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 3
  • 1
    Jamieson, Alastair
    Born in May 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Malone, Lorcan
    Born in August 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2025-10-22 ~ now
    OF - Director → CIF 0
  • 3
    Cook, Claire-louise Maria
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Secretary → CIF 0
Ceased 13
  • 1
    Doane, Andrew
    Director born in December 1990
    Individual
    Officer
    icon of calendar 2021-01-22 ~ 2023-03-17
    OF - Director → CIF 0
  • 2
    Zydron, Teresa Maria
    Housewife
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2003-01-07
    OF - Secretary → CIF 0
  • 3
    Zydron, Andrzej Boguslaw
    Consultant born in June 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2021-01-22
    OF - Director → CIF 0
    Mr Andrzej Boguslaw Zydron
    Born in June 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-22
    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
  • 4
    Coleman, Paul William
    Director Of Coleman Consultant born in April 1955
    Individual
    Officer
    icon of calendar 2002-01-07 ~ 2004-04-08
    OF - Director → CIF 0
  • 5
    Woolliscroft, David
    Director born in June 1975
    Individual
    Officer
    icon of calendar 2021-01-22 ~ 2023-03-17
    OF - Director → CIF 0
  • 6
    Willans, Robert Henry
    Director Of Mela Solutions born in November 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-07 ~ 2023-03-17
    OF - Director → CIF 0
    Willans, Robert Henry
    Director Of Mela Solutions
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-07 ~ 2023-01-09
    OF - Secretary → CIF 0
    Mr Robert Henry Willans
    Born in November 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-22
    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
  • 7
    Malik, Rajiv Neil
    Director born in April 1971
    Individual
    Officer
    icon of calendar 2021-01-22 ~ 2023-03-17
    OF - Director → CIF 0
  • 8
    Banerjee, Sujit
    Director born in October 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-01-22 ~ 2022-02-10
    OF - Director → CIF 0
  • 9
    Evans, Ian Michael
    Born in March 1970
    Individual
    Officer
    icon of calendar 2023-01-09 ~ 2025-10-21
    OF - Director → CIF 0
  • 10
    Beaupain, Taylor
    Director born in September 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-10 ~ 2023-03-17
    OF - Director → CIF 0
  • 11
    DU-PORT DIRECTOR LIMITED - 2002-08-22
    icon of address2 Southfield Road, Westbury-on-trym, Bristol
    Active Corporate (3 parents, 95 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2001-05-16 ~ 2001-05-16
    PE - Nominee Director → CIF 0
  • 12
    DU PORT SECRETARY LIMITED - 2003-03-13
    icon of addressThe Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol
    Active Corporate (3 parents, 112 offsprings)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2001-05-16 ~ 2001-05-16
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1209, Orange Street, Wilmington, New Castle County, United States
    Corporate
    Person with significant control
    2021-01-22 ~ 2021-01-22
    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
    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
parent relation
Company in focus

XTM INTERNATIONAL LIMITED

Previous name
XML-INTL LTD. - 2010-07-08
Standard Industrial Classification
58290 - Other Software Publishing
Brief company account
Intangible Assets
2,187,696 GBP2021-03-31
1,479,392 GBP2020-03-31
Dividends Paid on Shares
1,479,392 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
28,969 GBP2021-03-31
49,238 GBP2020-03-31
Fixed Assets - Investments
600 GBP2021-03-31
600 GBP2020-03-31
Fixed Assets
2,217,265 GBP2021-03-31
1,529,230 GBP2020-03-31
Debtors
2,267,090 GBP2021-03-31
1,909,359 GBP2020-03-31
Cash at bank and in hand
2,188,397 GBP2021-03-31
563,635 GBP2020-03-31
Current Assets
4,455,487 GBP2021-03-31
2,472,994 GBP2020-03-31
Creditors
Current, Amounts falling due within one year
-1,467,253 GBP2020-03-31
Net Current Assets/Liabilities
1,505,465 GBP2021-03-31
1,005,741 GBP2020-03-31
Total Assets Less Current Liabilities
3,722,730 GBP2021-03-31
2,534,971 GBP2020-03-31
Net Assets/Liabilities
3,301,564 GBP2021-03-31
2,534,971 GBP2020-03-31
Equity
Called up share capital
87 GBP2021-03-31
87 GBP2020-03-31
Share premium
50,722 GBP2021-03-31
50,722 GBP2020-03-31
Capital redemption reserve
11 GBP2021-03-31
11 GBP2020-03-31
Other miscellaneous reserve
6,700 GBP2021-03-31
6,700 GBP2020-03-31
Retained earnings (accumulated losses)
3,244,044 GBP2021-03-31
2,477,451 GBP2020-03-31
Equity
3,301,564 GBP2021-03-31
2,534,971 GBP2020-03-31
Average Number of Employees
102020-04-01 ~ 2021-03-31
72019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
5,117,253 GBP2021-03-31
3,515,349 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
2,929,557 GBP2021-03-31
2,035,957 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
893,600 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Gross Cost
158,593 GBP2021-03-31
153,633 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
129,624 GBP2021-03-31
104,395 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,229 GBP2020-04-01 ~ 2021-03-31
Investments in group undertakings and participating interests
600 GBP2021-03-31
600 GBP2020-03-31

  • XTM INTERNATIONAL LIMITED
    Info
    XML-INTL LTD. - 2010-07-08
    Registered number 04217452
    icon of addressC/o Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH
    PRIVATE LIMITED COMPANY incorporated on 2001-05-16 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-16
    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.