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 5
  • 1
    Groenewald, Willem Karel
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Holden, Andrew John
    Born in January 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Director → CIF 0
  • 3
    Emms, Paul David
    Born in February 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-03-08 ~ now
    OF - Director → CIF 0
  • 4
    DE FACTO 2254 LIMITED - 2020-10-08
    icon of addressBytes House, Randalls Way, Leatherhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    BYTES TECHNOLOGY HOLDINGS PLC - 2020-10-28
    icon of addressBytes House, Randalls Way, Leatherhead, Surrey, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 22
  • 1
    Mcnulty, Stephen Michael
    Company Director born in June 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2003-09-04
    OF - Director → CIF 0
  • 2
    Venter, William Peter, Dr
    Director born in July 1934
    Individual
    Officer
    icon of calendar 2009-03-31 ~ 2017-07-04
    OF - Director → CIF 0
  • 3
    Sexton, Tina Elizabeth
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-09-22 ~ 2021-11-30
    OF - Secretary → CIF 0
  • 4
    Abraham, Robert Joseph
    Director born in March 1953
    Individual
    Officer
    icon of calendar 2010-03-29 ~ 2015-10-12
    OF - Director → CIF 0
  • 5
    Maw, David Nicholas
    Accountant born in December 1950
    Individual
    Officer
    icon of calendar 2003-02-20 ~ 2021-01-06
    OF - Director → CIF 0
  • 6
    Karjiker, Sadulla
    Attorney
    Individual
    Officer
    icon of calendar 2000-02-09 ~ 2002-01-15
    OF - Secretary → CIF 0
  • 7
    Lane, Melanie Jane
    Individual
    Officer
    icon of calendar 2002-01-15 ~ 2008-09-22
    OF - Secretary → CIF 0
  • 8
    Holden, Andrew John
    Company Director born in January 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-10-12 ~ 2021-01-06
    OF - Director → CIF 0
  • 9
    Redshaw, Philip David
    Company Director born in January 1942
    Individual
    Officer
    icon of calendar 2003-02-20 ~ 2011-07-16
    OF - Director → CIF 0
  • 10
    Venter, Robert Eben
    Chief Executive born in May 1960
    Individual
    Officer
    icon of calendar 2003-02-20 ~ 2021-01-06
    OF - Director → CIF 0
  • 11
    Radley, Diane Claire
    Chartered Accountant born in February 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-20 ~ 2007-09-28
    OF - Director → CIF 0
  • 12
    Richardson, Keith Alan
    Director born in April 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-01-15 ~ 2021-11-30
    OF - Director → CIF 0
    Mr Keith Alan Richardson
    Born in April 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-06-27 ~ 2020-12-17
    PE - Has significant influence or controlCIF 0
  • 13
    Dawson, Andrew Mackenzie
    Chartered Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 1998-12-02
    OF - Secretary → CIF 0
  • 14
    Solomon, Michael Edward
    Lawyer born in December 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 2002-01-15
    OF - Director → CIF 0
  • 15
    Coleman, David Paul
    Individual
    Officer
    icon of calendar 1998-12-02 ~ 2000-02-09
    OF - Secretary → CIF 0
  • 16
    Riskowitz, Peter Russell
    Commercial Manager born in January 1957
    Individual
    Officer
    icon of calendar 1998-09-28 ~ 2017-04-04
    OF - Director → CIF 0
  • 17
    De Smedt, Patrick Jean-marie
    Chairman born in July 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2021-11-30
    OF - Director → CIF 0
  • 18
    Venter, Craig Gordon
    Company Director born in July 1962
    Individual
    Officer
    icon of calendar 2013-09-01 ~ 2015-07-30
    OF - Director → CIF 0
  • 19
    Murphy, Neil Robert
    Managing Director born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ 2024-02-21
    OF - Director → CIF 0
    Neil Robert Murphy
    Born in January 1964
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-06-27 ~ 2020-12-17
    PE - Has significant influence or controlCIF 0
  • 20
    Nyati, Mteto
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2017-07-04 ~ 2021-01-06
    OF - Director → CIF 0
  • 21
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-09-28 ~ 1998-09-28
    PE - Nominee Secretary → CIF 0
  • 22
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-09-28 ~ 1998-09-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BYTES TECHNOLOGY LIMITED

Previous names
BYTES TECHNOLOGY GROUP HOLDINGS LIMITED - 2009-03-02
USKO (UK) LIMITED - 2002-05-01
BYTES TECHNOLOGY GROUP LIMITED - 2020-10-28
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Cost of Sales
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Gross Profit/Loss
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Distribution Costs
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Administrative Expenses
-28 GBP2020-03-01 ~ 2021-02-28
-43 GBP2019-03-01 ~ 2020-02-29
Other operating income
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Operating Profit/Loss
-28 GBP2020-03-01 ~ 2021-02-28
-43 GBP2019-03-01 ~ 2020-02-29
Other Interest Receivable/Similar Income (Finance Income)
37,306 GBP2020-03-01 ~ 2021-02-28
13,800 GBP2019-03-01 ~ 2020-02-29
Interest Payable/Similar Charges (Finance Costs)
-12 GBP2020-03-01 ~ 2021-02-28
-13 GBP2019-03-01 ~ 2020-02-29
Profit/Loss on Ordinary Activities Before Tax
37,266 GBP2020-03-01 ~ 2021-02-28
13,744 GBP2019-03-01 ~ 2020-02-29
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2020-03-01 ~ 2021-02-28
0 GBP2019-03-01 ~ 2020-02-29
Called-up share capital not yet paid and not classified as a current asset
0 GBP2021-02-28
0 GBP2020-02-29
Intangible Assets
0 GBP2021-02-28
0 GBP2020-02-29
Property, Plant & Equipment
0 GBP2021-02-28
0 GBP2020-02-29
Fixed Assets - Investments
55,901,000 GBP2021-02-28
53,524,000 GBP2020-02-29
Fixed Assets
55,901,000 GBP2021-02-28
53,524,000 GBP2020-02-29
Total Inventories
0 GBP2021-02-28
0 GBP2020-02-29
Debtors
0 GBP2021-02-28
0 GBP2020-02-29
Cash at bank and in hand
16,000 GBP2021-02-28
0 GBP2020-02-29
Current assets - Investments
0 GBP2021-02-28
0 GBP2020-02-29
Current Assets
16,000 GBP2021-02-28
0 GBP2020-02-29
Net Current Assets/Liabilities
-52,686,999 GBP2021-02-28
-38,975,998 GBP2020-02-29
Total Assets Less Current Liabilities
3,214,001 GBP2021-02-28
14,548,002 GBP2020-02-29
Creditors
Amounts falling due after one year
0 GBP2021-02-28
0 GBP2020-02-29
Net Assets/Liabilities
3,214,001 GBP2021-02-28
14,548,002 GBP2020-02-29
Equity
Called up share capital
1 GBP2021-02-28
2 GBP2020-02-29
Share premium
0 GBP2021-02-28
0 GBP2020-02-29
Retained earnings (accumulated losses)
3,214,000 GBP2021-02-28
14,548,000 GBP2020-02-29
Equity
3,214,001 GBP2021-02-28
14,548,002 GBP2020-02-29
Average Number of Employees
02020-03-01 ~ 2021-02-28
02019-03-01 ~ 2020-02-29
Bank Borrowings/Overdrafts
Amounts falling due within one year
0 GBP2021-02-28
0 GBP2020-02-29
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
0 GBP2021-02-28
0 GBP2020-02-29
Trade Creditors/Trade Payables
Amounts falling due within one year
0 GBP2021-02-28
0 GBP2020-02-29
Taxation/Social Security Payable
Amounts falling due within one year
0 GBP2021-02-28
0 GBP2020-02-29
Accrued Liabilities/Deferred Income
Amounts falling due within one year
55,000 GBP2021-02-28
39,000 GBP2020-02-29
Other Creditors
Amounts falling due within one year
52,647,999 GBP2021-02-28
38,936,998 GBP2020-02-29

Related profiles found in government register
  • BYTES TECHNOLOGY LIMITED
    Info
    BYTES TECHNOLOGY GROUP HOLDINGS LIMITED - 2009-03-02
    USKO (UK) LIMITED - 2009-03-02
    BYTES TECHNOLOGY GROUP LIMITED - 2009-03-02
    Registered number 03643194
    icon of addressBytes House, Randalls Way, Leatherhead, Surrey KT22 7TW
    PRIVATE LIMITED COMPANY incorporated on 1998-09-28 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-15
    CIF 0
  • BYTES TECHNOLOGY LIMITED
    S
    Registered number 03643194
    icon of addressBytes House, Randalls Way, Leatherhead, Surrey, England, KT22 7TW
    Private Company Limited By Shares in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    2ND PHOENIX LIMITED - 2009-02-18
    icon of addressBytes House, Randalls Way, Leatherhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-09-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    SECURITY PARTNERSHIPS LIMITED - 2012-01-06
    icon of addressBytes House, Randalls Way, Leatherhead, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    128,533 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BYTES COMPUTER SUPPLIES LIMITED - 1994-09-29
    BYTES TECHNOLOGY GROUP LIMITED - 2009-03-02
    BYTES COMPUTERS LTD - 1997-10-16
    icon of addressBytes House, Randalls Way, Leatherhead, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressChiltern House, 49-51 Dean Street, Marlow, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    271,443 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    RECALLNOTION LIMITED - 1990-11-19
    icon of addressBlenheim House York Road, Pocklington, York, Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.