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 19
  • 1
    Ager, Stuart Maxwell
    Director born in May 1942
    Individual (3 offsprings)
    Officer
    1997-12-05 ~ 2008-04-30
    OF - Director → CIF 0
  • 2
    Hepsworth, Mark Graham
    Born in August 1959
    Individual (37 offsprings)
    Officer
    2025-09-22 ~ now
    OF - Director → CIF 0
  • 3
    Mullan, Thomas Oliver
    Director born in May 1983
    Individual (19 offsprings)
    Officer
    2020-07-28 ~ 2024-07-31
    OF - Director → CIF 0
  • 4
    Ambrose, Jordan Oliver Luke
    Director born in July 1974
    Individual (9 offsprings)
    Officer
    2016-11-11 ~ 2020-07-28
    OF - Director → CIF 0
  • 5
    Collinson, Peter Martyn Graham
    Sales Director born in September 1946
    Individual (4 offsprings)
    Officer
    2001-07-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 6
    Johnson, Greg Stanley
    Director born in July 1945
    Individual (2 offsprings)
    Officer
    1997-12-05 ~ 2016-11-11
    OF - Director → CIF 0
  • 7
    Burch, Alice Frances
    Individual (20 offsprings)
    Officer
    2025-09-22 ~ 2026-01-01
    OF - Secretary → CIF 0
  • 8
    Walshe, Paul Stanislaus Martin
    Director born in December 1946
    Individual (2 offsprings)
    Officer
    1997-12-05 ~ 2008-04-30
    OF - Director → CIF 0
  • 9
    Peet, Lee Stephen
    Director born in March 1978
    Individual (16 offsprings)
    Officer
    2016-11-11 ~ 2018-06-26
    OF - Director → CIF 0
  • 10
    Yates, David Trevor
    Born in April 1986
    Individual (19 offsprings)
    Officer
    2024-07-31 ~ now
    OF - Director → CIF 0
    Yates, David Trevor
    Individual (19 offsprings)
    Officer
    2024-12-23 ~ 2025-09-22
    OF - Secretary → CIF 0
  • 11
    Sears, Howard Woodley
    Director born in August 1971
    Individual (26 offsprings)
    Officer
    2016-11-11 ~ 2020-07-28
    OF - Director → CIF 0
  • 12
    Manocha, Ian Mark
    Director born in March 1966
    Individual (11 offsprings)
    Officer
    2020-07-28 ~ 2025-08-14
    OF - Director → CIF 0
  • 13
    Cathie, Jonathan Paul
    Director And Company Secretary born in January 1978
    Individual (19 offsprings)
    Officer
    2020-07-28 ~ 2024-12-23
    OF - Director → CIF 0
    Cathie, Jonathan Paul
    Individual (19 offsprings)
    Officer
    2020-07-28 ~ 2024-12-23
    OF - Secretary → CIF 0
  • 14
    Jones, Gareth William Morgan
    Individual (2 offsprings)
    Officer
    1997-12-05 ~ 2016-11-11
    OF - Secretary → CIF 0
  • 15
    Hadley, Alan John
    Director born in January 1947
    Individual (2 offsprings)
    Officer
    1997-12-05 ~ 2008-04-30
    OF - Director → CIF 0
  • 16
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1997-11-26 ~ 1997-12-05
    OF - Nominee Secretary → CIF 0
  • 17
    ASTUTA LTD
    - now 07795961 06155042
    ALTU CONSULTING LIMITED - 2012-04-16
    Suite 4, 19, York Street, Stourport-on-severn, England
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-11-11 ~ 2020-07-28
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    GRESHAM TECHNOLOGIES LIMITED
    - now 01072032 01586413... (more)
    GRESHAM TECHNOLOGIES PLC - 2024-08-29 01072032 01586413... (more)
    GRESHAM COMPUTING PLC. - 2016-11-17
    GRESHAM TELECOMPUTING PLC - 1995-03-14
    TELECOMPUTING PLC - 1991-04-17
    TELECOMPUTING (HOLDINGS) P.L.C. - 1983-10-14
    PENCARN LIMITED - 1980-12-31
    Aldermary House, 10-15 Queen Street, London, England
    Active Corporate (39 parents, 10 offsprings)
    Person with significant control
    2020-07-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1997-11-26 ~ 1997-12-05
    OF - Nominee Director → CIF 0
parent relation
Company in focus

INFORALGO INFORMATION TECHNOLOGY LIMITED

Period: 1998-01-16 ~ now
Company number: 03471900
Registered names
INFORALGO INFORMATION TECHNOLOGY LIMITED - now
WEBRETRO LIMITED - 1998-01-16
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,360 GBP2018-03-31
308 GBP2017-03-31
Fixed Assets - Investments
2 GBP2018-03-31
2 GBP2017-03-31
Fixed Assets
2,362 GBP2018-03-31
310 GBP2017-03-31
Debtors
268,025 GBP2018-03-31
385,458 GBP2017-03-31
Cash at bank and in hand
178,860 GBP2018-03-31
12,086 GBP2017-03-31
Current Assets
446,885 GBP2018-03-31
397,544 GBP2017-03-31
Creditors
-704,509 GBP2018-03-31
-450,415 GBP2017-03-31
Net Current Assets/Liabilities
-257,624 GBP2018-03-31
-52,871 GBP2017-03-31
Total Assets Less Current Liabilities
-255,262 GBP2018-03-31
-52,561 GBP2017-03-31
Net Assets/Liabilities
-255,262 GBP2018-03-31
-52,561 GBP2017-03-31
Equity
Called up share capital
1,000 GBP2018-03-31
1,000 GBP2017-03-31
Retained earnings (accumulated losses), Restated amount
-256,262 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
72,607 GBP2018-03-31
70,032 GBP2017-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
70,247 GBP2018-03-31
69,724 GBP2017-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
523 GBP2017-04-01 ~ 2018-03-31
Property, Plant & Equipment
Plant and equipment
2,360 GBP2018-03-31
308 GBP2017-03-31
Trade Debtors/Trade Receivables
Current
233,122 GBP2018-03-31
176,653 GBP2017-03-31
Prepayments/Accrued Income
Current
19,740 GBP2018-03-31
Amount of value-added tax that is recoverable
Current
15,160 GBP2018-03-31
18,394 GBP2017-03-31
Other Taxation & Social Security Payable
Current
19,494 GBP2018-03-31
14,408 GBP2017-03-31
Amounts Owed by Group Undertakings
Current
176,000 GBP2017-03-31
Trade Creditors/Trade Payables
Current
42,657 GBP2018-03-31
48,261 GBP2017-03-31
Bank Borrowings/Overdrafts
Current
71,490 GBP2017-03-31
Corporation Tax Payable
Current
-21,548 GBP2018-03-31
-5,639 GBP2017-03-31
Other Creditors
Current
2,327 GBP2018-03-31
2,177 GBP2017-03-31
Accrued Liabilities/Deferred Income
Current
547,405 GBP2018-03-31
334,124 GBP2017-03-31
Amounts owed to group undertakings
Current
114,172 GBP2018-03-31
Creditors
Current
704,509 GBP2018-03-31
450,415 GBP2017-03-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2017-04-01 ~ 2018-03-31
Number of shares allotted
Class 1 ordinary share
1,000 shares2017-04-01 ~ 2018-03-31

Related profiles found in government register
  • INFORALGO INFORMATION TECHNOLOGY LIMITED
    Info
    WEBRETRO LIMITED - 1998-01-16
    Registered number 03471900
    Aldermary House, 10-15 Queen Street, London EC4N 1TX
    PRIVATE LIMITED COMPANY incorporated on 1997-11-26 (28 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-22
    CIF 0
  • INFORALGO INFORMATION TECHNOLOGY LTD
    S
    Registered number missing
    Suite 4, 19, York Street, Stourport-on-severn, England, DY13 9EH
    Limited
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    INFORALGO SUPPORT SERVICES LIMITED
    - now 03471894
    CAREERSOUTH LIMITED - 1998-01-16
    Suite 4, 19 York Street, Stourport-on-severn, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 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.