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
    Hilton, David, Dr
    Born in November 1940
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ now
    OF - Director → CIF 0
    Dr David Hilton
    Born in November 1940
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    Elsden, John Kirk Saunderson
    Born in April 1952
    Individual (14 offsprings)
    Officer
    icon of calendar 1998-11-26 ~ now
    OF - Director → CIF 0
  • 3
    Shaw, Graham Ernest
    Born in February 1950
    Individual (226 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ now
    OF - Director → CIF 0
    Shaw, Graham Ernest
    Managing Director
    Individual (226 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ now
    OF - Secretary → CIF 0
    Mr Graham Ernest Shaw
    Born in February 1950
    Individual (226 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    ALLIED POWERS LIMITED
    icon of address11 Beeches Avenue, Carshalton, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    935 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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 8
  • 1
    Hughes, David Michael
    Venture Capitalist born in February 1952
    Individual (34 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2012-10-26
    OF - Director → CIF 0
  • 2
    Teasdale, Nicholas John
    Chartered Accountant born in April 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2000-06-27 ~ 2003-03-07
    OF - Director → CIF 0
  • 3
    Bjorklund, Kurt
    Investment Executive born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 1999-03-10
    OF - Director → CIF 0
  • 4
    Garnett, Margaret Anne
    Individual (13 offsprings)
    Officer
    icon of calendar 1997-03-14 ~ 1997-06-26
    OF - Secretary → CIF 0
  • 5
    Beevor, John Patrick
    Assistant Lawyer born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-14 ~ 1997-06-26
    OF - Director → CIF 0
  • 6
    Warren, Richard Geoffrey
    Engineer born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 2003-11-03
    OF - Director → CIF 0
  • 7
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-02-21 ~ 1997-03-14
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-02-21 ~ 1997-03-14
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SIGNUM TECHNOLOGIES LIMITED

Previous name
BLOCKRISE LIMITED - 1997-03-25
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
75,000 GBP2024-06-30
75,000 GBP2023-06-30
Fixed Assets - Investments
100 GBP2024-06-30
100 GBP2023-06-30
Fixed Assets
75,100 GBP2024-06-30
75,100 GBP2023-06-30
Debtors
6,096 GBP2024-06-30
12,564 GBP2023-06-30
Cash at bank and in hand
8,827 GBP2024-06-30
10,613 GBP2023-06-30
Current Assets
14,923 GBP2024-06-30
23,177 GBP2023-06-30
Creditors
Current
1,830 GBP2024-06-30
5,284 GBP2023-06-30
Net Current Assets/Liabilities
13,093 GBP2024-06-30
17,893 GBP2023-06-30
Total Assets Less Current Liabilities
88,193 GBP2024-06-30
92,993 GBP2023-06-30
Equity
Called up share capital
46,013 GBP2024-06-30
46,013 GBP2023-06-30
Retained earnings (accumulated losses)
42,167 GBP2024-06-30
46,967 GBP2023-06-30
Equity
88,193 GBP2024-06-30
92,993 GBP2023-06-30
Average Number of Employees
12023-07-01 ~ 2024-06-30
12022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
250,000 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
175,000 GBP2023-06-30
Intangible Assets
Patents/Trademarks/Licences/Concessions
75,000 GBP2024-06-30
75,000 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Computers
1,000 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,000 GBP2023-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
2,352 GBP2024-06-30
Current, Amounts falling due within one year
8,820 GBP2023-06-30
Other Debtors
Amounts falling due within one year, Current
3,744 GBP2024-06-30
Current, Amounts falling due within one year
3,744 GBP2023-06-30
Debtors
Amounts falling due within one year, Current
6,096 GBP2024-06-30
Current, Amounts falling due within one year
12,564 GBP2023-06-30
Trade Creditors/Trade Payables
Current
32 GBP2024-06-30
32 GBP2023-06-30
Other Taxation & Social Security Payable
Current
467 GBP2024-06-30
1,864 GBP2023-06-30
Other Creditors
Current
1,331 GBP2024-06-30
3,388 GBP2023-06-30

Related profiles found in government register
  • SIGNUM TECHNOLOGIES LIMITED
    Info
    BLOCKRISE LIMITED - 1997-03-25
    Registered number 03322042
    icon of address29 Mott Close, Witney OX29 7AH
    PRIVATE LIMITED COMPANY incorporated on 1997-02-21 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • SIGNUM TECHNOLOGIES LIMITED
    S
    Registered number 03322042
    icon of address72 Queen Emma's Dyke, Witney, Oxfordshire, United Kingdom, OX28 4DX
    Limited in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • OVAL (1199) LIMITED - 1997-08-14
    icon of address29 Mott Close, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.