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 19
  • 1
    Bryars, Daniel
    Director born in January 1976
    Individual (3 offsprings)
    Officer
    2008-05-01 ~ 2016-01-31
    OF - Director → CIF 0
  • 2
    Wake, Giles David
    Born in November 1976
    Individual (5 offsprings)
    Officer
    2025-05-19 ~ now
    OF - Director → CIF 0
  • 3
    West, Stephen
    Director born in September 1955
    Individual (5 offsprings)
    Officer
    2009-06-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 4
    Dodd, Richard Hugh
    Company Director born in March 1962
    Individual (16 offsprings)
    Officer
    2016-02-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 5
    Shanmuganathan, Jonathan
    Director born in May 1972
    Individual (20 offsprings)
    Officer
    2019-08-06 ~ 2024-07-01
    OF - Director → CIF 0
  • 6
    Demery, Andrew
    Chief Financial Officer born in November 1979
    Individual (3 offsprings)
    Officer
    2024-04-09 ~ 2025-05-19
    OF - Director → CIF 0
  • 7
    Harwood, Tom
    Director born in August 1980
    Individual (3 offsprings)
    Officer
    2004-04-01 ~ 2016-01-31
    OF - Director → CIF 0
  • 8
    Bellizia, Matthew Sean
    Born in March 1972
    Individual (9 offsprings)
    Officer
    2024-12-31 ~ now
    OF - Director → CIF 0
  • 9
    Mcgovern, Stephen Vincent
    Chief Executive Officer born in January 1965
    Individual (4 offsprings)
    Officer
    2020-12-22 ~ 2024-04-09
    OF - Director → CIF 0
  • 10
    Bryars, Matthew Adam
    Director born in September 1978
    Individual (12 offsprings)
    Officer
    2002-04-11 ~ 2022-12-23
    OF - Director → CIF 0
    Bryars, Matthew Adam
    Director
    Individual (12 offsprings)
    Officer
    2002-04-11 ~ 2006-04-12
    OF - Secretary → CIF 0
    Mr Matthew Adam Bryars
    Born in September 1978
    Individual (12 offsprings)
    Person with significant control
    2016-04-12 ~ 2019-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Pawlowitsch, Peter Edward
    Accountant born in May 1974
    Individual (4 offsprings)
    Officer
    2020-12-22 ~ 2024-12-31
    OF - Director → CIF 0
  • 12
    Kantelia, Manesh
    Entrepreneur born in March 1964
    Individual (11 offsprings)
    Officer
    2016-02-01 ~ 2019-01-10
    OF - Director → CIF 0
    Kantelia, Manesh
    Director born in March 1964
    Individual (11 offsprings)
    2019-08-06 ~ 2020-12-22
    OF - Director → CIF 0
  • 13
    Glover, Paul Robert
    Director born in February 1980
    Individual (6 offsprings)
    Officer
    2002-04-11 ~ 2016-01-31
    OF - Director → CIF 0
  • 14
    International House, 15 Bredbury Business Park, Stockport, Cheshire, England
    Corporate (670 offsprings)
    Officer
    2002-04-11 ~ 2002-04-11
    OF - Nominee Director → CIF 0
    2002-04-11 ~ 2002-04-11
    OF - Nominee Secretary → CIF 0
  • 15
    CELVAM CAPITAL LIMITED
    10271364
    Russell House, 140 High Street, Edware, Middlesex
    Active Corporate (1 parent, 5 offsprings)
    Person with significant control
    2019-08-06 ~ 2020-12-22
    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
  • 16
    REPORTACTION LIMITED
    03182079
    International House, 15 Bredbury Business Park, Stockport, Cheshire
    Live but Receiver Manager on at least one charge Corporate (4 parents, 610 offsprings)
    Officer
    2002-04-11 ~ 2002-04-11
    OF - Nominee Director → CIF 0
  • 17
    GRIFFINS SECRETARIES LIMITED
    04413830
    Griffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (9 parents, 264 offsprings)
    Officer
    2006-04-12 ~ 2020-05-12
    OF - Secretary → CIF 0
  • 18
    DUBBER UK HOLDINGS LIMITED
    13068311
    264, Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-12-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    CELVAM MANAGEMENT LIMITED
    10274795
    Russell House, 140 High Street, Edgware, Middlesex, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2019-08-06 ~ 2020-12-22
    OF - Director → CIF 0
parent relation
Company in focus

AERIANDI LIMITED

Period: 2002-04-11 ~ now
Company number: 04414335
Registered name
AERIANDI LIMITED - now
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Cost of Sales
-1,377,046 GBP2024-07-01 ~ 2025-06-30
-1,590,753 GBP2023-07-01 ~ 2024-06-30
Administrative Expenses
-3,512,239 GBP2024-07-01 ~ 2025-06-30
-4,669,285 GBP2023-07-01 ~ 2024-06-30
Profit/Loss on Ordinary Activities Before Tax
2,225,434 GBP2024-07-01 ~ 2025-06-30
1,636,060 GBP2023-07-01 ~ 2024-06-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
15,459 GBP2024-07-01 ~ 2025-06-30
22,258 GBP2023-07-01 ~ 2024-06-30
Profit/Loss
Retained earnings (accumulated losses)
2,240,893 GBP2024-07-01 ~ 2025-06-30
1,658,318 GBP2023-07-01 ~ 2024-06-30
Trade Debtors/Trade Receivables
Current
1,911,837 GBP2025-06-30
Cash and Cash Equivalents
1,653,277 GBP2025-06-30
971,850 GBP2024-06-30
Creditors
Current
-2,719,018 GBP2025-06-30
-2,913,855 GBP2024-06-30
Non-current
-1,010,722 GBP2025-06-30
-1,174,440 GBP2024-06-30
Equity
Called up share capital
533 GBP2025-06-30
533 GBP2024-06-30
Share premium
17,912 GBP2025-06-30
17,912 GBP2024-06-30
17,912 GBP2023-06-30
Retained earnings (accumulated losses)
4,011,609 GBP2025-06-30
1,770,716 GBP2024-06-30
Equity
5,544,047 GBP2025-06-30
3,276,749 GBP2024-06-30
112,398 GBP2023-06-30
Average Number of Employees
142024-07-01 ~ 2025-06-30
242023-07-01 ~ 2024-06-30
Wages/Salaries
882,110 GBP2024-07-01 ~ 2025-06-30
1,664,943 GBP2023-07-01 ~ 2024-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
115,306 GBP2024-07-01 ~ 2025-06-30
187,422 GBP2023-07-01 ~ 2024-06-30
Staff Costs/Employee Benefits Expense
1,110,663 GBP2024-07-01 ~ 2025-06-30
2,050,109 GBP2023-07-01 ~ 2024-06-30
Director Remuneration
0 GBP2024-07-01 ~ 2025-06-30
238,800 GBP2023-07-01 ~ 2024-06-30
Tax Expense/Credit at Applicable Tax Rate
556,359 GBP2024-07-01 ~ 2025-06-30
409,015 GBP2023-07-01 ~ 2024-06-30
Intangible Assets - Gross Cost
Development expenditure
6,420,511 GBP2025-06-30
6,420,511 GBP2024-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
6,382,909 GBP2025-06-30
6,069,013 GBP2024-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
313,897 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
1,323,572 GBP2025-06-30
1,323,572 GBP2024-06-30
Furniture and fittings
93,199 GBP2025-06-30
93,199 GBP2024-06-30
Computers
441,188 GBP2025-06-30
441,188 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
2,502,235 GBP2025-06-30
2,502,235 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
441,003 GBP2025-06-30
308,646 GBP2024-06-30
Furniture and fittings
49,657 GBP2025-06-30
31,017 GBP2024-06-30
Computers
435,643 GBP2025-06-30
423,687 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,349,571 GBP2025-06-30
1,106,202 GBP2024-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
132,357 GBP2024-07-01 ~ 2025-06-30
Furniture and fittings
18,640 GBP2024-07-01 ~ 2025-06-30
Computers
11,956 GBP2024-07-01 ~ 2025-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
243,369 GBP2024-07-01 ~ 2025-06-30
Prepayments
Current
496,093 GBP2025-06-30
298,896 GBP2024-06-30
Trade Creditors/Trade Payables
Current
221,696 GBP2025-06-30
304,258 GBP2024-06-30
Accrued Liabilities
Current
359,124 GBP2025-06-30
370,453 GBP2024-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
102,815 GBP2023-06-30
Equity
Called up share capital
533 GBP2025-06-30
533 GBP2024-06-30

Related profiles found in government register
  • AERIANDI LIMITED
    Info
    Registered number 04414335
    264 Banbury Road, Oxford, Oxfordshire OX2 7DY
    PRIVATE LIMITED COMPANY incorporated on 2002-04-11 (24 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • AERIANDI LTD
    S
    Registered number 04414335
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, England, RG14 1JL
    Limited Company in England & Wales, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    VOXYGEN LIMITED
    06711816
    C/o Antony Batty & Co Thames Valley Innovation, Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2019-08-18 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.