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 4
  • 1
    Hayes, Emma Jane
    Chartered Accountant born in October 1980
    Individual (43 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    Dorks, Benjamin Charles
    Director born in March 1974
    Individual (37 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    OF - Director → CIF 0
  • 3
    Thompson, Stephen
    Individual (40 offsprings)
    Officer
    icon of calendar 2022-08-20 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    IDEAGEN LIMITED - now
    IDEAGEN PLC
    - 2022-07-13
    DATUM INTERNATIONAL LIMITED - 2010-12-22
    DATUM CONSULTING LIMITED - 2005-02-24
    TIMO LIMITED - 1993-04-23
    DATUM INTERNATIONAL PLC - 2011-07-19
    DATUM SOFTWARE PRODUCTS LIMITED - 1999-06-10
    ALTAIR INTERNATIONAL SYSTEMS LIMITED - 1996-03-01
    DATUM CONSULTANTS LIMITED - 2000-09-27
    icon of addressOne Mere Way, Ruddington Fields Business Park, Ruddington, Nottingham, England
    Active Corporate (6 parents, 30 offsprings)
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Kent, Barnaby Luke
    Director born in November 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2021-08-31
    OF - Director → CIF 0
  • 2
    Spenceley, Graeme Peter
    Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2021-03-31
    OF - Director → CIF 0
  • 3
    Ashmeade, Robert Harvey
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ 2004-10-27
    OF - Secretary → CIF 0
  • 4
    Redfern, Carl Frederick
    Consultant born in November 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ 2020-11-01
    OF - Director → CIF 0
    Mr Carl Frederick Redfern
    Born in November 1970
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    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
    icon of calendar 2017-01-01 ~ 2019-06-07
    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
  • 5
    Turland, Joel Robert
    It Consultant born in March 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-03-09 ~ 2019-06-07
    OF - Director → CIF 0
    Turland, Joel Robert
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ 2019-06-07
    OF - Secretary → CIF 0
    Mr Joel Robert Turland
    Born in March 1971
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2017-01-01 ~ 2019-06-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Muchmore, Gary Ronald
    Ceo born in June 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2019-06-07
    OF - Director → CIF 0
  • 7
    Hornsby, David Robert Knight
    Director born in July 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2021-05-13
    OF - Director → CIF 0
  • 8
    Gill, Gemma Dorian
    Individual
    Officer
    icon of calendar 2021-04-01 ~ 2022-08-19
    OF - Secretary → CIF 0
  • 9
    Catherall, Michael James
    It Consultant born in May 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-06-21 ~ 2019-12-31
    OF - Director → CIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2001-03-01 ~ 2001-03-09
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2001-03-01 ~ 2001-03-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

IDEAGEN REDLAND BUSINESS SOLUTIONS LIMITED

Previous names
REDLAND BUSINESS SOLUTIONS LIMITED - 2020-02-20
ABRAHALL LIMITED - 2002-02-18
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.
Property, Plant & Equipment
53,077 GBP2019-03-31
40,943 GBP2018-03-31
Investment Property
200,985 GBP2018-03-31
Fixed Assets
53,077 GBP2019-03-31
241,928 GBP2018-03-31
Debtors
1,932,103 GBP2019-03-31
1,851,322 GBP2018-03-31
Cash at bank and in hand
2,336,211 GBP2019-03-31
1,116,289 GBP2018-03-31
Current Assets
4,268,314 GBP2019-03-31
2,967,611 GBP2018-03-31
Net Current Assets/Liabilities
1,146,321 GBP2019-03-31
549,440 GBP2018-03-31
Total Assets Less Current Liabilities
1,199,398 GBP2019-03-31
791,368 GBP2018-03-31
Net Assets/Liabilities
1,193,453 GBP2019-03-31
787,485 GBP2018-03-31
Equity
Called up share capital
200 GBP2019-03-31
200 GBP2018-03-31
Retained earnings (accumulated losses)
1,193,253 GBP2019-03-31
787,285 GBP2018-03-31
Equity
1,193,453 GBP2019-03-31
787,485 GBP2018-03-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
160,000 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
160,000 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
36,919 GBP2018-03-31
Computers
164,289 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
219,151 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
21,115 GBP2019-03-31
19,251 GBP2018-03-31
Computers
144,959 GBP2019-03-31
139,106 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
166,074 GBP2019-03-31
158,357 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,864 GBP2018-04-01 ~ 2019-03-31
Computers
5,853 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,717 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Furniture and fittings
15,804 GBP2019-03-31
8,881 GBP2018-03-31
Computers
19,330 GBP2019-03-31
14,119 GBP2018-03-31
Investment Property - Fair Value Model
200,985 GBP2018-03-31
Disposals of Investment Property - Fair Value Model
-206,985 GBP2018-04-01 ~ 2019-03-31
Trade Debtors/Trade Receivables
Current
1,130,624 GBP2019-03-31
1,066,545 GBP2018-03-31
Other Debtors
Current
801,479 GBP2019-03-31
784,777 GBP2018-03-31
Debtors
Current, Amounts falling due within one year
1,932,103 GBP2019-03-31
Amounts falling due within one year, Current
1,851,322 GBP2018-03-31
Trade Creditors/Trade Payables
Current
94,071 GBP2019-03-31
49,988 GBP2018-03-31
Corporation Tax Payable
236,257 GBP2019-03-31
6,197 GBP2018-03-31
Other Taxation & Social Security Payable
739,390 GBP2019-03-31
695,565 GBP2018-03-31
Other Creditors
Current
2,052,275 GBP2019-03-31
1,666,421 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
19,600 shares2019-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2018-04-01 ~ 2019-03-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
400 shares2019-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2018-04-01 ~ 2019-03-31
Equity
Called up share capital
200 GBP2019-03-31
200 GBP2018-03-31

Related profiles found in government register
  • IDEAGEN REDLAND BUSINESS SOLUTIONS LIMITED
    Info
    REDLAND BUSINESS SOLUTIONS LIMITED - 2020-02-20
    ABRAHALL LIMITED - 2020-02-20
    Registered number 04170392
    icon of addressOne Mere Way, Ruddington, Nottingham NG11 6JS
    PRIVATE LIMITED COMPANY incorporated on 2001-03-01 and dissolved on 2024-10-08 (23 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-26
    CIF 0
  • REDLAND BUSINESS SOLUTIONS LIMITED
    S
    Registered number 04170392
    icon of addressOffice 2, Greenbox, Westonhall Road, Bromsgrove, Worcestershire, England, B60 4AL
    Limited Company in Uk Register Of Companies, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressNo 2 Greenbox, Weston Hall Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.