Lyons, David Michael
    Operations Director born in July 1974
    Individual (3 offsprings)
    Officer
    1999-09-01 ~ 2002-09-02
    OF - Director → CIF 0
  • 5
    Ms Sharon Walsh
    Born in June 1979
    Individual (5 offsprings)
    Person with significant control
    2019-12-05 ~ 2019-12-05
    PE - Has significant influence or controlCIF 0
  • 6
    Howes, James David
    Financial Director born in November 1979
    Individual (1 offspring)
    Officer
    2007-12-01 ~ 2010-02-04
    OF - Director → CIF 0
  • 7
    Webb, Mark Richard
    Operations Director born in August 1978
    Individual (1 offspring)
    Officer
    2017-01-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 8
    Duncan, Christopher
    Operations Director born in May 1974
    Individual (1 offspring)
    Officer
    1999-12-16 ~ 2006-11-01
    OF - Director → CIF 0
  • 9
    Antoniou, Magda
    Director born in August 1952
    Individual (1 offspring)
    Officer
    1997-09-23 ~ 2004-08-31
    OF - Director → CIF 0
  • 10
    Collins, Kevin
    Director born in May 1984
    Individual (5 offsprings)
    Officer
    2019-12-05 ~ now
    OF - Director → CIF 0
  • 11
    Arnold-wallinger, Francis Henry Game
    Director born in May 1964
    Individual (2 offsprings)
    Officer
    1996-03-07 ~ 2019-12-05
    OF - Director → CIF 0
    Mr Francis Henry Game Arnold-wallinger
    Born in May 1964
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Murray, John Christopher
    Managing Director born in June 1960
    Individual (7 offsprings)
    Officer
    1995-11-15 ~ 1996-12-23
    OF - Director → CIF 0
  • 13
    Varischetti, Pierre Frederick
    Software Developer born in October 1967
    Individual (1 offspring)
    Officer
    1996-11-06 ~ 2006-11-01
    OF - Director → CIF 0
  • 14
    Mirza, Lateef Ahmad Zafar
    Director born in September 1961
    Individual (8 offsprings)
    Officer
    2001-10-22 ~ 2005-05-31
    OF - Director → CIF 0
  • 15
    Antoniou, George Kyriacos
    Director born in October 1944
    Individual (5 offsprings)
    Officer
    1997-09-23 ~ 2019-12-05
    OF - Director → CIF 0
    Mr George Kyriacos Antoniou
    Born in October 1944
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-12-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Thwaites, Emma
    Client Services Director born in October 1973
    Individual (4 offsprings)
    Officer
    2012-02-01 ~ 2018-08-31
    OF - Director → CIF 0
  • 17
    Francis, Cindy
    Operations Director born in January 1975
    Individual (1 offspring)
    Officer
    2012-02-01 ~ 2013-11-30
    OF - Director → CIF 0
  • 18
    Gurney, David Paul
    Director born in September 1975
    Individual (5 offsprings)
    Officer
    2006-11-01 ~ 2020-09-18
    OF - Director → CIF 0
  • 19
    Davies, Nicholas Roderick
    Salesman born in January 1953
    Individual (2 offsprings)
    Officer
    1998-04-02 ~ 1999-02-19
    OF - Director → CIF 0
  • 20
    Murray, Anne Helen
    Director born in July 1956
    Individual (6 offsprings)
    Officer
    1996-07-01 ~ 1996-12-23
    OF - Director → CIF 0
    Murray, Anne Helen
    Individual (6 offsprings)
    Officer
    1995-11-15 ~ 1996-12-23
    OF - Secretary → CIF 0
  • 21
    Graham, Ian Phillip
    Technical Director born in July 1965
    Individual (3 offsprings)
    Officer
    2013-11-01 ~ 2014-10-31
    OF - Director → CIF 0
  • 22
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1995-11-09 ~ 1995-11-15
    OF - Nominee Secretary → CIF 0
  • 23
    34-37, 34-37 Clarendon Street, Dublin 2 D02 De61, Dublin, Dublin, Ireland
    Corporate (2 offsprings)
    Person with significant control
    2019-12-05 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 24
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1995-11-09 ~ 1995-11-15
    OF - Nominee Director → CIF 0
  • 25
    COSEC SERVICES LIMITED
    02527371
    5, Stratford Place, London, England
    Active Corporate (19 parents, 221 offsprings)
    Officer
    1998-04-05 ~ 2019-12-05
    OF - Secretary → CIF 0
parent relation
Company in focus

ALCHEMETRICS LIMITED

Period: 1996-03-28 ~ 2025-06-17
Company number: 03124263
Registered names
ALCHEMETRICS LIMITED - Dissolved
MURRAY DATA LIMITED - 1996-03-28
SLOTCOPY LIMITED - 1995-11-27
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
172019-01-01 ~ 2019-12-31
172018-01-01 ~ 2018-12-31
Intangible Assets
1,489,710 GBP2019-12-31
1,412,989 GBP2018-12-31
Property, Plant & Equipment
3,720 GBP2019-12-31
3,246 GBP2018-12-31
Fixed Assets - Investments
2,275 GBP2019-12-31
6,238 GBP2018-12-31
Fixed Assets
1,495,705 GBP2019-12-31
1,422,473 GBP2018-12-31
Total Inventories
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Debtors
Current
289,743 GBP2019-12-31
444,571 GBP2018-12-31
Cash at bank and in hand
164,538 GBP2019-12-31
52,267 GBP2018-12-31
Current Assets
456,281 GBP2019-12-31
498,838 GBP2018-12-31
Creditors
Current, Amounts falling due within one year
-396,100 GBP2019-12-31
Net Current Assets/Liabilities
60,181 GBP2019-12-31
213,097 GBP2018-12-31
Total Assets Less Current Liabilities
1,555,886 GBP2019-12-31
1,635,570 GBP2018-12-31
Net Assets/Liabilities
1,420,287 GBP2019-12-31
1,118,249 GBP2018-12-31
Equity
Called up share capital
60,766 GBP2019-12-31
44,003 GBP2018-12-31
Share premium
374,650 GBP2019-12-31
374,650 GBP2018-12-31
Capital redemption reserve
345 GBP2019-12-31
345 GBP2018-12-31
Retained earnings (accumulated losses)
984,526 GBP2019-12-31
699,251 GBP2018-12-31
Equity
1,420,287 GBP2019-12-31
1,118,249 GBP2018-12-31
Intangible Assets - Gross Cost
Development expenditure
2,753,063 GBP2019-12-31
2,434,854 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,263,353 GBP2019-12-31
1,021,865 GBP2018-12-31
Intangible Assets
Development expenditure
1,489,710 GBP2019-12-31
1,412,989 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
1,197,274 GBP2019-12-31
1,194,358 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
1,191,112 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
1,193,554 GBP2019-12-31
Property, Plant & Equipment
Office equipment
3,720 GBP2019-12-31
3,246 GBP2018-12-31
Raw materials and consumables
2,000 GBP2019-12-31
2,000 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
166,132 GBP2019-12-31
177,661 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
59,030 GBP2019-12-31
50,631 GBP2018-12-31
Other Debtors
Current
17,229 GBP2019-12-31
52,533 GBP2018-12-31
Prepayments/Accrued Income
Current
31,653 GBP2019-12-31
44,292 GBP2018-12-31
Amount of corporation tax that is recoverable
Current
15,699 GBP2019-12-31
119,454 GBP2018-12-31
Cash and Cash Equivalents
164,538 GBP2019-12-31
52,267 GBP2018-12-31
Trade Creditors/Trade Payables
Current
165,273 GBP2019-12-31
134,773 GBP2018-12-31
Amounts owed to group undertakings
Current
120,000 GBP2019-12-31
Corporation Tax Payable
Current
2,578 GBP2018-12-31
Taxation/Social Security Payable
Current
67,396 GBP2019-12-31
69,925 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
43,431 GBP2019-12-31
78,465 GBP2018-12-31
Creditors
Current
396,100 GBP2019-12-31
285,741 GBP2018-12-31
Non-current
404,691 GBP2018-12-31
Net Deferred Tax Liability/Asset
-135,599 GBP2019-12-31
-112,630 GBP2018-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-22,969 GBP2019-01-01 ~ 2019-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-248,165 GBP2019-12-31
-235,010 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,076,600 shares2019-12-31
4,400,300 shares2018-12-31
Par Value of Share
Class 1 ordinary share
0.012019-01-01 ~ 2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
47,520 GBP2019-12-31
70,560 GBP2018-12-31
Between one and five year
30,240 GBP2019-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
77,760 GBP2019-12-31
70,560 GBP2018-12-31

Related profiles found in government register
  • ALCHEMETRICS LIMITED
    Info
    MURRAY DATA LIMITED - 1996-03-28
    SLOTCOPY LIMITED - 1996-03-28
    Registered number 03124263
    Co-space Elder House, 590-598 Elder Gate, Milton Keynes MK9 1LR
    PRIVATE LIMITED COMPANY incorporated on 1995-11-09 and dissolved on 2025-06-17 (29 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • ALCHEMETRICS LIMITED
    S
    Registered number 03124263
    Mulberry Park, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, England, RG41 2GX
    Private Limited Company in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    ALCHEMETRICS (INTERNATIONAL) LIMITED
    07701743
    Work.life The White Building, 33 King's Road, Reading, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more 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 March 2026 and licensed under the Open Government Licence v3.0.