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 2
  • 1
    Durie, Robert James Lee
    Managing Director born in April 1976
    Individual (3 offsprings)
    Officer
    2021-12-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    ACENTIC HOLDINGS LIMITED
    Studio 1,02 Power Rd. Studios 114, Power Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2017-05-31 ~ dissolved
    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 13
  • 1
    Teasdale, Nicola Jane
    Director born in May 1964
    Individual (1 offspring)
    Officer
    2002-02-18 ~ 2002-09-01
    OF - Director → CIF 0
    2003-07-01 ~ 2011-10-31
    OF - Director → CIF 0
  • 2
    Burton, David John
    Group Finance Director born in March 1966
    Individual (4 offsprings)
    Officer
    2017-01-16 ~ 2018-11-30
    OF - Director → CIF 0
  • 3
    Stewart, James
    Director born in January 1962
    Individual (2 offsprings)
    Officer
    2002-09-01 ~ 2011-10-31
    OF - Director → CIF 0
  • 4
    Radcliffe, Stuart Edward
    Director born in May 1965
    Individual (4 offsprings)
    Officer
    2011-10-31 ~ 2013-06-06
    OF - Director → CIF 0
  • 5
    Stewart, Martin
    Director born in July 1958
    Individual (9 offsprings)
    Officer
    2002-10-18 ~ 2011-10-31
    OF - Director → CIF 0
  • 6
    West, Colin Paul Nicholas
    Finance Director born in August 1962
    Individual (2 offsprings)
    Officer
    2013-06-06 ~ 2017-01-16
    OF - Director → CIF 0
  • 7
    Lindholm, Anders Magnus
    Director born in May 1979
    Individual (3 offsprings)
    Officer
    2020-10-01 ~ 2022-06-30
    OF - Director → CIF 0
  • 8
    Tasso De Saxe-coburgo E BraganÇa, Alfonso Carlos
    Director born in January 1970
    Individual (2 offsprings)
    Officer
    2020-10-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 9
    Robinson, Richard
    Director born in April 1969
    Individual (2 offsprings)
    Officer
    2011-10-31 ~ 2021-12-01
    OF - Director → CIF 0
    Robinson, Richard
    Individual (2 offsprings)
    Officer
    2011-10-31 ~ 2021-12-01
    OF - Secretary → CIF 0
  • 10
    Teasdale, Mark
    Director born in January 1964
    Individual
    Officer
    2002-02-18 ~ 2011-10-31
    OF - Director → CIF 0
    Teasdale, Mark
    Director
    Individual
    Officer
    2002-02-18 ~ 2011-10-31
    OF - Secretary → CIF 0
  • 11
    ACENTIC LTD. - now
    GBT LIMITED - 2003-09-19
    GRANADA BUSINESS TECHNOLOGY LIMITED - 2003-07-04
    SUNBURST HOLIDAYS LIMITED - 2000-01-31
    The Limes 12, Dunstable Street, Ampthill, Bedford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-12-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    120 East Road, London
    Dissolved Corporate (5 parents, 129 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-02-18 ~ 2002-02-18
    PE - Nominee Secretary → CIF 0
  • 13
    120 East Road, London
    Dissolved Corporate (5 parents, 237 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-02-18 ~ 2002-02-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

RIEO COMMUNICATIONS LIMITED

Previous name
NX-GEN LIMITED - 2002-03-18
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.
Intangible Assets
1,904,815 GBP2016-12-31
1,669,461 GBP2015-12-31
Property, Plant & Equipment
54,049 GBP2016-12-31
63,206 GBP2015-12-31
Fixed Assets
1,958,864 GBP2016-12-31
1,732,667 GBP2015-12-31
Total Inventories
55,090 GBP2016-12-31
81,545 GBP2015-12-31
Debtors
1,216,250 GBP2016-12-31
1,222,387 GBP2015-12-31
Cash at bank and in hand
56,621 GBP2016-12-31
75,801 GBP2015-12-31
Current Assets
1,327,961 GBP2016-12-31
1,379,733 GBP2015-12-31
Creditors
Current
1,900,338 GBP2016-12-31
1,237,405 GBP2015-12-31
Net Current Assets/Liabilities
-572,377 GBP2016-12-31
142,328 GBP2015-12-31
Total Assets Less Current Liabilities
1,386,487 GBP2016-12-31
1,874,995 GBP2015-12-31
Equity
Called up share capital
117,500 GBP2016-12-31
117,500 GBP2015-12-31
Share premium
272,494 GBP2016-12-31
272,494 GBP2015-12-31
Retained earnings (accumulated losses)
996,493 GBP2016-12-31
1,485,001 GBP2015-12-31
Equity
1,386,487 GBP2016-12-31
1,874,995 GBP2015-12-31
Average Number of Employees
172016-01-01 ~ 2016-12-31
232015-01-01 ~ 2015-12-31
Intangible Assets - Gross Cost
Other than goodwill
2,747,056 GBP2016-12-31
2,232,094 GBP2015-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
842,241 GBP2016-12-31
562,633 GBP2015-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
279,608 GBP2016-01-01 ~ 2016-12-31
Intangible Assets
Other than goodwill
1,904,815 GBP2016-12-31
1,669,461 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
18,195 GBP2016-12-31
18,195 GBP2015-12-31
Plant and equipment
229,515 GBP2016-12-31
214,839 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
247,710 GBP2016-12-31
233,034 GBP2015-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-12,737 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Disposals
-12,737 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
5,591 GBP2016-12-31
3,761 GBP2015-12-31
Plant and equipment
188,070 GBP2016-12-31
166,067 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
193,661 GBP2016-12-31
169,828 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,830 GBP2016-01-01 ~ 2016-12-31
Plant and equipment
28,419 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,249 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-6,416 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-6,416 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment
Land and buildings
12,604 GBP2016-12-31
14,434 GBP2015-12-31
Plant and equipment
41,445 GBP2016-12-31
48,772 GBP2015-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
21,720 GBP2016-12-31
25,916 GBP2015-12-31
Amounts Owed by Group Undertakings
Current
1,084,487 GBP2016-12-31
841,231 GBP2015-12-31
Other Debtors
Current, Amounts falling due within one year
110,043 GBP2016-12-31
355,240 GBP2015-12-31
Debtors
Current, Amounts falling due within one year
1,216,250 GBP2016-12-31
1,222,387 GBP2015-12-31
Trade Creditors/Trade Payables
Current
56,234 GBP2016-12-31
87,955 GBP2015-12-31
Amounts owed to group undertakings
Current
1,735,792 GBP2016-12-31
869,797 GBP2015-12-31
Other Taxation & Social Security Payable
Current
-90,410 GBP2016-12-31
65,550 GBP2015-12-31
Other Creditors
Current
198,722 GBP2016-12-31
214,103 GBP2015-12-31

  • RIEO COMMUNICATIONS LIMITED
    Info
    NX-GEN LIMITED - 2002-03-18
    Registered number 04376205
    4th Floor, Ilona Rose House, Manette Street, London W1D 4AL
    Private Limited Company incorporated on 2002-02-18 and dissolved on 2023-09-12 (21 years 6 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.