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
    Dacre, Alexander Peter
    Director born in August 1987
    Individual (101 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    OF - Director → CIF 0
  • 2
    Adams, Mark Andrew
    Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-05-31 ~ dissolved
    OF - Director → CIF 0
  • 3
    Diddams, Christopher
    Individual (54 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    ELLIS WHITTAM (HOLDINGS) LIMITED - 2022-09-16
    AGHOCO 1414 LIMITED - 2016-10-31
    icon of address20, Grosvenor Place, London, England
    Active Corporate (7 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    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
Ceased 11
  • 1
    Whitehorn, Bruce Kelvin
    Company Director born in February 1967
    Individual
    Officer
    icon of calendar 2021-03-31 ~ 2021-05-21
    OF - Director → CIF 0
    Whitehorn, Bruce Kelvin
    Individual
    Officer
    icon of calendar 2004-12-01 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 2
    Smith, Alison Patricia
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-18 ~ 2004-12-01
    OF - Secretary → CIF 0
  • 3
    Smith, Philip Roy Lane
    Technical Director born in July 1959
    Individual
    Officer
    icon of calendar 2002-01-18 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Philip Roy Lane Smith
    Born in July 1959
    Individual
    Person with significant control
    icon of calendar 2017-01-04 ~ 2021-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Price, Steven William
    Managing Director born in July 1968
    Individual
    Officer
    icon of calendar 2002-01-18 ~ 2021-05-21
    OF - Director → CIF 0
    Mr Steven William Price
    Born in July 1968
    Individual
    Person with significant control
    icon of calendar 2017-01-04 ~ 2021-05-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Bone, Christopher
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-08-01 ~ 2024-05-31
    OF - Secretary → CIF 0
  • 6
    Councell, Adam Thomas
    Director born in June 1978
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-10-05 ~ 2024-05-31
    OF - Director → CIF 0
  • 7
    Adams, Mark Andrew
    Director born in August 1964
    Individual (60 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2021-11-05
    OF - Director → CIF 0
  • 8
    Allen, Matthew James
    Individual
    Officer
    icon of calendar 2021-05-21 ~ 2023-08-01
    OF - Secretary → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-01-04 ~ 2002-01-04
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address20, Grosvenor Place, London, England
    Active Corporate (6 parents, 27 offsprings)
    Person with significant control
    2021-05-21 ~ 2022-11-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-01-04 ~ 2002-01-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CYLIX LIMITED

Standard Industrial Classification
62090 - Other Information Technology Service 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
10,609 GBP2021-01-31
92,368 GBP2020-01-31
Debtors
123,404 GBP2021-01-31
103,575 GBP2020-01-31
Cash at bank and in hand
559,281 GBP2021-01-31
404,997 GBP2020-01-31
Current Assets
682,685 GBP2021-01-31
508,572 GBP2020-01-31
Net Current Assets/Liabilities
536,324 GBP2021-01-31
309,138 GBP2020-01-31
Total Assets Less Current Liabilities
546,933 GBP2021-01-31
401,506 GBP2020-01-31
Net Assets/Liabilities
544,917 GBP2021-01-31
383,956 GBP2020-01-31
Equity
Called up share capital
202 GBP2021-01-31
202 GBP2020-01-31
Share premium
17,980 GBP2021-01-31
17,980 GBP2020-01-31
Retained earnings (accumulated losses)
526,735 GBP2021-01-31
365,774 GBP2020-01-31
Equity
544,917 GBP2021-01-31
383,956 GBP2020-01-31
Average Number of Employees
92020-02-01 ~ 2021-01-31
92019-02-01 ~ 2020-01-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
23,344 GBP2021-01-31
23,344 GBP2020-01-31
Motor vehicles
145,760 GBP2020-01-31
Computers
217,598 GBP2021-01-31
210,918 GBP2020-01-31
Property, Plant & Equipment - Gross Cost
240,942 GBP2021-01-31
380,022 GBP2020-01-31
Property, Plant & Equipment - Disposals
Motor vehicles
-145,760 GBP2020-02-01 ~ 2021-01-31
Property, Plant & Equipment - Disposals
-145,760 GBP2020-02-01 ~ 2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,294 GBP2021-01-31
23,244 GBP2020-01-31
Motor vehicles
71,131 GBP2020-01-31
Computers
207,039 GBP2021-01-31
193,279 GBP2020-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
230,333 GBP2021-01-31
287,654 GBP2020-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
50 GBP2020-02-01 ~ 2021-01-31
Motor vehicles
14,926 GBP2020-02-01 ~ 2021-01-31
Computers
13,760 GBP2020-02-01 ~ 2021-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
28,736 GBP2020-02-01 ~ 2021-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-86,057 GBP2020-02-01 ~ 2021-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-86,057 GBP2020-02-01 ~ 2021-01-31
Property, Plant & Equipment
Furniture and fittings
50 GBP2021-01-31
100 GBP2020-01-31
Computers
10,559 GBP2021-01-31
17,639 GBP2020-01-31
Motor vehicles
74,629 GBP2020-01-31
Trade Debtors/Trade Receivables
Current
101,651 GBP2021-01-31
77,714 GBP2020-01-31
Other Debtors
Current
4,750 GBP2021-01-31
6,990 GBP2020-01-31
Prepayments
Current
17,003 GBP2021-01-31
18,871 GBP2020-01-31
Debtors
Current, Amounts falling due within one year
123,404 GBP2021-01-31
Amounts falling due within one year, Current
103,575 GBP2020-01-31
Finance Lease Liabilities - Total Present Value
Current
84,520 GBP2020-01-31
Trade Creditors/Trade Payables
Current
2,273 GBP2021-01-31
2,184 GBP2020-01-31
Corporation Tax Payable
Current
79,799 GBP2021-01-31
69,871 GBP2020-01-31
Other Taxation & Social Security Payable
Current
7,744 GBP2021-01-31
8,366 GBP2020-01-31
Accrued Liabilities
Current
1,475 GBP2021-01-31
1,550 GBP2020-01-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
36,760 GBP2021-01-31
29,260 GBP2020-01-31
Between one and five year
18,442 GBP2021-01-31
41,452 GBP2020-01-31
All periods
55,202 GBP2021-01-31
70,712 GBP2020-01-31

  • CYLIX LIMITED
    Info
    Registered number 04347058
    icon of address20 Grosvenor Place, London SW1X 7HN
    PRIVATE LIMITED COMPANY incorporated on 2002-01-04 and dissolved on 2025-01-14 (23 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-06-28
    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.