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 5
  • 1
    Finch, Craig Ross
    Director born in April 1983
    Individual (11 offsprings)
    Officer
    2024-05-07 ~ now
    OF - director → CIF 0
  • 2
    Turner, Robert
    Director born in August 1989
    Individual (6 offsprings)
    Officer
    2019-01-02 ~ now
    OF - director → CIF 0
    Turner, Robert
    Individual (6 offsprings)
    Officer
    2019-01-02 ~ now
    OF - secretary → CIF 0
  • 3
    Leighton, Timothy
    Managing Director born in April 1975
    Individual (2 offsprings)
    Officer
    2024-05-07 ~ now
    OF - director → CIF 0
  • 4
    Taylor, Sarah
    Director born in April 1974
    Individual (6 offsprings)
    Officer
    2024-05-07 ~ now
    OF - director → CIF 0
  • 5
    BJ (9) LIMITED - 1998-08-25
    249, Silbury Boulevard, Milton Keynes, England
    Corporate (5 parents, 13 offsprings)
    Person with significant control
    2019-01-02 ~ now
    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 11
  • 1
    Shipley, Christopher Conway
    Individual (3 offsprings)
    Officer
    2003-01-28 ~ 2019-01-02
    OF - secretary → CIF 0
  • 2
    Sparks, Kevin James
    Sales Director born in March 1959
    Individual (1 offspring)
    Officer
    2016-08-02 ~ 2016-12-31
    OF - director → CIF 0
  • 3
    Wheeler, Andrew John Edward
    Developer born in October 1979
    Individual (3 offsprings)
    Officer
    2014-05-01 ~ 2019-01-02
    OF - director → CIF 0
    Wheeler, Andrew John Edward
    Managing Director born in October 1979
    Individual (3 offsprings)
    2019-09-10 ~ 2024-05-07
    OF - director → CIF 0
  • 4
    Kaye, Nina
    Director born in March 1952
    Individual (2 offsprings)
    Officer
    2003-01-28 ~ 2019-01-02
    OF - director → CIF 0
    Ms Nina Kaye
    Born in March 1952
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-01-02
    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
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Miller, Mark Robert
    Director born in November 1962
    Individual (21 offsprings)
    Officer
    2019-01-02 ~ 2024-05-07
    OF - director → CIF 0
  • 6
    Webb, Nigel John
    Capital Markets Consultant born in January 1966
    Individual (4 offsprings)
    Officer
    2003-01-28 ~ 2019-01-02
    OF - director → CIF 0
  • 7
    Beattie, Brian
    Director born in April 1967
    Individual (33 offsprings)
    Officer
    2019-01-02 ~ 2024-05-07
    OF - director → CIF 0
  • 8
    Verge, Sarah Elizabeth
    Accountant born in May 1965
    Individual
    Officer
    2014-05-01 ~ 2019-09-10
    OF - director → CIF 0
  • 9
    Nathan, Timothy David
    Director born in April 1957
    Individual (1 offspring)
    Officer
    2003-01-28 ~ 2019-01-02
    OF - director → CIF 0
    Mr Timothy David Nathan
    Born in April 1957
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-01-02
    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
    PE - Right to appoint or remove directorsCIF 0
  • 10
    OCS SECRETARIES LIMITED
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Dissolved corporate (1 parent, 144 offsprings)
    Officer
    2002-12-05 ~ 2003-01-28
    PE - nominee-secretary → CIF 0
    PE - nominee-secretary → CIF 0
    PE - nominee-secretary → CIF 0
  • 11
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2002-12-05 ~ 2003-01-28
    PE - nominee-director → CIF 0
parent relation
Company in focus

ARTIFAX GROUP LIMITED

Previous name
DYNASOFT LIMITED - 2003-01-28
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
628 GBP2018-03-31
628 GBP2017-03-31
Debtors
9,588 GBP2018-03-31
Net Current Assets/Liabilities
9,588 GBP2018-03-31
Restated amount
9,588 GBP2017-03-31
Net Assets/Liabilities
10,216 GBP2018-03-31
Restated amount
10,216 GBP2017-03-31
Equity
Called up share capital
182 GBP2018-03-31
182 GBP2017-03-31
Share premium
10,034 GBP2018-03-31
10,034 GBP2017-03-31
Equity
10,216 GBP2018-03-31
10,216 GBP2017-03-31
Investments in Subsidiaries
628 GBP2018-03-31
628 GBP2017-03-31
Cost valuation
628 GBP2017-03-31
Amounts Owed By Related Parties
9,588 GBP2018-03-31
Other Debtors
861 GBP2017-03-31
Debtors
Current
9,588 GBP2018-03-31
Trade Creditors/Trade Payables
528 GBP2017-03-31
Number of Shares Issued (Fully Paid)
18,165 shares2018-03-31
18,165 shares2017-03-31
Nominal value of allotted share capital
182 GBP2017-04-01 ~ 2018-03-31
182 GBP2016-04-01 ~ 2017-03-31

Related profiles found in government register
  • ARTIFAX GROUP LIMITED
    Info
    DYNASOFT LIMITED - 2003-01-28
    Registered number 04609743
    5th Floor 167-169 Great Portland Street, London W1W 5PF
    Private Limited Company incorporated on 2002-12-05 (22 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • ARTIFAX GROUP LIMITED
    S
    Registered number missing
    Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE
    CIF 1
  • ARTIFAX GROUP LIMITED
    S
    Registered number 04609743
    17a, West Street, Epsom, Surrey, United Kingdom, KT18 7RL
    Limited Company in Companies House, England And Wales
    CIF 2
  • ARTIFAX GROUP LIMITED
    S
    Registered number 04609743
    5th Floor 167-169, Great Portland Street, London, England, W1W 5PF
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    5th Floor 167-169 Great Portland Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2018-01-04 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    ARTIFAX COMPUTER SOFTWARE LIMITED - 1997-03-05
    SWINGDALE LIMITED - 1990-04-05
    5th Floor 167-169 Great Portland Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    640,662 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • ARTIFAX COMPUTER SOFTWARE LIMITED - 1997-03-05
    SWINGDALE LIMITED - 1990-04-05
    5th Floor 167-169 Great Portland Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    640,662 GBP2018-03-31
    Officer
    2003-02-20 ~ 2006-11-06
    CIF 1 - director → ME
© 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.