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 23
  • 1
    Baty, Christopher
    Individual (2 offsprings)
    Officer
    2001-05-08 ~ 2011-01-05
    OF - Secretary → CIF 0
  • 2
    Haddon, Toby
    Born in May 1967
    Individual (18 offsprings)
    Officer
    2002-08-09 ~ 2005-09-05
    OF - Director → CIF 0
  • 3
    Opsblum, John Derek
    Born in August 1969
    Individual (4 offsprings)
    Officer
    2024-03-13 ~ now
    OF - Director → CIF 0
  • 4
    Farmer, Robert Stephen
    Born in December 1960
    Individual (16 offsprings)
    Officer
    1999-04-13 ~ 1999-09-02
    OF - Director → CIF 0
    2000-05-02 ~ 2001-04-30
    OF - Director → CIF 0
    Farmer, Robert Stephen
    Individual (16 offsprings)
    Officer
    1999-04-13 ~ 2001-04-30
    OF - Secretary → CIF 0
  • 5
    Smith, David Andrew Kenneth
    Born in March 1960
    Individual (3 offsprings)
    Officer
    2024-03-13 ~ now
    OF - Director → CIF 0
  • 6
    Trussell, Darren Ian
    Born in October 1965
    Individual (10 offsprings)
    Officer
    2024-03-13 ~ now
    OF - Director → CIF 0
  • 7
    Withers, Simon
    Born in June 1967
    Individual (2 offsprings)
    Officer
    1999-04-13 ~ 1999-09-02
    OF - Director → CIF 0
  • 8
    Antoniou, Andreas
    Born in November 1965
    Individual (2 offsprings)
    Officer
    1999-04-13 ~ 1999-09-02
    OF - Director → CIF 0
    2015-02-27 ~ 2024-07-10
    OF - Director → CIF 0
  • 9
    Gregory, Angus
    Born in December 1965
    Individual (2 offsprings)
    Officer
    2000-05-02 ~ 2024-07-10
    OF - Director → CIF 0
  • 10
    Norris, Michael John
    Born in October 1961
    Individual (16 offsprings)
    Officer
    1999-09-02 ~ 2005-09-05
    OF - Director → CIF 0
  • 11
    Slaven, Mark John
    Born in September 1960
    Individual (1 offspring)
    Officer
    2002-08-09 ~ 2005-09-05
    OF - Director → CIF 0
  • 12
    Ogden, Peter James, Sir
    Born in May 1947
    Individual (68 offsprings)
    Officer
    2005-09-05 ~ 2023-12-22
    OF - Director → CIF 0
    Sir Peter James Ogden
    Born in May 1947
    Individual (68 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Wood, Gregory John
    Born in April 1965
    Individual (5 offsprings)
    Officer
    2024-03-13 ~ now
    OF - Director → CIF 0
  • 14
    Hellawell, Martin John
    Born in March 1965
    Individual (8 offsprings)
    Officer
    2000-06-29 ~ 2001-06-08
    OF - Director → CIF 0
  • 15
    Dhillon, Harkesh Singh
    Born in May 1974
    Individual (2 offsprings)
    Officer
    2024-03-22 ~ 2024-07-10
    OF - Director → CIF 0
  • 16
    Hulme, Philip William
    Born in August 1948
    Individual (25 offsprings)
    Officer
    2005-09-05 ~ 2023-12-22
    OF - Director → CIF 0
    Philip William Hulme
    Born in August 1948
    Individual (25 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 17
    Hessel, Simon William
    Born in May 1956
    Individual (17 offsprings)
    Officer
    1999-04-13 ~ 2005-09-05
    OF - Director → CIF 0
  • 18
    DEALOGIC LIMITED
    - now 01777183
    COMPUTASOFT LIMITED - 2003-03-27
    COMPUTACENTER SOFTWARE LIMITED - 1985-07-19
    C/o Ion, 10 Queen Street Place, London, United Kingdom
    Active Corporate (21 parents, 11 offsprings)
    Person with significant control
    2023-05-09 ~ 2023-12-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 19
    COMPUTACENTER PLC
    - now 03110569
    COMPUTACENTER SERVICES GROUP PLC - 1998-04-24
    Hatfield Avenue, Hatfield Avenue, Hatfield, England
    Active Corporate (36 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-12-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 20
    COMPUTASOFT E-COMMERCE LIMITED
    - now 03524642
    COMPUTASOFT E-COMMERCE LIMITED
    - 1998-06-08
    TERWEL LIMITED - 1998-04-17
    Fao Dealogic / 1, New Change, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-05-09
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 21
    COMBINED NOMINEES LIMITED
    RICHMOND COMPANY 222 LIMITED 06506069
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6235 offsprings)
    Officer
    1999-01-22 ~ 1999-04-13
    OF - Nominee Director → CIF 0
  • 22
    COMBINED SECRETARIAL SERVICES LIMITED
    COMBINED BUILDING AND ELECTRICAL SERVICES (UK) LIMITED - now
    COMBINED SERVICES CONTRACTING LIMITED - 2010-10-03 03586544
    Victoria House, 64 Paul Street, London
    Active Corporate (6 parents, 8839 offsprings)
    Officer
    1999-01-22 ~ 1999-04-13
    OF - Nominee Director → CIF 0
    1999-01-22 ~ 1999-04-13
    OF - Nominee Secretary → CIF 0
  • 23
    ILLUMINET SOLUTIONS LIMITED
    07001312
    Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-12-22 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

BIOMNI LIMITED

Period: 1999-10-06 ~ now
Company number: 03699583
Registered names
BIOMNI LIMITED - now
BUYOS LIMITED - 1999-10-06
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
4,333 GBP2023-12-31
8,877 GBP2022-12-31
Debtors
233,597 GBP2023-12-31
431,696 GBP2022-12-31
Cash at bank and in hand
136,788 GBP2023-12-31
2,523,887 GBP2022-12-31
Current Assets
370,385 GBP2023-12-31
2,955,583 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-379,210 GBP2023-12-31
Net Current Assets/Liabilities
-8,825 GBP2023-12-31
1,958,820 GBP2022-12-31
Total Assets Less Current Liabilities
-4,492 GBP2023-12-31
1,967,697 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-12-31
-900,000 GBP2022-12-31
Net Assets/Liabilities
-4,492 GBP2023-12-31
1,067,697 GBP2022-12-31
Equity
Called up share capital
18,776,730 GBP2023-12-31
18,776,730 GBP2022-12-31
Share premium
1,375,407 GBP2023-12-31
1,375,407 GBP2022-12-31
Retained earnings (accumulated losses)
-20,156,629 GBP2023-12-31
-19,084,440 GBP2022-12-31
Equity
-4,492 GBP2023-12-31
1,067,697 GBP2022-12-31
Average Number of Employees
282023-01-01 ~ 2023-12-31
282022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Other
597,398 GBP2023-12-31
596,526 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
657,684 GBP2023-12-31
656,812 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
593,065 GBP2023-12-31
587,649 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
653,351 GBP2023-12-31
647,935 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
5,416 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,416 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Other
4,333 GBP2023-12-31
8,877 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
78,663 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2023-12-31
245,000 GBP2022-12-31
Other Debtors
Amounts falling due within one year
154,934 GBP2023-12-31
186,696 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
233,597 GBP2023-12-31
Amounts falling due within one year, Current
431,696 GBP2022-12-31
Trade Creditors/Trade Payables
Current
82,524 GBP2023-12-31
41,494 GBP2022-12-31
Other Taxation & Social Security Payable
Current
111,845 GBP2023-12-31
61,690 GBP2022-12-31
Other Creditors
Current
184,841 GBP2023-12-31
893,579 GBP2022-12-31
Creditors
Current
379,210 GBP2023-12-31
996,763 GBP2022-12-31
Other Creditors
Non-current
0 GBP2023-12-31
900,000 GBP2022-12-31

  • BIOMNI LIMITED
    Info
    BUYOS LIMITED - 1999-10-06
    TAVAGE COMPUTERS LIMITED - 1999-10-06
    Registered number 03699583
    154 - 160 Fleet Street, Blackfriars, London EC4A 2DQ
    PRIVATE LIMITED COMPANY incorporated on 1999-01-22 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-22
    CIF 0
child relation
Offspring entities and appointments 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 9 February 2026 and licensed under the Open Government Licence v3.0.