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 1
  • Goodman, Kim
    Born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-08-23 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Nash, Curtis Gregory
    Company Director born in February 1951
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-12-23 ~ 2007-02-19
    OF - Director → CIF 0
    Nash, Curtis Gregory
    Entrepreneur born in February 1951
    Individual (6 offsprings)
    icon of calendar 2008-05-01 ~ 2015-12-17
    OF - Director → CIF 0
    Nash, Curtis Gregory
    Company Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2002-12-23 ~ 2007-02-19
    OF - Secretary → CIF 0
  • 2
    Tracey, Mark Arthur
    Individual
    Officer
    icon of calendar 2012-03-05 ~ 2012-06-11
    OF - Secretary → CIF 0
  • 3
    Nash, Simon
    Finance Director born in September 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2011-11-29
    OF - Director → CIF 0
  • 4
    Dunn, Andrew Peter
    Director born in January 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-04-29 ~ 2018-08-13
    OF - Director → CIF 0
  • 5
    Thurston, Stephen
    Director born in August 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-08-22 ~ 2011-03-15
    OF - Director → CIF 0
  • 6
    Dale, Perminder Singh
    Chairman born in January 1963
    Individual
    Officer
    icon of calendar 2011-07-18 ~ 2011-12-22
    OF - Director → CIF 0
  • 7
    Cramer, Brian Thomas
    Director born in October 1970
    Individual
    Officer
    icon of calendar 2019-11-12 ~ 2022-05-13
    OF - Director → CIF 0
  • 8
    Baldwin, Parker John
    Director born in May 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2019-11-12
    OF - Director → CIF 0
  • 9
    Prater, Mark William
    Director born in July 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2017-08-15
    OF - Director → CIF 0
    Prater, Mark
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2017-08-15
    OF - Secretary → CIF 0
  • 10
    Leftley, David John
    Corporate born in February 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-18 ~ 2015-04-29
    OF - Director → CIF 0
  • 11
    Mott, David Edward Christian
    Investor Director born in May 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2017-08-15
    OF - Director → CIF 0
  • 12
    Brolsma, David Porter
    Cfo born in June 1967
    Individual
    Officer
    icon of calendar 2025-01-23 ~ 2025-09-12
    OF - Director → CIF 0
  • 13
    Vine, William Stockman
    Co Director born in November 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2011-03-15
    OF - Director → CIF 0
  • 14
    Mansfield, Simon Illiff
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2014-09-04 ~ 2017-08-15
    OF - Director → CIF 0
  • 15
    Holness, Stewart George
    Director born in June 1966
    Individual (52 offsprings)
    Officer
    icon of calendar 2015-10-14 ~ 2017-08-15
    OF - Director → CIF 0
  • 16
    Askari, Hasan
    Director born in December 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-13 ~ 2023-05-22
    OF - Director → CIF 0
  • 17
    Watts, Colin Brendan
    Venture Capital Finance born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2011-07-18 ~ 2014-08-08
    OF - Director → CIF 0
  • 18
    Rowley, Allan John
    Business Consultant born in April 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-12-01 ~ 2015-04-28
    OF - Director → CIF 0
  • 19
    Cagle, Michael David
    Cfo born in March 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-26 ~ 2025-01-23
    OF - Director → CIF 0
  • 20
    Nash, Lois Melanie
    Accountant born in December 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-12-23 ~ 2007-02-19
    OF - Director → CIF 0
    Nash, Lois Melanie
    Accountant
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ 2012-03-05
    OF - Secretary → CIF 0
    Nash, Lois Melanie
    Individual (5 offsprings)
    icon of calendar 2012-06-11 ~ 2015-10-14
    OF - Secretary → CIF 0
  • 21
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2002-12-23 ~ 2002-12-23
    PE - Nominee Director → CIF 0
    2002-12-23 ~ 2002-12-23
    PE - Nominee Secretary → CIF 0
  • 22
    icon of address851 Sw 6th Ave #800, Portland, Oregon, United States
    Corporate
    Person with significant control
    2017-08-15 ~ 2018-12-24
    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
  • 23
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2002-12-23 ~ 2002-12-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

COGNIA CLOUD LIMITED

Previous names
AUTO MESSENGER PLC - 2005-02-01
WARLAN PLC - 2003-08-28
BLUESKY TELECOMMUNICATIONS LTD - 2007-02-19
AUTO MESSENGER LIMITED - 2006-12-05
COMPLIANT PHONES LTD - 2013-06-06
Standard Industrial Classification
63110 - Data Processing, Hosting And Related Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
172020-01-01 ~ 2020-12-31
172019-01-01 ~ 2019-12-31
Property, Plant & Equipment
10,663 GBP2020-12-31
6,881 GBP2019-12-31
Fixed Assets
10,663 GBP2020-12-31
6,881 GBP2019-12-31
Debtors
Current
910,721 GBP2020-12-31
687,811 GBP2019-12-31
Cash at bank and in hand
173,042 GBP2020-12-31
120,679 GBP2019-12-31
Current Assets
1,083,763 GBP2020-12-31
808,490 GBP2019-12-31
Net Current Assets/Liabilities
-617,312 GBP2020-12-31
-783,294 GBP2019-12-31
Total Assets Less Current Liabilities
-606,649 GBP2020-12-31
-776,413 GBP2019-12-31
Net Assets/Liabilities
-606,649 GBP2020-12-31
-776,413 GBP2019-12-31
Equity
Called up share capital
4,428 GBP2020-12-31
4,428 GBP2019-12-31
4,428 GBP2019-01-01
Share premium
14,626,137 GBP2020-12-31
14,626,137 GBP2019-12-31
14,626,137 GBP2019-01-01
Capital redemption reserve
1,093,560 GBP2020-12-31
1,093,560 GBP2019-12-31
1,093,560 GBP2019-01-01
Other miscellaneous reserve
36,908 GBP2020-12-31
36,908 GBP2019-12-31
26,740 GBP2019-01-01
Retained earnings (accumulated losses)
-16,367,682 GBP2020-12-31
-16,537,446 GBP2019-12-31
-16,335,593 GBP2019-01-01
Equity
-606,649 GBP2020-12-31
-776,413 GBP2019-12-31
-584,728 GBP2019-01-01
Profit/Loss
Retained earnings (accumulated losses)
169,764 GBP2020-01-01 ~ 2020-12-31
-201,853 GBP2019-01-01 ~ 2019-12-31
Profit/Loss
169,764 GBP2020-01-01 ~ 2020-12-31
-201,853 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Computers
14,775 GBP2020-12-31
11,876 GBP2019-12-31
Property, Plant & Equipment - Other Disposals
Computers
-6,396 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
4,995 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers, Owned/Freehold
2,848 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-3,731 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,112 GBP2020-12-31
Property, Plant & Equipment
Computers
10,663 GBP2020-12-31
6,881 GBP2019-12-31
Trade Debtors/Trade Receivables
Current
835,662 GBP2020-12-31
432,653 GBP2019-12-31
Other Debtors
Current
45,972 GBP2020-12-31
240,140 GBP2019-12-31
Prepayments/Accrued Income
Current
29,087 GBP2020-12-31
15,018 GBP2019-12-31
Trade Creditors/Trade Payables
Current
138,909 GBP2020-12-31
276,458 GBP2019-12-31
Amounts owed to group undertakings
Current
1,285,585 GBP2020-12-31
931,426 GBP2019-12-31
Taxation/Social Security Payable
Current
84,344 GBP2020-12-31
79,806 GBP2019-12-31
Other Creditors
Current
4,877 GBP2020-12-31
21,069 GBP2019-12-31
Accrued Liabilities/Deferred Income
Current
187,360 GBP2020-12-31
283,025 GBP2019-12-31
Creditors
Current
1,701,075 GBP2020-12-31
1,591,784 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
9,380,000 shares2020-12-31
9,380,000 shares2019-12-31
Par Value of Share
Class 1 ordinary share
0.00012020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
15,740,000 shares2020-12-31
15,740,000 shares2019-12-31
Par Value of Share
Class 2 ordinary share
0.00012020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
5,330,000 shares2020-12-31
5,330,000 shares2019-12-31
Par Value of Share
Class 3 ordinary share
0.00012020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
13,830,000 shares2020-12-31
13,830,000 shares2019-12-31
Par Value of Share
Class 4 ordinary share
0.00012020-01-01 ~ 2020-12-31

  • COGNIA CLOUD LIMITED
    Info
    AUTO MESSENGER PLC - 2005-02-01
    WARLAN PLC - 2005-02-01
    BLUESKY TELECOMMUNICATIONS LTD - 2005-02-01
    AUTO MESSENGER LIMITED - 2005-02-01
    COMPLIANT PHONES LTD - 2005-02-01
    Registered number 04623599
    icon of addressBirchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU
    PRIVATE LIMITED COMPANY incorporated on 2002-12-23 (23 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-23
    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- 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.