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 4
  • 1
    Puranam, Sivaramakrishnan
    Director born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-11 ~ now
    OF - Director → CIF 0
  • 2
    Devalekar, Ashish Anant
    Director born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    OF - Director → CIF 0
  • 3
    Winston, Eric Gordon
    General Counsel born in June 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-19 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSignature By Regus - London, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,424,208 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 13
  • 1
    Jablonowski, Alexander Mark
    Company Director born in July 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2020-11-19
    OF - Director → CIF 0
  • 2
    Narayan, Subramanian
    Corporate Executive born in August 1978
    Individual
    Officer
    icon of calendar 2020-11-19 ~ 2024-11-20
    OF - Director → CIF 0
  • 3
    Bhatia, Anurag
    Corporate Executive born in May 1973
    Individual
    Officer
    icon of calendar 2020-11-19 ~ 2024-07-31
    OF - Director → CIF 0
  • 4
    Prinsloo, Pieter Johannes Meyer
    Director born in August 1973
    Individual
    Officer
    icon of calendar 2008-06-30 ~ 2012-11-23
    OF - Director → CIF 0
  • 5
    Dyce, Alexander Hamilton
    Consultant born in June 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2020-11-19
    OF - Director → CIF 0
  • 6
    Gupta, Ranvir Kumar
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2020-11-12
    OF - Secretary → CIF 0
  • 7
    Line, Jemma Jayne
    Individual
    Officer
    icon of calendar 2020-11-12 ~ 2022-12-09
    OF - Secretary → CIF 0
  • 8
    Stevens, Philip Andrew
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2000-02-15 ~ 2008-06-29
    OF - Secretary → CIF 0
  • 9
    Wilson, Tracey Jane
    Management Consultant born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-15 ~ 2005-12-08
    OF - Director → CIF 0
  • 10
    Webb, John David
    Director born in September 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ 2020-11-19
    OF - Director → CIF 0
  • 11
    icon of address7 Leonard Street, London
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    1999-02-15 ~ 1999-02-15
    PE - Director → CIF 0
  • 12
    icon of address7 Leonard Street, London
    Dissolved Corporate (2 parents, 10 offsprings)
    Officer
    1999-02-15 ~ 1999-02-15
    PE - Secretary → CIF 0
  • 13
    icon of address7 St John's Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents, 29 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2022-12-16 ~ 2024-08-29
    PE - Secretary → CIF 0
parent relation
Company in focus

DYNAMYX LIMITED

Previous name
TOP BANANA PRODUCTIONS LIMITED - 2002-04-29
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.
Average Number of Employees
02019-07-01 ~ 2020-06-30
02018-07-01 ~ 2019-06-30
Property, Plant & Equipment
1,772 GBP2020-06-30
4,182 GBP2019-06-30
Fixed Assets - Investments
236 GBP2020-06-30
236 GBP2019-06-30
Fixed Assets
2,008 GBP2020-06-30
4,418 GBP2019-06-30
Debtors
548,645 GBP2020-06-30
903,201 GBP2019-06-30
Cash at bank and in hand
452,461 GBP2020-06-30
214,739 GBP2019-06-30
Current Assets
1,001,106 GBP2020-06-30
1,117,940 GBP2019-06-30
Creditors
Current
774,855 GBP2020-06-30
894,544 GBP2019-06-30
Net Current Assets/Liabilities
226,251 GBP2020-06-30
223,396 GBP2019-06-30
Total Assets Less Current Liabilities
228,259 GBP2020-06-30
227,814 GBP2019-06-30
Equity
Called up share capital
108,420 GBP2020-06-30
108,420 GBP2019-06-30
Retained earnings (accumulated losses)
119,839 GBP2020-06-30
119,394 GBP2019-06-30
Equity
228,259 GBP2020-06-30
227,814 GBP2019-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
142,657 GBP2020-06-30
141,842 GBP2019-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
140,885 GBP2020-06-30
137,660 GBP2019-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,225 GBP2019-07-01 ~ 2020-06-30
Property, Plant & Equipment
Plant and equipment
1,772 GBP2020-06-30
4,182 GBP2019-06-30
Investments in Group Undertakings
Cost valuation
236 GBP2019-06-30
Investments in Group Undertakings
236 GBP2020-06-30
236 GBP2019-06-30
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
427,562 GBP2020-06-30
782,917 GBP2019-06-30
Other Debtors
Amounts falling due within one year, Current
121,083 GBP2020-06-30
120,284 GBP2019-06-30
Debtors
Amounts falling due within one year, Current
548,645 GBP2020-06-30
903,201 GBP2019-06-30
Trade Creditors/Trade Payables
Current
18,002 GBP2020-06-30
1,494 GBP2019-06-30
Other Taxation & Social Security Payable
Current
28,975 GBP2020-06-30
25,698 GBP2019-06-30
Other Creditors
Current
727,878 GBP2020-06-30
867,352 GBP2019-06-30

Related profiles found in government register
  • DYNAMYX LIMITED
    Info
    TOP BANANA PRODUCTIONS LIMITED - 2002-04-29
    Registered number 03713250
    icon of addressSignature By Regus - London Tower 42, 25 Old Broad Street, London EC2N 1HN
    Private Limited Company incorporated on 1999-02-15 (26 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • DYNAMYX LIMITED
    S
    Registered number 03713250
    icon of addressThe White House, 2 Meadrow, Godalming, Surrey, United Kingdom, GU7 3HN
    Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    CORVIZ INFORMATION TECHNOLOGY SOLUTIONS LIMITED - 2003-10-03
    icon of addressHughes Waddell, The White House, 2 Meadow Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    841 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-12
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressThe White House, 2 Meadrow, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-11-12
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.