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
    Clowes, Anton Louis
    Born in July 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Webb, Dylan
    Born in July 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Wilkes, Kelly
    Born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 4
    INFOMILL (HOLDCO) LTD
    icon of addressPentagon House, Sir Frank Whittle Road, Derby, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,241 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Ray, Sandeep
    Director born in July 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ 2025-10-01
    OF - Director → CIF 0
  • 2
    Wilshaw, Stephen
    Sales And Marketing Director born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2002-05-15 ~ 2013-12-31
    OF - Director → CIF 0
  • 3
    Fish, Michael John
    Consultant born in March 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-05 ~ 2017-06-28
    OF - Director → CIF 0
  • 4
    Mckay, Damian
    Ceo born in March 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-12-30 ~ 2025-10-01
    OF - Director → CIF 0
  • 5
    St Andrews Company Services Limited
    Individual
    Officer
    icon of calendar 1996-05-24 ~ 1996-07-12
    OF - Nominee Director → CIF 0
  • 6
    Langmore, Michael
    Director born in March 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2004-10-01 ~ 2006-03-15
    OF - Director → CIF 0
  • 7
    Levey, Holger James
    Director born in July 1945
    Individual (8 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 2002-08-01
    OF - Director → CIF 0
  • 8
    Woodhams, Christopher Stuart
    Director born in December 1945
    Individual
    Officer
    icon of calendar 1997-07-07 ~ 2013-12-31
    OF - Director → CIF 0
    Woodhams, Christopher Stuart
    Individual
    Officer
    icon of calendar 1998-01-30 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 9
    King, Adrian Gareth
    Engineering Director born in October 1957
    Individual
    Officer
    icon of calendar 1996-07-12 ~ 2013-12-31
    OF - Director → CIF 0
  • 10
    Monteath, Alasdair Graham Grant
    Consultant born in December 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-12 ~ 1996-12-13
    OF - Director → CIF 0
    Monteath, Alasdair Graham Grant
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-12 ~ 1998-01-30
    OF - Secretary → CIF 0
  • 11
    Pentecost, Peter Richard
    Management Consultant born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2014-03-12
    OF - Director → CIF 0
  • 12
    Ralphs, Jonathan Trevor
    Director born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-07 ~ 2022-12-30
    OF - Director → CIF 0
  • 13
    Crescent Hill Limited
    Individual
    Officer
    icon of calendar 1996-05-24 ~ 1996-07-12
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

INFOMILL LIMITED

Previous name
EGHB 58 LIMITED - 1996-07-11
Standard Industrial Classification
58290 - Other Software Publishing
63110 - Data Processing, Hosting And Related Activities
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Property, Plant & Equipment
1,830 GBP2023-12-29
10,921 GBP2022-12-29
Fixed Assets - Investments
3 GBP2023-12-29
3 GBP2022-12-29
Fixed Assets
1,833 GBP2023-12-29
10,924 GBP2022-12-29
Debtors
2,450,332 GBP2023-12-29
1,342,027 GBP2022-12-29
Cash at bank and in hand
98,071 GBP2023-12-29
1,004,683 GBP2022-12-29
Current Assets
2,548,403 GBP2023-12-29
2,346,710 GBP2022-12-29
Creditors
Current
-563,136 GBP2023-12-29
-604,934 GBP2022-12-29
Net Current Assets/Liabilities
1,985,267 GBP2023-12-29
1,741,776 GBP2022-12-29
Total Assets Less Current Liabilities
1,987,100 GBP2023-12-29
1,752,700 GBP2022-12-29
Equity
Called up share capital
460,599 GBP2023-12-29
460,599 GBP2022-12-29
Share premium
883,418 GBP2023-12-29
883,418 GBP2022-12-29
Capital redemption reserve
3,272 GBP2023-12-29
3,272 GBP2022-12-29
Retained earnings (accumulated losses)
639,811 GBP2023-12-29
405,411 GBP2022-12-29
Equity
1,987,100 GBP2023-12-29
1,752,700 GBP2022-12-29
Average Number of Employees
172022-12-30 ~ 2023-12-29
172022-07-01 ~ 2022-12-29
Intangible Assets - Gross Cost
156,100 GBP2022-12-29
Intangible Assets - Accumulated Amortisation & Impairment
156,100 GBP2022-12-29
Intangible Assets
0 GBP2023-12-29
0 GBP2022-12-29
Property, Plant & Equipment - Gross Cost
18,717 GBP2023-12-29
94,990 GBP2022-12-29
Property, Plant & Equipment - Other Disposals
-77,372 GBP2022-12-30 ~ 2023-12-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
16,887 GBP2023-12-29
84,069 GBP2022-12-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,153 GBP2022-12-30 ~ 2023-12-29
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-68,335 GBP2022-12-30 ~ 2023-12-29
Investments in group undertakings and participating interests
3 GBP2023-12-29
3 GBP2022-12-29
Equity
Called up share capital
460,599 GBP2023-12-29
460,599 GBP2022-12-29
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,026 GBP2023-12-29
7,182 GBP2022-12-29

Related profiles found in government register
  • INFOMILL LIMITED
    Info
    EGHB 58 LIMITED - 1996-07-11
    Registered number 03203522
    icon of addressHanover House, Queen Charlotte Street, Bristol BS1 4EX
    PRIVATE LIMITED COMPANY incorporated on 1996-05-24 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-12
    CIF 0
  • INFOMILL LIMITED
    S
    Registered number 03203522
    icon of addressPentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA
    Private Company Limited By Shares in Companies House Of England And Wales, England
    CIF 1
    Private Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    EDGER 370 LIMITED - 2004-06-21
    icon of addressPentagon House, Sir Frank Whittle Road, Derby
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    ARGUS EYE LIMITED - 2000-06-21
    icon of addressPentagon House, Sir Frank Whittle Road, Derby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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.