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 3
  • 1
    Thorn, Simon William
    Individual (5 offsprings)
    Officer
    2010-05-14 ~ now
    OF - secretary → CIF 0
  • 2
    Youngman, David William
    Corporate Finance Consultant born in June 1950
    Individual (3 offsprings)
    Officer
    2019-06-18 ~ now
    OF - director → CIF 0
  • 3
    Molyneux, Norman
    Director born in March 1956
    Individual (8 offsprings)
    Officer
    2010-03-19 ~ now
    OF - director → CIF 0
Ceased 17
  • 1
    Speakman, Gary
    Director born in September 1961
    Individual (5 offsprings)
    Officer
    2007-04-16 ~ 2008-11-07
    OF - director → CIF 0
    Speakman, Gary
    Director
    Individual (5 offsprings)
    Officer
    2007-04-16 ~ 2008-11-07
    OF - secretary → CIF 0
  • 2
    Tapley, Nigel Mark
    Director born in August 1949
    Individual (3 offsprings)
    Officer
    2010-03-19 ~ 2010-10-28
    OF - director → CIF 0
  • 3
    Spratt, Quentin Rodney
    Born in September 1948
    Individual (23 offsprings)
    Officer
    2009-05-20 ~ 2010-03-19
    OF - director → CIF 0
  • 4
    Nicholson, John Andrew
    Business Director born in January 1950
    Individual
    Officer
    2005-05-09 ~ 2009-04-10
    OF - director → CIF 0
  • 5
    Lee, Richard Elliot Michael
    Co Director born in August 1945
    Individual (1 offspring)
    Officer
    2007-01-05 ~ 2007-10-22
    OF - director → CIF 0
  • 6
    Currie, Ian William
    Company Director born in November 1961
    Individual (37 offsprings)
    Officer
    2004-02-01 ~ 2005-03-14
    OF - director → CIF 0
    Currie, Ian William
    Director born in November 1961
    Individual (37 offsprings)
    2012-01-17 ~ 2019-06-18
    OF - director → CIF 0
  • 7
    Howes, Nigel Guy
    Director born in February 1951
    Individual (4 offsprings)
    Officer
    2005-03-14 ~ 2009-04-10
    OF - director → CIF 0
  • 8
    Feather, Gordon Walter
    Consultancy Principal born in May 1945
    Individual (4 offsprings)
    Officer
    2000-02-04 ~ 2003-09-01
    OF - director → CIF 0
  • 9
    Bate, Daniel Llywelyn
    Corporate Financier born in February 1971
    Individual (2 offsprings)
    Officer
    2009-05-20 ~ 2010-03-19
    OF - director → CIF 0
  • 10
    King, John Francis
    Chartered Accountant born in January 1958
    Individual (5 offsprings)
    Officer
    2000-02-04 ~ 2003-09-01
    OF - director → CIF 0
    King, John Francis
    Chartered Accountant
    Individual (5 offsprings)
    Officer
    2000-02-04 ~ 2003-09-01
    OF - secretary → CIF 0
  • 11
    Thorn, Simon William
    Director born in June 1983
    Individual (5 offsprings)
    Officer
    2009-09-16 ~ 2010-01-08
    OF - director → CIF 0
  • 12
    Harper, Christopher Oliver
    Chartered Accountant
    Individual
    Officer
    2003-09-01 ~ 2007-04-16
    OF - secretary → CIF 0
  • 13
    Youngman, David William
    Director born in June 1950
    Individual (3 offsprings)
    Officer
    2010-03-22 ~ 2010-10-28
    OF - director → CIF 0
  • 14
    Ianson, Basil Richard
    Director born in March 1947
    Individual (8 offsprings)
    Officer
    2010-02-03 ~ 2010-10-28
    OF - director → CIF 0
  • 15
    Molyneux, Norman
    Accountant born in March 1956
    Individual (8 offsprings)
    Officer
    2000-02-01 ~ 2009-04-10
    OF - director → CIF 0
    Molyneux, Norman
    Director
    Individual (8 offsprings)
    Officer
    2008-11-07 ~ 2010-05-14
    OF - secretary → CIF 0
  • 16
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Corporate (3 parents, 17 offsprings)
    Officer
    2000-01-24 ~ 2000-02-04
    PE - director → CIF 0
  • 17
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2000-01-24 ~ 2000-02-04
    PE - director → CIF 0
    2000-01-24 ~ 2000-02-04
    PE - secretary → CIF 0
parent relation
Company in focus

ACCELERIS LIMITED

Previous name
ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies
Brief company account
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31
Par Value of Share
Class 1 ordinary share
02020-01-01 ~ 2020-12-31
Class 3 ordinary share
12020-01-01 ~ 2020-12-31
Fixed Assets - Investments
43,889 GBP2020-12-31
138,861 GBP2019-12-31
Fixed Assets
43,889 GBP2020-12-31
138,861 GBP2019-12-31
Debtors
4,433 GBP2020-12-31
435 GBP2019-12-31
Cash at bank and in hand
163,105 GBP2020-12-31
8,126 GBP2019-12-31
Current Assets
167,538 GBP2020-12-31
8,561 GBP2019-12-31
Creditors
Current
24,707 GBP2020-12-31
7,728 GBP2019-12-31
Net Current Assets/Liabilities
142,831 GBP2020-12-31
833 GBP2019-12-31
Total Assets Less Current Liabilities
186,720 GBP2020-12-31
139,694 GBP2019-12-31
Equity
Called up share capital
3,298 GBP2020-12-31
53,298 GBP2019-12-31
Share premium
4,950 GBP2020-12-31
4,950 GBP2019-12-31
Retained earnings (accumulated losses)
178,472 GBP2020-12-31
81,446 GBP2019-12-31
Equity
186,720 GBP2020-12-31
139,694 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
15,192 GBP2019-12-31
Computers
5,707 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
20,899 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
15,192 GBP2019-12-31
Computers
5,707 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,899 GBP2019-12-31
Other Debtors
Current
283 GBP2020-12-31
435 GBP2019-12-31
Prepayments/Accrued Income
Current
4,150 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
4,433 GBP2020-12-31
435 GBP2019-12-31
Trade Creditors/Trade Payables
Current
2,315 GBP2020-12-31
1,728 GBP2019-12-31
Corporation Tax Payable
Current
21,392 GBP2020-12-31
Accrued Liabilities
Current
1,000 GBP2020-12-31
6,000 GBP2019-12-31

Related profiles found in government register
  • ACCELERIS LIMITED
    Info
    ACCELERIS CORPORATE VENTURES PLC - 2006-04-20
    Registered number 03912465
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7AT
    Private Limited Company incorporated on 2000-01-24 (25 years 4 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-11-29
    CIF 0
  • ACCELERIS LIMITED
    S
    Registered number 03912465
    17, Marble Street, Manchester, England, M2 3AW
    Limited Company in Uk Companies Register, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 1 Prospect Road, Standish, Wigan, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.