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 1
  • Donoghue, Paul Anthony
    Born in July 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ now
    OF - Director → CIF 0
    Donoghue, Paul Anthony
    Individual (12 offsprings)
    Officer
    icon of calendar 2021-05-31 ~ now
    OF - Secretary → CIF 0
    Paul Anthony Donoghue
    Born in July 1971
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Offord, Ian Bevan
    Technical Director born in April 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1997-12-29 ~ 2004-06-15
    OF - Director → CIF 0
  • 2
    Sanders, Mark Buchan
    Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-28 ~ 2024-09-06
    OF - Director → CIF 0
  • 3
    Smith, Graeme Murray Openshaw
    Director born in December 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2000-05-01 ~ 2023-06-16
    OF - Director → CIF 0
    Mr Graeme Murray Openshaw Smith
    Born in December 1975
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    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
  • 4
    Melville, Linda
    Director born in September 1954
    Individual
    Officer
    icon of calendar 1997-12-29 ~ 2023-09-15
    OF - Director → CIF 0
    Melville, Linda
    Manager
    Individual
    Officer
    icon of calendar 1997-10-23 ~ 1997-12-29
    OF - Secretary → CIF 0
    Melville, Linda
    Individual
    icon of calendar 2002-03-07 ~ 2013-01-01
    OF - Secretary → CIF 0
    Mrs Linda Melville
    Born in September 1954
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    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
  • 5
    Hogan, Paul
    Insurance Broker born in June 1941
    Individual
    Officer
    icon of calendar 1997-12-29 ~ 2001-07-09
    OF - Director → CIF 0
  • 6
    Carpenter, Venetia Caroline
    Individual (67 offsprings)
    Officer
    icon of calendar 1997-12-29 ~ 2002-03-07
    OF - Secretary → CIF 0
  • 7
    Moore, Christopher Robin
    Chartered Accountant born in December 1941
    Individual
    Officer
    icon of calendar 1997-12-29 ~ 2005-01-01
    OF - Director → CIF 0
  • 8
    Warbrick, Neil
    Director born in November 1950
    Individual
    Officer
    icon of calendar 1997-10-23 ~ 1998-02-11
    OF - Director → CIF 0
    Warbrick, Neil
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 9
    Westland, Matthew Richard Adam
    Director born in September 1972
    Individual
    Officer
    icon of calendar 1997-12-29 ~ 1998-11-24
    OF - Director → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-10-20 ~ 1997-10-23
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1997-10-20 ~ 1997-10-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CYAN GROUP LTD

Previous names
COOL IT (UK) LIMITED - 2003-11-27
COOLFAX LIMITED - 1997-11-04
MCNEIL SOLUTIONS LIMITED - 1998-01-16
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
7,553 GBP2024-12-31
10,523 GBP2023-12-31
Fixed Assets - Investments
101 GBP2024-12-31
103 GBP2023-12-31
Fixed Assets
7,654 GBP2024-12-31
10,626 GBP2023-12-31
Debtors
119,198 GBP2024-12-31
93,313 GBP2023-12-31
Cash at bank and in hand
33,006 GBP2024-12-31
2,729 GBP2023-12-31
Current Assets
152,204 GBP2024-12-31
96,042 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-410,299 GBP2024-12-31
Net Current Assets/Liabilities
-258,095 GBP2024-12-31
-503,907 GBP2023-12-31
Total Assets Less Current Liabilities
-250,441 GBP2024-12-31
-493,281 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-269,996 GBP2024-12-31
-15,000 GBP2023-12-31
Net Assets/Liabilities
-520,437 GBP2024-12-31
-508,281 GBP2023-12-31
Equity
Called up share capital
47,840 GBP2024-12-31
47,840 GBP2023-12-31
Retained earnings (accumulated losses)
-568,277 GBP2024-12-31
-556,121 GBP2023-12-31
Equity
-520,437 GBP2024-12-31
-508,281 GBP2023-12-31
Average Number of Employees
72024-01-01 ~ 2024-12-31
82023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
11,020 GBP2024-12-31
11,020 GBP2023-12-31
Furniture and fittings
19,281 GBP2024-12-31
21,251 GBP2023-12-31
Motor vehicles
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
35,301 GBP2024-12-31
37,271 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-2,624 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-2,624 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
11,020 GBP2024-12-31
11,020 GBP2023-12-31
Furniture and fittings
11,728 GBP2024-12-31
10,728 GBP2023-12-31
Motor vehicles
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
27,748 GBP2024-12-31
26,748 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,624 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,624 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
-2,624 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,624 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
7,553 GBP2024-12-31
10,523 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
108,265 GBP2024-12-31
82,155 GBP2023-12-31
Other Debtors
Current
10,933 GBP2024-12-31
11,158 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
119,198 GBP2024-12-31
Amounts falling due within one year, Current
93,313 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
144,221 GBP2024-12-31
91,914 GBP2023-12-31
Amounts owed to group undertakings
Current
50,212 GBP2024-12-31
53,254 GBP2023-12-31
Other Taxation & Social Security Payable
Current
58,844 GBP2024-12-31
30,814 GBP2023-12-31
Other Creditors
Current
85,271 GBP2024-12-31
250,850 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
61,751 GBP2024-12-31
163,117 GBP2023-12-31
Creditors
Current
410,299 GBP2024-12-31
599,949 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,000 GBP2024-12-31
15,000 GBP2023-12-31
Other Creditors
Non-current
264,996 GBP2024-12-31
0 GBP2023-12-31
Creditors
Non-current
269,996 GBP2024-12-31
15,000 GBP2023-12-31

Related profiles found in government register
  • CYAN GROUP LTD
    Info
    COOL IT (UK) LIMITED - 2003-11-27
    COOLFAX LIMITED - 2003-11-27
    MCNEIL SOLUTIONS LIMITED - 2003-11-27
    Registered number 03452166
    icon of addressC/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB
    PRIVATE LIMITED COMPANY incorporated on 1997-10-20 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-20
    CIF 0
  • CYAN GROUP LTD
    S
    Registered number 3452166
    icon of addressTaylorcocks, Abbey House, Hickleys Court, South Street, Farnham, Surrey, England, GU9 7QQ
    ENGLAND
    CIF 1
  • CYAN GROUP LIMITED
    S
    Registered number 03452166
    icon of addressC/o Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom, GU9 8BB
    Limited in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    SOUTHPAGE SERVICES LIMITED - 1990-05-24
    icon of addressC/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,476 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    COOL IT UK LIMITED - 2011-06-23
    CYAN PROMOTIONS LIMITED - 2011-08-15
    icon of addressC/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -291 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 3
    JUST 1 PRINT LIMITED - 2014-07-03
    icon of addressC/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address93a Peascod Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    799,861 GBP2025-03-31
    Officer
    icon of calendar 2010-02-17 ~ 2016-10-31
    CIF 1 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.