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
    Subramanium, Gopala
    Born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Barker, Adrian John
    Born in August 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-10-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressRowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    icon of addressRowan House North, 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -583,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 28
  • 1
    Gore, Brian
    Executive born in August 1957
    Individual
    Officer
    icon of calendar 1999-10-08 ~ 2006-11-22
    OF - Director → CIF 0
  • 2
    Pedersen, Allan
    Director born in August 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-07-26 ~ 2020-05-31
    OF - Director → CIF 0
  • 3
    Patel, Rinku
    Individual (14 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2007-02-28
    OF - Secretary → CIF 0
  • 4
    Halpin, Clement Douglas
    Individual
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-08
    OF - Secretary → CIF 0
  • 5
    Sharma, Kiran
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2019-03-31 ~ 2019-06-10
    OF - Director → CIF 0
  • 6
    Vardey, Giles Edwin
    Investment Banker born in May 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-08
    OF - Director → CIF 0
  • 7
    Clark, Stephen
    Investment Banker born in July 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-08
    OF - Director → CIF 0
  • 8
    Alexander, Katherine
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-28 ~ 2014-02-18
    OF - Secretary → CIF 0
  • 9
    Borst, Michel Alfonsus Petrus
    Service born in August 1966
    Individual
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-22
    OF - Director → CIF 0
  • 10
    Subramanium, Gopala, Mr.
    Service born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-22
    OF - Director → CIF 0
  • 11
    Horne, Ralph James
    Chief Executive Officer born in September 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-11-24 ~ 2016-08-05
    OF - Director → CIF 0
    Horne, Ralph James
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-02-18 ~ 2016-08-05
    OF - Secretary → CIF 0
  • 12
    O'flaherty, Michelle
    Director born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-11 ~ 2019-07-26
    OF - Director → CIF 0
  • 13
    Dallas, John Scott
    Chairman born in January 1961
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2010-07-01
    OF - Director → CIF 0
  • 14
    Mond, Emanuel
    Director born in May 1957
    Individual (22 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ 2011-01-24
    OF - Director → CIF 0
  • 15
    Brady, Thomas
    Managing Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-15 ~ 2007-04-30
    OF - Director → CIF 0
  • 16
    Browne Jr, Richard Phillip
    Director born in December 1965
    Individual
    Officer
    icon of calendar 2019-07-26 ~ 2020-05-31
    OF - Director → CIF 0
  • 17
    Singh, Inder Jeet, Mr.
    Professional born in April 1984
    Individual
    Officer
    icon of calendar 2018-06-22 ~ 2019-07-26
    OF - Director → CIF 0
  • 18
    Williams, Joseph Kean
    Director born in August 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2022-10-31
    OF - Director → CIF 0
  • 19
    Cameron, William
    Executive born in June 1937
    Individual
    Officer
    icon of calendar 1999-10-08 ~ 2007-04-30
    OF - Director → CIF 0
  • 20
    Henderson, Greg
    Business Executive born in January 1958
    Individual
    Officer
    icon of calendar 2005-02-23 ~ 2007-04-30
    OF - Director → CIF 0
  • 21
    Simpson, Daniel
    Director born in July 1975
    Individual (11 offsprings)
    Officer
    icon of calendar 2011-11-23 ~ 2011-11-24
    OF - Director → CIF 0
  • 22
    Nash, Joseph Leslie
    Director born in February 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-24 ~ 2016-08-05
    OF - Director → CIF 0
  • 23
    Little, Peter Christopher
    Director born in February 1960
    Individual (25 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ 2013-11-30
    OF - Director → CIF 0
  • 24
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    1999-03-31 ~ 1999-09-20
    PE - Director → CIF 0
  • 25
    FOODBOOK COMPANY LIMITED - 1994-03-24
    icon of address3 Lincoln's Inn Fields, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    1999-10-08 ~ 2004-10-27
    PE - Secretary → CIF 0
  • 26
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address35, Great St Helen's, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    2018-10-11 ~ 2019-07-26
    PE - Secretary → CIF 0
  • 27
    icon of address151 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents, 85 offsprings)
    Officer
    1999-03-31 ~ 1999-09-20
    PE - Director → CIF 0
  • 28
    CONTEMI SOLUTIONS (LONDON) LIMITED - now
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    icon of address151 St Vincent Street, Glasgow
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    1999-03-31 ~ 1999-09-20
    PE - Secretary → CIF 0
parent relation
Company in focus

CONTEMI SOLUTIONS (LONDON) LIMITED

Previous names
M M & S (2540) LIMITED - 1999-09-21
DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
GM COMPUTERS 1999 LIMITED - 1999-10-11
INVESTMASTER GROUP LIMITED - 2012-01-25
ADMINSOURCE (UK) LIMITED - 2001-12-03
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Intangible Assets
371,153 GBP2024-12-31
495,384 GBP2023-12-31
Property, Plant & Equipment
24,178 GBP2024-12-31
21,237 GBP2023-12-31
Fixed Assets
395,331 GBP2024-12-31
516,621 GBP2023-12-31
Debtors
Current
1,217,605 GBP2024-12-31
1,115,496 GBP2023-12-31
Cash at bank and in hand
871,108 GBP2024-12-31
218,179 GBP2023-12-31
Current Assets
2,088,713 GBP2024-12-31
1,333,675 GBP2023-12-31
Net Current Assets/Liabilities
694,218 GBP2024-12-31
-24,390 GBP2023-12-31
Net Assets/Liabilities
1,089,549 GBP2024-12-31
492,231 GBP2023-12-31
Average Number of Employees
322024-01-01 ~ 2024-12-31
342023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
12,202 GBP2024-12-31
12,202 GBP2023-12-31
Other
768,097 GBP2024-12-31
768,097 GBP2023-12-31
Intangible Assets - Gross Cost
780,299 GBP2024-12-31
780,299 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
10,144 GBP2024-12-31
9,259 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
409,146 GBP2024-12-31
284,915 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
885 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
124,231 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
2,058 GBP2024-12-31
2,943 GBP2023-12-31
Other
369,095 GBP2024-12-31
492,441 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
108,708 GBP2024-12-31
93,972 GBP2023-12-31
Other
425 GBP2024-12-31
425 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
109,133 GBP2024-12-31
94,397 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
84,530 GBP2024-12-31
72,735 GBP2023-12-31
Other
425 GBP2024-12-31
425 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
84,955 GBP2024-12-31
73,160 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
11,795 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,795 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
24,178 GBP2024-12-31
21,237 GBP2023-12-31
Trade Debtors/Trade Receivables
18,910 GBP2024-12-31
210,196 GBP2023-12-31
Prepayments
129,447 GBP2024-12-31
61,179 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,217,605 GBP2024-12-31
1,115,496 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
884,593 shares2024-12-31
884,593 shares2023-12-31

Related profiles found in government register
  • CONTEMI SOLUTIONS (LONDON) LIMITED
    Info
    M M & S (2540) LIMITED - 1999-09-21
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 1999-09-21
    GM COMPUTERS 1999 LIMITED - 1999-09-21
    INVESTMASTER GROUP LIMITED - 1999-09-21
    ADMINSOURCE (UK) LIMITED - 1999-09-21
    Registered number 03744660
    icon of addressRowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire SY2 6LG
    PRIVATE LIMITED COMPANY incorporated on 1999-03-31 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
  • M M & S (2540) LIMITED
    S
    Registered number missing
    icon of address151 St Vincent Street, Glasgow, G2 5NJ
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • M M & S (2540) LIMITED - 1999-09-21
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    icon of addressRowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ 1999-09-20
    CIF 1 - Secretary → ME

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.