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 15
  • 1
    Stephens, Kathryn Lindsay
    Director born in October 1980
    Individual (9 offsprings)
    Officer
    2014-07-10 ~ 2018-08-02
    OF - Director → CIF 0
    Mrs Kathryn Lindsay Stephens
    Born in October 1980
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Moffitt, Andrew James
    Director born in November 1964
    Individual (24 offsprings)
    Officer
    2020-11-20 ~ 2025-04-30
    OF - Director → CIF 0
  • 3
    Oxley, Martin
    Born in January 1970
    Individual (41 offsprings)
    Officer
    2021-11-09 ~ now
    OF - Director → CIF 0
  • 4
    Wright, Nicholas Colin
    Managing Director born in December 1960
    Individual (3 offsprings)
    Officer
    2000-11-20 ~ 2014-07-10
    OF - Director → CIF 0
    Wright, Nicholas Colin
    Individual (3 offsprings)
    Officer
    2000-11-20 ~ 2002-05-01
    OF - Secretary → CIF 0
  • 5
    Stephens, James Ross
    Director born in March 1977
    Individual (21 offsprings)
    Officer
    2014-07-10 ~ 2021-04-16
    OF - Director → CIF 0
    Mr James Ross Stephens
    Born in March 1977
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Pickering, Darren Michael
    Sales Director born in May 1975
    Individual (17 offsprings)
    Officer
    2018-10-04 ~ 2022-08-26
    OF - Director → CIF 0
  • 7
    Covey, Keith Rodney Albert
    Accountant born in August 1950
    Individual (22 offsprings)
    Officer
    2001-09-17 ~ 2002-05-01
    OF - Director → CIF 0
  • 8
    Coveney, Ken
    Finance Director born in November 1969
    Individual (66 offsprings)
    Officer
    2018-08-28 ~ 2021-10-01
    OF - Director → CIF 0
  • 9
    Grant, Paul Darren
    Managing Director born in June 1961
    Individual (4 offsprings)
    Officer
    2000-11-20 ~ 2001-09-14
    OF - Director → CIF 0
    Grant, Paul Darren
    Sales Director born in June 1961
    Individual (4 offsprings)
    2005-07-27 ~ 2014-07-10
    OF - Director → CIF 0
  • 10
    Wright, Penelope Anne
    Individual (4 offsprings)
    Officer
    2002-05-01 ~ 2014-07-10
    OF - Secretary → CIF 0
  • 11
    Orr, Graham Dickson
    Director born in May 1960
    Individual (24 offsprings)
    Officer
    2019-11-12 ~ 2020-08-26
    OF - Director → CIF 0
  • 12
    Morris, Christopher Glyn
    Accountant born in August 1954
    Individual (22 offsprings)
    Officer
    2018-08-02 ~ 2018-08-28
    OF - Director → CIF 0
  • 13
    AURORA MANAGED SERVICES LTD
    - now 06228885
    CORONA CORPORATE SOLUTIONS LIMITED - 2022-03-07 06228885
    CORONA COPY SOLUTIONS LIMITED - 2014-08-12
    1-2, Castle Lane, London, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72047 offsprings)
    Officer
    2000-09-29 ~ 2000-10-25
    OF - Nominee Director → CIF 0
  • 15
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76161 offsprings)
    Officer
    2000-09-29 ~ 2000-10-25
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED

Period: 2006-09-04 ~ now
Company number: 04080684
Registered names
CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED - now 05689200
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Administrative Expenses
-414 GBP2023-04-01 ~ 2024-03-31
-30,895 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
-414 GBP2023-04-01 ~ 2024-03-31
-30,895 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
-414 GBP2023-04-01 ~ 2024-03-31
-30,895 GBP2022-04-01 ~ 2023-03-31
Debtors
1,661,083 GBP2024-03-31
1,662,275 GBP2023-03-31
Cash at bank and in hand
2,967 GBP2024-03-31
1,917 GBP2023-03-31
Current Assets
1,664,050 GBP2024-03-31
1,664,192 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-14,598 GBP2023-03-31
Net Current Assets/Liabilities
1,649,180 GBP2024-03-31
1,649,594 GBP2023-03-31
Equity
Called up share capital
51,100 GBP2024-03-31
51,100 GBP2023-03-31
Retained earnings (accumulated losses)
1,598,080 GBP2024-03-31
1,598,494 GBP2023-03-31
Equity
1,649,180 GBP2024-03-31
1,649,594 GBP2023-03-31
Average Number of Employees
20232023-04-01 ~ 2024-03-31
Amounts Owed By Related Parties
1,642,905 GBP2024-03-31
Current
1,659,260 GBP2023-03-31
Other Debtors
Amounts falling due within one year
18,178 GBP2024-03-31
3,015 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,661,083 GBP2024-03-31
Current, Amounts falling due within one year
1,662,275 GBP2023-03-31
Amounts owed to group undertakings
Current
609 GBP2024-03-31
609 GBP2023-03-31
Other Creditors
Current
14,261 GBP2024-03-31
13,989 GBP2023-03-31
Creditors
Current
14,870 GBP2024-03-31
14,598 GBP2023-03-31

Related profiles found in government register
  • CORPORATE INFORMATION & COMMUNICATION TECHNOLOGY LIMITED
    Info
    CORPORATE BUSINESS TELECOMS LIMITED - 2006-09-04
    MONOTONE COMMUNICATIONS LIMITED - 2006-09-04
    Registered number 04080684
    1-2 Castle Lane, London, London SW1E 6DR
    PRIVATE LIMITED COMPANY incorporated on 2000-09-29 (25 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-29
    CIF 0
  • CORPORATE ADMINISTRATION SECRETARIES LIMITED
    S
    Registered number missing
    Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
    CIF 1
  • CORPORATE ADMINISTRATION SERVICES LIMITED
    S
    Registered number missing
    Falcon House, 24 North John Street, Liverpool, Merseyside, L2 9RP
    CIF 2
child relation
Offspring entities and appointments 1
  • 1
    BREATHE RESEARCH LIMITED - now
    CLARITY RESEARCH LTD - 2004-01-27
    CLARITY RESEARCH & PLANNING LIMITED
    - 2001-07-25 04081117
    C/o Sempar, Office 2. 026 Innovation Centre 7, Keele University, Keele, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-09-29 ~ 2000-09-29
    CIF 2 - Nominee Director → ME
    Officer
    2000-09-29 ~ 2000-09-29
    CIF 1 - Nominee Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.