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 3
  • 1
    Chadwick, Lee Steven Jason
    Born in October 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-07-31 ~ now
    OF - Director → CIF 0
  • 2
    COMMUNIGATOR HOLDINGS LIMITED - 2020-08-26
    icon of address3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    701,233 GBP2017-06-30
    Person with significant control
    icon of calendar 2024-07-31 ~ 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
  • 3
    icon of addressHenri Faasdreef 312, 2492 Jp, The Hague, Netherlands
    Corporate (9 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
Ceased 25
  • 1
    Fenwick Smith, Brian
    Director born in August 1935
    Individual
    Officer
    icon of calendar 2002-06-11 ~ 2024-07-31
    OF - Director → CIF 0
    Mr Brian Fenwick-smith
    Born in August 1935
    Individual
    Person with significant control
    icon of calendar 2016-07-17 ~ 2024-07-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Wilkinson, Sarah
    Chartered Accountant born in October 1981
    Individual
    Officer
    icon of calendar 2014-04-23 ~ 2019-07-12
    OF - Director → CIF 0
    Wilkinson, Sarah
    Individual
    Officer
    icon of calendar 2014-04-23 ~ 2019-07-12
    OF - Secretary → CIF 0
  • 3
    Brown, Stewart Martin
    Director born in March 1944
    Individual
    Officer
    icon of calendar 2000-11-09 ~ 2006-11-02
    OF - Director → CIF 0
  • 4
    Kerslake, Dennis David
    Marketing born in June 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-07 ~ 2004-12-08
    OF - Director → CIF 0
  • 5
    Patron, Mark Andrew
    Director born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2017-03-31
    OF - Director → CIF 0
  • 6
    Wall, Steven John
    Chief Technology Officer born in February 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2015-10-14 ~ 2019-12-06
    OF - Director → CIF 0
  • 7
    Adshead, Paul Andrew
    Chief Technology Officer born in November 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ 2024-07-31
    OF - Director → CIF 0
  • 8
    Cook, Paul Jonathan Markham
    Company Director born in April 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ 2005-10-27
    OF - Director → CIF 0
  • 9
    Garavello, Marco John
    Chartered Accountant born in January 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-23
    OF - Director → CIF 0
    Garavello, Marco John
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2014-04-23
    OF - Secretary → CIF 0
  • 10
    Stamps, Barry
    Director born in April 1945
    Individual
    Officer
    icon of calendar 2000-11-23 ~ 2011-03-22
    OF - Director → CIF 0
  • 11
    Simpson, Keith Alexander, Managing Director
    Company Director born in November 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-09-15 ~ 2009-04-03
    OF - Director → CIF 0
  • 12
    Burns, Alan David
    Director born in August 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2015-03-31
    OF - Director → CIF 0
  • 13
    Kay, Jonathan Mark
    Director born in May 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2004-08-11 ~ 2007-11-08
    OF - Director → CIF 0
    Kay, Jonathan Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-19 ~ 2005-03-17
    OF - Secretary → CIF 0
  • 14
    Stockwell, Andrew James
    Chief Commercial Officer born in October 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2024-01-31
    OF - Director → CIF 0
  • 15
    Mac-fall, Andrea Gudrun
    Company Director born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ 2024-07-31
    OF - Director → CIF 0
  • 16
    Kelleher, Matthew
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2006-11-02 ~ 2019-10-11
    OF - Director → CIF 0
  • 17
    Young, Scott Christopher
    Director And Company Secretary born in August 1982
    Individual
    Officer
    icon of calendar 2019-07-22 ~ 2024-07-31
    OF - Director → CIF 0
  • 18
    Lee, Garry Jack
    Director born in January 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-05-17 ~ 2020-07-30
    OF - Director → CIF 0
  • 19
    Jay, David Edward
    Finance Director born in April 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2002-07-05
    OF - Director → CIF 0
    Jay, David Edward
    Finance Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2002-07-05
    OF - Secretary → CIF 0
  • 20
    Carman, David John
    Director born in August 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-27 ~ 2014-12-19
    OF - Director → CIF 0
  • 21
    Redding, Anthony George
    Accountant born in September 1948
    Individual
    Officer
    icon of calendar 2009-02-04 ~ 2014-02-06
    OF - Director → CIF 0
    Redding, Anthony George
    Individual
    Officer
    icon of calendar 2005-03-17 ~ 2014-02-06
    OF - Secretary → CIF 0
  • 22
    Downes, Gerard Scot
    Company Director born in April 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ 2001-05-18
    OF - Director → CIF 0
  • 23
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-07-17 ~ 2000-11-09
    PE - Director → CIF 0
    2000-07-17 ~ 2000-11-09
    PE - Nominee Secretary → CIF 0
  • 24
    SPRINGBOARD LIMITED - now
    SPRINGBOARD PLC - 2006-09-28
    SPRINGBOARD VENTURE MANAGERS PLC - 2000-03-31
    BROOMCO (1504) LIMITED - 1998-04-08
    icon of addressSchomberg House, 80-82 Pall Mall, London
    Dissolved Corporate (1 parent)
    Officer
    2002-02-01 ~ 2006-07-27
    PE - Director → CIF 0
  • 25
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2000-07-17 ~ 2000-11-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RED EYE INTERNATIONAL LIMITED

Previous names
YPCS 104 PLC - 2001-03-05
RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Intangible Assets
45,581 GBP2024-07-31
86,409 GBP2024-03-31
Property, Plant & Equipment
145,972 GBP2024-07-31
167,097 GBP2024-03-31
Fixed Assets
191,553 GBP2024-07-31
253,506 GBP2024-03-31
Debtors
1,371,142 GBP2024-07-31
1,184,654 GBP2024-03-31
Cash at bank and in hand
1,145,506 GBP2024-07-31
1,422,996 GBP2024-03-31
Current Assets
2,516,648 GBP2024-07-31
2,607,650 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-917,126 GBP2024-07-31
Net Current Assets/Liabilities
1,599,522 GBP2024-07-31
1,982,807 GBP2024-03-31
Total Assets Less Current Liabilities
1,791,075 GBP2024-07-31
2,236,313 GBP2024-03-31
Equity
Called up share capital
6,000,000 GBP2024-07-31
6,000,000 GBP2024-03-31
Share premium
6,296,561 GBP2024-07-31
6,296,561 GBP2024-03-31
Retained earnings (accumulated losses)
-10,505,486 GBP2024-07-31
-10,060,248 GBP2024-03-31
Equity
1,791,075 GBP2024-07-31
2,236,313 GBP2024-03-31
Average Number of Employees
732024-04-01 ~ 2024-07-31
902023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
3,088,763 GBP2024-03-31
Computer software
312,865 GBP2024-03-31
Development expenditure
2,690,388 GBP2024-03-31
Intangible Assets - Gross Cost
6,092,016 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
3,073,790 GBP2024-07-31
3,066,302 GBP2024-03-31
Development expenditure
2,690,388 GBP2024-07-31
2,690,388 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
6,046,435 GBP2024-07-31
6,005,607 GBP2024-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
7,488 GBP2024-04-01 ~ 2024-07-31
Development expenditure
0 GBP2024-04-01 ~ 2024-07-31
Intangible Assets - Increase From Amortisation Charge for Year
40,828 GBP2024-04-01 ~ 2024-07-31
Intangible Assets
Goodwill
14,973 GBP2024-07-31
22,461 GBP2024-03-31
Development expenditure
0 GBP2024-07-31
0 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Other
3,128,709 GBP2024-07-31
3,107,418 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
2,982,737 GBP2024-07-31
2,940,321 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
42,416 GBP2024-04-01 ~ 2024-07-31
Property, Plant & Equipment
Other
145,972 GBP2024-07-31
167,097 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
592,978 GBP2024-07-31
598,379 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
163,306 GBP2024-07-31
118,806 GBP2024-03-31
Other Debtors
Current
1,200 GBP2024-07-31
1,200 GBP2024-03-31
Prepayments/Accrued Income
Current
613,658 GBP2024-07-31
466,269 GBP2024-03-31
Trade Creditors/Trade Payables
Current
379,166 GBP2024-07-31
105,369 GBP2024-03-31
Other Taxation & Social Security Payable
Current
181,673 GBP2024-07-31
307,689 GBP2024-03-31
Other Creditors
Current
32,948 GBP2024-07-31
36,501 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
323,339 GBP2024-07-31
175,284 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
10 GBP2024-04-01 ~ 2024-07-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
60,000,000 shares2024-07-31
Class 2 ordinary share
60,000,000 shares2024-03-31

Related profiles found in government register
  • RED EYE INTERNATIONAL LIMITED
    Info
    YPCS 104 PLC - 2001-03-05
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2001-03-05
    Registered number 04035064
    icon of address3 The Billings, Walnut Tree Close, Guildford GU1 4UL
    PRIVATE LIMITED COMPANY incorporated on 2000-07-17 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • RED EYE INTERNATIONAL LIMITED
    S
    Registered number 04035064
    icon of addressOak House, Crewe Hall Farm, Old Park Road, Crewe, England, CW1 5UE
    Limited Company in Companies House Uk, England
    CIF 1
  • RED EYE INTERNATIONAL LIMITED
    S
    Registered number 04035064
    icon of addressOak House, Old Park Road, Crewe, England, CW1 5UE
    Limited Company in Companies House Uk, England
    CIF 2
    Limited Company in Companies House Uk, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressOak House, Crewe Hall Farm, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    RED EYE INTERNATIONAL LTD - 2005-02-02
    icon of addressOak House, Crewe Hall Farm, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,864.36 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • OPTIMUM.WEB LIMITED - 2019-11-26
    icon of addressChina Works, 100 Black Prince Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    9,617 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-02 ~ 2020-12-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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.