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
    Telerman, Roman
    Accountant born in February 1986
    Individual (51 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 2
    Ensign, John Adler
    Lawyer born in May 1972
    Individual (51 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 3
    Ghilani, Patrick Joseph
    Chief Executive Officer born in January 1971
    Individual (48 offsprings)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    OF - Director → CIF 0
  • 4
    CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED - now
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    icon of address9, King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Pierce, Gareth Owen
    I.T. Professional born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2008-06-04 ~ 2015-02-27
    OF - Director → CIF 0
  • 2
    Chapman, Haywood Trefor
    Director born in September 1973
    Individual (44 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2020-06-04
    OF - Director → CIF 0
  • 3
    Showker, Karenjeet Kaur
    Individual
    Officer
    icon of calendar 2019-07-19 ~ 2020-06-16
    OF - Secretary → CIF 0
  • 4
    Moseby, Sean David
    It Specialist born in November 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2017-02-08
    OF - Director → CIF 0
    Moseby, Sean David
    It Specialist
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2015-02-27
    OF - Secretary → CIF 0
  • 5
    Griffiths, Helen
    Individual
    Officer
    icon of calendar 2018-04-19 ~ 2019-07-19
    OF - Secretary → CIF 0
  • 6
    Anderson, Antony Peter
    It Professional born in May 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2017-02-08
    OF - Director → CIF 0
  • 7
    Sanghera, Davinder Kaur
    Director born in October 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2017-01-16
    OF - Director → CIF 0
  • 8
    Young, Jenny Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-31 ~ 2018-04-19
    OF - Secretary → CIF 0
  • 9
    Myhill, Paul Harvey
    Individual (38 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-07-31
    OF - Secretary → CIF 0
  • 10
    Davis, Damian Charles
    It Specialist born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2002-05-21
    OF - Director → CIF 0
  • 11
    AD VALOREM DIRECTORS LIMITED
    icon of address82-84 High Street, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2001-05-01 ~ 2001-05-01
    PE - Director → CIF 0
  • 12
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2001-04-06 ~ 2001-04-20
    PE - Nominee Director → CIF 0
  • 13
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2001-04-06 ~ 2001-04-20
    PE - Nominee Secretary → CIF 0
  • 14
    MONTAL HOLDINGS LIMITED - 2015-02-19
    MC 427 LIMITED - 2008-03-18
    icon of address9, King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 13 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-07
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    icon of address2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-05-01 ~ 2001-05-01
    PE - Secretary → CIF 0
parent relation
Company in focus

KEYLOGIC LTD

Previous name
TRANSFIX LIMITED - 2001-06-04
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62090 - Other Information Technology Service Activities
Brief company account
Average Number of Employees
32021-01-01 ~ 2021-12-31
32020-04-01 ~ 2020-12-31
Equity
Called up share capital
100 GBP2021-12-31
100 GBP2020-12-31
100 GBP2020-04-01
Other miscellaneous reserve
33 GBP2021-12-31
33 GBP2020-12-31
33 GBP2020-04-01
Retained earnings (accumulated losses)
-133 GBP2021-12-31
-133 GBP2020-12-31
1,321,401 GBP2020-04-01
Equity
1,321,534 GBP2020-04-01
Profit/Loss
Retained earnings (accumulated losses)
-1,321,534 GBP2020-04-01 ~ 2020-12-31
Profit/Loss
-1,321,534 GBP2020-04-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2021-12-31
10,000 shares2020-12-31
Par Value of Share
Class 1 ordinary share
0.012021-01-01 ~ 2021-12-31

  • KEYLOGIC LTD
    Info
    TRANSFIX LIMITED - 2001-06-04
    Registered number 04196183
    icon of address9 King Street, London EC2V 8EA
    PRIVATE LIMITED COMPANY incorporated on 2001-04-06 and dissolved on 2023-10-03 (22 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.