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 5
  • 1
    Rizzante, Filippo
    Born in May 1972
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Rizzante, Tatiana
    Born in May 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ now
    OF - Director → CIF 0
  • 3
    Cusinato, Marco
    Born in August 1970
    Individual (27 offsprings)
    Officer
    icon of calendar 2024-05-07 ~ now
    OF - Director → CIF 0
  • 4
    Hill, Jason Simon
    Born in July 1972
    Individual (39 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressCorso Francia 110, 10143 Turin, Italy
    Corporate (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
Ceased 12
  • 1
    Dodd, Simon John
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-05-17 ~ 2008-07-15
    OF - Secretary → CIF 0
  • 2
    Rebuffat, Flavia
    Born in July 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2018-01-16
    OF - Director → CIF 0
    Rebuffat, Flavia
    Chief Financial Officer born in July 1959
    Individual (7 offsprings)
    icon of calendar 2021-03-31 ~ 2024-05-07
    OF - Director → CIF 0
  • 3
    Rizzante, Mario
    Director born in June 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2022-07-01
    OF - Director → CIF 0
  • 4
    Lowe, Stuart Richard
    Director born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-17 ~ 2011-05-20
    OF - Director → CIF 0
  • 5
    Lloyd, Gareth Arwel
    Managing Director born in November 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-09-23 ~ 2009-12-18
    OF - Director → CIF 0
  • 6
    Wassel, Manfred Werner, Dr
    Consultant born in July 1948
    Individual
    Officer
    icon of calendar 2008-07-15 ~ 2016-12-31
    OF - Director → CIF 0
  • 7
    Guerrieri, Guido
    Director born in July 1960
    Individual
    Officer
    icon of calendar 2018-01-16 ~ 2021-03-31
    OF - Director → CIF 0
  • 8
    Angelucci, Daniele
    Chief Financial Officer born in October 1956
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-05-20 ~ 2024-05-07
    OF - Director → CIF 0
  • 9
    Lodigiani, Riccardo
    Chief Executive Officer born in August 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2022-07-01
    OF - Director → CIF 0
  • 10
    Hurley, Lisa
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-09-23 ~ 2000-05-17
    OF - Secretary → CIF 0
  • 11
    icon of address16, Old Bailey, London
    Active Corporate (5 parents, 122 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2008-07-15 ~ 2016-04-01
    PE - Secretary → CIF 0
  • 12
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1999-09-23 ~ 1999-09-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REPLY LIMITED

Previous names
GLUE LIMITED - 2008-10-31
GLUE REPLY LIMITED - 2011-01-17
Standard Industrial Classification
62020 - Information Technology Consultancy Activities

Related profiles found in government register
  • REPLY LIMITED
    Info
    GLUE LIMITED - 2008-10-31
    GLUE REPLY LIMITED - 2008-10-31
    Registered number 03847202
    icon of address38 Grosvenor Gardens, London SW1W 0EB
    PRIVATE LIMITED COMPANY incorporated on 1999-09-23 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-28
    CIF 0
  • REPLY LIMITED
    S
    Registered number 3847202
    icon of address38, Grosvenor Gardens, London, England, SW1W 0EB
    Company Limited By Shares in Companies House, England
    CIF 1
    Company Limited By Shares in Companies House, England & Wales
    CIF 2
    Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address38 Grosvenor Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 2
    ALPHA REPLY LIMITED - 2023-05-19
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 3
    JABW CONSULTING LTD - 2013-09-17
    AIRWALK CONSULTING LTD - 2020-11-09
    icon of addressAurora, 120 Bothwell Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    3,976,047 GBP2020-08-31
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    AVANTAGE CAPITA LIMITED - 2009-11-12
    I.VANTAGE SOLUTIONS LIMITED - 2004-08-31
    AVANTAGE (UK) LIMITED - 2011-04-08
    icon of address38 Grosvenor Gardens, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    AVVIO DESIGN ASSOCIATES LIMITED - 2013-01-10
    icon of address38 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 6
    AWC PARTNERS LIMITED - 2020-11-09
    icon of address38 Grosvenor Gardens, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,272 GBP2020-08-31
    Person with significant control
    icon of calendar 2024-10-10 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address38 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,266,707 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    BLOCKCHAIN REPLY LIMITED - 2024-10-03
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    CLUSTER REPLY LIMITED - 2025-11-07
    icon of address38 Grosvenor Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address38 Grosvenor Gardens, London, London, City Of, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    TECHNOLOGY REPLY LIMITED - 2024-11-06
    icon of address38 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 13
    GLUE LIMITED - 2022-09-22
    ATOMIC REPLY LIMITED - 2024-11-08
    PBCA CONSULTING LIMITED - 2010-09-23
    icon of address38 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 16
    icon of address38 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    DISCOVERY REPLY LIMITED - 2025-05-29
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 19
    CH XYZ LIMITED - 2010-07-26
    REPLY LIMITED - 2011-01-17
    icon of address38 Grosvenor Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 21
    GRAY MATTER LIMITED - 2022-02-14
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,278,699 GBP2021-03-31
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 23
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 24
    GLUE PEOPLE LIMITED - 2010-08-19
    icon of address38 Grosvenor Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 25
    PORTAL TECHNOLOGY SYSTEMS LIMITED - 2011-12-01
    icon of address38 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 26
    R.E.D. SCIENTIFIC LIMITED - 1998-03-31
    icon of address1 Oriel Court, Omega Park, Alton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,173,779 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 28
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 29
    icon of address38 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 30
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-31 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    TWICE REPLY LIMITED - 2023-09-25
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 32
    SOLIDSOFT LIMITED - 2013-12-17
    icon of address38 Grosvenor Gardens, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 33
    SOLIRIUS LTD - 2025-07-02
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,471,171 GBP2019-11-30
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 34
    icon of address38 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 35
    icon of address38 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    18,087 GBP2017-03-31
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 38
    THREEPIPE LIMITED - 2019-11-20
    BLOW FISH DIGITAL LTD - 2013-03-28
    icon of address38 Grosvenor Gardens, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    171,841 GBP2017-03-31
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 39
    SYTEL REPLY LIMITED - 2024-09-27
    icon of address38 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 40
    WM360 EUROPE LTD - 2016-04-15
    MEDIA ICT LIMITED - 2013-02-27
    WEB MEDIA 360 LTD - 2014-08-18
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 41
    icon of address38 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE

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.