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 15
  • 1
    Heathcock, Andrew Edward
    Solicitor born in December 1951
    Individual (66 offsprings)
    Officer
    1998-03-11 ~ 1998-05-15
    OF - Director → CIF 0
  • 2
    Martin, Christopher John, Dr
    Born in July 1958
    Individual (22 offsprings)
    Officer
    2021-09-07 ~ now
    OF - Director → CIF 0
    Martin, Christopher John, Dr
    Company Director born in July 1958
    Individual (22 offsprings)
    1998-05-15 ~ 2004-08-03
    OF - Director → CIF 0
  • 3
    Mrs Tuula Kristiina Martin
    Born in January 1960
    Individual (3 offsprings)
    Person with significant control
    2021-02-19 ~ 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
  • 4
    Schmid, Alexander
    Born in October 1992
    Individual (3 offsprings)
    Officer
    2025-11-18 ~ now
    OF - Director → CIF 0
  • 5
    Fagan, Stephen
    Director born in August 1954
    Individual (2 offsprings)
    Officer
    2001-02-19 ~ 2002-03-12
    OF - Director → CIF 0
  • 6
    Cooling, John Alfred
    Born in April 1953
    Individual (20 offsprings)
    Officer
    2014-12-05 ~ now
    OF - Director → CIF 0
  • 7
    Owrid, Peter James
    Marketing born in February 1963
    Individual (2 offsprings)
    Officer
    1998-06-01 ~ 1999-10-22
    OF - Director → CIF 0
  • 8
    Moilanen, Tuula Kristiina
    Company Director born in January 1960
    Individual (8 offsprings)
    Officer
    1998-05-15 ~ 1998-07-07
    OF - Director → CIF 0
    Moilanen, Tuula Kristiina
    Finance Director born in January 1960
    Individual (8 offsprings)
    1999-12-06 ~ 2013-10-17
    OF - Director → CIF 0
    Moilanen, Tuula Kristiina
    Individual (8 offsprings)
    Officer
    1998-05-15 ~ 2013-10-17
    OF - Secretary → CIF 0
  • 9
    White, Michael
    Director born in January 1961
    Individual (6 offsprings)
    Officer
    2002-01-16 ~ 2004-08-03
    OF - Director → CIF 0
  • 10
    Chessell, Keith
    Company Director born in March 1959
    Individual (6 offsprings)
    Officer
    1998-06-01 ~ 2025-04-30
    OF - Director → CIF 0
  • 11
    Brachman, Christopher
    Engineer born in November 1965
    Individual (1 offspring)
    Officer
    2000-08-09 ~ 2001-06-28
    OF - Director → CIF 0
  • 12
    Mallinson, James Hugh Charteris
    Director born in March 1961
    Individual (19 offsprings)
    Officer
    2000-08-14 ~ 2001-08-09
    OF - Director → CIF 0
  • 13
    Sykes, Richard John, Dr
    Company Director born in September 1946
    Individual (10 offsprings)
    Officer
    1999-08-09 ~ 2014-12-05
    OF - Director → CIF 0
  • 14
    Davies, Sean Paul
    Individual (1 offspring)
    Officer
    1998-03-11 ~ 1998-05-15
    OF - Secretary → CIF 0
  • 15
    ET CAPITAL DIRECTORS LIMITED
    St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2004-08-02 ~ 2008-10-15
    OF - Director → CIF 0
parent relation
Company in focus

SOLCOM LIMITED

Period: 1998-06-01 ~ now
Company number: 03525534
Registered names
SOLCOM LIMITED - now
SOLUCOM LIMITED - 1998-06-01
KAMCOE LIMITED - 1998-04-17
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
56,408 GBP2025-06-30
3,984 GBP2024-06-30
Total Inventories
283,835 GBP2025-06-30
295,207 GBP2024-06-30
Debtors
272,850 GBP2025-06-30
261,987 GBP2024-06-30
Cash at bank and in hand
1,287,101 GBP2025-06-30
1,853,634 GBP2024-06-30
Current Assets
1,843,786 GBP2025-06-30
2,410,828 GBP2024-06-30
Creditors
Current
1,063,656 GBP2025-06-30
1,336,492 GBP2024-06-30
Net Current Assets/Liabilities
780,130 GBP2025-06-30
1,074,336 GBP2024-06-30
Total Assets Less Current Liabilities
836,538 GBP2025-06-30
1,078,320 GBP2024-06-30
Equity
Called up share capital
147,800 GBP2025-06-30
147,800 GBP2024-06-30
Capital redemption reserve
30,750 GBP2025-06-30
30,750 GBP2024-06-30
Retained earnings (accumulated losses)
657,988 GBP2025-06-30
899,770 GBP2024-06-30
Equity
836,538 GBP2025-06-30
1,078,320 GBP2024-06-30
Average Number of Employees
182024-07-01 ~ 2025-06-30
152023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
17,566 GBP2025-06-30
17,566 GBP2024-06-30
Computers
17,716 GBP2025-06-30
17,514 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
115,760 GBP2025-06-30
54,835 GBP2024-06-30
Property, Plant & Equipment - Disposals
Computers
-255 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Disposals
-255 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
19,755 GBP2025-06-30
Plant and equipment
60,723 GBP2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
16,741 GBP2025-06-30
15,856 GBP2024-06-30
Computers
16,436 GBP2025-06-30
15,240 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
59,352 GBP2025-06-30
50,851 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,420 GBP2024-07-01 ~ 2025-06-30
Furniture and fittings
885 GBP2024-07-01 ~ 2025-06-30
Computers
1,451 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,756 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-255 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-255 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
6,420 GBP2025-06-30
Property, Plant & Equipment
Plant and equipment
54,303 GBP2025-06-30
Furniture and fittings
825 GBP2025-06-30
1,710 GBP2024-06-30
Computers
1,280 GBP2025-06-30
2,274 GBP2024-06-30
Trade Debtors/Trade Receivables
Current
199,029 GBP2025-06-30
240,986 GBP2024-06-30
Prepayments
Current
73,821 GBP2025-06-30
21,001 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
272,850 GBP2025-06-30
261,987 GBP2024-06-30
Trade Creditors/Trade Payables
Current
11,321 GBP2025-06-30
41,088 GBP2024-06-30
Corporation Tax Payable
Current
5,675 GBP2024-06-30
Other Taxation & Social Security Payable
Current
21,228 GBP2025-06-30
18,775 GBP2024-06-30
Accrued Liabilities
Current
14,593 GBP2025-06-30
111,844 GBP2024-06-30

Related profiles found in government register
  • SOLCOM LIMITED
    Info
    SOLUCOM LIMITED - 1998-06-01
    KAMCOE LIMITED - 1998-06-01
    Registered number 03525534
    Solcom House, 79 George Street, Ryde, Isle Of Wight PO33 2JF
    PRIVATE LIMITED COMPANY incorporated on 1998-03-11 (28 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • SOLCOM LIMITED
    S
    Registered number 03525534
    79, George Street, Ryde, England, PO33 2JF
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1
  • SOLCOM LIMITED
    S
    Registered number 03525534
    79, George Street, Ryde, Isle Of Wight, United Kingdom, PO33 2JF
    Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    WHZAN DIGITAL HEALTH LIMITED
    14259944
    79 George Street, Ryde, England
    Active Corporate (3 parents)
    Person with significant control
    2022-07-27 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    WHZAN LIMITED
    11713530
    79 George Street, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-12-05 ~ now
    CIF 2 - 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.