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 14
  • 1
    Osborne, Daisy Grace May
    Retired born in March 1912
    Individual (1 offspring)
    Officer
    1996-06-12 ~ 1997-01-16
    OF - Director → CIF 0
  • 2
    Gibbs-steel, David Edmund Philip
    Born in May 1972
    Individual (1 offspring)
    Officer
    2015-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Fieldhouse, Roger
    Accountant born in June 1938
    Individual (8 offsprings)
    Officer
    1998-03-13 ~ 2000-05-31
    OF - Director → CIF 0
  • 4
    Manktelow, Gary
    Born in August 1962
    Individual (3 offsprings)
    Officer
    2015-02-01 ~ now
    OF - Director → CIF 0
    Manktelow, Gary
    Director born in August 1962
    Individual (3 offsprings)
    2009-01-01 ~ 2014-02-24
    OF - Director → CIF 0
  • 5
    Harrison, Irene Lesley
    Individual (5716 offsprings)
    Officer
    1996-05-29 ~ 1996-05-29
    OF - Nominee Secretary → CIF 0
  • 6
    Butler, Benjamin Scott
    Software Engineer born in July 1973
    Individual (8 offsprings)
    Officer
    1998-03-13 ~ 2014-02-24
    OF - Director → CIF 0
  • 7
    Butler, John Andrew Scott, Mr.
    Born in April 1944
    Individual (10 offsprings)
    Officer
    1996-05-29 ~ now
    OF - Director → CIF 0
    Mr John Andrew Scott Butler
    Born in April 1944
    Individual (10 offsprings)
    Person with significant control
    2016-05-30 ~ 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
  • 8
    Butler, Daphne
    Born in September 1945
    Individual (10 offsprings)
    Officer
    1996-05-29 ~ now
    OF - Director → CIF 0
    Butler, Daphne
    Director
    Individual (10 offsprings)
    Officer
    1996-05-29 ~ now
    OF - Secretary → CIF 0
    Mrs Daphne Butler
    Born in September 1945
    Individual (10 offsprings)
    Person with significant control
    2016-05-30 ~ 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
  • 9
    Cameron, Craig Mckinnon
    Company Director born in December 1958
    Individual (4 offsprings)
    Officer
    2007-12-13 ~ 2013-07-17
    OF - Director → CIF 0
  • 10
    Britton, David James
    Accountant born in August 1956
    Individual (2 offsprings)
    Officer
    2015-02-01 ~ 2021-09-30
    OF - Director → CIF 0
  • 11
    Bilyj, John Michael
    Director born in December 1957
    Individual (3 offsprings)
    Officer
    2009-01-01 ~ 2014-02-24
    OF - Director → CIF 0
  • 12
    Chan, Anthony Nicholas
    Accountant born in November 1963
    Individual (3 offsprings)
    Officer
    1998-03-13 ~ 2005-04-01
    OF - Director → CIF 0
  • 13
    Lonsdale, Diane
    Director born in November 1965
    Individual (3 offsprings)
    Officer
    2009-01-01 ~ 2014-02-24
    OF - Director → CIF 0
  • 14
    BUSINESS INSIGHT LIMITED - now
    INSIGHT TECHNOLOGIES LIMITED - 2008-03-06
    Crown House, 64 Whitchurch Road, Cardiff
    Active Corporate (17 parents, 4839 offsprings)
    Officer
    1996-05-29 ~ 1996-05-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ATLAS BUSINESS GROUP OF COMPANIES LIMITED

Period: 2013-10-01 ~ now
Company number: 03204893
Registered names
ATLAS BUSINESS GROUP OF COMPANIES LIMITED - now
ATLAS BUSINESS PLC - 2010-01-19
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
183,827 GBP2024-12-31
162,427 GBP2023-12-31
Property, Plant & Equipment
1,960 GBP2024-12-31
2,387 GBP2023-12-31
Fixed Assets
185,787 GBP2024-12-31
164,814 GBP2023-12-31
Total Inventories
7,005 GBP2024-12-31
6,307 GBP2023-12-31
Debtors
Current
83,122 GBP2024-12-31
45,024 GBP2023-12-31
Non-current
17,229 GBP2024-12-31
Cash at bank and in hand
228,768 GBP2024-12-31
652,611 GBP2023-12-31
Current Assets
336,124 GBP2024-12-31
703,942 GBP2023-12-31
Net Current Assets/Liabilities
135,778 GBP2024-12-31
521,676 GBP2023-12-31
Total Assets Less Current Liabilities
321,565 GBP2024-12-31
686,490 GBP2023-12-31
Net Assets/Liabilities
265,619 GBP2024-12-31
639,825 GBP2023-12-31
Equity
Called up share capital
118,418 GBP2024-12-31
118,418 GBP2023-12-31
Capital redemption reserve
81,332 GBP2024-12-31
81,332 GBP2023-12-31
Retained earnings (accumulated losses)
65,869 GBP2024-12-31
440,075 GBP2023-12-31
Equity
265,619 GBP2024-12-31
639,825 GBP2023-12-31
Average Number of Employees
92024-01-01 ~ 2024-12-31
92023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
243,939 GBP2024-12-31
243,939 GBP2023-12-31
Development expenditure
1,062,856 GBP2024-12-31
967,756 GBP2023-12-31
Computer software
89,619 GBP2024-12-31
89,619 GBP2023-12-31
Intangible Assets - Gross Cost
1,396,414 GBP2024-12-31
1,301,314 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
243,939 GBP2024-12-31
243,939 GBP2023-12-31
Development expenditure
879,029 GBP2024-12-31
805,329 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
1,212,587 GBP2024-12-31
1,138,887 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
73,700 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
73,700 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
183,827 GBP2024-12-31
162,427 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,395 GBP2024-12-31
1,395 GBP2023-12-31
Furniture and fittings
32,093 GBP2024-12-31
32,093 GBP2023-12-31
Computers
47,565 GBP2024-12-31
46,540 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
81,053 GBP2024-12-31
80,028 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,395 GBP2024-12-31
930 GBP2023-12-31
Furniture and fittings
32,093 GBP2024-12-31
32,093 GBP2023-12-31
Computers
45,605 GBP2024-12-31
44,618 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
79,093 GBP2024-12-31
77,641 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
465 GBP2024-01-01 ~ 2024-12-31
Computers
987 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,452 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
1,960 GBP2024-12-31
1,922 GBP2023-12-31
Plant and equipment
465 GBP2023-12-31
Other Investments Other Than Loans
Cost valuation
100 GBP2023-12-31
Merchandise
7,005 GBP2024-12-31
6,307 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
24,287 GBP2024-12-31
38,170 GBP2023-12-31
Other Debtors
Current
1,000 GBP2024-12-31
1,225 GBP2023-12-31
Prepayments
Current
6,787 GBP2024-12-31
5,629 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
83,122 GBP2024-12-31
45,024 GBP2023-12-31
Debtors
100,351 GBP2024-12-31
45,024 GBP2023-12-31
Trade Creditors/Trade Payables
Current
26,896 GBP2024-12-31
30,269 GBP2023-12-31
Corporation Tax Payable
Current
79,435 GBP2024-12-31
13,045 GBP2023-12-31
Other Taxation & Social Security Payable
Current
5,118 GBP2024-12-31
5,713 GBP2023-12-31
Other Creditors
Current
1,431 GBP2024-12-31
1,246 GBP2023-12-31
Accrued Liabilities
Current
60,549 GBP2024-12-31
6,100 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,482 GBP2024-12-31
2,075 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
44,846 GBP2024-12-31
39,265 GBP2023-12-31

Related profiles found in government register
  • ATLAS BUSINESS GROUP OF COMPANIES LIMITED
    Info
    ATLAS BUSINESS GROUP OF COMPANIES PLC - 2013-10-01
    ATLAS BUSINESS PLC - 2013-10-01
    Registered number 03204893
    Datum House, Electra Way, Crewe, Cheshire CW1 6ZF
    PRIVATE LIMITED COMPANY incorporated on 1996-05-29 (29 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • ATLAS BUSINESS GROUP OF COMPANIES LIMITED
    S
    Registered number 03204893
    Datum House, Electra Way, Crewe, Cheshire, United Kingdom, CW1 6ZF
    Limited Company in England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments 2
  • 1
    ATLAS BUSINESS SOFTWARE & TECHNOLOGIES LTD
    07102986
    Datum House, Electra Way, Crewe, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    C2 BUSINESS NETWORKING LTD
    - now 03910154
    C2 INTERNET LIMITED - 2010-01-04
    Datum House, Electra Way, Crewe, Cheshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    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.