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 19
  • 1
    Hurton, Michael David
    Executive born in October 1969
    Individual (1 offspring)
    Officer
    2019-06-07 ~ 2020-03-12
    OF - Director → CIF 0
  • 2
    Forsey, Kieran Joseph
    Business Consultant born in June 1958
    Individual (8 offsprings)
    Officer
    2006-12-21 ~ 2014-01-23
    OF - Director → CIF 0
  • 3
    Pile, Charles Jeremy
    Born in May 1974
    Individual (4 offsprings)
    Officer
    1995-12-06 ~ now
    OF - Director → CIF 0
  • 4
    Ford, Michael John
    Director born in January 1946
    Individual (13 offsprings)
    Officer
    1995-12-06 ~ 2020-10-30
    OF - Director → CIF 0
  • 5
    Fleming, Ronald Malcolm
    Individual (2 offsprings)
    Officer
    1996-09-02 ~ 2001-07-31
    OF - Secretary → CIF 0
    Fleming, Ronald Malcolm
    Consultant
    Individual (2 offsprings)
    2004-03-17 ~ 2010-05-28
    OF - Secretary → CIF 0
  • 6
    Turner, Martin John Andrew
    Born in July 1986
    Individual (1 offspring)
    Officer
    2026-02-26 ~ now
    OF - Director → CIF 0
  • 7
    Banks, Andrew Robert Jones
    Born in August 1973
    Individual (6 offsprings)
    Officer
    2023-05-22 ~ 2026-02-26
    OF - Director → CIF 0
  • 8
    Fray, Peter James
    Individual (3 offsprings)
    Officer
    1995-12-06 ~ 1996-09-02
    OF - Secretary → CIF 0
  • 9
    Donnelly, Robert Bruce
    Vice President Business Development born in April 1968
    Individual (1 offspring)
    Officer
    2016-11-25 ~ 2019-05-30
    OF - Director → CIF 0
  • 10
    Raines, John Mitchell
    Director born in September 1964
    Individual (1 offspring)
    Officer
    2023-05-22 ~ 2023-12-31
    OF - Director → CIF 0
  • 11
    Bradley, Moya Gail
    Accountant
    Individual (2 offsprings)
    Officer
    2001-08-01 ~ 2004-03-17
    OF - Secretary → CIF 0
  • 12
    Taylor, Garfield Mark
    Company Director born in September 1962
    Individual (20 offsprings)
    Officer
    2013-11-19 ~ 2020-10-30
    OF - Director → CIF 0
  • 13
    Johnstone, Ruth Elisabeth Margaret
    Treasurer born in February 1968
    Individual (8 offsprings)
    Officer
    2022-06-08 ~ 2023-05-22
    OF - Director → CIF 0
  • 14
    Reeves, Andrew James
    Chartered Accountant born in February 1966
    Individual (3 offsprings)
    Officer
    2011-04-11 ~ 2023-05-22
    OF - Director → CIF 0
  • 15
    Goulding, Jeffrey David
    Sales Director born in December 1966
    Individual (2 offsprings)
    Officer
    2002-08-09 ~ 2013-11-19
    OF - Director → CIF 0
  • 16
    Evans, Jonathan Alfred
    Director born in December 1958
    Individual (9 offsprings)
    Officer
    1995-12-06 ~ 2022-06-08
    OF - Director → CIF 0
    Mr Jonathan Alfred Evans
    Born in December 1958
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-13
    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
  • 17
    510, West Georgia Street, Vancouver, British Columbia, V6b 0m3, Canada
    Corporate (7 offsprings)
    Person with significant control
    2020-03-13 ~ 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
  • 18
    BROUGHTON SECRETARIES LIMITED
    04569914
    54, Portland Place, London, England
    Active Corporate (4 parents, 694 offsprings)
    Officer
    2021-11-30 ~ now
    OF - Secretary → CIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1995-12-06 ~ 1995-12-06
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED

Period: 2023-03-31 ~ now
Company number: 03134834
Registered names
TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED - now
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
17,132,165 GBP2024-12-31
2,774,055 GBP2023-12-31
Property, Plant & Equipment
210,369 GBP2024-12-31
54,321 GBP2023-12-31
Fixed Assets - Investments
12,432,845 GBP2024-12-31
63 GBP2023-12-31
Fixed Assets
29,775,379 GBP2024-12-31
2,828,439 GBP2023-12-31
Debtors
Current
34,668,707 GBP2024-12-31
13,282,797 GBP2023-12-31
Cash at bank and in hand
3,409,395 GBP2024-12-31
1,652,225 GBP2023-12-31
Current Assets
38,078,102 GBP2024-12-31
14,935,022 GBP2023-12-31
Net Current Assets/Liabilities
-16,618,232 GBP2024-12-31
-6,205,690 GBP2023-12-31
Net Assets/Liabilities
13,157,147 GBP2024-12-31
-3,377,251 GBP2023-12-31
Equity
Called up share capital
2,653,212 GBP2024-12-31
2,653,212 GBP2023-12-31
130 GBP2022-12-31
Share premium
1,811,270 GBP2024-12-31
1,811,270 GBP2023-12-31
1,811,270 GBP2022-12-31
Capital redemption reserve
5 GBP2024-12-31
5 GBP2023-12-31
5 GBP2022-12-31
Retained earnings (accumulated losses)
-3,740,122 GBP2024-12-31
-7,841,738 GBP2023-12-31
-9,603,665 GBP2022-12-31
Equity
13,157,147 GBP2024-12-31
-3,377,251 GBP2023-12-31
-7,792,260 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
4,101,616 GBP2024-01-01 ~ 2024-12-31
1,761,927 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
4,101,616 GBP2024-01-01 ~ 2024-12-31
1,761,927 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
2,653,082 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
2,653,082 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
1,753,954 GBP2024-12-31
1,753,954 GBP2023-12-31
Development expenditure
3,870,564 GBP2024-12-31
1,543,049 GBP2023-12-31
Intangible Assets - Gross Cost
20,472,024 GBP2024-12-31
3,297,003 GBP2023-12-31
Goodwill
9,023,427 GBP2024-12-31
Other
5,824,079 GBP2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
263,093 GBP2024-12-31
87,698 GBP2023-12-31
Development expenditure
1,839,474 GBP2024-12-31
435,250 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
3,339,859 GBP2024-12-31
522,948 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
751,952 GBP2024-01-01 ~ 2024-12-31
Patents/Trademarks/Licences/Concessions
175,395 GBP2024-01-01 ~ 2024-12-31
Development expenditure
1,404,224 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
2,816,911 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
751,952 GBP2024-12-31
Intangible Assets
Goodwill
8,271,475 GBP2024-12-31
Other
5,338,739 GBP2024-12-31
Patents/Trademarks/Licences/Concessions
1,490,861 GBP2024-12-31
1,666,256 GBP2023-12-31
Development expenditure
2,031,090 GBP2024-12-31
1,107,799 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
1,058,814 GBP2024-12-31
830,321 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
848,445 GBP2024-12-31
775,999 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
72,446 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
210,369 GBP2024-12-31
54,321 GBP2023-12-31
Investments in Subsidiaries
12,432,845 GBP2024-12-31
63 GBP2023-12-31
Cost valuation
12,432,845 GBP2024-12-31
63 GBP2023-12-31
Trade Debtors/Trade Receivables
4,066,860 GBP2024-12-31
2,401,513 GBP2023-12-31
Amounts Owed By Related Parties
25,752,580 GBP2024-12-31
9,308,876 GBP2023-12-31
Other Debtors
815,616 GBP2024-12-31
383,261 GBP2023-12-31
Prepayments
539,127 GBP2024-12-31
98,222 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
34,668,707 GBP2024-12-31
13,282,797 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
60,000 GBP2024-12-31
95,006 GBP2023-12-31
Between two and five year
60,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
60,000 GBP2024-12-31
155,006 GBP2023-12-31

Related profiles found in government register
  • TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED
    Info
    MUDDY BOOTS SOFTWARE LIMITED - 2023-03-31
    Registered number 03134834
    54 Portland Place, London W1B 1DY
    PRIVATE LIMITED COMPANY incorporated on 1995-12-06 (30 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-06
    CIF 0
  • TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED
    S
    Registered number missing
    54, Portland Place, London, United Kingdom, W1B 1DY
    Private Limited Company
    CIF 1
  • TELUS AGRICULTURE & CONSUMER GOODS (UK) LIMITED
    S
    Registered number 03134834
    54, Portland Place, London, England, W1B 1DY
    Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    AGRICULTURAL INSIGHTS LTD
    15228706
    54 Portland Place, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2024-02-29 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    EXCEEDRA SOFTWARE LIMITED
    - now 02120001
    CUBE SOFTWARE LIMITED - 2010-10-05
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (23 parents)
    Person with significant control
    2023-06-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.