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 6
  • 1
    Sleet, Gary Michael
    Born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Mark Jonathan
    Born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ now
    OF - Director → CIF 0
  • 3
    Berend, Alexander William John
    Born in May 1988
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-27 ~ now
    OF - Director → CIF 0
    Berend, Alexander William John
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ now
    OF - Secretary → CIF 0
  • 4
    Ziemniak, Czeslaw Wladyslaw John
    Born in July 1954
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-05-01 ~ now
    OF - Director → CIF 0
  • 5
    Berend, Andrew Louis Charles
    Born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-21 ~ now
    OF - Director → CIF 0
  • 6
    ALBION KAY VCT PLC - now
    KINGS ARMS YARD VCT PLC - 2024-06-17
    QUESTER VCT PLC - 2008-06-23
    SPARK VCT PLC - 2011-02-11
    icon of address1, Benjamin Street, London, United Kingdom
    Liquidation Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Wallin, Ulf
    Deputy Ceo born in August 1954
    Individual
    Officer
    icon of calendar 2003-07-01 ~ 2005-04-18
    OF - Director → CIF 0
  • 2
    Minor, Matthew Charles
    General Manager
    Individual
    Officer
    icon of calendar 2001-09-10 ~ 2002-08-02
    OF - Secretary → CIF 0
  • 3
    Williams, Mark Jonathan
    Research Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2001-09-10
    OF - Secretary → CIF 0
    Williams, Mark Jonathan
    Individual (2 offsprings)
    icon of calendar 2006-09-04 ~ 2016-07-29
    OF - Secretary → CIF 0
  • 4
    Kohler, Dylan
    Computer Graphics Sotware Deve born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-01 ~ 2001-10-24
    OF - Director → CIF 0
  • 5
    San, Jeremy Elliott
    Director born in March 1966
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-01-17 ~ 2010-09-27
    OF - Director → CIF 0
  • 6
    Stinton, Nicholas Michael
    Venture Capital born in January 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-08-06 ~ 2004-12-31
    OF - Director → CIF 0
  • 7
    Polichroniadis, Tony Peter, Dr
    Chief Scientist born in February 1976
    Individual
    Officer
    icon of calendar 2011-09-30 ~ 2025-05-06
    OF - Director → CIF 0
  • 8
    Prince, Simon Jeremy Damion
    Research Scientist born in February 1972
    Individual
    Officer
    icon of calendar 2014-06-17 ~ 2019-04-30
    OF - Director → CIF 0
  • 9
    Sparshatt, Alison
    Chartered Accountant born in November 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-25 ~ 2006-08-17
    OF - Director → CIF 0
    Sparshatt, Alison
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-08-02 ~ 2006-09-04
    OF - Secretary → CIF 0
  • 10
    Larson, Greger Karl
    Managing Director born in December 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-08-06 ~ 2003-04-28
    OF - Director → CIF 0
  • 11
    Mr Andrew Louis Charles Berend
    Born in December 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    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
  • 12
    VIZAR LIMITED - now
    FORMATION FOOTBALL LIMITED - 2007-06-15
    icon of address376 Euston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    13,629 GBP2024-07-31
    Officer
    1998-08-12 ~ 1998-09-21
    PE - Nominee Director → CIF 0
  • 13
    FORMATION MOULDING AND CASTING COMPANY LIMITED
    icon of address376 Euston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,514 GBP2025-03-31
    Officer
    1998-08-12 ~ 1998-09-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ANTHROPICS TECHNOLOGY LIMITED

Previous name
LUVVY LIMITED - 1998-11-02
Standard Industrial Classification
58290 - Other Software Publishing
Brief company account
Intangible Assets
28,466 GBP2024-12-31
54,039 GBP2023-12-31
Property, Plant & Equipment
3,055 GBP2024-12-31
10,080 GBP2023-12-31
Fixed Assets
31,521 GBP2024-12-31
64,119 GBP2023-12-31
Debtors
20,472 GBP2024-12-31
16,692 GBP2023-12-31
Cash at bank and in hand
620,764 GBP2024-12-31
897,991 GBP2023-12-31
Current Assets
641,236 GBP2024-12-31
914,683 GBP2023-12-31
Net Current Assets/Liabilities
550,960 GBP2024-12-31
742,474 GBP2023-12-31
Total Assets Less Current Liabilities
582,481 GBP2024-12-31
806,593 GBP2023-12-31
Net Assets/Liabilities
582,481 GBP2024-12-31
806,593 GBP2023-12-31
Equity
Called up share capital
411,603 GBP2024-12-31
411,603 GBP2023-12-31
Share premium
3,949,410 GBP2024-12-31
3,949,410 GBP2023-12-31
Retained earnings (accumulated losses)
-4,104,382 GBP2024-12-31
-3,880,270 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
232023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
49,149 GBP2024-12-31
49,149 GBP2023-12-31
Development expenditure
218,259 GBP2024-12-31
218,259 GBP2023-12-31
Intangible Assets - Gross Cost
267,408 GBP2024-12-31
267,408 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
218,259 GBP2024-12-31
196,434 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
238,942 GBP2024-12-31
213,369 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
21,825 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
25,573 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
28,466 GBP2024-12-31
32,214 GBP2023-12-31
Development expenditure
21,825 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,726 GBP2024-12-31
21,444 GBP2023-12-31
Computers
67,981 GBP2024-12-31
96,403 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
69,707 GBP2024-12-31
117,847 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-19,786 GBP2024-01-01 ~ 2024-12-31
Computers
-28,948 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-48,734 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
1,466 GBP2024-12-31
19,959 GBP2023-12-31
Computers
65,186 GBP2024-12-31
87,808 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
66,652 GBP2024-12-31
107,767 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
513 GBP2024-01-01 ~ 2024-12-31
Computers
6,326 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,839 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-19,006 GBP2024-01-01 ~ 2024-12-31
Computers
-28,948 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-47,954 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
260 GBP2024-12-31
1,485 GBP2023-12-31
Computers
2,795 GBP2024-12-31
8,595 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
8,472 GBP2024-12-31
6,343 GBP2023-12-31
Prepayments/Accrued Income
Current
12,000 GBP2024-12-31
10,349 GBP2023-12-31
Trade Creditors/Trade Payables
Current
26,959 GBP2024-12-31
98,575 GBP2023-12-31
Other Taxation & Social Security Payable
Current
42,207 GBP2024-12-31
44,411 GBP2023-12-31
Other Creditors
Current
1,257 GBP2024-12-31
1,146 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
19,853 GBP2024-12-31
28,077 GBP2023-12-31

  • ANTHROPICS TECHNOLOGY LIMITED
    Info
    LUVVY LIMITED - 1998-11-02
    Registered number 03614662
    icon of address128 The Causeway, Quedgeley, Gloucester GL2 4LH
    PRIVATE LIMITED COMPANY incorporated on 1998-08-12 (27 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.