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 2
  • 1
    Mr Graham Charles Weaver
    Born in March 1972
    Individual (3 offsprings)
    Person with significant control
    2022-05-02 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Grumbach, Nicolas Jean
    Managing Director born in March 1969
    Individual (2 offsprings)
    Officer
    2023-04-17 ~ now
    OF - Director → CIF 0
Ceased 24
  • 1
    Robson-lowe, William Gordon
    Company Director born in March 1957
    Individual (10 offsprings)
    Officer
    2000-02-21 ~ 2008-01-11
    OF - Director → CIF 0
    Robson-lowe, William Gordon
    Telecoms
    Individual (10 offsprings)
    Officer
    1998-01-06 ~ 2000-08-31
    OF - Secretary → CIF 0
    Robson-lowe, William Gordon
    Individual (10 offsprings)
    2006-12-01 ~ 2008-01-11
    OF - Secretary → CIF 0
  • 2
    Gilks, Jeremy Langton
    Finance Director born in October 1963
    Individual (3 offsprings)
    Officer
    2007-06-21 ~ 2013-12-13
    OF - Director → CIF 0
    Gilks, Jeremy Langton
    Finance Director
    Individual (3 offsprings)
    Officer
    2009-06-10 ~ 2013-12-13
    OF - Secretary → CIF 0
  • 3
    Leppi, Bryan
    Cfo born in June 1975
    Individual
    Officer
    2008-01-11 ~ 2008-03-31
    OF - Director → CIF 0
    Leppi, Bryan Jon
    Finance Director born in June 1975
    Individual
    Officer
    2017-10-01 ~ 2024-01-02
    OF - Director → CIF 0
  • 4
    Kohl, Ulrich
    Cto born in July 1965
    Individual (1 offspring)
    Officer
    2008-04-01 ~ 2012-04-30
    OF - Director → CIF 0
  • 5
    Weickert, Tim
    Chief Techinical Officer born in August 1972
    Individual
    Officer
    2014-06-18 ~ 2016-01-22
    OF - Director → CIF 0
  • 6
    Knapstein, Michael
    Cfo born in April 1967
    Individual (1 offspring)
    Officer
    2008-04-01 ~ 2013-05-13
    OF - Director → CIF 0
  • 7
    Schiffers, Tim
    Ceo born in May 1969
    Individual
    Officer
    2011-09-14 ~ 2012-10-29
    OF - Director → CIF 0
  • 8
    Tews, Tom Sebastian
    Finance Director born in June 1980
    Individual
    Officer
    2019-06-06 ~ 2024-06-28
    OF - Director → CIF 0
  • 9
    Caney, Howard Bernard
    Individual (5 offsprings)
    Officer
    2004-01-05 ~ 2006-12-01
    OF - Secretary → CIF 0
  • 10
    Haas, Christoph
    Cto born in July 1971
    Individual
    Officer
    2012-12-01 ~ 2013-11-15
    OF - Director → CIF 0
  • 11
    Morczinek, Miro
    Ceo born in February 1977
    Individual (1 offspring)
    Officer
    2012-12-01 ~ 2014-06-16
    OF - Director → CIF 0
  • 12
    Lechner, Klaus
    C.F.O born in January 1967
    Individual (1 offspring)
    Officer
    2013-05-01 ~ 2017-09-30
    OF - Director → CIF 0
  • 13
    Spencer, Michael Anthony
    Commercial Director born in November 1960
    Individual (9 offsprings)
    Officer
    2000-02-21 ~ 2008-01-11
    OF - Director → CIF 0
  • 14
    Bardt, Sylvius
    Ceo born in December 1961
    Individual
    Officer
    2008-01-11 ~ 2011-01-01
    OF - Director → CIF 0
    Bardt, Sylvius
    Company Director born in December 1961
    Individual
    2015-12-09 ~ 2017-09-30
    OF - Director → CIF 0
    Bardt, Sylvius
    Ceo
    Individual
    Officer
    2008-01-11 ~ 2009-06-10
    OF - Secretary → CIF 0
  • 15
    Tuson, Paul Adam Edward
    Individual (10 offsprings)
    Officer
    2000-08-31 ~ 2003-12-31
    OF - Secretary → CIF 0
  • 16
    Stobbs, Wayne Keith
    Managing Director born in May 1963
    Individual (2 offsprings)
    Officer
    2012-05-01 ~ 2023-04-20
    OF - Director → CIF 0
  • 17
    Greene, Patrick Joseph Francis
    Director born in September 1961
    Individual (5 offsprings)
    Officer
    2005-01-10 ~ 2006-12-01
    OF - Director → CIF 0
  • 18
    Kessler, Tarek
    Ceo born in August 1982
    Individual
    Officer
    2019-01-28 ~ 2022-05-02
    OF - Director → CIF 0
  • 19
    Schwendtner, Alexander
    Managing Director born in July 1974
    Individual
    Officer
    2011-01-17 ~ 2012-02-29
    OF - Director → CIF 0
  • 20
    Dunne, Orla
    Managing Director born in July 1972
    Individual (6 offsprings)
    Officer
    2010-03-29 ~ 2010-12-31
    OF - Director → CIF 0
  • 21
    Maxted, Adam
    Director born in November 1959
    Individual
    Officer
    1998-01-06 ~ 2000-04-14
    OF - Director → CIF 0
  • 22
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1997-12-30 ~ 1998-01-06
    PE - Nominee Director → CIF 0
    1997-12-30 ~ 1998-01-06
    PE - Nominee Secretary → CIF 0
  • 23
    RICHMOND COMPANY NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    1997-12-30 ~ 1998-01-06
    PE - Nominee Director → CIF 0
  • 24
    8 - 10, Max-dohrn-str., Berlin, Germany
    Corporate
    Person with significant control
    2016-04-06 ~ 2022-05-02
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ADVIQO UK LIMITED

Previous names
STREAM LIVE LIMITED - 2020-06-22
STREAM LIVE SERVICES LIMITED - 2007-03-21
THE PSYCHIC CIRCLE LIMITED - 2000-09-28
TP CONSOLIDATED LIMITED - 1999-08-09
THE PSYCHIC CIRCLE LIMITED - 1998-06-23
Standard Industrial Classification
61900 - Other Telecommunications Activities
62090 - Other Information Technology Service Activities
93210 - Activities Of Amusement Parks And Theme Parks
Brief company account
Average Number of Employees
112023-01-01 ~ 2023-12-31
202021-10-01 ~ 2022-12-31
Property, Plant & Equipment
883 GBP2023-12-31
6,464 GBP2022-12-31
Fixed Assets
883 GBP2023-12-31
6,464 GBP2022-12-31
Debtors
Non-current
68,925 GBP2022-12-31
Current
94,608 GBP2023-12-31
223,183 GBP2022-12-31
Cash at bank and in hand
741,427 GBP2023-12-31
380,401 GBP2022-12-31
Current Assets
836,035 GBP2023-12-31
672,509 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-832,527 GBP2023-12-31
-657,874 GBP2022-12-31
Net Current Assets/Liabilities
3,508 GBP2023-12-31
14,635 GBP2022-12-31
Total Assets Less Current Liabilities
4,391 GBP2023-12-31
21,099 GBP2022-12-31
Net Assets/Liabilities
4,391 GBP2023-12-31
20,245 GBP2022-12-31
Equity
Called up share capital
164 GBP2023-12-31
164 GBP2022-12-31
Retained earnings (accumulated losses)
4,227 GBP2023-12-31
20,081 GBP2022-12-31
Equity
4,391 GBP2023-12-31
20,245 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
3,289 GBP2023-12-31
34,704 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Computers
-31,415 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
28,240 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
2,065 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-27,899 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
2,406 GBP2023-12-31
Property, Plant & Equipment
Computers
883 GBP2023-12-31
6,464 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
8,959 GBP2023-12-31
89,942 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
72,338 GBP2022-12-31
Other Debtors
Current
37,824 GBP2023-12-31
32,496 GBP2022-12-31
Prepayments/Accrued Income
Current
46,884 GBP2023-12-31
28,407 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
941 GBP2023-12-31
Trade Creditors/Trade Payables
Current
59,097 GBP2023-12-31
113,364 GBP2022-12-31
Amounts owed to group undertakings
Current
160,287 GBP2023-12-31
Corporation Tax Payable
Current
97,178 GBP2023-12-31
28,553 GBP2022-12-31
Taxation/Social Security Payable
Current
157,204 GBP2023-12-31
108,817 GBP2022-12-31
Other Creditors
Current
3,654 GBP2023-12-31
7,132 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
355,107 GBP2023-12-31
400,008 GBP2022-12-31
Creditors
Current
832,527 GBP2023-12-31
657,874 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,639,033 shares2023-12-31
1,639,033 shares2022-12-31

Related profiles found in government register
  • ADVIQO UK LIMITED
    Info
    STREAM LIVE LIMITED - 2020-06-22
    STREAM LIVE SERVICES LIMITED - 2007-03-21
    THE PSYCHIC CIRCLE LIMITED - 2000-09-28
    TP CONSOLIDATED LIMITED - 1999-08-09
    THE PSYCHIC CIRCLE LIMITED - 1998-06-23
    Registered number 03487227
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk NR7 0HR
    Private Limited Company incorporated on 1997-12-30 (27 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-03
    CIF 0
  • ADVIQO UK LIMITED
    S
    Registered number 03487227
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR
    Limited Company in England
    CIF 1
  • ADVIQO UK
    S
    Registered number 03487227
    Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR
    Plc in Register Of Companies, England
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,914 GBP2021-09-30
    Person with significant control
    2021-02-22 ~ 2021-02-22
    CIF 1 - Ownership of shares – 75% or more OE
    2021-03-03 ~ 2022-01-19
    CIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.