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
    Ebel, Antony Gerard
    Born in August 1944
    Individual (46 offsprings)
    Officer
    2022-04-28 ~ now
    OF - Director → CIF 0
  • 2
    Ashcroft Cameron Nominees Limited
    Individual (699 offsprings)
    Officer
    1996-06-04 ~ 1996-06-04
    OF - Nominee Director → CIF 0
  • 3
    Steele, Robert Glen
    Born in July 1968
    Individual (3 offsprings)
    Officer
    2018-08-23 ~ now
    OF - Director → CIF 0
  • 4
    Andrews, Katherine
    Individual (2 offsprings)
    Officer
    1996-06-04 ~ 2015-09-04
    OF - Secretary → CIF 0
  • 5
    Stickley, Lyndon David
    Born in June 1968
    Individual (9 offsprings)
    Officer
    2018-11-07 ~ now
    OF - Director → CIF 0
  • 6
    Andrews, Ian Anthony
    Computer Consultant born in December 1965
    Individual (5 offsprings)
    Officer
    1996-06-04 ~ 2025-07-02
    OF - Director → CIF 0
    Mr Ian Anthony Andrews
    Born in December 1965
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-11-03
    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
  • 7
    Weaving, Brian
    Director born in October 1976
    Individual (3 offsprings)
    Officer
    2015-09-04 ~ 2019-02-22
    OF - Director → CIF 0
  • 8
    Moan, Øystein
    Born in October 1959
    Individual (2 offsprings)
    Officer
    2024-07-24 ~ now
    OF - Director → CIF 0
  • 9
    De Liedekerke Beaufort, Humbert Laurent Bernard Joseph
    Born in May 1978
    Individual (12 offsprings)
    Officer
    2025-01-10 ~ now
    OF - Director → CIF 0
  • 10
    Fitzpatrick, Darran
    Director born in September 1973
    Individual (2 offsprings)
    Officer
    2018-08-23 ~ 2024-12-31
    OF - Director → CIF 0
  • 11
    Fowler, Martin
    Director born in September 1963
    Individual (4 offsprings)
    Officer
    2012-04-03 ~ 2019-02-22
    OF - Director → CIF 0
  • 12
    Woolf, Matthew Robert
    Director born in June 1977
    Individual (16 offsprings)
    Officer
    2013-12-20 ~ 2024-12-31
    OF - Director → CIF 0
    Mr Matthew Robert Woolf
    Born in June 1977
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-25
    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
  • 13
    Sparkes, Paul James
    Director born in August 1972
    Individual (2 offsprings)
    Officer
    2019-01-02 ~ 2023-02-13
    OF - Director → CIF 0
  • 14
    ASHCROFT CAMERON SECRETARIES LIMITED
    - now 02641983
    VERULAM SECRETARIES LIMITED - 1992-09-21
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (19 parents, 3008 offsprings)
    Officer
    1996-06-04 ~ 1996-06-04
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

IPLICIT GROUP LIMITED

Period: 2022-10-21 ~ now
Company number: 03207522
Registered names
IPLICIT GROUP LIMITED - now
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
9,917 GBP2024-12-31
21,977 GBP2023-12-31
Fixed Assets - Investments
12,981,719 GBP2024-12-31
8,276,549 GBP2023-12-31
Fixed Assets
12,991,636 GBP2024-12-31
8,298,526 GBP2023-12-31
Debtors
5,498 GBP2024-12-31
11,462 GBP2023-12-31
Cash at bank and in hand
3,588,422 GBP2024-12-31
2,319,165 GBP2023-12-31
Current Assets
3,593,920 GBP2024-12-31
2,330,627 GBP2023-12-31
Net Current Assets/Liabilities
3,580,389 GBP2024-12-31
2,318,049 GBP2023-12-31
Total Assets Less Current Liabilities
16,572,025 GBP2024-12-31
10,616,575 GBP2023-12-31
Net Assets/Liabilities
16,569,546 GBP2024-12-31
10,566,575 GBP2023-12-31
Equity
Called up share capital
10,493 GBP2024-12-31
8,652 GBP2023-12-31
6,181 GBP2022-12-31
Share premium
16,341,388 GBP2024-12-31
10,383,152 GBP2023-12-31
5,885,603 GBP2022-12-31
Capital redemption reserve
335 GBP2024-12-31
335 GBP2023-12-31
335 GBP2022-12-31
Retained earnings (accumulated losses)
217,330 GBP2024-12-31
174,436 GBP2023-12-31
185,031 GBP2022-12-31
Equity
16,569,546 GBP2024-12-31
10,566,575 GBP2023-12-31
Profit/Loss
42,894 GBP2024-01-01 ~ 2024-12-31
-10,595 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
1,841 GBP2024-01-01 ~ 2024-12-31
2,471 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
5,960,077 GBP2024-01-01 ~ 2024-12-31
4,500,020 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
82024-01-01 ~ 2024-12-31
62023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
107,047 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
97,130 GBP2024-12-31
85,070 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
12,060 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
9,917 GBP2024-12-31
21,977 GBP2023-12-31
Amounts invested in assets
12,981,719 GBP2024-12-31
8,276,549 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,759 GBP2024-12-31
209 GBP2023-12-31
Creditors
Current
13,531 GBP2024-12-31
12,578 GBP2023-12-31

Related profiles found in government register
  • IPLICIT GROUP LIMITED
    Info
    CONCEPT SOFTWARE LIMITED - 2022-10-21
    CONCEPT SOFTWARE SERVICES LIMITED - 2022-10-21
    Registered number 03207522
    1st Floor At Bobby's The Square, 2-12 Commercial Road, Bournemouth, Dorset BH2 5LP
    PRIVATE LIMITED COMPANY incorporated on 1996-06-04 (29 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-29
    CIF 0
  • IPLICIT GROUP LIMITED
    S
    Registered number 03207522
    124, City Road, London, England, EC1V 2NX
    Private Company Limited By Shares in England And Wales, England
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    IPLICIT LIMITED
    07194134
    1st Floor At Bobby's The Square, 2-12 Commercial Road, Bournemouth, Dorset, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    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 5 April 2026 and licensed under the Open Government Licence v3.0.