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
    Nurminen, Martti Tapani
    Cfo born in March 1979
    Individual (7 offsprings)
    Officer
    2024-09-10 ~ now
    OF - director → CIF 0
    Nurminen, Martti Tapani
    Individual (7 offsprings)
    Officer
    2024-09-10 ~ now
    OF - secretary → CIF 0
  • 2
    Kurtz, Jason Mark
    Director born in May 1968
    Individual (6 offsprings)
    Officer
    2024-09-10 ~ now
    OF - director → CIF 0
  • 3
    Marina House, D03 Ax24, Block V, Eastpoint Business Park, Dublin, Ireland
    Corporate (1 offspring)
    Person with significant control
    2019-05-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Richardson, Andrew
    Director born in September 1970
    Individual (15 offsprings)
    Officer
    2015-03-03 ~ 2019-05-16
    OF - director → CIF 0
  • 2
    Zaleski, Mark Xavier
    Director born in November 1962
    Individual (1 offspring)
    Officer
    2015-03-03 ~ 2019-05-16
    OF - director → CIF 0
  • 3
    Temples (professional Services) Limited
    Individual
    Officer
    2000-04-10 ~ 2000-04-10
    OF - nominee-director → CIF 0
  • 4
    Simpson, John Edward
    Director born in August 1971
    Individual (7 offsprings)
    Officer
    2015-03-03 ~ 2019-05-16
    OF - director → CIF 0
  • 5
    Nolan, Paula
    Company Director born in July 1965
    Individual (1 offspring)
    Officer
    2022-12-09 ~ 2024-09-10
    OF - director → CIF 0
  • 6
    Napier, Robert Anthony Peter
    Individual (2 offsprings)
    Officer
    2002-10-04 ~ 2015-03-03
    OF - secretary → CIF 0
  • 7
    Mckeown, Grainne
    Director born in September 1971
    Individual (1 offspring)
    Officer
    2019-05-16 ~ 2022-12-09
    OF - director → CIF 0
  • 8
    Healy, Maurice Leonard
    Director born in December 1958
    Individual (8 offsprings)
    Officer
    2019-05-16 ~ 2024-09-10
    OF - director → CIF 0
    Healy, Maurice Leonard
    Individual (8 offsprings)
    Officer
    2019-05-16 ~ 2024-09-10
    OF - secretary → CIF 0
    Mr Maurice Leonard Healy
    Born in December 1968
    Individual (8 offsprings)
    Person with significant control
    2019-05-16 ~ 2019-05-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 9
    Dent, Anthony John
    Consultant born in January 1966
    Individual (4 offsprings)
    Officer
    2000-04-10 ~ 2015-03-03
    OF - director → CIF 0
  • 10
    Tayeb, Mohammed
    Director born in February 1984
    Individual (19 offsprings)
    Officer
    2015-03-03 ~ 2019-05-16
    OF - director → CIF 0
  • 11
    Mackie, Colin David
    Consultant born in March 1970
    Individual (1 offspring)
    Officer
    2000-04-10 ~ 2002-10-04
    OF - director → CIF 0
    Mackie, Colin David
    Individual (1 offspring)
    Officer
    2000-04-10 ~ 2002-10-04
    OF - secretary → CIF 0
  • 12
    Red Roofs, Greenway, Hutton Mount, Shenfield, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    53,971 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2019-05-16
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    MBC TRADING LTD - now
    MBC NETWORKING LTD. - 2005-08-09
    MANORWOOD BUILDING CORPORATION LTD - 2002-09-18
    152 City Road, London
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2000-04-10 ~ 2000-04-10
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

GLANTUS LTD

Previous name
DYNISTICS LIMITED - 2020-12-19
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.
Property, Plant & Equipment
9,808 GBP2018-12-31
11,333 GBP2017-12-31
Debtors
569,322 GBP2018-12-31
557,166 GBP2017-12-31
Cash at bank and in hand
171,455 GBP2018-12-31
355,814 GBP2017-12-31
Current Assets
740,777 GBP2018-12-31
912,980 GBP2017-12-31
Creditors
Current
-775,173 GBP2018-12-31
-906,549 GBP2017-12-31
906,549 GBP2017-12-31
Net Current Assets/Liabilities
-34,396 GBP2018-12-31
6,431 GBP2017-12-31
Total Assets Less Current Liabilities
-24,588 GBP2018-12-31
17,764 GBP2017-12-31
Equity
Called up share capital
100 GBP2018-12-31
100 GBP2017-12-31
Retained earnings (accumulated losses)
-24,688 GBP2018-12-31
17,664 GBP2017-12-31
Equity
-24,588 GBP2018-12-31
17,764 GBP2017-12-31
Property, Plant & Equipment - Gross Cost
Other
61,471 GBP2018-12-31
60,102 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
51,663 GBP2018-12-31
48,769 GBP2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,894 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment
Other
9,808 GBP2018-12-31
11,333 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
117,980 GBP2018-12-31
232,742 GBP2017-12-31
Amount of corporation tax that is recoverable
Current
12,276 GBP2018-12-31
11 GBP2017-12-31
Other Debtors
Current
439,066 GBP2018-12-31
324,413 GBP2017-12-31
Trade Creditors/Trade Payables
Current
31,068 GBP2018-12-31
53,703 GBP2017-12-31
Amounts owed to group undertakings
Current
100,000 GBP2017-12-31
Corporation Tax Payable
12,434 GBP2017-12-31
Other Taxation & Social Security Payable
71,412 GBP2018-12-31
99,007 GBP2017-12-31
Other Creditors
Current
672,693 GBP2018-12-31
641,405 GBP2017-12-31
Creditors
Non-current
775,173 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2018-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-01-01 ~ 2018-12-31

  • GLANTUS LTD
    Info
    DYNISTICS LIMITED - 2020-12-19
    Registered number 03968449
    Catherine Suite, 40 London Road, St. Albans, Hertfordshire AL1 1NG
    Private Limited Company incorporated on 2000-04-10 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.