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
    Peiris, Dombagahapathirage Wijendra Rasika
    Born in September 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Bigmore, Tracey Anne
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    OF - Secretary → CIF 0
  • 3
    Pearce, Adam Mark
    Born in May 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-12-01 ~ now
    OF - Director → CIF 0
  • 4
    LLOYD'S REGISTER MARINE HOLDINGS LIMITED - 2021-04-30
    icon of address71, Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Pampos, Angelos
    Group Corporate Development Manager born in February 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2018-03-23
    OF - Director → CIF 0
  • 2
    Kelley, Christopher John
    Solicitor born in December 1960
    Individual
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-22
    OF - Director → CIF 0
  • 3
    Carr, Terence William
    Company Director born in March 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2017-11-22 ~ 2020-06-19
    OF - Director → CIF 0
  • 4
    Lewis, Gwynne Dudley Welford
    Professional Engineer born in July 1963
    Individual
    Officer
    icon of calendar 2016-12-01 ~ 2017-11-22
    OF - Director → CIF 0
  • 5
    Stuart, James Edward
    Vp Commercialisation, Sales And Marketing born in August 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-01 ~ 2020-12-07
    OF - Director → CIF 0
  • 6
    Colby-blake, Chad Phillip
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-16
    OF - Secretary → CIF 0
  • 7
    Gerrard, Ashley Louise
    Individual
    Officer
    icon of calendar 2017-10-16 ~ 2019-01-31
    OF - Secretary → CIF 0
  • 8
    Rodov, Boris
    Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 1999-06-21 ~ 2023-01-22
    OF - Director → CIF 0
  • 9
    Stone, Carla
    Individual
    Officer
    icon of calendar 2017-01-31 ~ 2017-06-22
    OF - Secretary → CIF 0
  • 10
    icon of address30 New Road, Brighton, East Sussex
    Active Corporate (4 parents, 32 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1999-06-21 ~ 1999-07-01
    PE - Secretary → CIF 0
    1999-07-01 ~ 2016-12-01
    PE - Secretary → CIF 0
  • 11
    COUNTRYSIDE (WALKING & CYCLING) HOLIDAYS LIMITED - 1996-07-18
    icon of address18 The Steyne, Bognor Regis, Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1999-06-17 ~ 1999-06-21
    PE - Nominee Director → CIF 0
  • 12
    LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
    L R INSPECTION LIMITED - 1977-12-31
    LLOYD'S REGISTER INSPECTION LIMITED - 2021-11-09
    LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-14
    icon of address71, Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Person with significant control
    2016-12-01 ~ 2021-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    PLUS PLASTICS LIMITED - 1996-07-18
    icon of address18 The Steyne, Bognor Regis, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1999-06-17 ~ 1999-06-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

SEASAFE MARINE SOFTWARE & COMPUTATION (UK) LIMITED

Previous name
SEASAFE MARINE SOFTWARE & COMPUTATION LIMITED - 1999-09-08
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2014-07-01 ~ 2015-06-30
Tangible fixed assets
3,822 GBP2015-06-30
4,367 GBP2014-06-30
Debtors
14,183 GBP2015-06-30
59,145 GBP2014-06-30
Cash at bank and in hand
379,914 GBP2015-06-30
342,393 GBP2014-06-30
Current Assets
394,097 GBP2015-06-30
401,538 GBP2014-06-30
Current liabilities
194,616 GBP2015-06-30
337,872 GBP2014-06-30
Net Current Assets/Liabilities
199,481 GBP2015-06-30
63,666 GBP2014-06-30
Total Assets Less Current Liabilities
203,303 GBP2015-06-30
68,033 GBP2014-06-30
Non-current liabilities
-43,239 GBP2015-06-30
Provisions for liabilities and charges
-535 GBP2015-06-30
-590 GBP2014-06-30
Net assets/liabilities including pension asset/liability
159,529 GBP2015-06-30
67,443 GBP2014-06-30
Called-up share capital
12 GBP2015-06-30
12 GBP2014-06-30
Retained earnings
159,517 GBP2015-06-30
67,431 GBP2014-06-30
Shareholder's fund
159,529 GBP2015-06-30
67,443 GBP2014-06-30
Cost/valuation of tangible fixed assets
43,010 GBP2015-06-30
41,861 GBP2014-06-30
Depreciation of tangible fixed assets
39,188 GBP2015-06-30
37,494 GBP2014-06-30
Depreciation expense of tangible fixed assets in the period
1,694 GBP2014-07-01 ~ 2015-06-30
Number of shares allotted
Class 1 ordinary share
12 shares2015-06-30
Paid-up share capital
Class 1 ordinary share
12 GBP2015-06-30
12 GBP2014-06-30

  • SEASAFE MARINE SOFTWARE & COMPUTATION (UK) LIMITED
    Info
    SEASAFE MARINE SOFTWARE & COMPUTATION LIMITED - 1999-09-08
    Registered number 03791480
    icon of address71 Fenchurch Street, London EC3M 4BS
    PRIVATE LIMITED COMPANY incorporated on 1999-06-17 (26 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    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- 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.