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
    Wake, Giles David
    Born in November 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Bellizia, Matthew Sean
    Born in March 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-12-31 ~ now
    OF - Director → CIF 0
  • 3
    icon of address264, Banbury Road, Oxford, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    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 16
  • 1
    West, Stephen
    Director born in September 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2009-06-01 ~ 2010-03-01
    OF - Director → CIF 0
  • 2
    Mcgovern, Stephen Vincent
    Chief Executive Officer born in January 1965
    Individual
    Officer
    icon of calendar 2020-12-22 ~ 2024-04-09
    OF - Director → CIF 0
  • 3
    Harwood, Tom
    Director born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2016-01-31
    OF - Director → CIF 0
  • 4
    Bryars, Matthew Adam
    Director born in September 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2022-12-23
    OF - Director → CIF 0
    Bryars, Matthew Adam
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2006-04-12
    OF - Secretary → CIF 0
    Mr Matthew Adam Bryars
    Born in September 1978
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-12 ~ 2019-08-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Kantelia, Manesh
    Entrepreneur born in March 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2019-01-10
    OF - Director → CIF 0
    Kantelia, Manesh
    Director born in March 1964
    Individual (5 offsprings)
    icon of calendar 2019-08-06 ~ 2020-12-22
    OF - Director → CIF 0
  • 6
    Demery, Andrew
    Chief Financial Officer born in November 1979
    Individual
    Officer
    icon of calendar 2024-04-09 ~ 2025-05-19
    OF - Director → CIF 0
  • 7
    Dodd, Richard Hugh
    Company Director born in March 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2018-10-31
    OF - Director → CIF 0
  • 8
    Pawlowitsch, Peter Edward
    Accountant born in May 1974
    Individual
    Officer
    icon of calendar 2020-12-22 ~ 2024-12-31
    OF - Director → CIF 0
  • 9
    Shanmuganathan, Jonathan
    Director born in May 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-06 ~ 2024-07-01
    OF - Director → CIF 0
  • 10
    Glover, Paul Robert
    Director born in February 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2016-01-31
    OF - Director → CIF 0
  • 11
    Bryars, Daniel
    Director born in January 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2016-01-31
    OF - Director → CIF 0
  • 12
    icon of addressInternational House, 15 Bredbury Business Park, Stockport, Cheshire, England
    Corporate
    Officer
    2002-04-11 ~ 2002-04-11
    PE - Nominee Director → CIF 0
    2002-04-11 ~ 2002-04-11
    PE - Nominee Secretary → CIF 0
  • 13
    icon of addressInternational House, 15 Bredbury Business Park, Stockport, Cheshire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2002-04-11 ~ 2002-04-11
    PE - Nominee Director → CIF 0
  • 14
    icon of addressRussell House, 140 High Street, Edware, Middlesex
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    9,814,657 GBP2023-12-29
    Person with significant control
    2019-08-06 ~ 2020-12-22
    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
  • 15
    icon of addressGriffins Court, 24-32 London Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 32 offsprings)
    Officer
    2006-04-12 ~ 2020-05-12
    PE - Secretary → CIF 0
  • 16
    icon of addressRussell House, 140 High Street, Edgware, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -4,219,391 GBP2023-12-29
    Officer
    2019-08-06 ~ 2020-12-22
    PE - Director → CIF 0
parent relation
Company in focus

AERIANDI LIMITED

Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Cost of Sales
-1,632,309 GBP2022-07-01 ~ 2023-06-30
Administrative Expenses
-6,601,312 GBP2022-07-01 ~ 2023-06-30
Other Interest Receivable/Similar Income (Finance Income)
2,440 GBP2023-07-01 ~ 2024-06-30
8,816 GBP2022-07-01 ~ 2023-06-30
-8,816 GBP2022-07-01 ~ 2023-06-30
Interest Payable/Similar Charges (Finance Costs)
-95,949 GBP2023-07-01 ~ 2024-06-30
-138,774 GBP2022-07-01 ~ 2023-06-30
Profit/Loss
Retained earnings (accumulated losses)
1,658,318 GBP2023-07-01 ~ 2024-06-30
-665,531 GBP2022-07-01 ~ 2023-06-30
Cash and Cash Equivalents
971,850 GBP2024-06-30
285,943 GBP2023-06-30
2,629,353 GBP2022-06-30
Deferred Tax Liabilities
80,557 GBP2024-06-30
102,815 GBP2023-06-30
Equity
Called up share capital
533 GBP2024-06-30
533 GBP2023-06-30
Share premium
17,912 GBP2024-06-30
17,912 GBP2023-06-30
17,912 GBP2022-06-30
Retained earnings (accumulated losses)
1,770,716 GBP2024-06-30
112,398 GBP2023-06-30
Other miscellaneous reserve
777,929 GBP2022-06-30
Equity
3,276,749 GBP2024-06-30
1,572,242 GBP2023-06-30
Audit Fees/Expenses
33,205 GBP2022-07-01 ~ 2023-06-30
Average Number of Employees
242023-07-01 ~ 2024-06-30
362022-07-01 ~ 2023-06-30
Wages/Salaries
2,804,446 GBP2022-07-01 ~ 2023-06-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
309,325 GBP2022-07-01 ~ 2023-06-30
Director Remuneration
238,800 GBP2023-07-01 ~ 2024-06-30
385,709 GBP2022-07-01 ~ 2023-06-30
Tax Expense/Credit at Applicable Tax Rate
409,015 GBP2023-07-01 ~ 2024-06-30
-115,357 GBP2022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Development expenditure
6,420,511 GBP2024-06-30
6,420,511 GBP2023-06-30
6,420,511 GBP2022-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
6,069,013 GBP2024-06-30
5,458,428 GBP2023-06-30
4,627,376 GBP2022-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
610,584 GBP2023-07-01 ~ 2024-06-30
831,052 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
93,199 GBP2024-06-30
93,199 GBP2023-06-30
0 GBP2022-06-30
Computers
441,188 GBP2024-06-30
437,600 GBP2023-06-30
422,578 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,017 GBP2024-06-30
12,377 GBP2023-06-30
0 GBP2022-06-30
Computers
423,687 GBP2024-06-30
380,910 GBP2023-06-30
260,126 GBP2022-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,106,202 GBP2024-06-30
818,268 GBP2023-06-30
499,194 GBP2022-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
18,640 GBP2023-07-01 ~ 2024-06-30
12,056 GBP2022-07-01 ~ 2023-06-30
Computers
42,777 GBP2023-07-01 ~ 2024-06-30
120,784 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
287,934 GBP2023-07-01 ~ 2024-06-30
369,961 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
-50,887 GBP2022-07-01 ~ 2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
132,169 GBP2023-07-01 ~ 2024-06-30
Trade Creditors/Trade Payables
Current
265,368 GBP2023-06-30
Accrued Liabilities
Current
370,453 GBP2024-06-30
389,647 GBP2023-06-30
Other Taxation & Social Security Payable
443,314 GBP2024-06-30
372,347 GBP2023-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
80,557 GBP2024-06-30
102,815 GBP2023-06-30
0 GBP2022-06-30
Equity
Called up share capital
533 GBP2024-06-30
533 GBP2023-06-30

Related profiles found in government register
  • AERIANDI LIMITED
    Info
    Registered number 04414335
    icon of address264 Banbury Road, Oxford, Oxfordshire OX2 7DY
    PRIVATE LIMITED COMPANY incorporated on 2002-04-11 (23 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
  • AERIANDI LTD
    S
    Registered number 04414335
    icon of addressElizabeth 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
Active 1
  • icon of addressC/o Antony Batty & Co Thames Valley Innovation, Centre 99 Park Drive, Milton Park, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170,262 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-08-18 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.