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 2
  • 1
    Torrini, Guido
    Born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2024-01-12 ~ now
    OF - Director → CIF 0
  • 2
    Mr Kabir Ashif Barday
    Born in December 1987
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 11
  • 1
    Hill, Gilbert Mark
    Technology born in February 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2017-04-28
    OF - Director → CIF 0
  • 2
    Zheng, Wendy Wei Zhen
    Chief Accounting Officer born in February 1981
    Individual
    Officer
    icon of calendar 2023-04-03 ~ 2023-10-21
    OF - Director → CIF 0
  • 3
    Mannix, John
    It Consultant born in October 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2016-09-12
    OF - Director → CIF 0
  • 4
    Dabbiere, Alan
    Co-Chairman born in August 1961
    Individual
    Officer
    icon of calendar 2016-09-12 ~ 2023-03-10
    OF - Director → CIF 0
    Mr Alan Dabbiere
    Born in August 1961
    Individual
    Person with significant control
    icon of calendar 2016-09-12 ~ 2023-03-10
    PE - Has significant influence or controlCIF 0
  • 5
    Evans, Ian Michael
    Director born in February 1970
    Individual
    Officer
    icon of calendar 2017-06-05 ~ 2022-12-02
    OF - Director → CIF 0
  • 6
    Marshall, John
    Co-Chairman born in September 1973
    Individual
    Officer
    icon of calendar 2016-09-12 ~ 2023-03-10
    OF - Director → CIF 0
    Mr John Marshall
    Born in September 1973
    Individual
    Person with significant control
    icon of calendar 2016-09-12 ~ 2023-03-10
    PE - Has significant influence or controlCIF 0
  • 7
    Barday, Kabir Ashif
    Ceo born in December 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-09-12 ~ 2024-06-24
    OF - Director → CIF 0
  • 8
    Mannix, Ronald
    Individual
    Officer
    icon of calendar 2001-02-08 ~ 2008-01-18
    OF - Secretary → CIF 0
  • 9
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 2001-02-08 ~ 2001-02-08
    OF - Nominee Director → CIF 0
  • 10
    icon of addressVictoria House, 64 Paul Street, London
    Corporate (1 offspring)
    Officer
    2001-02-08 ~ 2001-02-08
    PE - Nominee Director → CIF 0
    2001-02-08 ~ 2001-02-08
    PE - Nominee Secretary → CIF 0
  • 11
    SHELFCO LIMITED - 2005-03-22
    icon of address82 St John Street, London, England
    Dissolved Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2008-01-18 ~ 2020-11-16
    PE - Secretary → CIF 0
parent relation
Company in focus

ONETRUST TECHNOLOGY LIMITED

Previous name
GOVERNOR TECHNOLOGY LIMITED - 2017-01-12
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
2522019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Computers
545,895 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
101,292 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
101,292 GBP2019-12-31
Property, Plant & Equipment
Computers
444,603 GBP2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-12,816,942 GBP2019-01-01 ~ 2019-12-31
-7,231,198 GBP2018-01-01 ~ 2018-12-31
Equity
Retained earnings (accumulated losses)
-23,707,580 GBP2019-12-31
-10,890,638 GBP2018-12-31
-3,659,440 GBP2017-12-31
Property, Plant & Equipment
444,603 GBP2019-12-31
Fixed Assets - Investments
6,345,624 GBP2019-12-31
Fixed Assets
6,790,227 GBP2019-12-31
Debtors
13,493,952 GBP2019-12-31
8,024,844 GBP2018-12-31
Cash at bank and in hand
1,139,397 GBP2019-12-31
1,309,995 GBP2018-12-31
Current Assets
14,633,349 GBP2019-12-31
9,334,839 GBP2018-12-31
Net Current Assets/Liabilities
-28,296,775 GBP2019-12-31
-10,107,394 GBP2018-12-31
Total Assets Less Current Liabilities
-21,506,548 GBP2019-12-31
-10,107,394 GBP2018-12-31
Creditors
Amounts falling due after one year
-2,200,919 GBP2019-12-31
-783,131 GBP2018-12-31
Net Assets/Liabilities
-23,707,467 GBP2019-12-31
-10,890,525 GBP2018-12-31
Equity
Called up share capital
103 GBP2019-12-31
103 GBP2018-12-31
Equity
-23,707,467 GBP2019-12-31
-10,890,525 GBP2018-12-31
Profit/Loss
12,816,942 GBP2019-01-01 ~ 2019-12-31
7,231,198 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Depreciation rate used
Computers
33.002019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
545,895 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
101,292 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
101,292 GBP2019-12-31
Amounts invested in assets
Additions to investments, Non-current
6,345,624 GBP2019-12-31
Non-current
6,345,624 GBP2019-12-31
Trade Debtors/Trade Receivables
11,399,501 GBP2019-12-31
6,867,526 GBP2018-12-31
Other Debtors
1,398,259 GBP2019-12-31
977,484 GBP2018-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
861,696 GBP2019-12-31
690,007 GBP2018-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
17,079,074 GBP2019-12-31
11,263,284 GBP2018-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
620,922 GBP2019-12-31
590,801 GBP2018-12-31
Par Value of Share
Class 1 ordinary share
1 shares2019-01-01 ~ 2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
103 shares2019-12-31
103 shares2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,677,500 GBP2019-12-31
1,250,000 GBP2018-12-31

Related profiles found in government register
  • ONETRUST TECHNOLOGY LIMITED
    Info
    GOVERNOR TECHNOLOGY LIMITED - 2017-01-12
    Registered number 04156317
    icon of address82 St John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 2001-02-08 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-08
    CIF 0
  • GOVERNOR TECHNOLOGY LIMITED
    S
    Registered number 04156317
    icon of address1, St. Andrew's Hill, London, England, EC4V 5BY
    ENGLAND & WALES
    CIF 1
  • ONETRUST TECHNOLOGY LIMITED
    S
    Registered number missing
    icon of address82, St. John Street, London, England, EC1M 4JN
    Private Limited Company
    CIF 2
  • ONETRUST TECHNOLOGY LIMITED
    S
    Registered number 04156317
    icon of address82 St John Street, London, England, EC1M 4JN
    Limited Company - Limited By Shares in Companies House, Uk, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -506,777 GBP2021-06-30
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address1 St. Andrew's Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    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
  • 4
    CECILE PARK PUBLISHING LIMITED - 2019-07-16
    DE FACTO 245 LIMITED - 1992-08-03
    icon of address82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,850 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-02-28 ~ 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.