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 2
  • 1
    Wills, Thomas James
    Chief Financial Officer born in July 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressCraven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -187,236 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 26
  • 1
    Iwema, Gerard
    Director born in September 1955
    Individual
    Officer
    icon of calendar 2010-01-08 ~ 2014-01-18
    OF - Director → CIF 0
  • 2
    Richard, Douglas Mark
    Consulting born in August 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2002-08-17
    OF - Director → CIF 0
  • 3
    Wheatley, Michael
    Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2004-02-19
    OF - Director → CIF 0
  • 4
    Barclay, Brewster Fahys
    Consultant born in September 1958
    Individual
    Officer
    icon of calendar 2004-07-01 ~ 2010-08-10
    OF - Director → CIF 0
  • 5
    Park, Fraser Robert
    Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2019-08-19
    OF - Director → CIF 0
  • 6
    Woodley, Michael Lawrence
    Businessman born in October 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2002-09-11
    OF - Director → CIF 0
  • 7
    Malpartida, Felix
    Director born in March 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-18 ~ 2015-08-31
    OF - Director → CIF 0
  • 8
    Manston, David
    Director born in October 1959
    Individual (32 offsprings)
    Officer
    icon of calendar 2000-08-21 ~ 2002-10-09
    OF - Director → CIF 0
  • 9
    Field, Tanya May
    Director born in November 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-01-18 ~ 2019-08-19
    OF - Director → CIF 0
  • 10
    Wightman, Christopher Paul James
    Business Man born in December 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2000-03-13 ~ 2011-04-18
    OF - Director → CIF 0
  • 11
    Meeks, Steven Guy
    Banker born in September 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2008-01-03
    OF - Director → CIF 0
  • 12
    Russell, James Edward Herbrand, Lord
    Director born in February 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2012-12-06
    OF - Director → CIF 0
  • 13
    Ireland, Tobin Richard
    General Management born in May 1969
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-18 ~ 2018-03-21
    OF - Director → CIF 0
  • 14
    Eichhorn, Mark
    Accountant born in March 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-05-22 ~ 2011-04-18
    OF - Director → CIF 0
  • 15
    Ajami, Rami
    Director born in November 1981
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-01-20 ~ 2012-12-06
    OF - Director → CIF 0
  • 16
    Brook, Ian Blaine
    Born in August 1949
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2010-01-19
    OF - Director → CIF 0
  • 17
    Baldachin, Jonathan Guy
    It Director born in November 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ 2010-08-10
    OF - Director → CIF 0
  • 18
    Putwain, Paul Neville
    Businessman born in October 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2002-09-11
    OF - Director → CIF 0
    Putwain, Paul Neville
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2000-03-10
    OF - Secretary → CIF 0
  • 19
    Borthwick, Andrew William Gordon
    Accountant born in July 1964
    Individual
    Officer
    icon of calendar 2002-10-09 ~ 2004-05-28
    OF - Director → CIF 0
  • 20
    Pahlson-moller, Svante Peter
    Business Executive born in September 1941
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-08 ~ 2014-01-18
    OF - Director → CIF 0
  • 21
    Ghandour, Ismail
    Director born in July 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2010-06-09 ~ 2014-01-18
    OF - Director → CIF 0
  • 22
    Evison, Rufus Simon Tobias
    Businessman born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-05-19 ~ 2005-10-18
    OF - Director → CIF 0
    Evison, Rufus Simon Tobias
    Company Director born in June 1968
    Individual (4 offsprings)
    icon of calendar 2019-08-19 ~ 2022-07-01
    OF - Director → CIF 0
  • 23
    icon of address188/196 Old Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1999-05-19 ~ 1999-05-19
    PE - Nominee Secretary → CIF 0
  • 24
    icon of addressThe Old Granary, Oakington Road Westwick, Cambridge
    Corporate
    Officer
    2002-10-09 ~ 2005-07-26
    PE - Director → CIF 0
  • 25
    icon of address188/196 Old Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-05-19 ~ 1999-05-19
    PE - Nominee Director → CIF 0
  • 26
    VISTRA SECRETARIES (UK) LIMITED - now
    JORDAN SECRETARIES LIMITED - 2019-04-05
    icon of address21 St Thomas Street, Bristol, Avon
    Dissolved Corporate (4 parents, 1459 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2000-03-06 ~ 2012-10-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

5TH TIER LIMITED

Previous names
CLICKSTREAM TECHNOLOGIES PLC - 2012-04-26
5TH TIER PLC - 2012-05-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
12021-01-01 ~ 2021-12-31
12020-01-01 ~ 2020-12-31
Intangible Assets
105,236 GBP2021-12-31
116,929 GBP2020-12-31
Fixed Assets
105,236 GBP2021-12-31
116,929 GBP2020-12-31
Cash at bank and in hand
885 GBP2021-12-31
545 GBP2020-12-31
Current Assets
885 GBP2021-12-31
545 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-164,292 GBP2021-12-31
-161,292 GBP2020-12-31
Net Current Assets/Liabilities
-163,407 GBP2021-12-31
-160,747 GBP2020-12-31
Net Assets/Liabilities
-58,171 GBP2021-12-31
-43,818 GBP2020-12-31
Equity
Called up share capital
4,221,653 GBP2021-12-31
4,221,653 GBP2020-12-31
Share premium
10,667,117 GBP2021-12-31
10,667,117 GBP2020-12-31
Retained earnings (accumulated losses)
-14,946,941 GBP2021-12-31
-14,932,588 GBP2020-12-31
Equity
-58,171 GBP2021-12-31
-43,818 GBP2020-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
754,383 GBP2021-12-31
754,383 GBP2020-12-31
Development expenditure
2,236,265 GBP2021-12-31
2,236,265 GBP2020-12-31
Intangible Assets - Gross Cost
2,990,648 GBP2021-12-31
2,990,648 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
649,147 GBP2021-12-31
637,454 GBP2020-12-31
Development expenditure
2,236,265 GBP2021-12-31
2,236,265 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
2,885,412 GBP2021-12-31
2,873,719 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
11,693 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
105,236 GBP2021-12-31
116,929 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Computers
82,830 GBP2021-12-31
82,830 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
82,830 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
82,830 GBP2021-12-31
Amounts owed to group undertakings
Current
159,292 GBP2021-12-31
159,292 GBP2020-12-31
Other Creditors
Current
3,000 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
2,000 GBP2021-12-31
2,000 GBP2020-12-31
Creditors
Current
164,292 GBP2021-12-31
161,292 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
234,241 shares2021-12-31
234,241 shares2020-12-31
Par Value of Share
Class 1 ordinary share
1.002021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2,050,117 shares2021-12-31
2,050,117 shares2020-12-31
Par Value of Share
Class 2 ordinary share
0.502021-01-01 ~ 2021-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
29,623,534 shares2021-12-31
29,623,534 shares2020-12-31
Par Value of Share
Class 3 ordinary share
0.102021-01-01 ~ 2021-12-31

Related profiles found in government register
  • 5TH TIER LIMITED
    Info
    CLICKSTREAM TECHNOLOGIES PLC - 2012-04-26
    5TH TIER PLC - 2012-04-26
    Registered number 03774129
    icon of address16 Great Queen Street, Covent Garden, London WC2B 5AH
    PRIVATE LIMITED COMPANY incorporated on 1999-05-19 and dissolved on 2023-04-11 (23 years 10 months). The company status is Dissolved.
    CIF 0
  • 5TH TIER LIMITED
    S
    Registered number 03774129
    icon of addressCraven House, 16 Northumberland Avenue, London, WC2N 5AP
    Private Limited Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • TYROLESE (723) LIMITED - 2012-02-15
    5TH TIER LIMITED - 2012-04-19
    icon of addressC/o Blick Rothenberg Limited, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - 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.