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
    Philp, Stephen Dennis
    Director born in August 1977
    Individual (24 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 2
    Nolan, Stephen Michael
    Director born in September 1968
    Individual (16 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Maplewood, Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,135,487 GBP2022-01-31
    Person with significant control
    2018-07-24 ~ now
    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
Ceased 12
  • 1
    Mcrae, Ian Jonathan
    Company Director born in August 1956
    Individual (4 offsprings)
    Officer
    2001-03-01 ~ 2018-07-24
    OF - Director → CIF 0
    Mcrae, Ian Jonathan
    Company Director
    Individual (4 offsprings)
    Officer
    2001-03-01 ~ 2007-02-01
    OF - Secretary → CIF 0
    Mr Ian Jonathan Mcrae
    Born in August 1956
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Goble, Angus James Mcdonald
    Commercial Director born in November 1967
    Individual (4 offsprings)
    Officer
    2010-02-16 ~ 2014-09-15
    OF - Director → CIF 0
  • 3
    Lambe, John Francis
    Director born in January 1967
    Individual
    Officer
    2022-04-07 ~ 2025-01-31
    OF - Director → CIF 0
  • 4
    Bosher, John Trevor
    Director born in November 1944
    Individual (3 offsprings)
    Officer
    2019-08-08 ~ 2021-11-01
    OF - Director → CIF 0
  • 5
    Mcrae, Linda Ann
    Office Management born in April 1958
    Individual (1 offspring)
    Officer
    2003-07-01 ~ 2018-07-24
    OF - Director → CIF 0
    Mcrae, Linda Ann
    Individual (1 offspring)
    Officer
    2007-02-01 ~ 2016-08-01
    OF - Secretary → CIF 0
  • 6
    Bosher, Colin
    Sales Director born in September 1966
    Individual (2 offsprings)
    Officer
    2001-03-01 ~ 2003-06-20
    OF - Director → CIF 0
    Bosher, Colin
    It & Software Consultant born in September 1966
    Individual (2 offsprings)
    2006-05-20 ~ 2014-09-23
    OF - Director → CIF 0
    Bosher, Colin
    Company Director born in September 1966
    Individual (2 offsprings)
    2018-07-24 ~ 2023-03-06
    OF - Director → CIF 0
  • 7
    Yeates, Thomas David
    Managing Director born in October 1960
    Individual (2 offsprings)
    Officer
    2018-07-24 ~ 2019-07-31
    OF - Director → CIF 0
  • 8
    Mundy, Rebekah Ann
    Individual (2 offsprings)
    Officer
    2016-08-01 ~ 2018-07-24
    OF - Secretary → CIF 0
  • 9
    Kemers, Janis
    Director born in July 1973
    Individual
    Officer
    2022-09-15 ~ 2025-01-31
    OF - Director → CIF 0
  • 10
    De Kesel, Jan Arnold
    Director And Entrepreneur born in March 1953
    Individual (3 offsprings)
    Officer
    2014-04-03 ~ 2016-09-01
    OF - Director → CIF 0
  • 11
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-02-22 ~ 2001-03-01
    PE - Nominee Secretary → CIF 0
  • 12
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2001-02-22 ~ 2001-03-01
    PE - Nominee Director → CIF 0
parent relation
Company in focus

EKM GLOBAL LIMITED

Previous names
EKM4 LIMITED - 2013-04-09
E-KNOWLEDGE MANAGEMENT LIMITED - 2006-07-18
WALLMODE LIMITED - 2001-03-05
Standard Industrial Classification
62012 - Business And Domestic Software Development
62020 - Information Technology Consultancy Activities
Brief company account
Property, Plant & Equipment
4,951 GBP2022-01-31
7,103 GBP2021-01-31
Debtors
1,252,585 GBP2022-01-31
1,207,620 GBP2021-01-31
Cash at bank and in hand
172,382 GBP2022-01-31
98,787 GBP2021-01-31
Current Assets
1,424,967 GBP2022-01-31
1,306,407 GBP2021-01-31
Net Current Assets/Liabilities
1,279,841 GBP2022-01-31
1,147,135 GBP2021-01-31
Net Assets/Liabilities
1,284,792 GBP2022-01-31
1,154,238 GBP2021-01-31
Equity
Called up share capital
750 GBP2022-01-31
750 GBP2021-01-31
Capital redemption reserve
250 GBP2022-01-31
250 GBP2021-01-31
Retained earnings (accumulated losses)
1,283,792 GBP2022-01-31
1,153,238 GBP2021-01-31
Equity
1,284,792 GBP2022-01-31
1,154,238 GBP2021-01-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
546 GBP2022-01-31
546 GBP2021-01-31
Computers
26,221 GBP2022-01-31
26,028 GBP2021-01-31
Property, Plant & Equipment - Gross Cost
26,767 GBP2022-01-31
26,574 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
251 GBP2022-01-31
199 GBP2021-01-31
Computers
21,565 GBP2022-01-31
19,272 GBP2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,816 GBP2022-01-31
19,471 GBP2021-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
52 GBP2021-02-01 ~ 2022-01-31
Computers
2,293 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,345 GBP2021-02-01 ~ 2022-01-31
Property, Plant & Equipment
Furniture and fittings
295 GBP2022-01-31
347 GBP2021-01-31
Computers
4,656 GBP2022-01-31
6,756 GBP2021-01-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
255,171 GBP2022-01-31
294,805 GBP2021-01-31
Prepayments/Accrued Income
Amounts falling due within one year
74,380 GBP2022-01-31
67,467 GBP2021-01-31
Other Debtors
Amounts falling due within one year
5,769 GBP2022-01-31
5,367 GBP2021-01-31
Debtors
Amounts falling due within one year
1,252,585 GBP2022-01-31
1,207,620 GBP2021-01-31
Amount of value-added tax that is payable
Amounts falling due within one year
13,247 GBP2022-01-31
59,270 GBP2021-01-31
Trade Creditors/Trade Payables
Amounts falling due within one year
56,494 GBP2022-01-31
34,042 GBP2021-01-31
Taxation/Social Security Payable
Amounts falling due within one year
36,220 GBP2022-01-31
31,647 GBP2021-01-31
Other Creditors
Amounts falling due within one year
17,897 GBP2022-01-31
30,663 GBP2021-01-31
Accrued Liabilities
Amounts falling due within one year
21,268 GBP2022-01-31
3,650 GBP2021-01-31
Average Number of Employees
212021-02-01 ~ 2022-01-31
212020-02-01 ~ 2021-01-31

Related profiles found in government register
  • EKM GLOBAL LIMITED
    Info
    EKM4 LIMITED - 2013-04-09
    E-KNOWLEDGE MANAGEMENT LIMITED - 2006-07-18
    WALLMODE LIMITED - 2001-03-05
    Registered number 04165970
    Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire RG24 8YB
    Private Limited Company incorporated on 2001-02-22 (24 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-22
    CIF 0
  • EKM GLOBAL LIMITED
    S
    Registered number 04165970
    Redland House, 157 Redland Road, Bristol, Avon, United Kingdom, BS6 6YE
    UK
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • INTELLIGENT SYSTEMS NETWORK PARTNERS LIMITED - 2014-12-10
    701 Stonehouse Park Sperry Way, Stonehouse, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,355,384 GBP2024-03-31
    Officer
    2014-03-04 ~ 2016-10-16
    CIF 1 - Director → ME
© 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.