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
    Thomas, Emma Nicole
    Born in June 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-06-04 ~ now
    OF - Director → CIF 0
  • 2
    Duerden, Lee
    Born in August 1975
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-06-04 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Martin
    Born in July 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-06-23 ~ now
    OF - Director → CIF 0
  • 4
    Hurst, Andrew David Richard
    Born in December 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-04 ~ now
    OF - Director → CIF 0
  • 5
    Robertson, Angela
    Born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-04 ~ now
    OF - Director → CIF 0
    Robertson, Angela
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Secretary → CIF 0
  • 6
    FLEET ALLIANCE LIMITED
    icon of addressSkypark 1 Unit 9/1, 8 Elliot Place, Glasgow, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    3,588,437 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Hawkins, Guy James Whishaw
    Finance Broker born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-19 ~ 2014-05-01
    OF - Director → CIF 0
  • 2
    Prince, Graham John
    Director born in October 1965
    Individual (1 offspring)
    Officer
    icon of calendar 1999-01-11 ~ 2017-05-04
    OF - Director → CIF 0
    Mr Graham John Prince
    Born in October 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-04
    PE - Has significant influence or controlCIF 0
  • 3
    Hawkins, Bryan Henry James Whishaw
    Contract Broker born in May 1942
    Individual
    Officer
    icon of calendar 1999-01-11 ~ 2007-04-09
    OF - Director → CIF 0
  • 4
    Mr Allen John Flynn
    Born in June 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-13 ~ 2022-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Mr Martin Brown
    Born in July 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-04
    PE - Has significant influence or controlCIF 0
  • 6
    Mrs Marjory Elizabeth Flynn
    Born in March 1961
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-13 ~ 2022-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Hunter, Ian
    Consultant born in August 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-06-23 ~ 2002-06-17
    OF - Director → CIF 0
    Hunter, Ian
    Business Developement Manager
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-01-11 ~ 2002-06-17
    OF - Secretary → CIF 0
  • 8
    Scott, Donald Owen
    Individual (23 offsprings)
    Officer
    icon of calendar 1999-01-11 ~ 2000-01-11
    OF - Secretary → CIF 0
    icon of calendar 2002-02-28 ~ 2008-02-13
    OF - Secretary → CIF 0
  • 9
    SIMPSONS SECRETARIES LTD.
    icon of addressExchange House, 33 Station Road, Liphook, England
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    2008-02-13 ~ 2016-01-18
    PE - Secretary → CIF 0
  • 10
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-01-11 ~ 1999-01-11
    PE - Nominee Secretary → CIF 0
  • 11
    NEVA CONSULTANTS (GB) LLP - 2006-01-16
    NEVA CONSULTANTS LLP - 2012-03-29
    icon of addressThe Old Mill, Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    342,239 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-09-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    JOHNSONS FINANCIAL MANAGEMENT LIMITED - now
    JOHNSONS COMMERCIAL SERVICES LIMITED - 2003-03-31
    icon of address1-2, Craven Road, London, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    2,921,837 GBP2024-12-31
    Officer
    2016-01-18 ~ 2022-01-25
    PE - Secretary → CIF 0
  • 13
    icon of addressAzets, Ventura Park Road, Tamworth, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-09-12 ~ 2017-05-04
    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
  • 14
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-01-11 ~ 1999-01-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CONCILIUM LIMITED

Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Intangible Assets
640,654 GBP2024-12-31
652,776 GBP2023-12-31
Debtors
81,291 GBP2024-12-31
78,307 GBP2023-12-31
Cash at bank and in hand
82,976 GBP2024-12-31
91,514 GBP2023-12-31
Current Assets
164,267 GBP2024-12-31
169,821 GBP2023-12-31
Net Current Assets/Liabilities
-606,216 GBP2024-12-31
-492,833 GBP2023-12-31
Total Assets Less Current Liabilities
34,438 GBP2024-12-31
159,943 GBP2023-12-31
Net Assets/Liabilities
-125,726 GBP2024-12-31
-3,251 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
-126,726 GBP2024-12-31
-4,251 GBP2023-12-31
Equity
-125,726 GBP2024-12-31
-3,251 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-3,030 GBP2024-01-01 ~ 2024-12-31
72,707 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-40,824 GBP2024-01-01 ~ 2024-12-31
-18,055 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Development expenditure
2,357,805 GBP2024-12-31
2,150,913 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,717,151 GBP2024-12-31
1,498,137 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
219,014 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Development expenditure
640,654 GBP2024-12-31
652,776 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
11,250 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
11,250 GBP2023-12-31
Property, Plant & Equipment
Computers
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
60,204 GBP2024-12-31
55,068 GBP2023-12-31
Other Debtors
Amounts falling due within one year
21,087 GBP2024-12-31
23,239 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
81,291 GBP2024-12-31
78,307 GBP2023-12-31
Trade Creditors/Trade Payables
Current
14,097 GBP2024-12-31
16,976 GBP2023-12-31
Amounts owed to group undertakings
Current
733,145 GBP2024-12-31
628,187 GBP2023-12-31
Other Creditors
Current
23,241 GBP2024-12-31
17,491 GBP2023-12-31
Creditors
Current
770,483 GBP2024-12-31
662,654 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
499 shares2024-12-31
499 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
499 shares2024-12-31
499 shares2023-12-31
Par Value of Share
Class 4 ordinary share
3 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
5 shares2024-12-31
5 shares2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31

  • CONCILIUM LIMITED
    Info
    Registered number 03693822
    icon of addressCounty Gates, Ashton Road, Bristol BS3 2JH
    PRIVATE LIMITED COMPANY incorporated on 1999-01-11 (26 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.