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 23
  • 1
    Brand, Michael Russell
    Managing Director born in August 1952
    Individual (6 offsprings)
    Officer
    2015-12-24 ~ 2017-07-31
    OF - Director → CIF 0
  • 2
    Musselwhite, Madeleine Suzanne
    Finance Director born in November 1976
    Individual (38 offsprings)
    Officer
    2011-07-18 ~ 2012-12-21
    OF - Director → CIF 0
    Musselwhite, Madeleine Suzanne
    Individual (38 offsprings)
    Officer
    2011-07-18 ~ 2013-03-04
    OF - Secretary → CIF 0
  • 3
    Brand, Marina Alison Nina
    Individual (2 offsprings)
    Officer
    2022-02-09 ~ 2024-04-24
    OF - Secretary → CIF 0
  • 4
    Mills, Ruth Elizabeth
    Born in December 1977
    Individual (8 offsprings)
    Officer
    2024-08-16 ~ now
    OF - Director → CIF 0
  • 5
    Houghton, Ann Marie Rebecca
    Finance Director born in November 1965
    Individual (12 offsprings)
    Officer
    2007-09-06 ~ 2011-02-28
    OF - Director → CIF 0
    Houghton, Ann Marie Rebecca
    Financial Director
    Individual (12 offsprings)
    Officer
    2006-08-10 ~ 2011-02-28
    OF - Secretary → CIF 0
  • 6
    Taylor, Susannah Jade
    Individual (5 offsprings)
    Officer
    2018-06-04 ~ 2019-09-27
    OF - Secretary → CIF 0
  • 7
    Luchetti, Jeffrey
    Born in April 1973
    Individual (2 offsprings)
    Officer
    2024-08-16 ~ now
    OF - Director → CIF 0
  • 8
    Beaven, Stephen
    Cto born in April 1976
    Individual (2 offsprings)
    Officer
    2022-08-17 ~ 2024-04-24
    OF - Director → CIF 0
  • 9
    Brand, Jeremy Russell
    Director born in May 1957
    Individual (14 offsprings)
    Officer
    1996-12-21 ~ 2015-12-24
    OF - Director → CIF 0
    Brand, Jeremy Russell
    Company Director born in May 1957
    Individual (14 offsprings)
    2015-12-24 ~ 2021-12-23
    OF - Director → CIF 0
    Mr Jeremy Russell Brand
    Born in May 1957
    Individual (14 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-16
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Plant, James Garrett
    Accountant
    Individual (11 offsprings)
    Officer
    2005-04-20 ~ 2006-08-10
    OF - Secretary → CIF 0
  • 11
    Brand, Oliver Jack
    Ceo born in June 1992
    Individual (6 offsprings)
    Officer
    2021-11-01 ~ 2024-08-16
    OF - Director → CIF 0
  • 12
    Davies, Tania Louise
    Individual (1 offspring)
    Officer
    2013-03-04 ~ 2015-12-24
    OF - Secretary → CIF 0
  • 13
    Ridgway, Matthew Anthony
    Chief Technology Officer born in June 1987
    Individual (2 offsprings)
    Officer
    2017-08-01 ~ 2020-08-18
    OF - Director → CIF 0
  • 14
    Mccourt, Sarah
    Individual (1 offspring)
    Officer
    2015-12-24 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 15
    Mander, Matthew David
    Cto born in February 1983
    Individual (2 offsprings)
    Officer
    2021-11-01 ~ 2022-04-18
    OF - Director → CIF 0
  • 16
    Bruce, Iain Jack
    Finance Director born in April 1985
    Individual (4 offsprings)
    Officer
    2017-08-01 ~ 2017-12-20
    OF - Director → CIF 0
  • 17
    Rudd, John Michael
    Company Secretary
    Individual (6 offsprings)
    Officer
    1997-02-21 ~ 2005-04-20
    OF - Secretary → CIF 0
  • 18
    Killinger, Katie
    Operations Director born in February 1976
    Individual (1 offspring)
    Officer
    2012-11-05 ~ 2017-10-19
    OF - Director → CIF 0
  • 19
    Mccarthy, Mark Richard
    Chief Financial Officer born in February 1973
    Individual (7 offsprings)
    Officer
    2018-10-15 ~ 2025-04-30
    OF - Director → CIF 0
    Mccarthy, Mark
    Individual (7 offsprings)
    Officer
    2019-09-27 ~ 2022-02-09
    OF - Secretary → CIF 0
  • 20
    KINETIC SOLUTIONS LIMITED
    - now 03169474
    BJ (9) LIMITED - 1998-08-25
    24, Silbury Boulevard, Milton Keynes, England
    Active Corporate (14 parents, 14 offsprings)
    Person with significant control
    2024-08-16 ~ 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
  • 21
    BEALAW 63 LIMITED - now
    ZUPA GROUP LIMITED - 2024-08-19 10739826
    Ground Floor, East Wing, Stoneham Gate, North Stoneham, Eastleigh, Hampshire, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-06-16 ~ 2024-08-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 22
    BEACH SECRETARIES LIMITED
    01839416
    100 Fetter Lane, London
    Active Corporate (27 parents, 522 offsprings)
    Officer
    1996-02-28 ~ 1997-02-21
    OF - Nominee Secretary → CIF 0
  • 23
    CROFT NOMINEES LIMITED
    01840423
    100 Fetter Lane, London
    Active Corporate (27 parents, 357 offsprings)
    Officer
    1996-02-28 ~ 1997-02-21
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ZUPA TECH LIMITED

Period: 2017-07-26 ~ now
Company number: 03165847 10739922
Registered names
ZUPA TECH LIMITED - now 10739922
BRAND FM LTD - 2009-04-16
BEALAW (415) LIMITED - 1996-09-06 05777549... (more)
Standard Industrial Classification
62012 - Business And Domestic Software Development
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
60,394 GBP2023-12-31
14,451 GBP2022-12-31
Debtors
328,790 GBP2023-12-31
276,310 GBP2022-12-31
Cash at bank and in hand
229,987 GBP2023-12-31
181,737 GBP2022-12-31
Current Assets
558,777 GBP2023-12-31
458,047 GBP2022-12-31
Creditors
Current
-288,808 GBP2023-12-31
-285,804 GBP2022-12-31
Net Current Assets/Liabilities
269,969 GBP2023-12-31
172,243 GBP2022-12-31
Total Assets Less Current Liabilities
330,363 GBP2023-12-31
186,694 GBP2022-12-31
Creditors
Non-current
-502,494 GBP2023-12-31
-9,287,161 GBP2022-12-31
Net Assets/Liabilities
-172,131 GBP2023-12-31
-9,100,467 GBP2022-12-31
Equity
Called up share capital
10,373,098 GBP2023-12-31
1,425,937 GBP2022-12-31
Retained earnings (accumulated losses)
-10,545,229 GBP2023-12-31
-10,526,404 GBP2022-12-31
Equity
-172,131 GBP2023-12-31
-9,100,467 GBP2022-12-31
Average Number of Employees
182023-01-01 ~ 2023-12-31
292022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
370,000 GBP2022-12-31
Intangible Assets - Gross Cost
7,451,033 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
370,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
7,451,033 GBP2022-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
205,579 GBP2023-12-31
146,783 GBP2022-12-31
Furniture and fittings
19,423 GBP2023-12-31
19,102 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
225,002 GBP2023-12-31
165,885 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
146,498 GBP2023-12-31
136,621 GBP2022-12-31
Furniture and fittings
18,110 GBP2023-12-31
14,813 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
164,608 GBP2023-12-31
151,434 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
9,877 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
3,297 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
13,174 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
59,081 GBP2023-12-31
10,162 GBP2022-12-31
Furniture and fittings
1,313 GBP2023-12-31
4,289 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
232,036 GBP2023-12-31
179,026 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
92,874 GBP2023-12-31
91,432 GBP2022-12-31
Prepayments/Accrued Income
Current
3,880 GBP2023-12-31
5,852 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
328,790 GBP2023-12-31
276,310 GBP2022-12-31
Other Remaining Borrowings
Current
120,000 GBP2023-12-31
160,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
62,957 GBP2023-12-31
7,869 GBP2022-12-31
Other Taxation & Social Security Payable
Current
85,615 GBP2023-12-31
74,140 GBP2022-12-31
Other Creditors
Current
9,744 GBP2023-12-31
22,839 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
10,492 GBP2023-12-31
20,956 GBP2022-12-31
Other Remaining Borrowings
Non-current
502,494 GBP2023-12-31
9,287,161 GBP2022-12-31
Total Borrowings
Current
120,000 GBP2023-12-31
160,000 GBP2022-12-31
Non-current
502,494 GBP2023-12-31
9,287,161 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
874,937 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • ZUPA TECH LIMITED
    Info
    CATERNET LTD - 2017-07-26
    CATERNET CLUB LIMITED - 2017-07-26
    BRAND FM LTD - 2017-07-26
    HOST FINANCE LIMITED - 2017-07-26
    BRAND & CO (CATERING) LIMITED - 2017-07-26
    RUSSELL BRAND LIMITED - 2017-07-26
    JEBCORP (TRUSTEES) LIMITED - 2017-07-26
    JEBCORP (INVESTMENTS) LIMITED - 2017-07-26
    BEALAW (415) LIMITED - 2017-07-26
    Registered number 03165847
    Quadrant House, Broad Street Mall, Reading, Berkshire RG1 7QE
    PRIVATE LIMITED COMPANY incorporated on 1996-02-28 (30 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • ZUPA TECH LTD
    S
    Registered number missing
    The Ganary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB
    Registered Company
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    BEALAW 57 LIMITED - now
    CATERNET LIMITED
    - 2024-08-19 10739922 03165847... (more)
    ZUPA TECH LIMITED - 2017-07-26
    C/o Tc Group Hones Yard, Waverley Lane, Farnham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2024-07-01 ~ 2024-07-16
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.