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 3
  • 1
    Luckins, Paula Hannah
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Polly Tye
    Born in July 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    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
  • 3
    Tye, George Arthur Connop
    Born in March 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-29 ~ now
    OF - Director → CIF 0
    Mr George Arthur Connop Tye
    Born in March 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    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
Ceased 11
  • 1
    Wyatt, Joanne Lisa
    Individual
    Officer
    icon of calendar 2014-02-17 ~ 2014-03-25
    OF - Secretary → CIF 0
  • 2
    Sykes, Henry Peter Coote
    Director born in June 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 2023-05-12
    OF - Director → CIF 0
    Mr Henry Peter Coote Sykes
    Born in March 1968
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-12
    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
  • 3
    Cannon, Matthew James
    Company Director born in October 1964
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2023-05-12
    OF - Director → CIF 0
  • 4
    Kleeman, David George
    Company Director born in August 1942
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2018-03-31
    OF - Director → CIF 0
  • 5
    Spicer, Edward Sinclair
    Director born in January 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-11-13 ~ 2023-05-12
    OF - Director → CIF 0
    Mr Edward Sinclair Spicer
    Born in January 1969
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-12
    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
  • 6
    Sykes, Samantha
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-03-06 ~ 1999-12-14
    OF - Secretary → CIF 0
  • 7
    Sweet, Rory James Wordsworth
    Director born in February 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 1999-12-14 ~ 2009-11-04
    OF - Director → CIF 0
  • 8
    Weeks, Sandra Joyce
    Accountant born in November 1970
    Individual
    Officer
    icon of calendar 2004-07-15 ~ 2014-01-10
    OF - Director → CIF 0
    Weeks, Sandra Joyce
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2014-02-17
    OF - Secretary → CIF 0
  • 9
    Spicer, Edward Sinclair Hardy
    Individual
    Officer
    icon of calendar 2014-04-30 ~ 2018-11-01
    OF - Secretary → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-03-06 ~ 1996-03-06
    PE - Nominee Secretary → CIF 0
  • 11
    icon of addressSteynings House, Summerlock Approach, Salisbury, Wiltshire
    Active Corporate (6 parents, 130 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1999-12-14 ~ 2002-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

MIGRATE DATA LIMITED

Previous names
CCR DATA LIMITED - 2021-06-01
CORPORATE COMPUTER RECYCLING SERVICES LIMITED - 2000-03-02
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Property, Plant & Equipment
580 GBP2025-03-31
1,792 GBP2024-03-31
Debtors
185,782 GBP2025-03-31
104,522 GBP2024-03-31
Cash at bank and in hand
77,300 GBP2025-03-31
149,782 GBP2024-03-31
Current Assets
263,082 GBP2025-03-31
254,304 GBP2024-03-31
Net Current Assets/Liabilities
115,867 GBP2025-03-31
169,460 GBP2024-03-31
Total Assets Less Current Liabilities
116,447 GBP2025-03-31
171,252 GBP2024-03-31
Creditors
Amounts falling due after one year
-2,500 GBP2025-03-31
-12,500 GBP2024-03-31
Net Assets/Liabilities
113,947 GBP2025-03-31
158,752 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,852 GBP2025-03-31
1,852 GBP2024-03-31
Computers
21,953 GBP2025-03-31
21,953 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
23,805 GBP2025-03-31
23,805 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,461 GBP2025-03-31
1,331 GBP2024-03-31
Computers
21,764 GBP2025-03-31
20,682 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
23,225 GBP2025-03-31
22,013 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
130 GBP2024-04-01 ~ 2025-03-31
Computers
1,082 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,212 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
391 GBP2025-03-31
521 GBP2024-03-31
Computers
189 GBP2025-03-31
1,271 GBP2024-03-31
Amount of value-added tax that is recoverable
Amounts falling due within one year
-26 GBP2025-03-31
446 GBP2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
175,592 GBP2025-03-31
93,469 GBP2024-03-31
Prepayments/Accrued Income
Amounts falling due within one year
10,216 GBP2025-03-31
10,607 GBP2024-03-31
Debtors
Amounts falling due within one year
185,782 GBP2025-03-31
104,522 GBP2024-03-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
10,000 GBP2025-03-31
10,000 GBP2024-03-31
Amount of value-added tax that is payable
Amounts falling due within one year
-15,637 GBP2025-03-31
7,997 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
127,658 GBP2025-03-31
54,830 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
11,028 GBP2025-03-31
7,232 GBP2024-03-31
Other Creditors
Amounts falling due within one year
-244 GBP2025-03-31
1,034 GBP2024-03-31
Accrued Liabilities
Amounts falling due within one year
14,410 GBP2025-03-31
3,751 GBP2024-03-31
Bank Borrowings
Amounts falling due after one year
2,500 GBP2025-03-31
12,500 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
6,250 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Nominal value of allotted share capital
Class 1 ordinary share
6,250 GBP2024-04-01 ~ 2025-03-31
6,250 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
102024-04-01 ~ 2025-03-31
102023-04-01 ~ 2024-03-31

Related profiles found in government register
  • MIGRATE DATA LIMITED
    Info
    CCR DATA LIMITED - 2021-06-01
    CORPORATE COMPUTER RECYCLING SERVICES LIMITED - 2021-06-01
    Registered number 03168397
    icon of addressA2z House Office 5, 24-26 Milford Street, Salisbury SP1 2AP
    PRIVATE LIMITED COMPANY incorporated on 1996-03-06 (29 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-06
    CIF 0
  • CCR DATA LIMITED
    S
    Registered number missing
    icon of addressUnit 4, Minton Distribution Park, London Road, Amesbury, Wiltshire, SP4 7RT
    CIF 1
  • CCR DATA LIMITED
    S
    Registered number 03168397
    icon of addressUnit 4 Minton Distribution Park, London Road, Amesbury, Wiltshire, England, SP4 7RT
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    CCR.COM LIMITED - 2009-03-17
    WILSCO 310 LIMITED - 2000-03-14
    icon of addressGable House 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    CIF 1 - Secretary → ME
  • 2
    icon of addressC/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,078 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.